Company NameVineplot Limited
DirectorsCyril Morris Cobb and Edward Gilbert Cobb
Company StatusActive
Company Number02821560
CategoryPrivate Limited Company
Incorporation Date26 May 1993(30 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Cyril Morris Cobb
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 10 months
RoleDraper
Country of ResidenceEngland
Correspondence AddressApt 2c Grange Manor
Bromley Cross
Bolton
Lancashire
BL7 9AX
Director NameMr Edward Gilbert Cobb
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address73 Chapel Lane
Altrincham
Cheshire
WA15 0BN
Secretary NameJudith Diane Cobb
NationalityBritish
StatusCurrent
Appointed17 June 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence AddressApt 2c Grange Manor
Bromley Cross
Bolton
Lancashire
BL7 9AX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
Cheshire
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

25 at £1Cyril Morris Cobb
12.50%
Ordinary
25 at £1Cyril Morris Cobb
12.50%
Ordinary C
25 at £1Edward Gilbert Cobb
12.50%
Ordinary
25 at £1James Nathan Silvert
12.50%
Ordinary E
25 at £1Judith Diane Cobb
12.50%
Ordinary
25 at £1Judith Diane Cobb
12.50%
Ordinary B
25 at £1Suzanne Marguerite Cobb
12.50%
Ordinary
25 at £1Suzanne Marguerite Cobb
12.50%
Ordinary D

Financials

Year2014
Net Worth£298,895
Cash£9,463
Current Liabilities£88,792

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (2 weeks from now)

Charges

25 January 2013Delivered on: 31 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 97-107 rochdale road, bury, lancashire and land to the north of rochdale road bury t/nos:GM543170 and GM483045 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 September 1993Delivered on: 13 October 1993
Satisfied on: 23 October 2012
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of rochdale road, bury t/no: gm 483045 floating charge over all its property and assets whatsoever now or in the future owned or acquired by the mortgagor. See the mortgage charge document for full details.
Fully Satisfied
23 September 1993Delivered on: 12 October 1993
Satisfied on: 23 October 2012
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97-103 rochdale road, bury t/no: gm 543170 by way of floating security all its property and assets of whatsoever nature now or in the future owned or acquired by the mortgagor. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
2 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
13 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
4 June 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200
(7 pages)
11 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200
(7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
(7 pages)
8 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
(7 pages)
18 March 2015Registered office address changed from 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200
(7 pages)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200
(7 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
23 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (7 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (8 pages)
29 April 2010Director's details changed for Cyril Morris Cobb on 29 April 2010 (2 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (8 pages)
29 April 2010Director's details changed for Cyril Morris Cobb on 29 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 September 2009Registered office changed on 03/09/2009 from 73 chapel lane halebarns altrincham cheshire WA15 0BN (1 page)
3 September 2009Registered office changed on 03/09/2009 from 73 chapel lane halebarns altrincham cheshire WA15 0BN (1 page)
1 May 2009Return made up to 29/04/09; full list of members (6 pages)
1 May 2009Return made up to 29/04/09; full list of members (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 April 2008Return made up to 29/04/08; full list of members (6 pages)
29 April 2008Return made up to 29/04/08; full list of members (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 May 2007Return made up to 29/04/07; no change of members (7 pages)
30 May 2007Return made up to 29/04/07; no change of members (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Secretary's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Secretary's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
16 June 2006Return made up to 29/04/06; full list of members (10 pages)
16 June 2006Return made up to 29/04/06; full list of members (10 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 October 2005Ad 23/09/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 October 2005Nc inc already adjusted 23/09/05 (1 page)
7 October 2005Nc inc already adjusted 23/09/05 (1 page)
7 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2005Ad 23/09/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 May 2005Return made up to 29/04/05; full list of members (3 pages)
3 May 2005Return made up to 29/04/05; full list of members (3 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 June 2004Return made up to 29/04/04; full list of members (8 pages)
15 June 2004Return made up to 29/04/04; full list of members (8 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 May 2003Return made up to 29/04/03; full list of members (8 pages)
8 May 2003Return made up to 29/04/03; full list of members (8 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 May 2002Return made up to 29/04/02; full list of members (8 pages)
15 May 2002Return made up to 29/04/02; full list of members (8 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 May 2001Return made up to 29/04/01; full list of members (7 pages)
9 May 2001Return made up to 29/04/01; full list of members (7 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
7 July 2000Return made up to 11/05/00; full list of members (6 pages)
7 July 2000Return made up to 11/05/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
27 May 1999Return made up to 11/05/99; no change of members
  • 363(287) ‐ Registered office changed on 27/05/99
(4 pages)
27 May 1999Return made up to 11/05/99; no change of members
  • 363(287) ‐ Registered office changed on 27/05/99
(4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 May 1998Return made up to 11/05/98; no change of members (4 pages)
14 May 1998Return made up to 11/05/98; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
18 June 1997Return made up to 19/05/97; full list of members (6 pages)
18 June 1997Return made up to 19/05/97; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
28 October 1996Director's particulars changed (1 page)
28 October 1996Director's particulars changed (1 page)
21 May 1996Return made up to 26/05/96; no change of members (4 pages)
21 May 1996Return made up to 26/05/96; no change of members (4 pages)
21 April 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
21 April 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
19 September 1995Accounts for a small company made up to 31 May 1995 (4 pages)
19 September 1995Accounts for a small company made up to 31 May 1995 (4 pages)
5 June 1995Return made up to 26/05/95; no change of members (4 pages)
5 June 1995Return made up to 26/05/95; no change of members (4 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
13 October 1993Particulars of mortgage/charge (7 pages)
13 October 1993Particulars of mortgage/charge (7 pages)
12 October 1993Particulars of mortgage/charge (7 pages)
12 October 1993Particulars of mortgage/charge (7 pages)
26 May 1993Incorporation (13 pages)
26 May 1993Incorporation (13 pages)