BIRMINGHAM VINEYARD

Register to unlock more data on OkredoRegister

BIRMINGHAM VINEYARD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03188754

Incorporation date

22/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Network House 174-178 Barford Street, Digbeth, Birmingham, West Midlands B5 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1996)
dot icon21/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon11/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon25/03/2025
Termination of appointment of Ian David Rogers as a director on 2025-03-21
dot icon17/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon29/01/2024
Appointment of Mrs Beatrice Mcaree as a director on 2024-01-19
dot icon18/12/2023
Termination of appointment of Dewi Rhys Miles as a director on 2023-12-15
dot icon30/10/2023
Appointment of Mr Paul Gatting as a director on 2023-10-20
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/08/2023
Appointment of Mrs Cynthia Rene Chadwell as a director on 2023-07-28
dot icon04/08/2023
Appointment of Miss Emily Elizabeth Harris as a secretary on 2023-08-04
dot icon25/05/2023
Termination of appointment of Louisa Skedgel as a director on 2022-12-16
dot icon25/05/2023
Appointment of Mr Michael Thomas Gowen as a director on 2023-02-17
dot icon25/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/05/2022
Termination of appointment of Hilary Anne Dougall as a director on 2022-04-19
dot icon22/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon27/02/2020
Appointment of Mrs Louisa Skedgel as a director on 2020-01-17
dot icon27/02/2020
Appointment of Mr Caplain Alexander Ramdas Ramdas-Harsia as a director on 2020-01-17
dot icon20/02/2020
Appointment of Mrs Aimee Dianne Gatting as a secretary on 2020-02-20
dot icon20/02/2020
Termination of appointment of Joanne Sheila Porter as a secretary on 2020-02-20
dot icon20/02/2020
Termination of appointment of William Dixon as a director on 2020-01-17
dot icon01/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon08/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-04-22 no member list
dot icon22/04/2016
Registered office address changed from Network House 174-178 Barford Street Digbeth Birmingham Wet Midlands B5 7EP to Network House 174-178 Barford Street Digbeth Birmingham West Midlands B5 7EP on 2016-04-22
dot icon08/04/2016
Appointment of Dewi Rhys Miles as a director on 2016-03-18
dot icon07/04/2016
Termination of appointment of Philip James as a director on 2015-11-30
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/08/2015
Termination of appointment of Sarah Wicker as a secretary on 2015-07-17
dot icon06/08/2015
Director's details changed for Mr Mike Mcmaster on 2015-07-17
dot icon21/07/2015
Appointment of Mrs Joanne Sheila Porter as a secretary on 2015-07-17
dot icon16/06/2015
Registration of charge 031887540002, created on 2015-06-16
dot icon23/04/2015
Annual return made up to 2015-04-22 no member list
dot icon29/01/2015
Certificate of change of name
dot icon29/01/2015
Miscellaneous
dot icon14/01/2015
Resolutions
dot icon14/01/2015
Change of name notice
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/05/2014
Annual return made up to 2014-04-22 no member list
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-04-22 no member list
dot icon01/05/2013
Director's details changed for Mr Philip James on 2012-12-02
dot icon01/05/2013
Director's details changed for Reverend Edward Andrew Mcneil on 2013-04-01
dot icon01/05/2013
Director's details changed for Mr Mike Mcmaster on 2013-04-01
dot icon01/05/2013
Director's details changed for Reverend William Dixon on 2013-04-01
dot icon01/05/2013
Director's details changed for Mrs Hilary Anne Rushby on 2013-04-01
dot icon01/05/2013
Director's details changed for Mr Ian David Rogers on 2013-04-01
dot icon01/05/2013
Secretary's details changed for Sarah Wicker on 2013-04-01
dot icon20/02/2013
Director's details changed for Mrs Hilary Anne Dougall on 2013-02-20
dot icon02/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/06/2012
Memorandum and Articles of Association
dot icon24/04/2012
Director's details changed for Hilary Anne Rushby on 2012-04-24
dot icon24/04/2012
Annual return made up to 2012-04-22 no member list
dot icon18/10/2011
Appointment of Mr Mike Mcmaster as a director
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-22 no member list
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/05/2010
Appointment of Mr Philip James as a director
dot icon27/04/2010
Annual return made up to 2010-04-22 no member list
dot icon27/04/2010
Director's details changed for Reverend Edward Andrew Mcneil on 2010-04-20
dot icon27/04/2010
Director's details changed for Mr Ian David Rogers on 2010-04-20
dot icon01/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/10/2009
Termination of appointment of Rosemary Mcneil as a secretary
dot icon08/10/2009
Appointment of Sarah Wicker as a secretary
dot icon13/05/2009
Annual return made up to 22/04/09
dot icon23/10/2008
Accounts for a small company made up to 2007-12-31
dot icon21/05/2008
Secretary's change of particulars / rosemary mcneil / 21/05/2008
dot icon21/05/2008
Annual return made up to 22/04/08
dot icon21/05/2008
Director appointed mr ian david rogers
dot icon21/05/2008
Appointment terminated director joanne hemming
dot icon25/10/2007
Accounts for a small company made up to 2006-12-31
dot icon05/06/2007
Annual return made up to 22/04/07
dot icon28/02/2007
Memorandum and Articles of Association
dot icon26/02/2007
Certificate of change of name
dot icon20/02/2007
New director appointed
dot icon28/11/2006
Amended full accounts made up to 2005-12-31
dot icon24/11/2006
Director resigned
dot icon10/11/2006
Full accounts made up to 2005-12-31
dot icon18/10/2006
Annual return made up to 31/12/05
dot icon22/05/2006
Annual return made up to 22/04/06
dot icon25/10/2005
Accounts for a small company made up to 2004-12-31
dot icon25/05/2005
Annual return made up to 22/04/05
dot icon23/08/2004
Accounts for a small company made up to 2003-12-31
dot icon12/07/2004
Director resigned
dot icon12/07/2004
Director resigned
dot icon12/07/2004
Secretary resigned
dot icon12/07/2004
New secretary appointed
dot icon01/07/2004
Registered office changed on 01/07/04 from: first floor 1 birkdale avenue birmingham west midlands B29 6UB
dot icon15/06/2004
Particulars of mortgage/charge
dot icon02/06/2004
Annual return made up to 22/04/04
dot icon03/04/2004
Resolutions
dot icon21/05/2003
Accounts for a small company made up to 2002-12-31
dot icon30/04/2003
Annual return made up to 22/04/03
dot icon15/08/2002
Accounts for a small company made up to 2001-12-31
dot icon20/05/2002
Annual return made up to 22/04/02
dot icon19/12/2001
New director appointed
dot icon09/10/2001
Accounts for a small company made up to 2000-12-31
dot icon08/05/2001
Annual return made up to 22/04/01
dot icon05/12/2000
Secretary resigned
dot icon05/12/2000
New secretary appointed
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon03/05/2000
Annual return made up to 22/04/00
dot icon03/05/2000
Director resigned
dot icon03/05/2000
Director resigned
dot icon03/05/2000
New director appointed
dot icon03/05/2000
New director appointed
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon12/10/1999
Registered office changed on 12/10/99 from: 12 selly oak trad. Estate dawlish road,selly oak. Birmingham B29 7AR
dot icon02/06/1999
Annual return made up to 22/04/99
dot icon11/11/1998
Full accounts made up to 1997-12-31
dot icon23/06/1998
Annual return made up to 22/04/98
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon20/05/1997
Annual return made up to 22/04/97
dot icon14/10/1996
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon22/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harding, Nicholas, Dr
Director
29/02/2000 - 18/05/2003
-
Bird, Peter Robert
Director
21/04/1996 - 29/02/2000
1
Dixon, William, Reverend
Director
29/02/2000 - 16/01/2020
1
Hemming, Joanne Clare
Director
05/02/2007 - 03/12/2007
-
Harris, Emily Elizabeth
Secretary
04/08/2023 - Present
-

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 BIRMINGHAM VINEYARD

BIRMINGHAM VINEYARD is an(a) Active company incorporated on 22/04/1996 with the registered office located at Network House 174-178 Barford Street, Digbeth, Birmingham, West Midlands B5 7EP. There are currently 9 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 BIRMINGHAM VINEYARD?

toggle

BIRMINGHAM VINEYARD is currently Active. It was registered on 22/04/1996 .

Where is BIRMINGHAM VINEYARD located?

toggle

BIRMINGHAM VINEYARD is registered at Network House 174-178 Barford Street, Digbeth, Birmingham, West Midlands B5 7EP.

What does BIRMINGHAM VINEYARD do?

toggle

BIRMINGHAM VINEYARD operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM VINEYARD?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-20 with no updates.