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

VINEDALE LIMITED

WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT,
Company Registration Number
04265183
Private Limited Company
Active

Company Overview

About Vinedale Ltd
VINEDALE LIMITED was founded on 2001-08-06 and has its registered office in Surrey. The organisation's status is listed as "Active". Vinedale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VINEDALE LIMITED
 
Legal Registered Office
WEY COURT WEST, UNION ROAD
FARNHAM
SURREY
GU9 7PT
Other companies in GU9
 
Filing Information
Company Number 04265183
Company ID Number 04265183
Date formed 2001-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB788149573  
Last Datalog update: 2023-10-05 10:01:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VINEDALE 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.
Companies with same name VINEDALE LIMITED
The following companies were found which have the same name as VINEDALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VINEDALE DISTILLERIES LIMITED R.K.RESIDENCY 2C/FLAT NO.10 SECOND FLOOR 8-2-618/2/2 ROAD NO.11 BANJARA HILLS HYDERABAD Telangana 500034 ACTIVE Company formed on the 1970-09-10
VINEDALE DEVELOPMENT CORP California Unknown
Vinedale Health Care, Inc. 4655 Ruffner St Ste 230 San Diego CA 92111 Active Company formed on the 2008-03-14
VINEDALE LIMITED 33 MOREHAMPTON ROAD DUBLIN 4 DONNYBROOK, DUBLIN, IRELAND Active Company formed on the 1998-09-24
VINEDALE PRESTON HOTELS LIMITED WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT Active Company formed on the 2011-03-24
VINEDALE PTY LTD WA 6004 Active Company formed on the 1990-05-03
VINEDALE PTY. LIMITED VIC 3153 Dissolved Company formed on the 1985-04-10

Company Officers of VINEDALE LIMITED

Current Directors
Officer Role Date Appointed
CLIVE JOHN BACHMANIS
Company Secretary 2001-09-19
CLIVE JOHN BACHMANIS
Director 2001-09-19
JAMES STUART SUTHERLAND
Director 2001-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK HUGH CARDEN-LOVELL
Director 2004-06-24 2005-07-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-08-06 2001-09-19
LONDON LAW SERVICES LIMITED
Nominated Director 2001-08-06 2001-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE JOHN BACHMANIS HOTEL PROCUREMENTS NEWPORT CUSTODIAN NO. 2 LIMITED Company Secretary 2008-03-19 CURRENT 2006-10-05 Dissolved 2016-06-17
CLIVE JOHN BACHMANIS HOTEL PROCUREMENTS NEWPORT CUSTODIAN NO.1 LIMITED Company Secretary 2008-03-19 CURRENT 2006-10-05 Dissolved 2016-06-17
CLIVE JOHN BACHMANIS FOLKESTONE HOTELS LIMITED Company Secretary 2007-12-19 CURRENT 2007-12-19 Dissolved 2016-04-18
CLIVE JOHN BACHMANIS SWINDON HOTELS LIMITED Company Secretary 2007-12-19 CURRENT 2007-12-19 Dissolved 2016-04-18
CLIVE JOHN BACHMANIS HOTEL DEVELOPMENT KETTERING LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 Active
CLIVE JOHN BACHMANIS HOTEL PROCUREMENTS LIMITED Company Secretary 2007-05-16 CURRENT 2007-05-16 Dissolved 2016-04-18
CLIVE JOHN BACHMANIS HOTEL DEVELOPMENT SOLUTIONS LIMITED Company Secretary 2006-12-11 CURRENT 2006-01-30 Active - Proposal to Strike off
CLIVE JOHN BACHMANIS HOTEL DEVELOPMENT SOLUTIONS (UK) LIMITED Company Secretary 2006-06-23 CURRENT 2005-07-14 Dissolved 2016-12-27
CLIVE JOHN BACHMANIS REGENT COURT PROPERTIES (WIDNES) LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Dissolved 2018-01-09
CLIVE JOHN BACHMANIS REGENT COURT PROPERTIES (DERBY) LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Active
CLIVE JOHN BACHMANIS HOSPITALITY FIRST MANAGEMENT LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
CLIVE JOHN BACHMANIS HOSPITALITY FIRST LTD Director 2012-07-06 CURRENT 2011-10-31 Active
CLIVE JOHN BACHMANIS VINEDALE PRESTON HOTELS LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
CLIVE JOHN BACHMANIS HOTEL PROCUREMENTS NEWPORT CUSTODIAN NO. 2 LIMITED Director 2008-03-19 CURRENT 2006-10-05 Dissolved 2016-06-17
CLIVE JOHN BACHMANIS HOTEL PROCUREMENTS NEWPORT CUSTODIAN NO.1 LIMITED Director 2008-03-19 CURRENT 2006-10-05 Dissolved 2016-06-17
CLIVE JOHN BACHMANIS FOLKESTONE HOTELS LIMITED Director 2007-12-19 CURRENT 2007-12-19 Dissolved 2016-04-18
CLIVE JOHN BACHMANIS SWINDON HOTELS LIMITED Director 2007-12-19 CURRENT 2007-12-19 Dissolved 2016-04-18
CLIVE JOHN BACHMANIS HOTEL DEVELOPMENT KETTERING LIMITED Director 2007-12-12 CURRENT 2007-12-12 Active
CLIVE JOHN BACHMANIS HOTEL PROCUREMENTS LIMITED Director 2007-05-16 CURRENT 2007-05-16 Dissolved 2016-04-18
CLIVE JOHN BACHMANIS HOTEL DEVELOPMENT SOLUTIONS LIMITED Director 2006-12-11 CURRENT 2006-01-30 Active - Proposal to Strike off
CLIVE JOHN BACHMANIS VALAD CUSTODIAN FOLKESTONE LIMITED Director 2006-09-28 CURRENT 2006-06-16 Dissolved 2014-11-25
CLIVE JOHN BACHMANIS VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED Director 2006-09-28 CURRENT 2006-09-01 Dissolved 2014-11-25
CLIVE JOHN BACHMANIS HOTEL DEVELOPMENT SOLUTIONS (UK) LIMITED Director 2006-06-23 CURRENT 2005-07-14 Dissolved 2016-12-27
CLIVE JOHN BACHMANIS REGENT COURT PROPERTIES (WIDNES) LIMITED Director 2004-02-25 CURRENT 2004-02-25 Dissolved 2018-01-09
CLIVE JOHN BACHMANIS REGENT COURT PROPERTIES (DERBY) LIMITED Director 2004-02-25 CURRENT 2004-02-25 Active
CLIVE JOHN BACHMANIS BACHMANIS & COMPANY LIMITED Director 1997-09-01 CURRENT 1997-06-20 Active
JAMES STUART SUTHERLAND HOSPITALITY FIRST MANAGEMENT LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
JAMES STUART SUTHERLAND LONDON TOWN VENTURES (BELVEDERE) LIMITED Director 2015-05-15 CURRENT 2014-01-14 Dissolved 2016-06-28
JAMES STUART SUTHERLAND LONDON TOWN VENTURES LTD Director 2013-04-16 CURRENT 2012-03-15 Dissolved 2016-12-20
JAMES STUART SUTHERLAND HOSPITALITY FIRST LTD Director 2012-07-06 CURRENT 2011-10-31 Active
JAMES STUART SUTHERLAND HOTEL PROCUREMENTS NEWPORT CUSTODIAN NO. 2 LIMITED Director 2008-03-19 CURRENT 2006-10-05 Dissolved 2016-06-17
JAMES STUART SUTHERLAND HOTEL PROCUREMENTS NEWPORT CUSTODIAN NO.1 LIMITED Director 2008-03-19 CURRENT 2006-10-05 Dissolved 2016-06-17
JAMES STUART SUTHERLAND FOLKESTONE HOTELS LIMITED Director 2007-12-19 CURRENT 2007-12-19 Dissolved 2016-04-18
JAMES STUART SUTHERLAND SWINDON HOTELS LIMITED Director 2007-12-19 CURRENT 2007-12-19 Dissolved 2016-04-18
JAMES STUART SUTHERLAND HOTEL DEVELOPMENT KETTERING LIMITED Director 2007-12-12 CURRENT 2007-12-12 Active
JAMES STUART SUTHERLAND HOTEL PROCUREMENTS LIMITED Director 2007-05-16 CURRENT 2007-05-16 Dissolved 2016-04-18
JAMES STUART SUTHERLAND VALAD CUSTODIAN FOLKESTONE LIMITED Director 2006-09-28 CURRENT 2006-06-16 Dissolved 2014-11-25
JAMES STUART SUTHERLAND VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED Director 2006-09-28 CURRENT 2006-09-01 Dissolved 2014-11-25
JAMES STUART SUTHERLAND HOTEL DEVELOPMENT SOLUTIONS LIMITED Director 2006-01-30 CURRENT 2006-01-30 Active - Proposal to Strike off
JAMES STUART SUTHERLAND HOTEL DEVELOPMENT SOLUTIONS (UK) LIMITED Director 2005-07-14 CURRENT 2005-07-14 Dissolved 2016-12-27
JAMES STUART SUTHERLAND REGENT COURT PROPERTIES (WIDNES) LIMITED Director 2004-02-25 CURRENT 2004-02-25 Dissolved 2018-01-09
JAMES STUART SUTHERLAND REGENT COURT PROPERTIES (DERBY) LIMITED Director 2004-02-25 CURRENT 2004-02-25 Active
JAMES STUART SUTHERLAND PENTSTONE DEVELOPMENTS LIMITED Director 1997-11-10 CURRENT 1997-01-28 Dissolved 2014-09-09

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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-04-21Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-10AR0106/08/15 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-07AR0106/08/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0106/08/13 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-15AR0106/08/12 ANNUAL RETURN FULL LIST
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-08-08AR0106/08/11 ANNUAL RETURN FULL LIST
2010-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-08-12AR0106/08/10 ANNUAL RETURN FULL LIST
2009-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-09-12395Particulars of a mortgage or charge / charge no: 9
2009-08-07363aReturn made up to 06/08/09; full list of members
2009-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/07
2008-08-27363aReturn made up to 06/08/08; full list of members
2008-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: WEY COURT WEST, UNION ROAD FARNHAM SURREY GU9 7PT
2007-12-14287REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX
2007-08-21363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-21363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2005-12-08RES04£ NC 100/10000 01/11/
2005-12-08123NC INC ALREADY ADJUSTED 01/11/05
2005-12-08RES14CAPITALISE £9998 01/11/05
2005-12-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-12-0888(2)RAD 01/11/05--------- £ SI 9998@1=9998 £ IC 2/10000
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-24395PARTICULARS OF MORTGAGE/CHARGE
2005-08-22363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-08-03288bDIRECTOR RESIGNED
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2005-02-11395PARTICULARS OF MORTGAGE/CHARGE
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-12363aRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-07-01288aNEW DIRECTOR APPOINTED
2004-02-26225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2003-10-14363aRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-07-14287REGISTERED OFFICE CHANGED ON 14/07/03 FROM: NUMERIC HOUSE 98 STATION ROAD SIDCUP KENT DA15 7BY
2002-09-04363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2001-11-17395PARTICULARS OF MORTGAGE/CHARGE
2001-11-17395PARTICULARS OF MORTGAGE/CHARGE
2001-11-17395PARTICULARS OF MORTGAGE/CHARGE
2001-11-1588(2)RAD 28/09/01--------- £ SI 1@1=1 £ IC 1/2
2001-10-03288bDIRECTOR RESIGNED
2001-10-03288bSECRETARY RESIGNED
2001-10-03287REGISTERED OFFICE CHANGED ON 03/10/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-03288aNEW DIRECTOR APPOINTED
2001-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to VINEDALE 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 VINEDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-09-12 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2005-11-24 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2005-03-30 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2005-02-11 Outstanding PRINCIPALITY BUILDING SOCIETY
FLOATING CHARGE 2004-12-22 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2004-12-22 Outstanding PRINCIPALITY BUILDING SOCIETY
PRINCIPAL CHARGE OVER RENTS 2001-11-09 Satisfied WOOLWICH PLC
MORTGAGE DEED 2001-11-09 Satisfied WOOLWICH PLC
FLOATING CHARGE 2001-11-09 Satisfied WOOLWICH PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 VINEDALE LIMITED

Intangible Assets
Patents
We have not found any records of VINEDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VINEDALE LIMITED
Trademarks
We have not found any records of VINEDALE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ANFIELD PROPERTY DEVELOPMENTS LIMITED 2008-05-20 Outstanding

We have found 1 mortgage charges which are owed to VINEDALE LIMITED

Income
Government Income
We have not found government income sources for VINEDALE 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 (68100 - Buying and selling of own real estate) as VINEDALE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where VINEDALE 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 VINEDALE 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 VINEDALE 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.