Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Vinall Holdings Ltd
Vinall Holdings Ltd is an active company incorporated on 5 April 2016 with the registered office located in High Wycombe, Buckinghamshire. Vinall Holdings Ltd was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10103308
Private limited company
Age
9 years
Incorporated
5 April 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 March 2025
(7 months ago)
Next confirmation dated
12 March 2026
Due by
26 March 2026
(4 months remaining)
Last change occurred
2 years 7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
31 December 2025
(1 month remaining)
Learn more about Vinall Holdings Ltd
Contact
Update Details
Address
Unit 2 Mill End Road
High Wycombe
Buckinghamshire
HP12 4AX
England
Same address for the past
4 years
Companies in HP12 4AX
Telephone
Unreported
Email
Unreported
Website
Grantandstone.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Peter Allan Cudd
Director • British • Lives in England • Born in Aug 1966
Nicholas Arthur House
Director • British • Lives in UK • Born in Apr 1957
Mr Richard Philip Robinson
Director • British • Lives in UK • Born in Jul 1967
Mr Matthew Bland
Director • British • Lives in England • Born in Jan 1976
Mr Martin Wayne Stables
Director • Chief Executive Officer • British • Lives in UK • Born in Feb 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dougfield Plumbers Supplies Limited
Peter Allan Cudd, Mr Matthew Bland, and 3 more are mutual people.
Active
Sussex Plumbing Supplies Limited
Peter Allan Cudd, Mr Matthew Bland, and 3 more are mutual people.
Active
D.W.Burns & Partner Limited
Mr Matthew Bland, Mr Richard Philip Robinson, and 2 more are mutual people.
Active
Grant & Stone Limited
Peter Allan Cudd, Mr Matthew Bland, and 2 more are mutual people.
Active
Total Plumbing Supplies Limited
Peter Allan Cudd, Mr Matthew Bland, and 2 more are mutual people.
Active
Trading Depot U.K. Limited
Peter Allan Cudd, Mr Matthew Bland, and 2 more are mutual people.
Active
Cornish Fixings (Redruth) Limited
Peter Allan Cudd, Mr Richard Philip Robinson, and 2 more are mutual people.
Active
Rawle Gammon & Baker Holdings Limited
Peter Allan Cudd, Mr Richard Philip Robinson, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£2.02M
Same as previous period
Total Liabilities
-£2.03M
Same as previous period
Net Assets
-£9.47K
Same as previous period
Debt Ratio (%)
100%
Same as previous period
See 10 Year Full Financials
Latest Activity
New Charge Registered
3 Months Ago on 15 Jul 2025
Confirmation Submitted
7 Months Ago on 24 Mar 2025
Subsidiary Accounts Submitted
1 Year Ago on 19 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 12 Mar 2024
Nicholas Arthur House Resigned
1 Year 8 Months Ago on 28 Feb 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 6 Jan 2024
Charge Satisfied
1 Year 10 Months Ago on 21 Dec 2023
New Charge Registered
1 Year 10 Months Ago on 12 Dec 2023
Glenn Dale Vinall Resigned
2 Years 4 Months Ago on 6 Jul 2023
Confirmation Submitted
2 Years 7 Months Ago on 28 Mar 2023
Get Alerts
Get Credit Report
Discover Vinall Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 101033080004, created on 15 July 2025
Submitted on 17 Jul 2025
Confirmation statement made on 12 March 2025 with no updates
Submitted on 24 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 19 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 19 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 19 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 19 Oct 2024
Termination of appointment of Nicholas Arthur House as a director on 28 February 2024
Submitted on 15 Jul 2024
Confirmation statement made on 12 March 2024 with no updates
Submitted on 12 Mar 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
Submitted on 6 Jan 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Submitted on 6 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs