About

Registered Number: 02985362
Date of Incorporation: 01/11/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Elham Valley Vineyard, Breach, Nr Canterbury, Kent, CT4 6LN

 

Having been setup in 1994, Valley House in the Vineyard Ltd have registered office in Nr Canterbury, it's status is listed as "Active". The organisation has 9 directors listed as Gilbert, Vivien Mary, Gilbert, Vivien Mary, Sayle, Ann Jacqueline, Carmont, John Mclaren, Ebbutt, Robert Stuart, Hall, Dennis Charles, Knott, Ronald George, Air Vice Marshall, Percival, Christine Coralie, Threlfall, Valeries Barbara in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Vivien Mary 25 September 2011 - 1
SAYLE, Ann Jacqueline 12 September 2010 - 1
EBBUTT, Robert Stuart 05 November 1995 21 June 1998 1
HALL, Dennis Charles 15 June 1997 17 September 2000 1
KNOTT, Ronald George, Air Vice Marshall 15 September 2001 29 November 2002 1
PERCIVAL, Christine Coralie 24 March 2007 12 September 2010 1
THRELFALL, Valeries Barbara 21 June 1998 15 September 2001 1
Secretary Name Appointed Resigned Total Appointments
GILBERT, Vivien Mary 01 October 2010 - 1
CARMONT, John Mclaren 11 August 2008 01 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 26 March 2019
TM01 - Termination of appointment of director 15 October 2018
AA - Annual Accounts 26 September 2018
RESOLUTIONS - N/A 03 May 2018
CONNOT - N/A 03 May 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 07 April 2014
CH03 - Change of particulars for secretary 07 April 2014
CH01 - Change of particulars for director 07 April 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 07 March 2013
AR01 - Annual Return 16 January 2013
CH01 - Change of particulars for director 16 January 2013
CH03 - Change of particulars for secretary 16 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2013
AA - Annual Accounts 16 July 2012
CH03 - Change of particulars for secretary 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AR01 - Annual Return 08 November 2011
CH03 - Change of particulars for secretary 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 01 November 2010
AP03 - Appointment of secretary 21 October 2010
TM02 - Termination of appointment of secretary 21 October 2010
AP01 - Appointment of director 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 18 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
AA - Annual Accounts 19 August 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
363a - Annual Return 13 November 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
AA - Annual Accounts 25 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 06 December 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
169 - Return by a company purchasing its own shares 25 April 2007
RESOLUTIONS - N/A 18 April 2007
RESOLUTIONS - N/A 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
MEM/ARTS - N/A 18 April 2007
287 - Change in situation or address of Registered Office 02 March 2007
363a - Annual Return 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
RESOLUTIONS - N/A 15 September 2006
AA - Annual Accounts 15 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 01 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2005
395 - Particulars of a mortgage or charge 04 October 2005
395 - Particulars of a mortgage or charge 23 September 2005
RESOLUTIONS - N/A 16 August 2005
RESOLUTIONS - N/A 16 August 2005
123 - Notice of increase in nominal capital 16 August 2005
363a - Annual Return 17 January 2005
AA - Annual Accounts 20 September 2004
363a - Annual Return 09 January 2004
353 - Register of members 09 January 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
AA - Annual Accounts 19 June 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
363a - Annual Return 13 December 2002
AA - Annual Accounts 12 August 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
363a - Annual Return 27 November 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
AA - Annual Accounts 28 September 2001
288c - Notice of change of directors or secretaries or in their particulars 13 November 2000
363a - Annual Return 13 November 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
AA - Annual Accounts 17 August 2000
363a - Annual Return 22 November 1999
AA - Annual Accounts 25 August 1999
363a - Annual Return 18 November 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
AA - Annual Accounts 02 June 1998
288c - Notice of change of directors or secretaries or in their particulars 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
363a - Annual Return 07 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1997
AA - Annual Accounts 11 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1997
395 - Particulars of a mortgage or charge 22 January 1997
363a - Annual Return 19 November 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
395 - Particulars of a mortgage or charge 03 August 1996
AA - Annual Accounts 21 June 1996
363x - Annual Return 23 November 1995
288 - N/A 23 November 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 November 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1995
395 - Particulars of a mortgage or charge 03 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 23 December 1994
RESOLUTIONS - N/A 23 December 1994
288 - N/A 15 November 1994
288 - N/A 15 November 1994
288 - N/A 15 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1994
287 - Change in situation or address of Registered Office 15 November 1994
NEWINC - New incorporation documents 01 November 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 September 2005 Outstanding

N/A

Debenture 15 September 2005 Outstanding

N/A

Mortgage deed 14 January 1997 Fully Satisfied

N/A

Legal charge 25 July 1996 Fully Satisfied

N/A

Mortgage 28 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.