CARDIFF VINEYARD

Register to unlock more data on OkredoRegister

CARDIFF VINEYARD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06669648

Incorporation date

11/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Gate, Keppoch Street, Cardiff CF24 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2008)
dot icon24/03/2026
Accounts for a small company made up to 2025-06-30
dot icon22/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon07/07/2025
Appointment of Mrs Clarissa Ann Brind as a director on 2025-03-18
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon10/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/08/2023
Registered office address changed from Hendre Llantrithyd Road St Hilary Cowbridge Vale of Glamorgan CF71 7DP to The Gate Keppoch Street Cardiff CF24 3JW on 2023-08-29
dot icon23/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon03/08/2022
Registration of charge 066696480002, created on 2022-08-01
dot icon02/08/2022
Registration of charge 066696480001, created on 2022-08-01
dot icon04/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon18/08/2021
Director's details changed for Mr Joseph John Beaumont Hargreaves on 2021-08-17
dot icon03/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon14/08/2018
Appointment of Mrs Sara Jane Boltman as a director on 2018-05-15
dot icon14/08/2018
Termination of appointment of Sophie Douglas as a director on 2018-06-07
dot icon19/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/09/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon05/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon15/02/2017
Appointment of Mrs Sophie Douglas as a director on 2017-01-03
dot icon22/12/2016
Termination of appointment of Philip James Scutt as a director on 2016-12-12
dot icon12/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon15/07/2016
Appointment of Mr Robert William Kissick as a director on 2016-06-09
dot icon15/07/2016
Termination of appointment of Michael James Newport as a director on 2016-06-09
dot icon11/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon11/08/2015
Annual return made up to 2015-08-11 no member list
dot icon11/08/2015
Director's details changed for James Gordon Rankine on 2015-08-11
dot icon18/11/2014
Appointment of Mr Joseph John Beaumont Hargreaves as a director on 2014-11-18
dot icon03/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon22/09/2014
Annual return made up to 2014-08-11 no member list
dot icon02/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon27/08/2013
Annual return made up to 2013-08-11 no member list
dot icon14/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon11/09/2012
Director's details changed for James Gordon Rankine on 2012-09-11
dot icon11/09/2012
Director's details changed for James Gordon Rankine on 2012-09-11
dot icon13/08/2012
Annual return made up to 2012-08-11 no member list
dot icon12/08/2012
Director's details changed for Philip James Scutt on 2012-08-12
dot icon12/08/2012
Director's details changed for Michael James Newport on 2012-08-12
dot icon26/07/2012
Director's details changed for Michael James Newport on 2012-07-26
dot icon26/07/2012
Director's details changed for Bruce Douglas Rankine on 2012-07-25
dot icon07/06/2012
Director's details changed for Bruce Douglas Rankine on 2012-06-06
dot icon07/06/2012
Secretary's details changed for Bruce Douglas Rankine on 2012-06-06
dot icon06/06/2012
Registered office address changed from Holly Cottage 2 Llantrithyd Road St Hilary Cowbridge Vale of Glamorgan CF71 7DP on 2012-06-06
dot icon22/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon02/09/2011
Annual return made up to 2011-08-11 no member list
dot icon02/09/2011
Director's details changed for James Gordon Rankine on 2011-01-12
dot icon25/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon24/08/2010
Annual return made up to 2010-08-11 no member list
dot icon24/08/2010
Director's details changed for James Gordon Rankine on 2010-08-11
dot icon24/08/2010
Director's details changed for Philip James Scutt on 2010-08-11
dot icon24/08/2010
Director's details changed for Michael James Newport on 2010-08-11
dot icon23/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon03/09/2009
Annual return made up to 11/08/09
dot icon02/09/2009
Director and secretary's change of particulars / bruce rankine / 02/09/2009
dot icon02/09/2009
Director's change of particulars / james rankine / 02/09/2009
dot icon02/09/2009
Director's change of particulars / michael newport / 02/09/2009
dot icon02/09/2009
Secretary's change of particulars / bruce rankine / 02/09/2009
dot icon20/08/2009
Accounting reference date shortened from 31/08/2009 to 30/06/2009
dot icon18/09/2008
Registered office changed on 18/09/2008 from, sage house the leasowes hales green, yeaveley, ashbourne, derbyshire, DE6 2DS
dot icon18/09/2008
Director's change of particulars / james rankine / 16/09/2008
dot icon18/09/2008
Director's change of particulars / bruce rankine / 16/09/2008
dot icon11/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kissick, Robert William
Director
09/06/2016 - Present
6
Boltman, Sara Jane
Director
15/05/2018 - Present
6
Rankine, Bruce Douglas
Director
11/08/2008 - Present
3
Newport, Michael James
Director
11/08/2008 - 09/06/2016
2
Rankine, Bruce Douglas
Secretary
11/08/2008 - 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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CARDIFF VINEYARD

CARDIFF VINEYARD is an(a) Active company incorporated on 11/08/2008 with the registered office located at The Gate, Keppoch Street, Cardiff CF24 3JW. There are currently 7 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 CARDIFF VINEYARD?

toggle

CARDIFF VINEYARD is currently Active. It was registered on 11/08/2008 .

Where is CARDIFF VINEYARD located?

toggle

CARDIFF VINEYARD is registered at The Gate, Keppoch Street, Cardiff CF24 3JW.

What does CARDIFF VINEYARD do?

toggle

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

What is the latest filing for CARDIFF VINEYARD?

toggle

The latest filing was on 24/03/2026: Accounts for a small company made up to 2025-06-30.