UKBizDB.co.uk

HAMBLEDON WINERIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hambledon Wineries Limited. The company was founded 14 years ago and was given the registration number 07047235. The firm's registered office is in WATERLOOVILLE. You can find them at The Vineyard East Street, Hambledon, Waterlooville, Hampshire. This company's SIC code is 11020 - Manufacture of wine from grape.

Company Information

Name:HAMBLEDON WINERIES LIMITED
Company Number:07047235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2009
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11020 - Manufacture of wine from grape

Office Address & Contact

Registered Address:The Vineyard East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Vineyard, East Street, Hambledon, Waterlooville, PO7 4RY

Secretary08 November 2023Active
The Vineyard, East Street, Hambledon, Waterlooville, England, PO7 4RY

Director30 May 2023Active
The Vineyard, East Street, Hambledon, Waterlooville, PO7 4RY

Director08 April 2024Active
The Vineyard, East Street, Hambledon, Waterlooville, PO7 4RY

Director08 November 2023Active
The Vineyard, East Street, Hambledon, Waterlooville, England, PO7 4RY

Secretary16 June 2015Active
The Vineyard, East Street, Hambledon, Waterlooville, PO7 4RY

Director26 January 2021Active
The Vineyard, East Street, Hambledon, Waterlooville, England, PO7 4RY

Director31 March 2011Active
The Vineyard, East Street, Hambledon, Waterlooville, England, PO7 4RY

Director07 September 2015Active
The Vineyard, East Street, Hambledon, Waterlooville, England, PO7 4RY

Director31 March 2011Active
Mill Down House, The Vineyard, Hambledon, Waterlooville, United Kingdom, PO7 4RY

Director16 October 2009Active
The Vineyard, East Street, Hambledon, Waterlooville, PO7 4RY

Director26 January 2021Active
The Vineyard, East Street, Hambledon, Waterlooville, PO7 4RY

Director26 January 2021Active
The Vineyard, East Street, Hambledon, Waterlooville, PO7 4RY

Director26 January 2021Active
The Vineyard, East Street, Hambledon, Waterlooville, PO7 4RY

Director31 March 2011Active

People with Significant Control

Hambledon Vineyard Plc
Notified on:31 July 2022
Status:Active
Country of residence:England
Address:The Vineayrd, East Street, Waterlooville, England, PO7 4RY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian James Kellett
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:The Vineyard, East Street, Waterlooville, PO7 4RY
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Appoint person director company with name date.

Download
2024-03-19Incorporation

Memorandum articles.

Download
2024-03-19Resolution

Resolution.

Download
2024-03-11Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-13Officers

Change person secretary company with change date.

Download
2023-11-10Officers

Change person secretary company with change date.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-11-09Officers

Appoint person secretary company with name date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Termination secretary company with name termination date.

Download
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.