UKBizDB.co.uk

THE HULL VINEYARD TRUST

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

This company is commonly known as The Hull Vineyard Trust. The company was founded 20 years ago and was given the registration number 05039618. The firm's registered office is in HULL. You can find them at Vineyard Centre, Vulcan Street, Hull, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:THE HULL VINEYARD TRUST
Company Number:05039618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS

Secretary01 March 2004Active
The Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS

Director14 September 2021Active
The Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS

Director01 January 2020Active
Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS

Director24 April 2016Active
The Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS

Director14 September 2021Active
The Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS

Director21 June 2022Active
Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS

Director21 June 2022Active
The Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS

Director11 October 2005Active
86 Limmer Lane, Felpham, Bognor Regis, PO22 7HE

Secretary10 February 2004Active
Hall Farm, Tockwith Road, Long Marston, York, YO26 7PQ

Director10 February 2004Active
Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS

Director24 April 2016Active
29 Newland Park, Hull, HU5 2DN

Director10 February 2004Active
29 Newland Park, Hull, HU5 2DN

Director10 February 2004Active
32 Hazelbarrow Drive, Willerby, HU10 6QY

Director18 December 2005Active
17 Queensway, Cottingham, HU16 4EJ

Director18 January 2008Active
17 Queensway, Cottingham, HU16 4EJ

Director10 February 2004Active
Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS

Director22 November 2011Active
2, Eppleworth Road, Cottingham, United Kingdom, HU16 5YE

Director10 February 2004Active
Netherwolds, 1 Brough Road, South Cave, HU15 2BU

Director10 February 2004Active
The Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS

Director27 November 2008Active

People with Significant Control

Mr John David Gordon Clarke
Notified on:01 January 2020
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:The Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS
Nature of control:
  • Significant influence or control as trust
Mr Jeremy Peter George Cook
Notified on:10 February 2017
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS
Nature of control:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Change person director company with change date.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-03Officers

Termination director company with name termination date.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.