VINE LODGE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

VINE LODGE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06555094

Incorporation date

04/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Endeavour House 7 Enterprise Way, Pinchbeck, Spalding PE11 3YRCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2008)
dot icon20/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/09/2024
Satisfaction of charge 065550940001 in full
dot icon12/08/2024
Notification of Tiberius Malo Limited as a person with significant control on 2024-08-12
dot icon12/08/2024
Cessation of Karen Hall as a person with significant control on 2024-08-12
dot icon12/08/2024
Cessation of Gideon Charles Hall as a person with significant control on 2024-08-12
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon22/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/04/2022
Registered office address changed from Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB England to Endeavour House 7 Enterprise Way Pinchbeck Spalding PE11 3YR on 2022-04-20
dot icon11/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon06/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon25/03/2020
Registered office address changed from 15 Wheeler Gate C/O Insight Nottingham Nottinghamshire NG1 2NA United Kingdom to Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB on 2020-03-25
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon11/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2018
Registered office address changed from PO Box NG1 2NA 15 Wheeler Gate C/O Insight Nottingham Nottinghamshire NG1 2NA United Kingdom to 15 Wheeler Gate C/O Insight Nottingham Nottinghamshire NG1 2NA on 2018-04-10
dot icon10/04/2018
Registered office address changed from PO Box NG1 2NA 15 Wheeler Gate C/O Insight Nottingham Nottinghamshire NG1 2NA United Kingdom to PO Box NG1 2NA 15 Wheeler Gate C/O Insight Nottingham Nottinghamshire NG1 2NA on 2018-04-10
dot icon10/04/2018
Notification of Gideon Charles Hall as a person with significant control on 2016-04-06
dot icon10/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Registered office address changed from 15 Wheeler Gate Insight, Suite 209 Nottingham Nottinghamshire NG1 2NA to PO Box NG1 2NA 15 Wheeler Gate C/O Insight Nottingham Nottinghamshire NG1 2NA on 2017-07-31
dot icon18/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Registration of charge 065550940001
dot icon14/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon03/03/2014
Registered office address changed from 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT on 2014-03-03
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mrs Karen Hall on 2010-04-04
dot icon12/04/2010
Director's details changed for Mr Gideon Charles Hall on 2010-04-04
dot icon21/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/05/2009
Return made up to 04/04/09; full list of members
dot icon24/04/2009
Ad 24/04/08\gbp si 99@1=99\gbp ic 1/100\
dot icon12/05/2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon14/04/2008
Director and secretary appointed gideon charles hall
dot icon14/04/2008
Director appointed karen hall
dot icon14/04/2008
Registered office changed on 14/04/2008 from marquess court 69 southampton row london WC1B 4ET england
dot icon14/04/2008
Appointment terminated secretary london law secretarial LIMITED
dot icon14/04/2008
Appointment terminated director london law services LIMITED
dot icon04/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon-5.91 % *

* during past year

Cash in Bank

£14,006.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
138.26K
-
0.00
55.62K
-
2022
6
131.20K
-
0.00
14.89K
-
2023
5
112.55K
-
0.00
14.01K
-
2023
5
112.55K
-
0.00
14.01K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

112.55K £Descended-14.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.01K £Descended-5.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Karen
Director
04/04/2008 - Present
4
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
03/04/2008 - 03/04/2008
10049
LONDON LAW SERVICES LIMITED
Nominee Director
03/04/2008 - 03/04/2008
9963
Hall, Gideon Charles
Director
04/04/2008 - Present
8
Hall, Gideon Charles
Secretary
03/04/2008 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About VINE LODGE PRODUCTS LIMITED

VINE LODGE PRODUCTS LIMITED is an(a) Active company incorporated on 04/04/2008 with the registered office located at Endeavour House 7 Enterprise Way, Pinchbeck, Spalding PE11 3YR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of VINE LODGE PRODUCTS LIMITED?

toggle

VINE LODGE PRODUCTS LIMITED is currently Active. It was registered on 04/04/2008 .

Where is VINE LODGE PRODUCTS LIMITED located?

toggle

VINE LODGE PRODUCTS LIMITED is registered at Endeavour House 7 Enterprise Way, Pinchbeck, Spalding PE11 3YR.

What does VINE LODGE PRODUCTS LIMITED do?

toggle

VINE LODGE PRODUCTS LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

How many employees does VINE LODGE PRODUCTS LIMITED have?

toggle

VINE LODGE PRODUCTS LIMITED had 5 employees in 2023.

What is the latest filing for VINE LODGE PRODUCTS LIMITED?

toggle

The latest filing was on 20/09/2025: Total exemption full accounts made up to 2025-03-31.