UKBizDB.co.uk

VINEMANS LIMITED

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

This company is commonly known as Vinemans Limited. The company was founded 24 years ago and was given the registration number 03923437. The firm's registered office is in RUGBY. You can find them at Canal Chef The Locks, Hillmorton, Rugby, Warwickshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:VINEMANS LIMITED
Company Number:03923437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Canal Chef The Locks, Hillmorton, Rugby, Warwickshire, England, CV21 4PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canal Chef, The Locks, Hillmorton, Rugby, England, CV21 4PP

Secretary09 July 2003Active
Canal Chef, The Locks, Hillmorton, Rugby, England, CV21 4PP

Director07 July 2003Active
Canal Chef, The Locks, Hillmorton, Rugby, England, CV21 4PP

Director09 July 2003Active
9 Parklands, Skelmersdale, WN8 6UD

Secretary12 May 2000Active
The Lock Stop Bistro, The Locks, Hillmorton, Rugby, CV21 4PP

Secretary04 September 2000Active
2a Jeffreys Court, Jeffreys Road, London, SW4 6QE

Secretary06 April 2003Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary10 February 2000Active
9 Parklands, Skelmersdale, WN8 6UD

Director12 May 2000Active
9 Parklands, Skelmersdale, WN8 6UD

Director12 May 2000Active
The Lock Stop Bistro, The Locks, Hillmorton, Rugby, CV21 4PP

Director04 September 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director10 February 2000Active

People with Significant Control

Mr Ian Wilson Lauder
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:Canel Chef, The Locks, Rugby, England, CV21 4PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Ann Lauder
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:Canal Chef, The Locks, Rugby, England, CV21 4PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Address

Change registered office address company with date old address new address.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Accounts

Accounts with accounts type total exemption small.

Download
2014-05-19Address

Change registered office address company with date old address.

Download
2014-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-13Address

Change sail address company with old address.

Download
2014-02-13Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.