About

Registered Number: 00924686
Date of Incorporation: 15/12/1967 (56 years and 4 months ago)
Company Status: Active
Registered Address: 224 Broad Street, Birmingham, West Midlands, B15 1AZ

 

Vineys of Abingdon Ltd was founded on 15 December 1967 and are based in Birmingham in West Midlands, it's status is listed as "Active". Rhodes, Sophie, Adams, Susan Margaret, Crowe, Basil Henry, Hobin, Mairead Theresa, Rawlings, Ronald are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWE, Basil Henry N/A 01 October 2002 1
HOBIN, Mairead Theresa 01 February 2000 01 October 2002 1
RAWLINGS, Ronald N/A 16 November 1992 1
Secretary Name Appointed Resigned Total Appointments
RHODES, Sophie 24 October 2018 - 1
ADAMS, Susan Margaret 01 October 2015 24 October 2018 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 12 March 2019
AA - Annual Accounts 04 March 2019
AP03 - Appointment of secretary 24 October 2018
TM02 - Termination of appointment of secretary 24 October 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 06 March 2018
TM01 - Termination of appointment of director 02 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 08 February 2017
AA - Annual Accounts 15 January 2016
AP03 - Appointment of secretary 15 October 2015
AP01 - Appointment of director 14 October 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 02 March 2011
AP01 - Appointment of director 02 February 2011
TM02 - Termination of appointment of secretary 26 January 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
RESOLUTIONS - N/A 05 October 2009
SH19 - Statement of capital 05 October 2009
MISC - Miscellaneous document 05 October 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 08 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 06 June 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
AA - Annual Accounts 16 June 2005
225 - Change of Accounting Reference Date 26 April 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 27 May 2003
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 October 2002
AUD - Auditor's letter of resignation 11 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 02 April 2001
288c - Notice of change of directors or secretaries or in their particulars 07 March 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 10 April 2000
AA - Annual Accounts 15 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 30 April 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
363s - Annual Return 02 April 1998
AA - Annual Accounts 04 February 1998
RESOLUTIONS - N/A 14 April 1997
MEM/ARTS - N/A 14 April 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 04 April 1997
AA - Annual Accounts 28 March 1996
363s - Annual Return 28 March 1996
363s - Annual Return 21 April 1995
AA - Annual Accounts 04 April 1995
363s - Annual Return 15 April 1994
AA - Annual Accounts 15 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1993
RESOLUTIONS - N/A 16 June 1993
RESOLUTIONS - N/A 16 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1993
395 - Particulars of a mortgage or charge 14 June 1993
395 - Particulars of a mortgage or charge 14 June 1993
288 - N/A 13 May 1993
AA - Annual Accounts 29 April 1993
363b - Annual Return 29 April 1993
288 - N/A 15 February 1993
363s - Annual Return 28 April 1992
AA - Annual Accounts 28 April 1992
363a - Annual Return 24 April 1991
AA - Annual Accounts 09 April 1991
363 - Annual Return 27 March 1990
AA - Annual Accounts 12 March 1990
363 - Annual Return 07 August 1989
AA - Annual Accounts 14 March 1989
288 - N/A 11 October 1988
363 - Annual Return 08 June 1988
AA - Annual Accounts 08 June 1988
AA - Annual Accounts 13 July 1987
363 - Annual Return 13 July 1987
288 - N/A 21 August 1986
AA - Annual Accounts 31 July 1986
363 - Annual Return 31 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 June 1993 Fully Satisfied

N/A

Mortgage debenture 01 June 1993 Fully Satisfied

N/A

Debenture 11 August 1980 Fully Satisfied

N/A

Legal charge 01 August 1978 Fully Satisfied

N/A

Collateral debenture 11 December 1973 Fully Satisfied

N/A

Debenture 25 January 1971 Fully Satisfied

N/A

Instrument of charge. 16 October 1969 Fully Satisfied

N/A

Guarantee & debenture 20 August 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.