Company NameVinovium Associates Limited
Company StatusActive
Company Number03531220
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr James Loughran
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hutton Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XG
Director NameMr Michael Hole
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(12 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleSecurity Services
Country of ResidenceEngland
Correspondence Address6 Hutton Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XG
Director NameMr Kieran Williams
Date of BirthMarch 1996 (Born 28 years ago)
NationalityEnglish
StatusCurrent
Appointed07 September 2022(24 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hutton Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XG
Secretary NameMr Kieran Williams
StatusCurrent
Appointed07 September 2022(24 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address6 Hutton Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XG
Director NameMr James David Cassie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Byers Green
County Durham
DL16 7PS
Director NameCharles Graham Dickinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Bolton Grove
Bishop Auckland
County Durham
DL14 6LL
Secretary NameMr James David Cassie
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Byers Green
County Durham
DL16 7PS
Director NameKay Dingwall Hunsley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(10 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 25 May 2005)
RoleSolicitor
Correspondence Address30 Linden Avenue
Darlington
County Durham
DL3 8PP
Secretary NameKay Dingwall Hunsley
NationalityBritish
StatusResigned
Appointed29 January 1999(10 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 25 May 2005)
RoleSolicitor
Correspondence Address30 Linden Avenue
Darlington
County Durham
DL3 8PP
Secretary NameMr Frederick Charlton
NationalityBritish
StatusResigned
Appointed25 May 2005(7 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 March 2010)
RoleAccountant
Correspondence Address3 The Copse, Etherley Lane
Bishop Auckland
County Durham
DL14 7UE
Secretary NameMrs Margaret Cooke
StatusResigned
Appointed26 March 2010(12 years after company formation)
Appointment Duration12 years, 5 months (resigned 07 September 2022)
RoleCompany Director
Correspondence Address6 Hutton Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XG
Director NameMrs Margaret Cooke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(12 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 September 2022)
RoleSecurity Services
Country of ResidenceEngland
Correspondence Address6 Hutton Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.vinoviumassociates.com/
Telephone01388 777755
Telephone regionBishop Auckland / Stanhope

Location

Registered Address6 Hutton Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Shareholders

288 at £1James Loughran
100.00%
Ordinary

Financials

Year2014
Net Worth£16,306
Cash£34,436
Current Liabilities£63,838

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

7 February 2020Delivered on: 13 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
31 March 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
2 October 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
7 September 2022Termination of appointment of Margaret Cooke as a secretary on 7 September 2022 (1 page)
7 September 2022Appointment of Mr Kieran Williams as a director on 7 September 2022 (2 pages)
7 September 2022Termination of appointment of Margaret Cooke as a director on 7 September 2022 (1 page)
7 September 2022Appointment of Mr Kieran Williams as a secretary on 7 September 2022 (2 pages)
7 September 2022Cessation of Margaret Cooke as a person with significant control on 7 September 2022 (1 page)
5 May 2022Amended total exemption full accounts made up to 28 February 2021 (9 pages)
30 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
29 March 2021Confirmation statement made on 19 March 2021 with updates (5 pages)
16 September 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
7 April 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
11 March 2020Director's details changed for Mr James Loughran on 11 March 2020 (2 pages)
11 March 2020Secretary's details changed for Mrs Margaret Cooke on 11 March 2020 (1 page)
11 March 2020Director's details changed for Mrs Margaret Cooke on 11 March 2020 (2 pages)
11 March 2020Change of details for Mr James Loughran as a person with significant control on 11 March 2020 (2 pages)
11 March 2020Change of details for Mrs Margaret Cooke as a person with significant control on 11 March 2020 (2 pages)
11 March 2020Director's details changed for Mr Michael Hole on 11 March 2020 (2 pages)
11 March 2020Change of details for Mr Michael Hole as a person with significant control on 11 March 2020 (2 pages)
13 February 2020Registration of charge 035312200001, created on 7 February 2020 (43 pages)
23 October 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
2 April 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
26 October 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
9 April 2018Director's details changed for Mr Michael Hole on 9 April 2018 (2 pages)
9 April 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
28 February 2018Notification of Margaret Cooke as a person with significant control on 20 November 2017 (2 pages)
28 February 2018Notification of Michael Hole as a person with significant control on 20 November 2017 (2 pages)
28 February 2018Change of details for Mr James Loughran as a person with significant control on 20 November 2017 (2 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 288
(5 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 288
(5 pages)
11 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 288
(5 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 288
(5 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 288
(5 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 288
(5 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 May 2011Registered office address changed from Innovation House 26 Longfield Road Bishop Auckland County Durham DL14 6XB on 27 May 2011 (1 page)
27 May 2011Registered office address changed from Innovation House 26 Longfield Road Bishop Auckland County Durham DL14 6XB on 27 May 2011 (1 page)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
22 February 2011Appointment of Mrs Margaret Cooke as a director (2 pages)
22 February 2011Appointment of Mrs Margaret Cooke as a director (2 pages)
22 February 2011Appointment of Mr Michael Hole as a director (2 pages)
22 February 2011Appointment of Mr Michael Hole as a director (2 pages)
28 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 April 2010Appointment of Mrs Margaret Cooke as a secretary (2 pages)
19 April 2010Termination of appointment of Frederick Charlton as a secretary (1 page)
19 April 2010Termination of appointment of Frederick Charlton as a secretary (1 page)
19 April 2010Secretary's details changed for Mr Frederick Charlton on 26 March 2010 (2 pages)
19 April 2010Secretary's details changed for Mr Frederick Charlton on 26 March 2010 (2 pages)
19 April 2010Appointment of Mrs Margaret Cooke as a secretary (2 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for James Loughran on 23 March 2010 (2 pages)
23 March 2010Director's details changed for James Loughran on 23 March 2010 (2 pages)
8 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 March 2009Return made up to 19/03/09; full list of members (3 pages)
23 March 2009Return made up to 19/03/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
30 June 2008Return made up to 19/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2008Return made up to 19/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
17 April 2007Return made up to 19/03/07; full list of members (6 pages)
17 April 2007Return made up to 19/03/07; full list of members (6 pages)
27 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
27 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 March 2006Return made up to 19/03/06; full list of members (6 pages)
28 March 2006Return made up to 19/03/06; full list of members (6 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned;director resigned (1 page)
9 June 2005Secretary resigned;director resigned (1 page)
26 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
26 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 March 2005Return made up to 19/03/05; full list of members (2 pages)
23 March 2005Return made up to 19/03/05; full list of members (2 pages)
8 September 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
8 September 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
29 July 2004Registered office changed on 29/07/04 from: 6 hutton close south church enterprise park bishop auckland county durham DL14 6XG (1 page)
29 July 2004Registered office changed on 29/07/04 from: 6 hutton close south church enterprise park bishop auckland county durham DL14 6XG (1 page)
26 March 2004Return made up to 19/03/04; full list of members (7 pages)
26 March 2004Return made up to 19/03/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
27 March 2003Return made up to 19/03/03; full list of members (7 pages)
27 March 2003Return made up to 19/03/03; full list of members (7 pages)
19 March 2003Registered office changed on 19/03/03 from: 5 kensington cockton hill road bishop auckland county durham DL14 6HX (1 page)
19 March 2003Registered office changed on 19/03/03 from: 5 kensington cockton hill road bishop auckland county durham DL14 6HX (1 page)
22 April 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
22 April 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
15 April 2002Return made up to 19/03/02; full list of members (6 pages)
15 April 2002Return made up to 19/03/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
27 March 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2000Full accounts made up to 29 February 2000 (9 pages)
7 December 2000Full accounts made up to 29 February 2000 (9 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
21 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
18 January 2000Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
18 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
18 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
26 March 1999Return made up to 19/03/99; full list of members (8 pages)
26 March 1999Return made up to 19/03/99; full list of members (8 pages)
16 March 1999New secretary appointed;new director appointed (2 pages)
16 March 1999New secretary appointed;new director appointed (2 pages)
12 February 1999Secretary resigned;director resigned (1 page)
12 February 1999Secretary resigned;director resigned (1 page)
9 February 1999Ad 29/12/98--------- £ si 198@1=198 £ ic 90/288 (2 pages)
9 February 1999Ad 29/12/98--------- £ si 198@1=198 £ ic 90/288 (2 pages)
15 April 1998Ad 25/03/98--------- £ si 88@1=88 £ ic 2/90 (2 pages)
15 April 1998Ad 25/03/98--------- £ si 88@1=88 £ ic 2/90 (2 pages)
24 March 1998Registered office changed on 24/03/98 from: chipchase nelson bank chambers 9 kensington cockton hill rd bishop auckland co durham DL14 6H (1 page)
24 March 1998Registered office changed on 24/03/98 from: chipchase nelson bank chambers 9 kensington cockton hill rd bishop auckland co durham DL14 6H (1 page)
23 March 1998New secretary appointed;new director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New secretary appointed;new director appointed (2 pages)
19 March 1998Incorporation (20 pages)
19 March 1998Incorporation (20 pages)