About

Registered Number: 02233431
Date of Incorporation: 21/03/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: Buckingham House, West Street, Newbury, Berkshire, RG14 1BE,

 

The Vineyard At Stockcross Ltd was founded on 21 March 1988 and has its registered office in Newbury, Berkshire, it's status is listed as "Active". There are 4 directors listed for this organisation in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Bradley 01 October 2014 - 1
CORBETT, Sarah Mary N/A 09 January 1997 1
LESLIE, Ian Alexander 09 January 1997 31 July 1999 1
Secretary Name Appointed Resigned Total Appointments
MCKENZIE, Katherine 01 October 2019 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AP03 - Appointment of secretary 07 October 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 27 September 2019
AD01 - Change of registered office address 13 January 2019
AD01 - Change of registered office address 10 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 22 September 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 08 September 2017
PSC05 - N/A 08 September 2017
AD01 - Change of registered office address 19 July 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 05 October 2016
TM02 - Termination of appointment of secretary 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 07 October 2015
CH03 - Change of particulars for secretary 07 October 2015
CH01 - Change of particulars for director 07 October 2015
CH01 - Change of particulars for director 07 October 2015
CH01 - Change of particulars for director 07 October 2015
MR01 - N/A 03 August 2015
DISS40 - Notice of striking-off action discontinued 24 December 2014
GAZ1 - First notification of strike-off action in London Gazette 23 December 2014
AR01 - Annual Return 22 December 2014
AP01 - Appointment of director 13 October 2014
AA - Annual Accounts 16 September 2014
AD01 - Change of registered office address 03 July 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 02 October 2013
TM01 - Termination of appointment of director 11 September 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 01 October 2009
287 - Change in situation or address of Registered Office 16 January 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 27 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 26 September 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 21 September 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 13 September 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 02 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2003
395 - Particulars of a mortgage or charge 03 January 2003
395 - Particulars of a mortgage or charge 18 December 2002
AA - Annual Accounts 23 October 2002
363s - Annual Return 12 September 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 22 August 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 19 October 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
AA - Annual Accounts 03 November 1998
RESOLUTIONS - N/A 12 October 1998
RESOLUTIONS - N/A 12 October 1998
MEM/ARTS - N/A 22 September 1998
363s - Annual Return 18 September 1998
363a - Annual Return 26 November 1997
CERTNM - Change of name certificate 14 November 1997
AA - Annual Accounts 04 August 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
AUD - Auditor's letter of resignation 17 March 1997
RESOLUTIONS - N/A 03 February 1997
RESOLUTIONS - N/A 03 February 1997
CERT10 - Re-registration of a company from public to private 03 February 1997
MAR - Memorandum and Articles - used in re-registration 03 February 1997
53 - Application by a public company for re-registration as a private company 03 February 1997
225 - Change of Accounting Reference Date 22 December 1996
AA - Annual Accounts 28 October 1996
363s - Annual Return 25 September 1996
RESOLUTIONS - N/A 26 October 1995
AA - Annual Accounts 27 September 1995
363s - Annual Return 18 September 1995
RESOLUTIONS - N/A 14 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 November 1994
AA - Annual Accounts 05 November 1994
AUD - Auditor's letter of resignation 21 September 1994
288 - N/A 15 March 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 31 October 1993
MEM/ARTS - N/A 14 July 1993
MISC - Miscellaneous document 08 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1993
RESOLUTIONS - N/A 18 March 1993
RESOLUTIONS - N/A 18 March 1993
RESOLUTIONS - N/A 18 March 1993
RESOLUTIONS - N/A 18 March 1993
RESOLUTIONS - N/A 18 March 1993
RESOLUTIONS - N/A 18 March 1993
123 - Notice of increase in nominal capital 18 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 February 1993
363s - Annual Return 23 September 1992
AA - Annual Accounts 23 September 1992
RESOLUTIONS - N/A 30 July 1992
RESOLUTIONS - N/A 30 July 1992
123 - Notice of increase in nominal capital 30 July 1992
AA - Annual Accounts 29 October 1991
288 - N/A 29 October 1991
288 - N/A 29 October 1991
363b - Annual Return 20 September 1991
288 - N/A 20 September 1991
363a - Annual Return 20 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1991
AA - Annual Accounts 04 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 27 October 1989
395 - Particulars of a mortgage or charge 15 August 1989
288 - N/A 08 August 1989
288 - N/A 27 July 1989
PUC 2 - N/A 28 April 1989
PUC 2 - N/A 17 April 1989
PUC 2 - N/A 12 April 1989
PUC 2 - N/A 12 April 1989
SA - Shares agreement 16 March 1989
395 - Particulars of a mortgage or charge 23 December 1988
395 - Particulars of a mortgage or charge 15 November 1988
395 - Particulars of a mortgage or charge 13 October 1988
PUC 2 - N/A 16 May 1988
PUC 2 - N/A 11 May 1988
RESOLUTIONS - N/A 10 May 1988
CERT5 - Re-registration of a company from private to public 10 May 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 10 May 1988
BS - Balance sheet 10 May 1988
AUDR - Auditor's report 10 May 1988
AUDS - Auditor's statement 10 May 1988
MAR - Memorandum and Articles - used in re-registration 10 May 1988
43(3) - Application by a private company for re-registration as a public company 10 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 April 1988
287 - Change in situation or address of Registered Office 26 April 1988
288 - N/A 26 April 1988
288 - N/A 26 April 1988
288 - N/A 21 April 1988
288 - N/A 21 April 1988
288 - N/A 21 April 1988
288 - N/A 21 April 1988
RESOLUTIONS - N/A 14 April 1988
RESOLUTIONS - N/A 14 April 1988
RESOLUTIONS - N/A 14 April 1988
RESOLUTIONS - N/A 14 April 1988
PUC 3 - N/A 14 April 1988
PUC 2 - N/A 14 April 1988
PUC 5 - N/A 14 April 1988
123 - Notice of increase in nominal capital 14 April 1988
CERTNM - Change of name certificate 05 April 1988
NEWINC - New incorporation documents 21 March 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2015 Outstanding

N/A

Legal mortgage 30 December 2002 Outstanding

N/A

Debenture 16 December 2002 Outstanding

N/A

Legal charge 03 August 1989 Fully Satisfied

N/A

Mortgage debenture 06 December 1988 Fully Satisfied

N/A

Legal mortgage 10 November 1988 Fully Satisfied

N/A

Legal charge 11 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.