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

HAMBLEDON VINEYARD PLC

THE VINEYARD EAST STREET, HAMBLEDON, WATERLOOVILLE, HAMPSHIRE, PO7 4RY,
Company Registration Number
07450172
Public Limited Company
Active

Company Overview

About Hambledon Vineyard Plc
HAMBLEDON VINEYARD PLC was founded on 2010-11-24 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Hambledon Vineyard Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HAMBLEDON VINEYARD PLC
 
Legal Registered Office
THE VINEYARD EAST STREET
HAMBLEDON
WATERLOOVILLE
HAMPSHIRE
PO7 4RY
Other companies in PO7
 
Filing Information
Company Number 07450172
Company ID Number 07450172
Date formed 2010-11-24
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/05/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB134087425  
Last Datalog update: 2024-06-05 23:52:11
Primary Source:Companies House
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 HAMBLEDON VINEYARD PLC

Current Directors
Officer Role Date Appointed
GRAHAM ALAN JEFFS
Company Secretary 2015-09-07
STEVEN ANDREW BLAKEY
Director 2015-09-07
ANDREW WILLIAM MICHAEL CHRISTIE-MILLER
Director 2011-03-31
IAN JAMES KELLETT
Director 2010-11-24
WILLIAM MARTIN ROBINSON
Director 2010-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANDREW BRODIE ARMIT
Director 2011-03-31 2017-06-30
IAN JAMES KELLETT
Company Secretary 2010-11-24 2016-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ANDREW BLAKEY HAMBLEDON WINERIES LIMITED Director 2015-09-07 CURRENT 2009-10-16 Active
STEVEN ANDREW BLAKEY ASD HEALTHCARE DB LIMITED Director 2011-06-30 CURRENT 2011-06-30 Dissolved 2014-06-17
ANDREW WILLIAM MICHAEL CHRISTIE-MILLER THE ERNEST COOK TRUST Director 2012-03-28 CURRENT 2012-01-12 Active
ANDREW WILLIAM MICHAEL CHRISTIE-MILLER HAMBLEDON WINERIES LIMITED Director 2011-03-31 CURRENT 2009-10-16 Active
WILLIAM MARTIN ROBINSON MUNDELL ROBINSON PROJECTS LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active
WILLIAM MARTIN ROBINSON KBS CAPITAL MARKETS LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
WILLIAM MARTIN ROBINSON K3 CAPITAL GROUP LIMITED Director 2017-07-17 CURRENT 2007-02-14 Active
WILLIAM MARTIN ROBINSON BRAEMAR ESTATES MORTGAGES & FINANCE LIMITED Director 2012-12-20 CURRENT 2007-05-31 Dissolved 2018-04-24
WILLIAM MARTIN ROBINSON UK FARMING LIMITED Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2018-04-24
WILLIAM MARTIN ROBINSON HOTWELLS HOUSE APARTMENTS LIMITED Director 2011-03-31 CURRENT 2009-03-25 Dissolved 2017-05-09
WILLIAM MARTIN ROBINSON BUAL ACQUISITIONS NO.1 LIMITED Director 2011-03-31 CURRENT 2008-10-27 Dissolved 2017-07-11
WILLIAM MARTIN ROBINSON HAMBLEDON WINERIES LIMITED Director 2011-03-31 CURRENT 2009-10-16 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
2024-04-08DIRECTOR APPOINTED MR JAMES ANTHONY OSBORN
2024-03-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074501720004
2024-03-06REGISTRATION OF A CHARGE / CHARGE CODE 074501720007
2023-12-07DIRECTOR APPOINTED MS EMMA LOUISE FOX
2023-12-07DIRECTOR APPOINTED MS EMILY ELIZABETH RAE
2023-10-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-06-19Director's details changed for Mr Joseph Patrick Jeffers on 2023-06-19
2023-06-12DIRECTOR APPOINTED MR JOSEPH PATRICK JEFFERS
2023-06-12Director's details changed for Mr Joseph Patrick Jeffers on 2023-05-30
2023-06-07APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN FRANCIS ANDREWS
2023-06-01REGISTRATION OF A CHARGE / CHARGE CODE 074501720005
2023-06-01REGISTRATION OF A CHARGE / CHARGE CODE 074501720006
2022-10-1010/10/22 STATEMENT OF CAPITAL GBP 1261302.4
2022-09-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-09-2621/09/22 STATEMENT OF CAPITAL GBP 1214354.1
2022-08-01SH0131/07/22 STATEMENT OF CAPITAL GBP 1211818.5
2022-07-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-07-07RP04SH01Second filing of capital allotment of shares GBP1,169,565.5
2022-07-0401/07/22 STATEMENT OF CAPITAL GBP 1169565.5
2022-07-04SH0101/07/22 STATEMENT OF CAPITAL GBP 1169565.5
2022-06-27SH0124/06/22 STATEMENT OF CAPITAL GBP 1129565.5
2022-06-08SH0131/05/22 STATEMENT OF CAPITAL GBP 1117828.3
2022-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-04-21SH0105/04/22 STATEMENT OF CAPITAL GBP 1093885
2022-01-2514/01/22 STATEMENT OF CAPITAL GBP 1064424.3
2022-01-25SH0114/01/22 STATEMENT OF CAPITAL GBP 1064424.3
2021-12-13APPOINTMENT TERMINATED, DIRECTOR JASON MORAY JUSTIN MACKAY
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JASON MORAY JUSTIN MACKAY
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-11-04SH0131/10/21 STATEMENT OF CAPITAL GBP 1059024.451031
2021-11-02RP04SH01Second filing of capital allotment of shares GBP1,018,241.3
2021-11-01SH0101/04/21 STATEMENT OF CAPITAL GBP 1018241.3
2021-10-04SH0104/10/21 STATEMENT OF CAPITAL GBP 1059024.3
2021-08-09SH0106/08/21 STATEMENT OF CAPITAL GBP 1058194.1
2021-07-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-06-21SH0114/06/21 STATEMENT OF CAPITAL GBP 1055330.3
2021-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-06-02SH0101/06/21 STATEMENT OF CAPITAL GBP 1042654.4
2021-02-01CH01Director's details changed for Mrs Anna Kritts-Kellett on 2021-01-26
2021-01-28AP01DIRECTOR APPOINTED MRS ANNA KRITTS-KELLETT
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-10-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074501720002
2020-07-10SH0126/06/20 STATEMENT OF CAPITAL GBP 1015424.4
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW BLAKEY
2020-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 074501720004
2020-06-10RES01ADOPT ARTICLES 10/06/20
2020-06-09MEM/ARTSARTICLES OF ASSOCIATION
2020-05-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA MUSGRAVE
2020-05-29PSC04Change of details for Mr Ian James Kellett as a person with significant control on 2016-04-06
2020-04-24CH01Director's details changed for Mr William Martin Robinson on 2020-04-10
2020-04-09AP01DIRECTOR APPOINTED MR JASON MORAY JUSTIN MACKAY
2020-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-12-06SH0130/08/19 STATEMENT OF CAPITAL GBP 984128.3
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM MICHAEL CHRISTIE-MILLER
2019-06-19SH0110/06/19 STATEMENT OF CAPITAL GBP 966628.3
2019-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-05-21TM02Termination of appointment of Ian James Kellett on 2016-01-01
2018-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 074501720003
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW BRODIE ARMIT
2017-06-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 951628.3
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-09-28AUDAUDITOR'S RESIGNATION
2016-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/16 FROM Milldown House the Vineyard Hambledon Waterlooville PO7 4RY
2016-05-11CH01Director's details changed for Mr William Martin Robinson on 2016-05-01
2016-05-06CH01Director's details changed for Mr William Martin Robinson on 2015-11-27
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 951628.3
2015-11-27AR0124/11/15 ANNUAL RETURN FULL LIST
2015-09-24ANNOTATIONClarification
2015-09-24RP04
2015-09-15AP01DIRECTOR APPOINTED MR STEVEN ANDREW BLAKEY
2015-09-08AP03Appointment of Mr Graham Alan Jeffs as company secretary on 2015-09-07
2015-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 074501720002
2015-07-14LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 951628.3
2015-07-14SH0118/06/15 STATEMENT OF CAPITAL GBP 928901.1
2015-06-23RES01ADOPT ARTICLES 23/06/15
2015-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 4492001
2014-12-18AR0124/11/14 FULL LIST
2014-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 4492001
2013-12-05AR0124/11/13 FULL LIST
2013-05-31AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-03-14SH0111/03/13 STATEMENT OF CAPITAL GBP 3967001
2013-01-11AR0124/11/12 FULL LIST
2012-12-03AUDAUDITOR'S RESIGNATION
2012-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-04-13SH0110/04/12 STATEMENT OF CAPITAL GBP 876401
2012-04-10SH0104/04/12 STATEMENT OF CAPITAL GBP 728401
2011-12-15AR0124/11/11 FULL LIST
2011-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-11SH0127/07/11 STATEMENT OF CAPITAL GBP 728401
2011-07-08AP01DIRECTOR APPOINTED MR ANDREW WILLIAM MICHAEL CHRISTIE-MILLER
2011-05-12AP01DIRECTOR APPOINTED MR JOHN ANDREW BRODIE ARMIT
2011-05-05SH0101/04/11 STATEMENT OF CAPITAL GBP 2450001
2011-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-10RES01ADOPT ARTICLES 08/12/2010
2011-01-10SH0108/12/10 STATEMENT OF CAPITAL GBP 533001.0
2010-12-22CERT8ACOMMENCE BUSINESS AND BORROW
2010-12-22SH50APPLICATION COMMENCE BUSINESS
2010-11-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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




Licences & Regulatory approval
We could not find any licences issued to HAMBLEDON VINEYARD PLC 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 HAMBLEDON VINEYARD PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-22 Outstanding GUINNESS MAHON TRUST CORPORATION LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2011-10-15 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30

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 HAMBLEDON VINEYARD PLC

Intangible Assets
Patents
We have not found any records of HAMBLEDON VINEYARD PLC registering or being granted any patents
Domain Names
We do not have the domain name information for HAMBLEDON VINEYARD PLC
Trademarks
We have not found any records of HAMBLEDON VINEYARD PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMBLEDON VINEYARD PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11020 - Manufacture of wine from grape) as HAMBLEDON VINEYARD PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMBLEDON VINEYARD PLC 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 HAMBLEDON VINEYARD PLC 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 HAMBLEDON VINEYARD PLC 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.