About

Registered Number: 03039060
Date of Incorporation: 29/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 16 Manor Farm Road, Southampton, SO18 1NP

 

Founded in 1995, Central Southampton Vineyard has its registered office in Southampton, it's status in the Companies House registry is set to "Active". There are 16 directors listed as Cope, Matthew Edward Henry, Craddock, Steven, Farmer, Charlotte Esther, Farmer, Michael David, Panaech, Jeet Singh, Clark, Adam, Crandon, Joshua, Edwin, Diana, Goode, Arthur William, Griffith, Zoe, Jones, Stephen David Robert, Lennard, James, May, Howard James, May, Julia Allison, Stafford Curtis, Susanna, Torrance, Nicola Ann for the business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPE, Matthew Edward Henry 01 June 2012 - 1
CRADDOCK, Steven 08 June 2017 - 1
FARMER, Charlotte Esther 16 April 2019 - 1
FARMER, Michael David 16 April 2019 - 1
PANAECH, Jeet Singh 01 May 2011 - 1
CLARK, Adam 29 March 1995 01 April 2015 1
CRANDON, Joshua 01 April 2015 31 August 2017 1
EDWIN, Diana 15 October 2001 01 January 2011 1
GOODE, Arthur William 01 December 1997 29 March 1999 1
GRIFFITH, Zoe 08 June 2017 29 April 2019 1
JONES, Stephen David Robert 15 April 2003 24 April 2012 1
LENNARD, James 29 March 1995 25 November 1997 1
MAY, Howard James 01 December 1998 11 February 2003 1
MAY, Julia Allison 16 May 2007 28 February 2014 1
STAFFORD CURTIS, Susanna 24 October 2016 25 April 2017 1
TORRANCE, Nicola Ann 13 July 2010 01 April 2015 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 12 October 2019
AP01 - Appointment of director 29 April 2019
AP01 - Appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 07 October 2018
TM01 - Termination of appointment of director 04 July 2018
TM01 - Termination of appointment of director 20 November 2017
CS01 - N/A 28 October 2017
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 21 June 2017
AP01 - Appointment of director 21 June 2017
TM01 - Termination of appointment of director 25 April 2017
AP01 - Appointment of director 04 November 2016
TM01 - Termination of appointment of director 24 October 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 23 September 2016
TM01 - Termination of appointment of director 19 July 2016
AP01 - Appointment of director 26 November 2015
AP01 - Appointment of director 26 November 2015
AP01 - Appointment of director 25 November 2015
AR01 - Annual Return 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
AD01 - Change of registered office address 09 November 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 10 November 2014
AD01 - Change of registered office address 10 November 2014
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 24 March 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 30 April 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 19 June 2012
AD01 - Change of registered office address 18 June 2012
TM01 - Termination of appointment of director 21 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 26 September 2011
TM01 - Termination of appointment of director 22 September 2011
AP01 - Appointment of director 01 June 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
AD01 - Change of registered office address 14 September 2010
AA - Annual Accounts 29 October 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 27 October 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
AA - Annual Accounts 31 August 2005
287 - Change in situation or address of Registered Office 30 August 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 29 October 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
363s - Annual Return 14 April 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
AA - Annual Accounts 25 October 2002
395 - Particulars of a mortgage or charge 22 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 07 April 1999
225 - Change of Accounting Reference Date 24 December 1998
287 - Change in situation or address of Registered Office 23 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
AA - Annual Accounts 21 October 1998
363s - Annual Return 07 April 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 05 December 1997
AA - Annual Accounts 21 October 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 26 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 27 November 1996
287 - Change in situation or address of Registered Office 18 April 1996
363s - Annual Return 10 April 1996
NEWINC - New incorporation documents 29 March 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.