Company NameDingleden Vineyards Limited
DirectorGraham Alan Latter
Company StatusActive
Company Number07304254
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 months ago)
Previous NameBenenden Vineyards Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Alan Latter
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Elmfield Place Elmfield
Tenterden
TN30 6RE
Director NameMrs Susan Ann Latter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDix Gate Cranbrook Road
Benenden
Kent
TN17 7ET
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed05 July 2010(same day as company formation)
Correspondence Address141 Wardour Street
London
W1F 0UT

Location

Registered AddressUnit L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Graham Alan Latter
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Filing History

7 August 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
6 August 2020Change of details for Mr Graham Alan Latter as a person with significant control on 5 August 2020 (2 pages)
6 August 2020Director's details changed for Mr Graham Alan Latter on 5 August 2020 (2 pages)
3 August 2020Micro company accounts made up to 31 July 2020 (4 pages)
13 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
2 August 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
4 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
31 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
18 July 2017Notification of Graham Alan Latter as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Graham Alan Latter as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Withdrawal of a person with significant control statement on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
18 July 2017Withdrawal of a person with significant control statement on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
20 July 2016Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 20 July 2016 (1 page)
20 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
20 July 2016Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 20 July 2016 (1 page)
20 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
17 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
18 February 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
18 February 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
15 August 2012Termination of appointment of Susan Latter as a director (1 page)
15 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
15 August 2012Termination of appointment of Susan Latter as a director (1 page)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
16 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
16 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
9 November 2010Change of name notice (2 pages)
9 November 2010Company name changed benenden vineyards LIMITED\certificate issued on 09/11/10
  • RES15 ‐ Change company name resolution on 2010-10-23
(3 pages)
9 November 2010Company name changed benenden vineyards LIMITED\certificate issued on 09/11/10
  • RES15 ‐ Change company name resolution on 2010-10-23
(3 pages)
9 November 2010Change of name notice (2 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)