NYETIMBER VINEYARD LIMITED - WEST CHILTINGTON
Company Profile | Company Filings |
Overview
NYETIMBER VINEYARD LIMITED is a Private Limited Company from WEST CHILTINGTON and has the status: Active.
NYETIMBER VINEYARD LIMITED was incorporated 18 years ago on 02/02/2006 and has the registered number: 05695354. The accounts status is SMALL and accounts are next due on 30/09/2024.
NYETIMBER VINEYARD LIMITED was incorporated 18 years ago on 02/02/2006 and has the registered number: 05695354. The accounts status is SMALL and accounts are next due on 30/09/2024.
NYETIMBER VINEYARD LIMITED - WEST CHILTINGTON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
NYETIMBER VINEYARD
WEST CHILTINGTON
WEST SUSSEX
RH20 2HH
This Company Originates in : United Kingdom
Previous trading names include:
CHARCO 1149 LIMITED (until 07/03/2006)
CHARCO 1149 LIMITED (until 07/03/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/02/2024 | 16/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HANS SLEEUWENHOEK | Sep 1959 | Dutch | Director | 2022-07-05 | CURRENT |
MR ERIC HEEREMA | Dec 1960 | Dutch | Director | 2006-02-28 | CURRENT |
MRS RACHEL ANNE COLLINS | Secretary | 2021-01-05 UNTIL 2023-12-05 | RESIGNED | ||
HALCO MANAGEMENT LIMITED | Corporate Nominee Director | 2006-02-02 UNTIL 2006-02-28 | RESIGNED | ||
HALCO SECRETARIES LIMITED | Corporate Secretary | 2006-02-02 UNTIL 2008-01-14 | RESIGNED | ||
MR RICHARD CARTER | Mar 1953 | British | Director | 2022-07-05 UNTIL 2022-08-09 | RESIGNED |
ANDREW STANDIDGE WALTON WHITFIELD | May 1969 | British | Secretary | 2009-05-07 UNTIL 2009-10-02 | RESIGNED |
MS TANYA DARANI SRIKANDAN | Secretary | 2011-10-01 UNTIL 2012-04-30 | RESIGNED | ||
ANDREW MCKIE | Secretary | 2009-10-02 UNTIL 2009-11-20 | RESIGNED | ||
AMANDA JANE MACKENZIE | Mar 1956 | Secretary | 2008-01-14 UNTIL 2009-05-07 | RESIGNED | |
MR ROBERT ANDREW MACDONALD WATSON | Secretary | 2010-12-17 UNTIL 2011-09-30 | RESIGNED | ||
MR ROBERT ANDREW MACDONALD WATSON | Secretary | 2012-05-01 UNTIL 2015-04-07 | RESIGNED | ||
ROBERT ANDREW MACDONALD WATSON | Secretary | 2016-05-03 UNTIL 2020-04-30 | RESIGNED | ||
GRAHAM ALAN JEFFS | Secretary | 2009-10-02 UNTIL 2010-11-29 | RESIGNED | ||
MS SOPHIE BEST | Secretary | 2015-04-08 UNTIL 2016-03-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nyetimber Wines Limited | 2016-04-06 - 2016-04-06 | St Helier Jersey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Eric Niels Heerema | 2016-04-06 | 12/1960 | West Chiltington West Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-09-30 | 31-12-2021 | 104,292 Cash 2,910,380 equity |