ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Edward Vinson Limited

Edward Vinson Limited is an active company incorporated on 22 July 1983 with the registered office located in Faversham, Kent. Edward Vinson Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01741468
Private limited company
Age
42 years
Incorporated 22 July 1983
Size
Large
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 2 October 2025 (24 days ago)
Next confirmation dated 2 October 2026
Due by 16 October 2026 (11 months remaining)
Last change occurred 13 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Ewell Farm
Graveney Road
Faversham
Kent
ME13 8UP
England
Address changed on 14 Oct 2025 (12 days ago)
Previous address was Montague Place Quayside, Chatham Maritime Chatham Kent ME4 4QU United Kingdom
Telephone
01795478748
Email
Available in Endole App
People
Officers
6
Shareholders
11
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in England • Born in Mar 1982
Director • Breeding Programmes General Manager • British • Lives in UK • Born in May 1976
Director • British • Lives in England • Born in Nov 1954
Director • Horticulturist • British • Lives in UK • Born in Dec 1974
Director • Non-Executive Director • British • Lives in England • Born in Feb 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Edward Vinson Plants Limited
Richard James Cook and Andrew George Stewart Dunn are mutual people.
Active
Hackney Empire Ltd
David Alexander Robertson Adams is a mutual person.
Active
Berryworld Plus Limited
Graham John Joseph Clarkson is a mutual person.
Active
Hackney Empire Trading Limited
David Alexander Robertson Adams is a mutual person.
Active
Stafford Place Consulting Limited
David Alexander Robertson Adams is a mutual person.
Active
Pizzaexpress Newco Limited
David Alexander Robertson Adams is a mutual person.
Active
Adfinstra Limited
Andrew George Stewart Dunn is a mutual person.
Active
Blean Tree Care Limited
Richard James Cook is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£7.53M
Decreased by £1.07M (-12%)
Turnover
£33.08M
Increased by £14.95M (+83%)
Employees
420
Decreased by 83 (-17%)
Total Assets
£34.27M
Increased by £6.23M (+22%)
Total Liabilities
-£6.78M
Increased by £1.9M (+39%)
Net Assets
£27.49M
Increased by £4.33M (+19%)
Debt Ratio (%)
20%
Increased by 2.37% (+14%)
Latest Activity
Inspection Address Changed
12 Days Ago on 14 Oct 2025
Confirmation Submitted
13 Days Ago on 13 Oct 2025
Group Accounts Submitted
27 Days Ago on 29 Sep 2025
Mr David Alexander Robertson Adams Details Changed
1 Month Ago on 1 Sep 2025
Mr Richard James Cook Details Changed
1 Month Ago on 1 Sep 2025
Mr Graham John Joseph Clarkson Details Changed
1 Month Ago on 1 Sep 2025
Charge Satisfied
7 Months Ago on 7 Mar 2025
Andrew George Stewart Dunn Resigned
7 Months Ago on 7 Mar 2025
Andrew George Stewart Dunn Resigned
7 Months Ago on 7 Mar 2025
Charge Satisfied
8 Months Ago on 11 Feb 2025
Get Credit Report
Discover Edward Vinson Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Montague Place Quayside, Chatham Maritime Chatham Kent ME4 4QU United Kingdom to Kreston Reeves Llp Maritime Place Quayside Chatham Maritime Kent ME4 4QZ
Submitted on 14 Oct 2025
Director's details changed for Mr David Alexander Robertson Adams on 1 September 2025
Submitted on 14 Oct 2025
Confirmation statement made on 2 October 2025 with updates
Submitted on 13 Oct 2025
Director's details changed for Mr Graham John Joseph Clarkson on 1 September 2025
Submitted on 13 Oct 2025
Director's details changed for Mr Richard James Cook on 1 September 2025
Submitted on 13 Oct 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Termination of appointment of Andrew George Stewart Dunn as a director on 7 March 2025
Submitted on 7 Mar 2025
Termination of appointment of Andrew George Stewart Dunn as a secretary on 7 March 2025
Submitted on 7 Mar 2025
Satisfaction of charge 3 in full
Submitted on 7 Mar 2025
Satisfaction of charge 2 in full
Submitted on 11 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year