THREE CHOIRS VINEYARDS LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Forest of Dean » GL18 1LS

Company number 01844521
Status Active
Incorporation Date 30 August 1984
Company Type Private Limited Company
Address BALDWINS FARM, NEWENT, GLOUCESTERSHIRE, GL18 1LS
Home Country United Kingdom
Nature of Business 11020 - Manufacture of wine from grape
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 55,000 . The most likely internet sites of THREE CHOIRS VINEYARDS LIMITED are www.threechoirsvineyards.co.uk, and www.three-choirs-vineyards.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. The distance to to Colwall Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Three Choirs Vineyards Limited is a Private Limited Company. The company registration number is 01844521. Three Choirs Vineyards Limited has been working since 30 August 1984. The present status of the company is Active. The registered address of Three Choirs Vineyards Limited is Baldwins Farm Newent Gloucestershire Gl18 1ls. . SHAW, Thomas Richard Rogers is a Secretary of the company. FOWKE, Martin Hoult is a Director of the company. MORLEY, Katharine Helena is a Director of the company. SHAW, Thomas Richard Rogers is a Director of the company. SHOULER, Henry Bonner is a Director of the company. Secretary DAY, Thomas William has been resigned. Secretary INGHAM, Nicholas Christopher David has been resigned. Director CHARNOCK, Stephen John has been resigned. Director DAY, Thomas William has been resigned. Director INGHAM, Nicholas Christopher David has been resigned. Director OLDACRE, Walter John has been resigned. The company operates in "Manufacture of wine from grape".


Current Directors

Secretary
SHAW, Thomas Richard Rogers
Appointed Date: 28 February 1999

Director
FOWKE, Martin Hoult

63 years old

Director
MORLEY, Katharine Helena
Appointed Date: 09 June 2006
61 years old

Director
SHAW, Thomas Richard Rogers
Appointed Date: 14 February 1995
65 years old

Director

Resigned Directors

Secretary
DAY, Thomas William
Resigned: 31 December 1993

Secretary
INGHAM, Nicholas Christopher David
Resigned: 28 February 1999
Appointed Date: 31 December 1993

Director
CHARNOCK, Stephen John
Resigned: 07 June 2006
69 years old

Director
DAY, Thomas William
Resigned: 31 December 1993
85 years old

Director
INGHAM, Nicholas Christopher David
Resigned: 01 August 2011
Appointed Date: 27 April 1992
59 years old

Director
OLDACRE, Walter John
Resigned: 11 September 2001
108 years old

Persons With Significant Control

Mr Thomas Richard Rogers Shaw
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mrs Helena Oldacre
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THREE CHOIRS VINEYARDS LIMITED Events

28 Mar 2017
Confirmation statement made on 9 March 2017 with updates
09 Jun 2016
Full accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 55,000

05 May 2015
Accounts for a small company made up to 31 December 2014
17 Apr 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 55,000

...
... and 107 more events
17 Feb 1987
Director resigned;new director appointed

22 Dec 1986
Full accounts made up to 30 June 1985

22 Dec 1986
Return made up to 04/11/85; full list of members
07 Feb 1985
Memorandum and Articles of Association
30 Aug 1984
Incorporation

THREE CHOIRS VINEYARDS LIMITED Charges

8 May 2014
Charge code 0184 4521 0005
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Wickham vineyard, botley road, sheffield, southampton t/no…
9 June 2008
Debenture
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 1995
Debenture
Delivered: 9 November 1995
Status: Satisfied on 12 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 1985
Mortgage debenture
Delivered: 21 June 1985
Status: Satisfied on 25 January 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on the company's f/h & l/h…
8 October 1984
Legal mortgage
Delivered: 16 October 1984
Status: Satisfied on 11 January 1996
Persons entitled: National Westminster Bank PLC
Description: F/H three choirs vine yard, pauntley, gloucestershire and…