UKBizDB.co.uk

NYETIMBER LIMITED

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

This company is commonly known as Nyetimber Limited. The company was founded 18 years ago and was given the registration number 05509845. The firm's registered office is in WEST CHILTINGTON. You can find them at Nyetimber Vineyard, Gay Street, West Chiltington, West Sussex. This company's SIC code is 11020 - Manufacture of wine from grape.

Company Information

Name:NYETIMBER LIMITED
Company Number:05509845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11020 - Manufacture of wine from grape

Office Address & Contact

Registered Address:Nyetimber Vineyard, Gay Street, West Chiltington, West Sussex, RH20 2HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nyetimber Vineyard, Gay Street, West Chiltington, RH20 2HH

Director26 May 2006Active
Nyetimber Vineyard, Gay Street, West Chiltington, RH20 2HH

Director05 July 2022Active
Spofforths, 9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Secretary08 April 2015Active
Nyetimber Vineyard, Gay Street, West Chiltington, RH20 2HH

Secretary05 January 2021Active
Nyetimber Vineyard, Gay Street, West Chiltington, RH20 2HH

Secretary02 October 2009Active
Nyetimber Vineyard, Gay Street, West Chiltington, RH20 2HH

Secretary03 May 2016Active
85, Elsenham Street, London, United Kingdom, SW18 5NX

Secretary01 May 2012Active
85, Elsenham Street, London, United Kingdom, SW18 5NX

Secretary17 December 2010Active
Nyetimber Vineyard, Gay Street, West Chiltington, RH20 2HH

Secretary02 October 2009Active
Spofforths, 9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Secretary01 October 2011Active
56 Orchard Avenue, Chichester, PO19 3BG

Secretary26 May 2006Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary15 July 2005Active
Nyetimber Vineyard, Gay Street, West Chiltington, RH20 2HH

Director05 July 2022Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Director15 July 2005Active

People with Significant Control

Nyetimber Wines Limited
Notified on:06 April 2016
Status:Active
Address:Portman House, Hue Street, St Helier, JE4 5RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eric Niels Heerema
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:Dutch
Address:Nyetimber Vineyard, Gay Street, West Chiltington, RH20 2HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Officers

Termination secretary company with name termination date.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Officers

Appoint person secretary company with name date.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Officers

Termination secretary company with name termination date.

Download
2019-09-17Accounts

Accounts with accounts type small.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type small.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type small.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.