About

Registered Number: 04093580
Date of Incorporation: 20/10/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 5a Waterloo Square, Bognor Regis, PO21 1TE,

 

Bognor Vineyard was founded on 20 October 2000. There are 11 directors listed for the organisation in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, James David 29 April 2019 - 1
BLUNDEN, Mark Graham 01 July 2015 - 1
WICKER, Patrick Brennan 09 September 2019 - 1
BLUE, William George James 10 June 2014 04 December 2016 1
LAKE, Richard Victor 25 November 2009 01 October 2010 1
MEAD, Stephen 20 October 2000 01 November 2003 1
NICHOLLS, Andrew Richard 17 February 2004 01 October 2007 1
NICHOLLS, Helen 17 February 2004 01 October 2007 1
SEDGWICK, Paul 17 February 2004 02 May 2005 1
TICKNER, Denise Paula 12 January 2008 21 July 2015 1
TICKNER, Steven 12 January 2008 21 July 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 June 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 22 October 2019
AP01 - Appointment of director 24 September 2019
AP01 - Appointment of director 23 September 2019
TM01 - Termination of appointment of director 18 June 2019
AA - Annual Accounts 03 May 2019
TM01 - Termination of appointment of director 25 January 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 28 February 2018
AP01 - Appointment of director 16 November 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 06 April 2017
TM01 - Termination of appointment of director 05 December 2016
CS01 - N/A 01 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2016
AD04 - Change of location of company records to the registered office 31 October 2016
AA - Annual Accounts 02 March 2016
TM02 - Termination of appointment of secretary 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AR01 - Annual Return 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
AP01 - Appointment of director 10 July 2015
AP01 - Appointment of director 10 July 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 31 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2014
AP01 - Appointment of director 11 June 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 19 July 2012
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH03 - Change of particulars for secretary 31 July 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
AA - Annual Accounts 28 July 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 26 November 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 04 July 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 21 August 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
353 - Register of members 15 May 2008
363a - Annual Return 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 06 September 2006
395 - Particulars of a mortgage or charge 29 November 2005
363s - Annual Return 23 November 2005
AA - Annual Accounts 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 25 June 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
NEWINC - New incorporation documents 20 October 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.