BOGNOR VINEYARD

Register to unlock more data on OkredoRegister

BOGNOR VINEYARD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04093580

Incorporation date

20/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

5a Waterloo Square, Bognor Regis PO21 1TECopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2000)
dot icon09/04/2026
Termination of appointment of Kevin Finniear as a director on 2026-02-02
dot icon31/01/2026
Appointment of Mrs Hilda Joyce Sherwood as a director on 2026-01-29
dot icon21/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon01/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon04/02/2025
Appointment of Mrs Lorna Earle as a secretary on 2025-02-01
dot icon26/11/2024
Withdrawal of a person with significant control statement on 2024-11-26
dot icon26/11/2024
Notification of Gabrielle Sartin as a person with significant control on 2024-11-25
dot icon31/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon30/10/2024
Termination of appointment of Paula Elizabeth Bower as a secretary on 2024-10-20
dot icon02/10/2024
Appointment of Ms Ann Louise Turnbull Hamilton as a director on 2024-09-01
dot icon01/10/2024
Appointment of Mrs Lisa Van Driel as a director on 2024-03-15
dot icon01/10/2024
Appointment of Mrs Lorna Jeanne Earle as a director on 2024-09-01
dot icon01/10/2024
Appointment of Miss Rosanna Charis Mennear as a secretary on 2024-10-01
dot icon13/03/2024
Total exemption full accounts made up to 2023-10-30
dot icon05/03/2024
Termination of appointment of Patrick Brennan Wicker as a director on 2024-02-23
dot icon15/12/2023
Appointment of Mrs Paula Elizabeth Bower as a secretary on 2023-04-20
dot icon14/12/2023
Termination of appointment of Alan Coombs as a director on 2023-11-02
dot icon23/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon10/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon08/12/2022
Appointment of Mr Kevin Finniear as a director on 2022-09-14
dot icon08/12/2022
Termination of appointment of Johannes Jacob Van Driel as a director on 2022-12-01
dot icon08/12/2022
Termination of appointment of Lisa Samantha Vandriel as a director on 2022-12-01
dot icon08/12/2022
Appointment of Mr Alan Coombs as a director on 2022-11-02
dot icon25/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/01/2022
Appointment of Mrs Johanna Coates as a director on 2021-12-13
dot icon18/01/2022
Termination of appointment of James David Bartlett as a director on 2021-11-01
dot icon18/01/2022
Termination of appointment of Mark Graham Blunden as a director on 2021-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon11/06/2020
Registered office address changed from Waterloo House 5 Waterloo Square Bognor Regis PO21 1TE to 5a Waterloo Square Bognor Regis PO21 1TE on 2020-06-11
dot icon07/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon24/09/2019
Appointment of Mr James David Bartlett as a director on 2019-04-29
dot icon23/09/2019
Appointment of Mr Patrick Brennan Wicker as a director on 2019-09-09
dot icon18/06/2019
Termination of appointment of Stephen David William Walden as a director on 2019-06-17
dot icon03/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon25/01/2019
Termination of appointment of Clive Robert Sherwood as a director on 2018-11-13
dot icon29/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/11/2017
Appointment of Gabrielle Sartin as a director on 2017-10-09
dot icon02/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon06/04/2017
Total exemption full accounts made up to 2016-10-31
dot icon05/12/2016
Termination of appointment of William George James Blue as a director on 2016-12-04
dot icon01/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon01/11/2016
Register inspection address has been changed from 33 Boxgrove Gardens Aldwick Bognor Regis West Sussex PO21 4BB England to Waterloo House Waterloo Square Bognor Regis PO21 1TE
dot icon31/10/2016
Register(s) moved to registered office address Waterloo House 5 Waterloo Square Bognor Regis PO21 1TE
dot icon02/03/2016
Total exemption full accounts made up to 2015-10-31
dot icon29/02/2016
Termination of appointment of Mary Barham as a secretary on 2016-02-02
dot icon29/02/2016
Termination of appointment of Robert Ridgway Barham as a director on 2016-02-02
dot icon29/02/2016
Termination of appointment of Mary Barham as a director on 2016-02-02
dot icon11/11/2015
Annual return made up to 2015-10-20 no member list
dot icon11/11/2015
Termination of appointment of Denise Paula Tickner as a director on 2015-07-21
dot icon11/11/2015
Termination of appointment of Steven Tickner as a director on 2015-07-21
dot icon10/07/2015
Appointment of Mr Mark Graham Blunden as a director on 2015-07-01
dot icon10/07/2015
Appointment of Mr Stephen David William Walden as a director on 2015-07-01
dot icon23/03/2015
Total exemption full accounts made up to 2014-10-31
dot icon31/10/2014
Annual return made up to 2014-10-20 no member list
dot icon31/10/2014
Register(s) moved to registered inspection location 33 Boxgrove Gardens Aldwick Bognor Regis West Sussex PO21 4BB
dot icon31/10/2014
Register inspection address has been changed to 33 Boxgrove Gardens Aldwick Bognor Regis West Sussex PO21 4BB
dot icon11/06/2014
Appointment of Mr William George James Blue as a director
dot icon12/02/2014
Total exemption full accounts made up to 2013-10-31
dot icon09/12/2013
Annual return made up to 2013-10-20 no member list
dot icon21/05/2013
Total exemption full accounts made up to 2012-10-31
dot icon22/11/2012
Annual return made up to 2012-10-20 no member list
dot icon19/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon26/10/2011
Director's details changed for Mary Barham on 2011-10-25
dot icon26/10/2011
Director's details changed for Robert Ridgway Barham on 2011-10-25
dot icon25/10/2011
Annual return made up to 2011-10-20 no member list
dot icon25/10/2011
Director's details changed for Robert Ridgway Barham on 2011-10-25
dot icon25/10/2011
Director's details changed for Mary Barham on 2011-10-25
dot icon31/07/2011
Secretary's details changed for Mary Barham on 2011-05-01
dot icon28/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon07/12/2010
Annual return made up to 2010-10-20 no member list
dot icon07/12/2010
Termination of appointment of Richard Lake as a director
dot icon07/12/2010
Termination of appointment of Richard Lake as a director
dot icon28/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon11/03/2010
Appointment of Mr Clive Robert Sherwood as a director
dot icon26/11/2009
Appointment of Mr Richard Victor Lake as a director
dot icon22/10/2009
Annual return made up to 2009-10-20 no member list
dot icon22/10/2009
Director's details changed for Robert Ridgway Barham on 2009-10-22
dot icon22/10/2009
Director's details changed for Johannes Van Driel on 2009-10-22
dot icon22/10/2009
Director's details changed for Lisa Vandriel on 2009-10-22
dot icon22/10/2009
Director's details changed for Mrs Denise Paula Tickner on 2009-10-22
dot icon22/10/2009
Director's details changed for Mr Steven Tickner on 2009-10-22
dot icon22/10/2009
Director's details changed for Mary Barham on 2009-10-22
dot icon04/07/2009
Partial exemption accounts made up to 2008-10-31
dot icon22/12/2008
Annual return made up to 20/10/08
dot icon21/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon16/05/2008
Director appointed mr steven tickner
dot icon16/05/2008
Director appointed mrs denise paula tickner
dot icon15/05/2008
Location of register of members
dot icon12/11/2007
Annual return made up to 20/10/07
dot icon12/11/2007
Director resigned
dot icon12/11/2007
Director resigned
dot icon06/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon16/11/2006
Annual return made up to 20/10/06
dot icon06/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon29/11/2005
Particulars of mortgage/charge
dot icon23/11/2005
Annual return made up to 20/10/05
dot icon18/05/2005
Total exemption full accounts made up to 2004-10-31
dot icon18/05/2005
Director resigned
dot icon12/11/2004
Annual return made up to 20/10/04
dot icon25/06/2004
Total exemption full accounts made up to 2003-10-31
dot icon10/05/2004
New director appointed
dot icon10/05/2004
New director appointed
dot icon10/05/2004
New director appointed
dot icon30/10/2003
Annual return made up to 20/10/03
dot icon08/07/2003
Total exemption full accounts made up to 2002-10-31
dot icon31/10/2002
Annual return made up to 20/10/02
dot icon15/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon08/11/2001
New secretary appointed
dot icon08/11/2001
Secretary resigned
dot icon08/11/2001
Annual return made up to 20/10/01
dot icon20/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barham, Mary
Director
19/10/2000 - 01/02/2016
4
Mrs Johanna Coates
Director
12/12/2021 - Present
2
Barham, Robert Ridgway
Director
19/10/2000 - 01/02/2016
7
Sherwood, Clive Robert
Director
31/12/2009 - 12/11/2018
6
Crouch, Louise Margaret Ruth
Secretary
19/10/2000 - 17/10/2001
11

Persons with Significant Control

2
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 BOGNOR VINEYARD

BOGNOR VINEYARD is an(a) Active company incorporated on 20/10/2000 with the registered office located at 5a Waterloo Square, Bognor Regis PO21 1TE. There are currently 8 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 BOGNOR VINEYARD?

toggle

BOGNOR VINEYARD is currently Active. It was registered on 20/10/2000 .

Where is BOGNOR VINEYARD located?

toggle

BOGNOR VINEYARD is registered at 5a Waterloo Square, Bognor Regis PO21 1TE.

What does BOGNOR VINEYARD do?

toggle

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

What is the latest filing for BOGNOR VINEYARD?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Kevin Finniear as a director on 2026-02-02.