Company NameVineyard Farms Limited
DirectorsGary Smith and Neil Anthony Dewale
Company StatusActive
Company Number11384632
CategoryPrivate Limited Company
Incorporation Date26 May 2018(5 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section CManufacturing
SIC 1593Manufacture of wines
SIC 11020Manufacture of wine from grape
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Smith
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressCourt Lodge Luddesdown Road
Luddesdown
Gravesend
Kent
DA13 0XE
Director NameMr Neil Anthony Dewale
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCourt Lodge Luddesdown Road
Luddesdown
Gravesend
Kent
DA13 0XE
Director NameMr Rudolf John Gabriel Lobo
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Lodge Luddesdown Road
Luddesdown
Gravesend
Kent
DA13 0XE
Director NameMr Paul Richard Smith
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2018(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCourt Lodge Luddesdown Road
Luddesdown
Gravesend
Kent
DA13 0XE
Director NameMr Joshua Jake Dixon
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2020(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressCourt Lodge Luddesdown Road
Luddesdown
Gravesend
Kent
DA13 0XE
Director NameMr Jamel Essoualeh
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed23 June 2020(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCourt Lodge Luddesdown Road
Luddesdown
Gravesend
Kent
DA13 0XE

Location

Registered AddressCourt Lodge Luddesdown Road
Luddesdown
Gravesend
Kent
DA13 0XE
RegionSouth East
ConstituencyGravesham
CountyKent
ParishLuddesdown
WardShorne, Cobham and Luddesdown
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

14 April 2021Delivered on: 22 April 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

9 July 2020Director's details changed for Mr Joshua Jake Dixon on 23 June 2020 (2 pages)
3 July 2020Appointment of Mr Joshua Jake Dixon as a director on 23 June 2020 (2 pages)
3 July 2020Appointment of Mr Jamel Essoualeh as a director on 23 June 2020 (2 pages)
30 June 2020Current accounting period shortened from 31 December 2020 to 31 October 2020 (1 page)
9 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 March 2020Termination of appointment of Paul Richard Smith as a director on 10 March 2020 (1 page)
20 December 2019Appointment of Mr Gary Smith as a director on 17 December 2019 (2 pages)
19 December 2019Termination of appointment of Rudolf John Gabriel Lobo as a director on 17 December 2019 (1 page)
19 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 May 2019Change of details for Vineyard Holdings Limited as a person with significant control on 10 May 2019 (2 pages)
29 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
5 November 2018Registered office address changed from Kingscote Vineyards, Mill Place Farm Vowels Lane Kingscote East Grinstead RH19 4LG United Kingdom to Court Lodge Luddesdown Road Luddesdown Gravesend Kent DA13 0XE on 5 November 2018 (1 page)
6 September 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
26 May 2018Incorporation
Statement of capital on 2018-05-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)