A & B VINTNERS LIMITED

Register to unlock more data on OkredoRegister

A & B VINTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03570581

Incorporation date

27/05/1998

Size

Full

Contacts

Registered address

Registered address

8th Floor 1 Southampton Street, London WC2R 0LRCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1998)
dot icon24/02/2026
Registered office address changed from 43-45 Dorset Street London W1U 7NA to 8th Floor 1 Southampton Street London WC2R 0LR on 2026-02-24
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-27 with updates
dot icon11/01/2024
Satisfaction of charge 1 in full
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon08/06/2022
Termination of appointment of Alexander Nicholas Kidney as a director on 2022-05-31
dot icon03/05/2022
Director's details changed for Mr Alex Nicholas Kidney on 2022-03-08
dot icon03/05/2022
Appointment of Mr Alex Nicholas Kidney as a director on 2022-03-08
dot icon26/04/2022
Termination of appointment of Alexander Nicholas Kidney as a director on 2022-03-08
dot icon26/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon15/04/2021
Director's details changed for Simon Christopher Davies on 2021-04-15
dot icon15/04/2021
Director's details changed for John Charles Arnold on 2021-04-15
dot icon15/04/2021
Secretary's details changed for Sally Ann Arnold on 2021-04-15
dot icon15/04/2021
Change of details for Mr John Charles Arnold as a person with significant control on 2021-04-15
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon04/01/2018
Appointment of Mr Alexander Nicholas Kidney as a director on 2018-01-01
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon26/06/2017
Notification of John Charles Arnold as a person with significant control on 2017-05-30
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon16/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon17/01/2014
Appointment of Simon Christopher Davies as a director
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/09/2012
Previous accounting period shortened from 2012-05-31 to 2011-12-31
dot icon01/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon10/06/2010
Director's details changed for John Charles Arnold on 2010-05-27
dot icon07/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/06/2009
Return made up to 27/05/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/06/2008
Return made up to 27/05/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon13/11/2007
New secretary appointed
dot icon12/11/2007
Secretary resigned
dot icon05/11/2007
Registered office changed on 05/11/07 from: farley court allsop place london NW1 5LG
dot icon21/09/2007
Director resigned
dot icon19/06/2007
Return made up to 27/05/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon30/05/2006
Return made up to 27/05/06; full list of members
dot icon19/05/2006
Total exemption small company accounts made up to 2005-05-31
dot icon08/06/2005
Return made up to 27/05/05; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2004-05-31
dot icon07/06/2004
Return made up to 27/05/04; full list of members
dot icon27/04/2004
Particulars of contract relating to shares
dot icon27/04/2004
Ad 13/02/04--------- £ si 49998@1=49998 £ ic 2/50000
dot icon27/04/2004
Resolutions
dot icon20/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon04/10/2003
Total exemption small company accounts made up to 2002-05-31
dot icon02/07/2003
Return made up to 27/05/03; full list of members
dot icon07/06/2002
Total exemption small company accounts made up to 2001-05-31
dot icon31/05/2002
Return made up to 27/05/02; full list of members
dot icon27/07/2001
Return made up to 27/05/01; full list of members
dot icon14/06/2001
Accounts for a small company made up to 2000-05-31
dot icon26/05/2000
Return made up to 27/05/00; full list of members
dot icon27/03/2000
Full accounts made up to 1999-05-31
dot icon02/06/1999
Return made up to 27/05/99; full list of members
dot icon30/05/1998
New director appointed
dot icon30/05/1998
New secretary appointed
dot icon30/05/1998
New director appointed
dot icon30/05/1998
Secretary resigned
dot icon30/05/1998
Director resigned
dot icon27/05/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.90M
-
0.00
2.35M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallmark Registrars Limited
Nominee Director
26/05/1998 - 26/05/1998
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
26/05/1998 - 26/05/1998
9278
Arnold, Sally Ann
Secretary
17/09/2007 - Present
-
Brook, Kenneth Michael
Director
26/05/1998 - 16/09/2007
2
Kidney, Alexander Nicholas
Director
07/03/2022 - 30/05/2022
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & B VINTNERS LIMITED

A & B VINTNERS LIMITED is an(a) Active company incorporated on 27/05/1998 with the registered office located at 8th Floor 1 Southampton Street, London WC2R 0LR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & B VINTNERS LIMITED?

toggle

A & B VINTNERS LIMITED is currently Active. It was registered on 27/05/1998 .

Where is A & B VINTNERS LIMITED located?

toggle

A & B VINTNERS LIMITED is registered at 8th Floor 1 Southampton Street, London WC2R 0LR.

What does A & B VINTNERS LIMITED do?

toggle

A & B VINTNERS LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for A & B VINTNERS LIMITED?

toggle

The latest filing was on 24/02/2026: Registered office address changed from 43-45 Dorset Street London W1U 7NA to 8th Floor 1 Southampton Street London WC2R 0LR on 2026-02-24.