WYFOLD VINEYARD LIMITED
HENLEY ON THAMES NEWINCCO 1280 LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG9 5EH

Company number 08838386
Status Active
Incorporation Date 9 January 2014
Company Type Private Limited Company
Address THE CHALET, PEPPARD COMMON, HENLEY ON THAMES, OXFORDSHIRE, RG9 5EH
Home Country United Kingdom
Nature of Business 01210 - Growing of grapes, 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 4 . The most likely internet sites of WYFOLD VINEYARD LIMITED are www.wyfoldvineyard.co.uk, and www.wyfold-vineyard.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Wyfold Vineyard Limited is a Private Limited Company. The company registration number is 08838386. Wyfold Vineyard Limited has been working since 09 January 2014. The present status of the company is Active. The registered address of Wyfold Vineyard Limited is The Chalet Peppard Common Henley On Thames Oxfordshire Rg9 5eh. . LAITHWAITE, Barbara Anne is a Director of the company. LAITHWAITE, Henry John Hugh is a Director of the company. POSTLETHWAITE, Ben Thomas is a Director of the company. THOMPSON, Cherry Ruth Stuart is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director MACKIE, Christopher Alan has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Growing of grapes".


Current Directors

Director
LAITHWAITE, Barbara Anne
Appointed Date: 04 February 2014
79 years old

Director
LAITHWAITE, Henry John Hugh
Appointed Date: 04 February 2014
45 years old

Director
POSTLETHWAITE, Ben Thomas
Appointed Date: 04 February 2014
44 years old

Director
THOMPSON, Cherry Ruth Stuart
Appointed Date: 04 February 2014
81 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 04 February 2014
Appointed Date: 09 January 2014

Director
MACKIE, Christopher Alan
Resigned: 04 February 2014
Appointed Date: 09 January 2014
65 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 04 February 2014
Appointed Date: 09 January 2014

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 04 February 2014
Appointed Date: 09 January 2014

Persons With Significant Control

Mrs Barbara Laithwaite
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Henry John Hugh Laithwaite
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Cherry Thompson
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ben Postlethwaite
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WYFOLD VINEYARD LIMITED Events

23 Jan 2017
Confirmation statement made on 9 January 2017 with updates
30 Sep 2016
Micro company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4

20 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4

...
... and 8 more events
25 Feb 2014
Termination of appointment of Olswang Directors 1 Limited as a director
25 Feb 2014
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 25 February 2014
25 Feb 2014
Current accounting period shortened from 31 January 2015 to 31 December 2014
31 Jan 2014
Company name changed newincco 1280 LIMITED\certificate issued on 31/01/14
  • NM04 ‐ Change of name by provision in articles

09 Jan 2014
Incorporation