Company NameRedbury Vineyard Ltd
DirectorsLynda Jane Chase Gardener and Vanessa Harvey
Company StatusActive
Company Number04140861
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Previous NameArdleigh Golf Club Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Lynda Jane Chase Gardener
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedbury Farm Colchester Road
Ardleigh
Colchester
Essex
CO7 7PQ
Secretary NameMiss Lynda Jane Chase Gardener
NationalityBritish
StatusCurrent
Appointed15 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedbury Farm Colchester Road
Ardleigh
Colchester
Essex
CO7 7PQ
Director NameMiss Vanessa Harvey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(23 years after company formation)
Appointment Duration2 months, 2 weeks
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRedbury Farm Colchester Road
Ardleigh
Colchester
Essex
CO7 7PQ
Director NameMr Keith James Thompson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedbury Farm Colchester Road
Ardleigh
Colchester
Essex
CO7 7PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRedbury Farm Colchester Road
Ardleigh
Colchester
Essex
CO7 7PQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1L.j. Chase Gardener & Keith James Thompson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

8 February 2024Appointment of Miss Vanessa Harvey as a director on 1 February 2024 (2 pages)
5 January 2024Confirmation statement made on 4 January 2024 with updates (4 pages)
24 May 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
20 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
18 January 2023Change of details for Miss Lynda Jane Chase-Gardener as a person with significant control on 5 January 2022 (2 pages)
8 July 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
12 January 2022Confirmation statement made on 4 January 2022 with updates (5 pages)
11 August 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
13 May 2021Termination of appointment of Keith James Thompson as a director on 2 May 2021 (1 page)
13 May 2021Cessation of Keith James Thompson as a person with significant control on 2 May 2021 (1 page)
13 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
4 January 2021Director's details changed for Mr Keith James Thompson on 4 January 2021 (2 pages)
4 January 2021Change of details for Mr Keith James Thompson as a person with significant control on 4 January 2021 (2 pages)
4 January 2021Change of details for Miss Lynda Jane Chase-Gardener as a person with significant control on 4 January 2021 (2 pages)
4 January 2021Director's details changed for Miss Lynda Jane Chase Gardener on 4 January 2021 (2 pages)
3 December 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
19 August 2020Registered office address changed from 69 Tupwood Lane Caterham Surrey CR3 6DD to Redbury Farm Colchester Road Ardleigh Colchester Essex CO7 7PQ on 19 August 2020 (1 page)
28 February 2020Change of details for Mr Keith James Thompson as a person with significant control on 28 February 2020 (2 pages)
20 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
18 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
18 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
13 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
29 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 September 2015Company name changed ardleigh golf club LIMITED\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
(3 pages)
29 September 2015Company name changed ardleigh golf club LIMITED\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
(3 pages)
29 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
17 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Director's details changed for Miss Lynda Jane Chase Gardener on 1 January 2014 (2 pages)
28 January 2014Director's details changed for Miss Lynda Jane Chase Gardener on 1 January 2014 (2 pages)
28 January 2014Director's details changed for Miss Lynda Jane Chase Gardener on 1 January 2014 (2 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
12 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
6 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 February 2011Director's details changed for Miss Lynda Jane Chase Gardener on 1 January 2011 (2 pages)
4 February 2011Secretary's details changed for Miss Lynda Jane Chase Gardener on 1 January 2011 (1 page)
4 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
4 February 2011Director's details changed for Miss Lynda Jane Chase Gardener on 1 January 2011 (2 pages)
4 February 2011Director's details changed for Miss Lynda Jane Chase Gardener on 1 January 2011 (2 pages)
4 February 2011Secretary's details changed for Miss Lynda Jane Chase Gardener on 1 January 2011 (1 page)
4 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
4 February 2011Director's details changed for Keith James Thompson on 1 January 2011 (2 pages)
4 February 2011Director's details changed for Keith James Thompson on 1 January 2011 (2 pages)
4 February 2011Director's details changed for Keith James Thompson on 1 January 2011 (2 pages)
4 February 2011Secretary's details changed for Miss Lynda Jane Chase Gardener on 1 January 2011 (1 page)
15 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
15 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
30 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (11 pages)
30 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (11 pages)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 April 2009Return made up to 15/01/09; no change of members (4 pages)
2 April 2009Return made up to 15/01/09; no change of members (4 pages)
10 March 2009Director and secretary's change of particulars / lynda chase gardener / 12/02/2009 (1 page)
10 March 2009Director and secretary's change of particulars / lynda chase gardener / 12/02/2009 (1 page)
20 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
20 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
25 January 2008Return made up to 15/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2008Return made up to 15/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
8 August 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
26 January 2007Return made up to 15/01/07; full list of members (7 pages)
26 January 2007Return made up to 15/01/07; full list of members (7 pages)
28 February 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
28 February 2006Return made up to 15/01/06; full list of members (7 pages)
28 February 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
28 February 2006Return made up to 15/01/06; full list of members (7 pages)
8 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
8 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
19 January 2005Return made up to 15/01/05; full list of members (7 pages)
19 January 2005Return made up to 15/01/05; full list of members (7 pages)
4 October 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
4 October 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
23 January 2004Return made up to 15/01/04; full list of members (7 pages)
23 January 2004Return made up to 15/01/04; full list of members (7 pages)
16 September 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
16 September 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
18 February 2003Return made up to 15/01/03; full list of members (7 pages)
18 February 2003Return made up to 15/01/03; full list of members (7 pages)
8 September 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
8 September 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
8 February 2002Return made up to 15/01/02; full list of members (6 pages)
8 February 2002Return made up to 15/01/02; full list of members (6 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001New director appointed (2 pages)
15 January 2001Incorporation (17 pages)
15 January 2001Incorporation (17 pages)