UKBizDB.co.uk

VINTAGE HOLDINGS LIMITED

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

This company is commonly known as Vintage Holdings Limited. The company was founded 30 years ago and was given the registration number 02932173. The firm's registered office is in WILTSHIRE. You can find them at 21 Chipper Lane, Salisbury, Wiltshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:VINTAGE HOLDINGS LIMITED
Company Number:02932173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:21 Chipper Lane, Salisbury, Wiltshire, SP1 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Lowfield Road, London, England, W3 0AY

Director15 May 2019Active
Ashwicke Home Farm, Ashwicke, Chippenham, United Kingdom, SN14 8AJ

Director15 May 2019Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary24 May 1994Active
Barn Croft, East Woodhay, Newbury, RG20 0AP

Secretary25 May 1994Active
Alma Farm, Westridge, Highclere, Newbury, RG20 9RY

Secretary15 May 2006Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director24 May 1994Active
Limewood Gate, Poyle Lane, Burnham, SL1 8LE

Director25 May 1994Active
Alma Farm, Westridge, Highclere, Newbury, RG20 9RY

Director25 May 1994Active

People with Significant Control

Mr Jolyon Aubrey Orchard-Lisle
Notified on:29 May 2020
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Ashwicke Home Farm, Ashwicke, Chippenham, England, SN14 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hugo Timothy Orchard-Lisle
Notified on:29 May 2020
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:8, Lowfield Road, London, England, W3 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Justin Seward Orchard-Lisle
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:Alma Farm, Westridge, Highclere, Newbury, United Kingdom, RG20 9RY
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-12Dissolution

Dissolution application strike off company.

Download
2024-03-11Accounts

Accounts with accounts type dormant.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type dormant.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-08Accounts

Accounts with accounts type dormant.

Download
2021-11-07Persons with significant control

Notification of a person with significant control.

Download
2021-11-07Persons with significant control

Notification of a person with significant control.

Download
2021-11-07Persons with significant control

Cessation of a person with significant control.

Download
2021-11-07Address

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

Download
2021-11-07Officers

Change person director company with change date.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type dormant.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Termination secretary company with name termination date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.