Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOMBORNE VALLEY VINEYARD LIMITED
Company Information for

SOMBORNE VALLEY VINEYARD LIMITED

HOPLANDS ESTATE, KINGS SOMBORNE, STOCKBRIDGE, HAMPSHIRE, SO20 6QH,
Company Registration Number
04186184
Private Limited Company
Active

Company Overview

About Somborne Valley Vineyard Ltd
SOMBORNE VALLEY VINEYARD LIMITED was founded on 2001-03-23 and has its registered office in Stockbridge. The organisation's status is listed as "Active". Somborne Valley Vineyard Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOMBORNE VALLEY VINEYARD LIMITED
 
Legal Registered Office
HOPLANDS ESTATE
KINGS SOMBORNE
STOCKBRIDGE
HAMPSHIRE
SO20 6QH
Other companies in SO20
 
Filing Information
Company Number 04186184
Company ID Number 04186184
Date formed 2001-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:42:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOMBORNE VALLEY VINEYARD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOMBORNE VALLEY VINEYARD LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN STRATTON
Company Secretary 2004-10-25
VICKI ALISON COOK
Director 2012-03-16
JACQUELINE WOLSTENHOLME
Director 2011-07-08
NIGEL TIMOTHY WOLSTENHOLME
Director 2001-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JOHN STRATTON
Director 2004-10-25 2010-02-12
SUSAN WENDY WOLSTENHOLME
Company Secretary 2001-04-11 2008-02-11
L & A SECRETARIAL LIMITED
Nominated Secretary 2001-03-23 2001-04-11
L & A REGISTRARS LIMITED
Nominated Director 2001-03-23 2001-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN STRATTON LYNX TECHNOLOGIES LTD Company Secretary 2009-06-17 CURRENT 2007-03-30 Active - Proposal to Strike off
KENNETH JOHN STRATTON PARKES DAWSON LIMITED Company Secretary 2008-11-14 CURRENT 2008-11-14 Active
KENNETH JOHN STRATTON THE YOGA ACADEMY LIMITED Company Secretary 2008-11-06 CURRENT 2007-10-11 Active - Proposal to Strike off
KENNETH JOHN STRATTON LEON KEYWORTH LIMITED Company Secretary 2008-10-22 CURRENT 2008-10-22 Dissolved 2013-09-03
KENNETH JOHN STRATTON HOPLANDS ESTATE LIMITED Company Secretary 2008-06-16 CURRENT 1991-04-30 Active
KENNETH JOHN STRATTON WOODHOUSE UPLYME MANAGEMENT LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
KENNETH JOHN STRATTON NEVILLE J TAYLOR LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Dissolved 2018-05-15
KENNETH JOHN STRATTON EVENVYNE LIMITED Company Secretary 2008-02-11 CURRENT 1992-10-20 Active
KENNETH JOHN STRATTON EAGLEY VALLEY LIMITED Company Secretary 2008-02-11 CURRENT 1999-10-15 Active
KENNETH JOHN STRATTON TRANSMARINE BSS (UK) LIMITED Company Secretary 2008-01-15 CURRENT 2007-07-09 Dissolved 2018-05-29
KENNETH JOHN STRATTON ADVANCED STRUCTURAL MONITORING LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
KENNETH JOHN STRATTON ROBERT NEVIN ANTIQUES LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active
KENNETH JOHN STRATTON FLUENT PMO LIMITED Company Secretary 2007-07-27 CURRENT 2007-02-21 Dissolved 2014-10-01
KENNETH JOHN STRATTON CONENG LIMITED Company Secretary 2007-07-19 CURRENT 2007-02-05 Dissolved 2016-03-22
KENNETH JOHN STRATTON FTL THATCHING LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Active
KENNETH JOHN STRATTON SNUG ARCHITECTS LIMITED Company Secretary 2007-01-15 CURRENT 2003-11-17 Active
KENNETH JOHN STRATTON HYDE PARK INTERNATIONAL LIMITED Company Secretary 2006-10-24 CURRENT 1985-06-07 Active
KENNETH JOHN STRATTON HARLOES CONSULTING LTD Company Secretary 2006-10-08 CURRENT 2004-11-03 Active
KENNETH JOHN STRATTON ANDREW SEBER LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Dissolved 2013-12-09
KENNETH JOHN STRATTON PEOPLE'S PROJECTS LIMITED Company Secretary 2006-06-13 CURRENT 2006-06-13 Active
KENNETH JOHN STRATTON DONALD W B PERRIN LTD. Company Secretary 2006-03-17 CURRENT 2006-03-17 Active
KENNETH JOHN STRATTON MICHAEL SCHMIDT BUILDERS LIMITED Company Secretary 2005-10-17 CURRENT 2005-10-17 Dissolved 2015-10-27
KENNETH JOHN STRATTON TAVISTOCK CARE LIMITED Company Secretary 2005-09-14 CURRENT 2001-10-24 Liquidation
KENNETH JOHN STRATTON SENSATE LIMITED Company Secretary 2005-08-23 CURRENT 2005-08-23 Active - Proposal to Strike off
KENNETH JOHN STRATTON FURZEDOWN PROPERTIES LIMITED Company Secretary 2005-04-14 CURRENT 2005-04-14 Dissolved 2016-08-16
KENNETH JOHN STRATTON CLOSE RESOURCE MANAGEMENT LIMITED Company Secretary 2005-03-31 CURRENT 2005-03-31 Active
KENNETH JOHN STRATTON ANCELLS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-31 CURRENT 1989-07-24 Active
KENNETH JOHN STRATTON LYMEWOOD CARE LIMITED Company Secretary 2004-05-07 CURRENT 2004-05-07 Liquidation
KENNETH JOHN STRATTON WORLD RENEWABLE ENERGY CONGRESS LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-31 Active
KENNETH JOHN STRATTON CARE HOMES MAINTENANCE LIMITED Company Secretary 2004-03-12 CURRENT 2004-03-12 Active
KENNETH JOHN STRATTON CRABWOOD FARMING SERVICES LIMITED Company Secretary 2003-11-04 CURRENT 2003-11-04 Active
KENNETH JOHN STRATTON BEECH LAWN CARE LIMITED Company Secretary 2003-08-21 CURRENT 2003-08-21 Active
KENNETH JOHN STRATTON BASINGSTOKE PRECISION PRODUCTS LIMITED Company Secretary 2003-03-07 CURRENT 2003-03-07 Liquidation
KENNETH JOHN STRATTON PROLINE PROTECTION SYSTEMS LIMITED Company Secretary 2003-01-14 CURRENT 2002-04-22 Liquidation
KENNETH JOHN STRATTON D J HANNU LIMITED Company Secretary 2002-08-08 CURRENT 2002-06-14 Active
KENNETH JOHN STRATTON BRUNTON TECHNICAL PUBLICATIONS LIMITED Company Secretary 2002-04-08 CURRENT 2002-04-08 Dissolved 2016-08-16
KENNETH JOHN STRATTON KIMBALL SMITH CONSULTANTS LIMITED Company Secretary 2001-06-19 CURRENT 2001-06-19 Active
KENNETH JOHN STRATTON MAYDAY (AUTO SPARES) LIMITED Company Secretary 2000-09-11 CURRENT 1975-04-25 Active
KENNETH JOHN STRATTON MENECON LIMITED Company Secretary 1999-12-06 CURRENT 1999-12-06 Active
KENNETH JOHN STRATTON PRIMROSE (2013) LIMITED Company Secretary 1999-03-26 CURRENT 1999-03-26 Active
KENNETH JOHN STRATTON BRUNTON PUBLICATIONS (2006) LIMITED Company Secretary 1998-04-17 CURRENT 1998-04-17 Dissolved 2013-10-15
KENNETH JOHN STRATTON SPORTING INTERESTS INTERNATIONAL LIMITED Company Secretary 1996-11-11 CURRENT 1996-11-11 Dissolved 2013-11-19
KENNETH JOHN STRATTON PACKAGING INTELLIGENCE NETWORK LIMITED Company Secretary 1995-10-23 CURRENT 1995-06-13 Active
KENNETH JOHN STRATTON ZEPHYR PUBLISHING LIMITED Company Secretary 1995-08-04 CURRENT 1995-08-04 Active - Proposal to Strike off
KENNETH JOHN STRATTON KIMBALL SMITH LIMITED Company Secretary 1994-09-30 CURRENT 1994-09-30 Active
KENNETH JOHN STRATTON STRUCTURAL STATICS LIMITED Company Secretary 1992-01-01 CURRENT 1983-03-24 Dissolved 2013-09-05
KENNETH JOHN STRATTON THRUSHBRIDGE LIMITED Company Secretary 1991-06-30 CURRENT 1981-05-14 Active
KENNETH JOHN STRATTON PACKAGING STRATEGIES LIMITED Company Secretary 1991-06-11 CURRENT 1991-06-11 Active - Proposal to Strike off
VICKI ALISON COOK SUSSEX INVESTMENTS (STOCKBRIDGE) LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active - Proposal to Strike off
VICKI ALISON COOK TREGARTHEN'S (ST MARY'S) LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
VICKI ALISON COOK FROBISHER (MILLBROOK T.E.) LIMITED Director 2012-03-16 CURRENT 2011-08-16 Dissolved 2017-07-25
VICKI ALISON COOK FROBISHER LIMITED Director 2012-03-16 CURRENT 1991-08-01 Active
VICKI ALISON COOK FROBISHER CONSTRUCTION AND RENEWABLES LTD Director 2012-03-16 CURRENT 2003-09-19 Active
VICKI ALISON COOK FROBISHER CONSTRUCTION LIMITED Director 2012-03-16 CURRENT 1997-05-02 Active - Proposal to Strike off
VICKI ALISON COOK FROBISHER (MILLBROOK T.C.) LIMITED Director 2012-03-16 CURRENT 2011-05-11 Active - Proposal to Strike off
VICKI ALISON COOK FROBISHER DEVELOPMENTS LIMITED Director 2012-03-14 CURRENT 2001-06-18 Active
VICKI ALISON COOK FROBISHER VENTURES LIMITED Director 2011-01-21 CURRENT 2010-12-21 Active
VICKI ALISON COOK HOPLANDS ESTATE LIMITED Director 2010-03-22 CURRENT 1991-04-30 Active
JACQUELINE WOLSTENHOLME FROBISHER LIMITED Director 2015-05-14 CURRENT 1991-08-01 Active
JACQUELINE WOLSTENHOLME TREGARTHEN'S (ST MARY'S) LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
JACQUELINE WOLSTENHOLME HOPLANDS ESTATE LIMITED Director 2013-06-04 CURRENT 1991-04-30 Active
NIGEL TIMOTHY WOLSTENHOLME SUSSEX INVESTMENTS (STOCKBRIDGE) LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active - Proposal to Strike off
NIGEL TIMOTHY WOLSTENHOLME LYNDHURST HOMES (56) LIMITED Director 2016-12-15 CURRENT 2016-12-15 Dissolved 2018-05-15
NIGEL TIMOTHY WOLSTENHOLME TREGARTHEN'S (ST MARY'S) LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
NIGEL TIMOTHY WOLSTENHOLME FROBISHER (MILLBROOK T.E.) LIMITED Director 2011-08-16 CURRENT 2011-08-16 Dissolved 2017-07-25
NIGEL TIMOTHY WOLSTENHOLME FROBISHER (MILLBROOK T.C.) LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active - Proposal to Strike off
NIGEL TIMOTHY WOLSTENHOLME FROBISHER VENTURES LIMITED Director 2010-12-21 CURRENT 2010-12-21 Active
NIGEL TIMOTHY WOLSTENHOLME MALTOVER NOMINEES LIMITED Director 2010-11-19 CURRENT 2004-03-10 Dissolved 2017-08-15
NIGEL TIMOTHY WOLSTENHOLME MALTOVER PROPERTY LIMITED Director 2005-06-15 CURRENT 2004-01-19 Dissolved 2017-08-15
NIGEL TIMOTHY WOLSTENHOLME FROBISHER CONSTRUCTION AND RENEWABLES LTD Director 2003-09-19 CURRENT 2003-09-19 Active
NIGEL TIMOTHY WOLSTENHOLME FROBISHER DEVELOPMENTS LIMITED Director 2001-07-16 CURRENT 2001-06-18 Active
NIGEL TIMOTHY WOLSTENHOLME EAGLEY VALLEY LIMITED Director 1999-11-05 CURRENT 1999-10-15 Active
NIGEL TIMOTHY WOLSTENHOLME EVENVYNE LIMITED Director 1998-11-30 CURRENT 1992-10-20 Active
NIGEL TIMOTHY WOLSTENHOLME FROBISHER CONSTRUCTION LIMITED Director 1997-05-02 CURRENT 1997-05-02 Active - Proposal to Strike off
NIGEL TIMOTHY WOLSTENHOLME FROBISHER LIMITED Director 1991-08-23 CURRENT 1991-08-01 Active
NIGEL TIMOTHY WOLSTENHOLME HOPLANDS ESTATE LIMITED Director 1991-05-13 CURRENT 1991-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-05CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-04-2531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-04-04AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18PSC07CESSATION OF HOPLANDS ESTATE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-15AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-04-09PSC02Notification of Hoplands Estate Limited as a person with significant control on 2020-05-29
2021-04-09PSC04Change of details for Mrs Jacqueline Wolsenholme as a person with significant control on 2020-05-29
2020-05-29SH0131/07/19 STATEMENT OF CAPITAL GBP 101000
2020-04-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-04-09PSC04Change of details for Mr Nigel Wolsenholme as a person with significant control on 2020-04-08
2019-04-24AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-04-13AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-30CH03SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JOHN STRATTON on 2016-11-24
2016-04-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-15AR0123/03/16 ANNUAL RETURN FULL LIST
2016-04-15CH03SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JOHN STRATTON on 2015-04-01
2015-04-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-16AR0123/03/15 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0123/03/14 ANNUAL RETURN FULL LIST
2014-02-10CH01Director's details changed for Miss Jacqueline Boucher on 2014-01-23
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0123/03/13 ANNUAL RETURN FULL LIST
2012-05-16AAMDAmended accounts made up to 2010-07-31
2012-04-27AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AR0123/03/12 ANNUAL RETURN FULL LIST
2012-03-26AP01DIRECTOR APPOINTED MRS VICKI ALISON COOK
2011-07-11AP01DIRECTOR APPOINTED MISS JACQUELINE BOUCHER
2011-05-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-20AR0123/03/11 ANNUAL RETURN FULL LIST
2010-05-20AR0123/03/10 FULL LIST
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STRATTON
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-06-03AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-04-18288bAPPOINTMENT TERMINATED SECRETARY SUSAN WOLSTENHOLME
2008-03-25288aDIRECTOR AND SECRETARY APPOINTED KENNETH JOHN STRATTON LOGGED FORM
2007-06-16363sRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-06-16363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-06-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-30225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/07/06
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/05
2005-04-26363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-11363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-11363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2003-04-02363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-06-12363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2002-01-15225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-04-26288aNEW DIRECTOR APPOINTED
2001-04-26288bSECRETARY RESIGNED
2001-04-26288bDIRECTOR RESIGNED
2001-04-26287REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 31 CORSHAM STREET LONDON N1 6DR
2001-04-26288aNEW SECRETARY APPOINTED
2001-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11020 - Manufacture of wine from grape

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages



Licences & Regulatory approval
We could not find any licences issued to SOMBORNE VALLEY VINEYARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOMBORNE VALLEY VINEYARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOMBORNE VALLEY VINEYARD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 11020 - Manufacture of wine from grape

Creditors
Creditors Due Within One Year 2013-07-31 £ 139,873
Creditors Due Within One Year 2012-08-01 £ 301,507
Creditors Due Within One Year 2011-08-01 £ 307,885

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOMBORNE VALLEY VINEYARD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2013-07-31 £ 5,725
Cash Bank In Hand 2012-08-01 £ 18,741
Cash Bank In Hand 2011-08-01 £ 37,427
Current Assets 2013-07-31 £ 60,401
Current Assets 2012-08-01 £ 84,752
Current Assets 2011-08-01 £ 101,216
Debtors 2013-07-31 £ 13,475
Debtors 2012-08-01 £ 12,549
Debtors 2011-08-01 £ 11,054
Stocks Inventory 2013-07-31 £ 41,201
Stocks Inventory 2012-08-01 £ 53,462
Stocks Inventory 2011-08-01 £ 52,735
Tangible Fixed Assets 2013-07-31 £ 1,371
Tangible Fixed Assets 2012-08-01 £ 138,172
Tangible Fixed Assets 2011-08-01 £ 137,638

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOMBORNE VALLEY VINEYARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOMBORNE VALLEY VINEYARD LIMITED
Trademarks
We have not found any records of SOMBORNE VALLEY VINEYARD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOMBORNE VALLEY VINEYARD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Test Valley Borough Council 2014-06-12 GBP £606 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOMBORNE VALLEY VINEYARD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOMBORNE VALLEY VINEYARD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOMBORNE VALLEY VINEYARD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.