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

THE HULL VINEYARD TRUST

VINEYARD CENTRE, VULCAN STREET, HULL, HU6 7PS,
Company Registration Number
05039618
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Hull Vineyard Trust
THE HULL VINEYARD TRUST was founded on 2004-02-10 and has its registered office in Hull. The organisation's status is listed as "Active". The Hull Vineyard Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
THE HULL VINEYARD TRUST
 
Legal Registered Office
VINEYARD CENTRE
VULCAN STREET
HULL
HU6 7PS
Other companies in HU6
 
Charity Registration
Charity Number 1102782
Charity Address 252 COTTINGHAM ROAD, HULL, HU6 8QA
Charter THE AIM OF THE HULL VINEYARD IS TO EXTEDN THE KINGDOM OF GOD BY DRAWING PEOPLE INTO A RELATIONSHIP WITH JESUS CHRIST THROUGH ITS ACTIVITIES.
Filing Information
Company Number 05039618
Company ID Number 05039618
Date formed 2004-02-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 13:54:54
Primary Source:Companies House
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 THE HULL VINEYARD TRUST

Current Directors
Officer Role Date Appointed
IRENE HOUGHTON
Company Secretary 2004-03-01
ALEXANDER MICHAEL JAMES COOK
Director 2016-04-24
ELAINE COOK
Director 2004-02-10
JEREMY PETER GEORGE COOK
Director 2004-02-10
JANICE LUCY FARLEY
Director 2016-04-24
JAMES HARLEY
Director 2004-02-10
FIONA MARY WATSON
Director 2008-11-27
CHRISTOPHER MICHAEL JOHN WHITELOCK
Director 2005-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID COUPER
Director 2005-12-18 2016-04-24
ROBERT JAMES FARLEY
Director 2008-01-18 2016-04-24
RICHARD MARK FOSTER
Director 2011-11-22 2016-04-24
FRANK TIMOTHY ABBEY
Director 2004-02-10 2011-11-22
PHILIP EDRIC SE COBAIN
Director 2004-02-10 2005-12-18
ROBERT JAMES FARLEY
Director 2004-02-10 2005-04-13
RACHEL JACQUELINE BELTON
Company Secretary 2004-02-10 2004-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PETER GEORGE COOK VINEYARD GLOBAL COUNCIL TRUST LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
JEREMY PETER GEORGE COOK PURE SOLAR LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active
JEREMY PETER GEORGE COOK VINEYARD CHURCHES UK AND IRELAND Director 2005-11-14 CURRENT 2003-07-21 Active
JEREMY PETER GEORGE COOK VINEYARD MUSIC (UK) LIMITED Director 2001-07-20 CURRENT 2001-07-20 Active
CHRISTOPHER MICHAEL JOHN WHITELOCK POSTERPOWER UK LIMITED Director 2013-01-15 CURRENT 2013-01-11 Dissolved 2015-05-19
CHRISTOPHER MICHAEL JOHN WHITELOCK PURE RENEWABLES LIMITED Director 2011-03-29 CURRENT 2011-03-22 Active
CHRISTOPHER MICHAEL JOHN WHITELOCK PURE SOLAR LIMITED Director 2007-05-02 CURRENT 2007-05-02 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
2024-02-14CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-02-15CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-08-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27CH01Director's details changed for Mr Mark Andreas Peterson-Johnansson on 2022-06-21
2022-07-15AP01DIRECTOR APPOINTED MRS NILUFAR LOVE
2022-07-14AP01DIRECTOR APPOINTED MR MARK ANDREAS PETERSON-JOHNANSSON
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARY WATSON
2022-02-19CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19AP01DIRECTOR APPOINTED MR THOMAS JAMES BELL
2021-10-19CH01Director's details changed for Mr Christopher Michael John Whitelock on 2021-10-19
2021-05-04PSC04Change of details for Mr John David Gordon Clarke as a person with significant control on 2021-04-30
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MICHAEL JAMES COOK
2021-03-11CH01Director's details changed for Mr Alexander Michael James Cook on 2020-10-16
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-10-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARLEY
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2020-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CLARKE
2020-01-08PSC07CESSATION OF JEREMY PETER GEORGE COOK AS A PERSON OF SIGNIFICANT CONTROL
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE COOK
2020-01-08AP01DIRECTOR APPOINTED MR JOHN DAVID GORDON CLARKE
2019-07-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-10-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-08-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-08-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-19AP01DIRECTOR APPOINTED MR ALEXANDER MICHAEL JAMES COOK
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FOSTER
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FARLEY
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COUPER
2016-05-19AP01DIRECTOR APPOINTED MRS JANICE LUCY FARLEY
2016-02-16AR0110/02/16 ANNUAL RETURN FULL LIST
2016-02-16CH01Director's details changed for Mrs Fiona Mary Watson on 2016-02-16
2016-02-16AD02Register inspection address changed from 252 Cottingham Hull East Yorkshire HU6 8QA England to Vineyard Centre Vulcan Street Hull HU6 7PS
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/15 FROM C/O Irene Houghton 252 Cottingham Road Hull HU6 8QA
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 050396180006
2015-02-12AR0110/02/15 ANNUAL RETURN FULL LIST
2014-09-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-27AR0110/02/14 NO MEMBER LIST
2013-09-06AA31/03/13 TOTAL EXEMPTION FULL
2013-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 050396180005
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY WICKS / 26/01/2013
2013-02-28AR0110/02/13 NO MEMBER LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION FULL
2012-03-07AR0110/02/12 NO MEMBER LIST
2012-03-07AP01DIRECTOR APPOINTED MR RICHARD MARK FOSTER
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANK ABBEY
2011-12-14AA31/03/11 TOTAL EXEMPTION FULL
2011-02-15AR0110/02/11 NO MEMBER LIST
2011-02-15AD02SAIL ADDRESS CHANGED FROM: 438 BEVERLEY ROAD HULL EAST YORKSHIRE HU5 1LP ENGLAND
2011-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / IRENE HOUGHTON / 18/05/2010
2010-12-13AA31/03/10 TOTAL EXEMPTION FULL
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 438 BEVERLEY ROAD HULL HU5 1LP
2010-02-18AR0110/02/10 NO MEMBER LIST
2010-02-18AD02SAIL ADDRESS CREATED
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY WICKS / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JOHN WHITELOCK / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAMES HARLEY / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT JAMES FARLEY / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW DAVID COUPER / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ELAINE COOK / 18/02/2010
2009-11-19AA31/03/09 TOTAL EXEMPTION FULL
2009-02-26363aANNUAL RETURN MADE UP TO 10/02/09
2009-01-29AA31/03/08 TOTAL EXEMPTION FULL
2008-12-18288aDIRECTOR APPOINTED FIONA MARY WICKS
2008-06-17288aDIRECTOR APPOINTED DR ROBERT JAMES FARLEY
2008-03-19363aANNUAL RETURN MADE UP TO 10/02/08
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HARLEY / 01/12/2007
2008-03-04AA31/03/07 TOTAL EXEMPTION FULL
2007-03-08363aANNUAL RETURN MADE UP TO 10/02/07
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-15363sANNUAL RETURN MADE UP TO 10/02/06
2006-03-09288aNEW DIRECTOR APPOINTED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288bDIRECTOR RESIGNED
2006-02-24288bDIRECTOR RESIGNED
2006-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-14363sANNUAL RETURN MADE UP TO 10/02/05
2005-03-19400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-03-19400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2004-03-13225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-03-13288aNEW SECRETARY APPOINTED
2004-03-13288bSECRETARY RESIGNED
2004-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE HULL VINEYARD TRUST 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 THE HULL VINEYARD TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-02 Outstanding HSBC BANK PLC
2013-07-02 Outstanding HSBC BANK PLC
MORTGAGE 2005-02-02 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2005-02-02 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2004-10-26 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2001-10-26 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of THE HULL VINEYARD TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE HULL VINEYARD TRUST
Trademarks
We have not found any records of THE HULL VINEYARD TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HULL VINEYARD TRUST. 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 THE HULL VINEYARD TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE HULL VINEYARD TRUST 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 THE HULL VINEYARD TRUST 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 THE HULL VINEYARD TRUST 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.