VINEWOOD LIMITED
YORK THORPE UNDERWOOD SERVICES LIMITED

Hellopages » North Yorkshire » Harrogate » YO26 9SZ
Company number 01759450
Status Active
Incorporation Date 6 October 1983
Company Type Private Limited Company
Address THORPE UNDERWOOD HALL THORPE UNDERWOOD, OUSEBURN, YORK, YO26 9SZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 31 August 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2,000,000 ; Termination of appointment of Brian Richard Martin as a director on 2 November 2015. The most likely internet sites of VINEWOOD LIMITED are www.vinewood.co.uk, and www.vinewood.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Hammerton Rail Station is 4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vinewood Limited is a Private Limited Company. The company registration number is 01759450. Vinewood Limited has been working since 06 October 1983. The present status of the company is Active. The registered address of Vinewood Limited is Thorpe Underwood Hall Thorpe Underwood Ouseburn York Yo26 9sz. . HALL, Christopher James is a Secretary of the company. HALL, Christopher James is a Director of the company. MARTIN, Amy Katherine is a Director of the company. MARTIN, Francis David is a Director of the company. Secretary GRIFFIN, Christopher Alan has been resigned. Secretary MARTIN, Elizabeth has been resigned. Director GRIFFIN, Christopher Alan has been resigned. Director MARTIN, Brian Richard has been resigned. Director MARTIN, Elizabeth has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HALL, Christopher James
Appointed Date: 31 January 2014

Director
HALL, Christopher James
Appointed Date: 31 January 2014
56 years old

Director
MARTIN, Amy Katherine
Appointed Date: 30 July 2015
42 years old

Director
MARTIN, Francis David
Appointed Date: 01 November 1992
58 years old

Resigned Directors

Secretary
GRIFFIN, Christopher Alan
Resigned: 31 January 2014

Secretary
MARTIN, Elizabeth
Resigned: 10 March 1992

Director
GRIFFIN, Christopher Alan
Resigned: 31 January 2014
Appointed Date: 01 November 1992
82 years old

Director
MARTIN, Brian Richard
Resigned: 02 November 2015
76 years old

Director
MARTIN, Elizabeth
Resigned: 02 November 2015
74 years old

VINEWOOD LIMITED Events

25 Jun 2016
Accounts for a small company made up to 31 August 2015
11 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2,000,000

02 Nov 2015
Termination of appointment of Brian Richard Martin as a director on 2 November 2015
02 Nov 2015
Termination of appointment of Elizabeth Martin as a director on 2 November 2015
05 Aug 2015
Appointment of Miss Amy Katherine Martin as a director on 30 July 2015
...
... and 87 more events
07 Oct 1987
Return made up to 30/04/87; full list of members

11 Jun 1987
Registered office changed on 11/06/87 from: 20 clothier rd brislington bristol BS4 5PS

06 Mar 1987
Company name changed thorpe underwood brewery co. Lim ited(the)\certificate issued on 06/03/87

11 Oct 1986
Full accounts made up to 31 March 1985
11 Oct 1986
Return made up to 07/02/86; full list of members

VINEWOOD LIMITED Charges

9 March 1998
Mortgage deed
Delivered: 18 March 1998
Status: Satisfied on 7 May 2013
Persons entitled: Lloyds Bank PLC
Description: L/H the print works and the sewerage treatment works thorpe…
9 March 1998
Mortgage deed
Delivered: 18 March 1998
Status: Satisfied on 7 May 2013
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a the equestrian centre thorpe underwood…
9 March 1998
Debenture deed
Delivered: 18 March 1998
Status: Satisfied on 7 May 2013
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 March 1995
Single debenture
Delivered: 13 March 1995
Status: Satisfied on 7 May 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…