Company NameRayleigh Vineyard
Company StatusActive
Company Number08381215
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 January 2013(11 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameLaura Smith
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2013(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address33 High Road
Rayleigh
SS6 7SA
Director NameRev David Ernest Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2013(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address33 High Road
Rayleigh
SS6 7SA
Director NameRev Laura Elsie Smith
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(5 years after company formation)
Appointment Duration6 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence Address33 High Road
Rayleigh
SS6 7SA
Director NameMr Robert Brian Ley Snell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Broad Oak Way
Rayleigh
SS6 8JU
Director NameMr Andrew McClintock
Date of BirthMarch 1978 (Born 46 years ago)
NationalityNew Zealander
StatusCurrent
Appointed24 January 2022(8 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Oaken Grange Drive
Southend-On-Sea
Essex
SS2 6RD
Director NameMrs Rosalind Dennison
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(11 years after company formation)
Appointment Duration1 month, 2 weeks
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address8 Southcote Row
Basildon
Essex
SS14 3PX
Director NameMrs Alison Ruth Gellett
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(11 years after company formation)
Appointment Duration1 month, 2 weeks
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address9 Earls Hall Avenue
Southend-On-Sea
Essex
SS2 6PB
Director NameSimon Anslow
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(same day as company formation)
RolePolice Inspector
Country of ResidenceEngland
Correspondence AddressSuite 26 Philpot House
Station Road
Rayleigh
Essex
SS6 7HH
Director NameAndrew McLintock
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 26 Philpot House
Station Road
Rayleigh
Essex
SS6 7HH
Director NameMrs Fiona Jane Morgan
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressSuite 26 Philpot House
Station Road
Rayleigh
Essex
SS6 7HH
Director NameMr Philip Rotherham
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(1 year, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 High Road
Rayleigh
SS6 7SA
Director NameMrs Susan Elizabeth Kevan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 January 2022)
RoleOrthoptist (Retired)
Country of ResidenceEngland
Correspondence Address33 High Road
Rayleigh
SS6 7SA
Director NameMrs Laura Last
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(3 years after company formation)
Appointment Duration6 years, 12 months (resigned 29 January 2023)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address33 High Road
Rayleigh
SS6 7SA
Director NameMr John Clarendon Kevan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 November 2021)
RoleGraphic Designer (Retired)
Country of ResidenceEngland
Correspondence Address33 High Road
Rayleigh
SS6 7SA
Director NameMr Morgan Cronin
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(3 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 January 2023)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address33 High Road
Rayleigh
SS6 7SA

Contact

Websiterayleighvineyard.org
Telephone01268 779245
Telephone regionBasildon

Location

Registered Address33 High Road
Rayleigh
SS6 7SA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 3 weeks from now)

Filing History

14 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
3 February 2020Appointment of Mr Robert Brian Ley Snell as a director on 29 April 2019 (2 pages)
3 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
14 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
12 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
12 March 2018Appointment of Rev Laura Elsie Smith as a director on 1 March 2018 (2 pages)
12 March 2018Registered office address changed from Suite 26 Philpot House Station Road Rayleigh Essex SS6 7HH to 33 High Road Rayleigh SS6 7SA on 12 March 2018 (1 page)
12 February 2018Appointment of Mrs Laura Elsie Smith as a director on 1 February 2018 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 March 2017Appointment of Mrs Susan Kevan as a director on 20 April 2015 (2 pages)
21 March 2017Appointment of Mr Morgan Cronin as a director on 18 July 2016 (2 pages)
21 March 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
21 March 2017Appointment of Mr Morgan Cronin as a director on 18 July 2016 (2 pages)
21 March 2017Appointment of Mrs Susan Kevan as a director on 20 April 2015 (2 pages)
20 March 2017Appointment of Mr Philip Rotherham as a director on 22 October 2014 (2 pages)
20 March 2017Termination of appointment of Fiona Jane Morgan as a director on 20 January 2015 (1 page)
20 March 2017Appointment of Mrs Laura Last as a director on 2 February 2016 (2 pages)
20 March 2017Termination of appointment of Andrew Mclintock as a director on 18 July 2015 (1 page)
20 March 2017Termination of appointment of Fiona Jane Morgan as a director on 20 January 2015 (1 page)
20 March 2017Termination of appointment of Simon Anslow as a director on 6 July 2015 (1 page)
20 March 2017Appointment of Mr John Clarendon Kevan as a director on 18 July 2016 (2 pages)
20 March 2017Termination of appointment of Simon Anslow as a director on 6 July 2015 (1 page)
20 March 2017Appointment of Mrs Laura Last as a director on 2 February 2016 (2 pages)
20 March 2017Termination of appointment of Andrew Mclintock as a director on 18 July 2015 (1 page)
20 March 2017Appointment of Mr Philip Rotherham as a director on 22 October 2014 (2 pages)
20 March 2017Appointment of Mr John Clarendon Kevan as a director on 18 July 2016 (2 pages)
3 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017Compulsory strike-off action has been discontinued (1 page)
31 December 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
31 December 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
5 February 2016Annual return made up to 30 January 2016 no member list (4 pages)
5 February 2016Annual return made up to 30 January 2016 no member list (4 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 February 2015Annual return made up to 30 January 2015 no member list (4 pages)
25 February 2015Annual return made up to 30 January 2015 no member list (4 pages)
28 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 October 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
20 October 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
27 February 2014Director's details changed for David Smith on 1 January 2014 (2 pages)
27 February 2014Registered office address changed from Suite 6B Philpot House Station Road Rayleigh Essex SS6 7HH on 27 February 2014 (1 page)
27 February 2014Director's details changed for David Smith on 1 January 2014 (2 pages)
27 February 2014Registered office address changed from Suite 6B Philpot House Station Road Rayleigh Essex SS6 7HH on 27 February 2014 (1 page)
27 February 2014Annual return made up to 30 January 2014 no member list (4 pages)
27 February 2014Director's details changed for David Smith on 1 January 2014 (2 pages)
27 February 2014Annual return made up to 30 January 2014 no member list (4 pages)
14 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2013Memorandum and Articles of Association (23 pages)
14 June 2013Memorandum and Articles of Association (23 pages)
14 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)