About

Registered Number: 07450172
Date of Incorporation: 24/11/2010 (14 years and 5 months ago)
Company Status: Active
Registered Address: The Vineyard East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY,

 

Hambledon Vineyard Plc was registered on 24 November 2010. The current directors of the company are listed as Jeffs, Graham Alan, Andrews, Christopher John Francis, Kellett, Ian James, Mackay, Jason Moray Justin, Robinson, William Martin, Kellett, Ian James, Armit, John Andrew Brodie, Blakey, Steven Andrew, Christie-miller, Andrew William Michael in the Companies House registry. We don't currently know the number of employees at Hambledon Vineyard Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Christopher John Francis 06 April 2020 - 1
KELLETT, Ian James 24 November 2010 - 1
MACKAY, Jason Moray Justin 06 April 2020 - 1
ROBINSON, William Martin 24 November 2010 - 1
ARMIT, John Andrew Brodie 31 March 2011 30 June 2017 1
BLAKEY, Steven Andrew 07 September 2015 25 June 2020 1
CHRISTIE-MILLER, Andrew William Michael 31 March 2011 16 September 2019 1
Secretary Name Appointed Resigned Total Appointments
JEFFS, Graham Alan 07 September 2015 - 1
KELLETT, Ian James 24 November 2010 01 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
MR04 - N/A 24 July 2020
SH01 - Return of Allotment of shares 10 July 2020
TM01 - Termination of appointment of director 02 July 2020
MR01 - N/A 25 June 2020
RESOLUTIONS - N/A 10 June 2020
MA - Memorandum and Articles 09 June 2020
PSC01 - N/A 29 May 2020
PSC04 - N/A 29 May 2020
CH01 - Change of particulars for director 24 April 2020
AP01 - Appointment of director 09 April 2020
AP01 - Appointment of director 09 April 2020
MR04 - N/A 21 January 2020
CS01 - N/A 06 December 2019
SH01 - Return of Allotment of shares 06 December 2019
TM01 - Termination of appointment of director 16 September 2019
SH01 - Return of Allotment of shares 19 June 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 06 June 2018
TM02 - Termination of appointment of secretary 21 May 2018
MR01 - N/A 14 April 2018
CS01 - N/A 02 January 2018
TM01 - Termination of appointment of director 10 July 2017
RESOLUTIONS - N/A 16 June 2017
RESOLUTIONS - N/A 16 June 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 28 November 2016
AUD - Auditor's letter of resignation 28 September 2016
AA - Annual Accounts 06 June 2016
AD01 - Change of registered office address 20 May 2016
CH01 - Change of particulars for director 11 May 2016
CH01 - Change of particulars for director 06 May 2016
AR01 - Annual Return 27 November 2015
RP04 - N/A 24 September 2015
AP01 - Appointment of director 15 September 2015
AP03 - Appointment of secretary 08 September 2015
MR01 - N/A 25 July 2015
SH01 - Return of Allotment of shares 14 July 2015
RESOLUTIONS - N/A 23 June 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 31 May 2013
SH01 - Return of Allotment of shares 14 March 2013
AR01 - Annual Return 11 January 2013
AUD - Auditor's letter of resignation 03 December 2012
AA - Annual Accounts 22 May 2012
SH01 - Return of Allotment of shares 13 April 2012
SH01 - Return of Allotment of shares 10 April 2012
AR01 - Annual Return 15 December 2011
MG01 - Particulars of a mortgage or charge 15 October 2011
SH01 - Return of Allotment of shares 11 August 2011
AP01 - Appointment of director 08 July 2011
AP01 - Appointment of director 12 May 2011
SH01 - Return of Allotment of shares 05 May 2011
RESOLUTIONS - N/A 17 January 2011
RESOLUTIONS - N/A 10 January 2011
SH01 - Return of Allotment of shares 10 January 2011
CERT8A - N/A 22 December 2010
SH50 - Application for trading certificate for a public company 22 December 2010
NEWINC - New incorporation documents 24 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2020 Outstanding

N/A

A registered charge 29 March 2018 Outstanding

N/A

A registered charge 22 July 2015 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 13 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.