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

ABRAHAM'S VINEYARD LIMITED

EAGLE LODGE, HEXGREAVE HALL BUSINESS PARK, FARNSFIELD, NOTTINGHAMSHIRE, NG22 8LS,
Company Registration Number
00274742
Private Limited Company
Active

Company Overview

About Abraham's Vineyard Ltd
ABRAHAM'S VINEYARD LIMITED was founded on 1933-04-06 and has its registered office in Farnsfield. The organisation's status is listed as "Active". Abraham's Vineyard Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABRAHAM'S VINEYARD LIMITED
 
Legal Registered Office
EAGLE LODGE
HEXGREAVE HALL BUSINESS PARK
FARNSFIELD
NOTTINGHAMSHIRE
NG22 8LS
Other companies in NG22
 
Filing Information
Company Number 00274742
Company ID Number 00274742
Date formed 1933-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:59:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABRAHAM'S 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 ABRAHAM'S VINEYARD LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN BROOKS
Company Secretary 2012-07-22
ROBIN PETER ALDRIDGE
Director 2018-02-02
ALEX JACOB
Director 2010-03-29
JOY DOROTHY MARSHALL
Director 2004-01-20
THOMAS STEPHAN MAYR-LORI
Director 2007-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY ANGELA SAUNDERS
Director 2014-07-19 2017-02-02
ALISON RUTH MARCHANT
Director 2008-02-27 2014-04-23
ALAN CHARLES BOWELL
Company Secretary 2012-04-23 2012-07-22
TREVOR JAMES KILLICK
Director 2009-02-25 2012-02-06
ROBIN PETER ALDRIDGE
Director 2009-02-25 2011-07-31
KELVIN JAMES CROMBIE
Director 2004-01-20 2010-04-01
RICHARD SIMON HARVEY
Director 2006-03-09 2010-04-01
DAVID JAMES PILEGGI
Director 2004-01-20 2010-04-01
DAVID CHARLES SCOTT
Director 2006-03-09 2010-04-01
PETER BRUCE COCKBURN
Company Secretary 2008-02-27 2009-02-25
ERIC NIGEL GUARD
Company Secretary 2005-01-11 2008-02-27
MARGARET IRENE HIDE
Director 1993-01-25 2007-02-21
ANTHONY RAYMOND HIGTON
Director 2004-01-20 2005-11-19
PATRICIA ANNE HIGTON
Director 2004-01-20 2005-11-02
MARGARET IRENE HIDE
Company Secretary 1993-01-25 2005-01-11
RICHARD SIMON HARVEY
Director 1956-10-10 2004-01-20
HENRY CHRISTIAN KNIGHT
Director 2001-02-09 2004-01-20
ROSINA LEVINSON
Director 1992-01-25 2004-01-20
RONALD HUGH LEWIS
Director 1992-01-25 2004-01-20
THOMAS NAFTALI MAYR LORI
Director 1998-01-20 2004-01-20
ERNEST LEWIS LLOYD
Director 1992-01-25 2001-02-09
GERSHON NEREL
Director 1998-01-20 2001-02-09
THEODORE HAROLD BENDOR-SAMUEL
Director 1992-01-25 1997-01-20
HARCOURT SAMUEL
Director 1992-01-25 1996-05-03
ALAN MAX SAX
Director 1992-01-25 1995-11-12
HARCOURT SAMUEL
Company Secretary 1992-01-25 1992-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN PETER ALDRIDGE THE VINCENT SOCIETY Director 2017-07-15 CURRENT 1931-05-07 Active
ROBIN PETER ALDRIDGE THE LAMBERT DOBSKI TRUST Director 2015-09-22 CURRENT 2015-09-22 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
2024-02-19CS01CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-06-27APPOINTMENT TERMINATED, DIRECTOR ALEX JACOB
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEX JACOB
2023-02-28CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-16CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-06-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2021-02-19AP01DIRECTOR APPOINTED DR ALISON DAVIES
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISON RUTH MARCHANT
2020-06-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-08-07AP01DIRECTOR APPOINTED MISS ALISON RUTH MARCHANT
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PETER ALDRIDGE
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-01-02PSC08Notification of a person with significant control statement
2018-06-28PSC09Withdrawal of a person with significant control statement on 2018-06-28
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2018-02-02AP01DIRECTOR APPOINTED MR ROBIN PETER ALDRIDGE
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANGELA SAUNDERS
2017-07-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 76.95
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-07-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 76.95
2016-02-22AR0116/02/16 ANNUAL RETURN FULL LIST
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 76.95
2015-03-05AR0116/02/15 ANNUAL RETURN FULL LIST
2015-03-05AP01DIRECTOR APPOINTED MRS ROSEMARY ANGELA SAUNDERS
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISON RUTH MARCHANT
2014-06-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 76.95
2014-04-04AR0116/02/14 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0116/02/13 ANNUAL RETURN FULL LIST
2012-08-01AP03Appointment of Mr Michael John Brooks as company secretary
2012-08-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN BOWELL
2012-05-24AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AP03SECRETARY APPOINTED MR ALAN CHARLES BOWELL
2012-03-15AR0116/02/12 FULL LIST
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR KILLICK
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ALDRIDGE
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-14AR0116/02/11 FULL LIST
2010-06-16AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PILEGGI
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARVEY
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN CROMBIE
2010-03-30AP01DIRECTOR APPOINTED REV ALEX JACOB
2010-03-19AR0116/02/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES SCOTT / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PILEGGI / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STEPHAN MAYR-LORI / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY DOROTHY MARSHALL / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON RUTH MARCHANT / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KELVIN JAMES CROMBIE / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN PETER ALDRIDGE / 15/03/2010
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PILEGGI / 16/09/2009
2009-06-10AA30/09/08 TOTAL EXEMPTION FULL
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM EAGLE LODGE HEXGREAVE HALL BUSINESS PARK FARNSFIELD NOTTINGHAMSHIRE NG22 8LS
2009-05-07363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-05-07288aDIRECTOR APPOINTED MR ROBIN PETER ALDRIDGE
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 30C CLARENCE ROAD ST ALBANS HERTFORDSHIRE AL1 4JJ
2009-05-07288aDIRECTOR APPOINTED MR TREVOR JAMES KILLICK
2009-05-07353LOCATION OF REGISTER OF MEMBERS
2009-05-07190LOCATION OF DEBENTURE REGISTER
2009-05-06288bAPPOINTMENT TERMINATED SECRETARY PETER COCKBURN
2008-07-30AA30/09/07 TOTAL EXEMPTION FULL
2008-07-21288aDIRECTOR APPOINTED MISS ALISON RUTH MARCHANT
2008-03-12363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-03-10288bAPPOINTMENT TERMINATED SECRETARY ERIC GUARD
2008-03-10288aSECRETARY APPOINTED DR PETER BRUCE COCKBURN
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-19363(288)DIRECTOR RESIGNED
2007-03-19363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-21288aNEW DIRECTOR APPOINTED
2006-03-14288aNEW DIRECTOR APPOINTED
2006-03-14363sRETURN MADE UP TO 16/02/06; NO CHANGE OF MEMBERS
2005-11-24288bDIRECTOR RESIGNED
2005-11-24288bDIRECTOR RESIGNED
2005-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-04-01363(288)DIRECTOR RESIGNED
2005-04-01363sRETURN MADE UP TO 16/02/05; CHANGE OF MEMBERS
2005-02-01288aNEW SECRETARY APPOINTED
2005-01-26288bSECRETARY RESIGNED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-09363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to ABRAHAM'S 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 ABRAHAM'S 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
ABRAHAM'S VINEYARD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Creditors
Creditors Due After One Year 2011-10-01 £ 0
Creditors Due Within One Year 2011-10-01 £ 30
Provisions For Liabilities Charges 2011-10-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ABRAHAM'S VINEYARD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 77
Cash Bank In Hand 2011-10-01 £ 19
Current Assets 2011-10-01 £ 169
Debtors 2011-10-01 £ 150
Shareholder Funds 2011-10-01 £ 141

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABRAHAM'S VINEYARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABRAHAM'S VINEYARD LIMITED
Trademarks
We have not found any records of ABRAHAM'S VINEYARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABRAHAM'S VINEYARD LIMITED. 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 (94910 - Activities of religious organizations) as ABRAHAM'S VINEYARD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABRAHAM'S 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 ABRAHAM'S 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 ABRAHAM'S 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.