ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vineyard Bath

Vineyard Bath is an active company incorporated on 4 July 2012 with the registered office located in London, Greater London. Vineyard Bath was registered 13 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 1 month ago
Company No
08130122
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
13 years
Incorporated 4 July 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 July 2024 (1 year 2 months ago)
Next confirmation dated 4 July 2025
Was due on 18 July 2025 (1 month ago)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
71-75 Shelton Street
London
WC2H 9JQ
England
Address changed on 25 Jun 2024 (1 year 2 months ago)
Previous address was 19 Wheatland Close Oadby Leicester LE2 4SY England
Telephone
01225 464508
Email
Available in Endole App
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • Pastor • British • Lives in England • Born in Jul 1974
Director • Retired • British • Lives in England • Born in Apr 1952
Director • Self Employed • British • Lives in England • Born in Apr 1978
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chelmsford Vineyard
Mr Graham Mark Woodward is a mutual person.
Active
Churchsuite Limited
Mr Graham Mark Woodward is a mutual person.
Active
Vineyard Global Council Trust Limited
Mr Peter Forbes Melville Sturrock is a mutual person.
Active
Cloakroom Innovations Ltd
Mr Graham Mark Woodward is a mutual person.
Dissolved
Fass Security (Witham) Limited
Mr Graham Mark Woodward is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 4 (-44%)
Total Assets
£122.64K
Increased by £5.94K (+5%)
Total Liabilities
-£18.12K
Decreased by £3.89K (-18%)
Net Assets
£104.52K
Increased by £9.83K (+10%)
Debt Ratio (%)
15%
Decreased by 4.08% (-22%)
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 22 Jul 2025
Application To Strike Off
1 Month Ago on 14 Jul 2025
Accounting Period Extended
1 Year 1 Month Ago on 16 Jul 2024
Confirmation Submitted
1 Year 1 Month Ago on 16 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 25 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 12 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 11 Jun 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 29 Apr 2024
Michael James Newport Resigned
1 Year 4 Months Ago on 23 Apr 2024
Confirmation Submitted
2 Years 2 Months Ago on 6 Jul 2023
Get Credit Report
Discover Vineyard Bath's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 22 Jul 2025
Application to strike the company off the register
Submitted on 14 Jul 2025
Confirmation statement made on 4 July 2024 with no updates
Submitted on 16 Jul 2024
Current accounting period extended from 31 July 2024 to 31 January 2025
Submitted on 16 Jul 2024
Registered office address changed from 19 Wheatland Close Oadby Leicester LE2 4SY England to 71-75 Shelton Street London WC2H 9JQ on 25 June 2024
Submitted on 25 Jun 2024
Registered office address changed from 19 Wheatlnd Close Wheatland Close Oadby Leicester LE2 4SY England to 19 Wheatland Close Oadby Leicester LE2 4SY on 12 June 2024
Submitted on 12 Jun 2024
Registered office address changed from Unit 9 Brassmill Enterprise Centre Bath BA1 3JN England to 19 Wheatlnd Close Wheatland Close Oadby Leicester LE2 4SY on 11 June 2024
Submitted on 11 Jun 2024
Termination of appointment of Michael James Newport as a director on 23 April 2024
Submitted on 29 Apr 2024
Micro company accounts made up to 31 July 2023
Submitted on 29 Apr 2024
Confirmation statement made on 4 July 2023 with no updates
Submitted on 6 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year