ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vine (West Bromwich) Limited

Vine (West Bromwich) Limited is an active company incorporated on 23 August 2021 with the registered office located in Sheffield, South Yorkshire. Vine (West Bromwich) Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13578194
Private limited company
Age
4 years
Incorporated 23 August 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 31 July 2025 (5 months ago)
Next confirmation dated 31 July 2026
Due by 14 August 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
C/O Director Of Finance Mosborough Hall Hotel
High Street, Mosborough
Sheffield
S20 5EA
United Kingdom
Address changed on 1 Dec 2023 (2 years 1 month ago)
Previous address was C/O Director of Finance Kenwood Hall Kenwood Road Sheffield S7 1NQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1967
Director • British • Lives in UK • Born in May 1947
Vine Hotels Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harrop Hotels Ltd
Garin James Davies and Gregory Dyke are mutual people.
Active
Cresta Court Hotel Property Limited
Garin James Davies and Gregory Dyke are mutual people.
Active
Cresta Court Hotel Holdings Limited
Garin James Davies and Gregory Dyke are mutual people.
Active
Vine Management Limited
Garin James Davies and Gregory Dyke are mutual people.
Active
Vine Hotels Management (Gateshead) Limited
Garin James Davies and Gregory Dyke are mutual people.
Active
Vine Hotels (CP) Limited
Garin James Davies and Gregory Dyke are mutual people.
Active
Vine OLD Rectory Limited
Garin James Davies and Gregory Dyke are mutual people.
Active
Vine Charlecote Limited
Garin James Davies and Gregory Dyke are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£405.65K
Increased by £197.42K (+95%)
Turnover
Unreported
Same as previous period
Employees
15
Same as previous period
Total Assets
£1.14M
Increased by £489.19K (+75%)
Total Liabilities
-£1.14M
Increased by £489.19K (+75%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
100%
Increased by 0.01% (0%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 27 Nov 2025
Confirmation Submitted
5 Months Ago on 31 Jul 2025
Gregory Dyke (PSC) Resigned
5 Months Ago on 31 Jul 2025
Vine Hotels Limited (PSC) Appointed
5 Months Ago on 31 Jul 2025
Full Accounts Submitted
1 Year 1 Month Ago on 3 Dec 2024
Neil Burgin Resigned
1 Year 2 Months Ago on 31 Oct 2024
Neil Burgin Resigned
1 Year 2 Months Ago on 31 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 1 Oct 2024
Full Accounts Submitted
2 Years Ago on 21 Dec 2023
Registered Address Changed
2 Years 1 Month Ago on 1 Dec 2023
Get Credit Report
Discover Vine (West Bromwich) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 27 Nov 2025
Confirmation statement made on 31 July 2025 with updates
Submitted on 31 Jul 2025
Cessation of Gregory Dyke as a person with significant control on 31 July 2025
Submitted on 31 Jul 2025
Notification of Vine Hotels Limited as a person with significant control on 31 July 2025
Submitted on 31 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 3 Dec 2024
Termination of appointment of Neil Burgin as a secretary on 31 October 2024
Submitted on 29 Nov 2024
Termination of appointment of Neil Burgin as a director on 31 October 2024
Submitted on 29 Nov 2024
Confirmation statement made on 23 August 2024 with no updates
Submitted on 1 Oct 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Registered office address changed from C/O Director of Finance Kenwood Hall Kenwood Road Sheffield S7 1NQ United Kingdom to C/O Director of Finance Mosborough Hall Hotel High Street, Mosborough Sheffield S20 5EA on 1 December 2023
Submitted on 1 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year