UKBizDB.co.uk

VINE WHOLESALE LTD

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

This company is commonly known as Vine Wholesale Ltd. The company was founded 23 years ago and was given the registration number 04010619. The firm's registered office is in LEICESTERSHIRE. You can find them at Great Bowden Road, Market Harborough, Leicestershire, . This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:VINE WHOLESALE LTD
Company Number:04010619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:Great Bowden Road, Market Harborough, Leicestershire, United Kingdom, LE16 7DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Bowden Road, Market Harborough, Leicestershire, United Kingdom, LE16 7DE

Secretary01 April 2019Active
56, Old Greens Norton Road, Towcester, England, NN12 8AX

Director25 May 2017Active
56, Old Greens Norton Road, Towcester, England, NN12 8AX

Director25 May 2017Active
386-388 Palatine Road, Manchester, M22 4FZ

Nominee Secretary08 June 2000Active
Great Bowden Road, Market Harborough, Leicestershire, United Kingdom, LE16 7DE

Secretary10 March 2016Active
8, Clayford Close, West Canford Heath, Poole, England, BH17 9BS

Secretary23 June 2000Active
386-388 Palatine Road, Manchester, M22 4FZ

Nominee Director08 June 2000Active
Great Bowden Road, Market Harborough, Leicestershire, United Kingdom, LE16 7DE

Director10 March 2016Active
Great Bowden Road, Market Harborough, Leicestershire, United Kingdom, LE16 7DE

Director10 March 2016Active
Great Bowden Road, Market Harborough, Leicestershire, England, LE16 7DE

Director10 March 2016Active
Great Bowden Road, Market Harborough, Leicestershire, United Kingdom,

Director10 March 2016Active
8, Clayford Close, West Canford Heath, Poole, England, BH17 9BS

Director23 June 2000Active

People with Significant Control

Blueberry Holdco Limited
Notified on:01 January 2019
Status:Active
Country of residence:England
Address:C/O Sherriffs Foods Limited, Great Bowden Road, Market Harborough, England, LE16 7DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Yeates
Notified on:01 March 2017
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:56, Old Greens Norton Road, Towcester, England, NN12 8AX
Nature of control:
  • Significant influence or control

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
2024-03-26Gazette

Gazette notice voluntary.

Download
2024-03-19Dissolution

Dissolution application strike off company.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type small.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type small.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type small.

Download
2020-11-30Accounts

Accounts with accounts type small.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Appoint person secretary company with name date.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Accounts

Accounts with accounts type small.

Download
2019-02-19Mortgage

Mortgage satisfy charge full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type small.

Download
2017-12-18Accounts

Accounts with accounts type small.

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-09-27Accounts

Change account reference date company previous shortened.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-05-25Officers

Termination director company with name termination date.

Download
2017-05-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.