Company NameVinovium Developments Limited
DirectorJames Loughran
Company StatusActive
Company Number04241328
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Loughran
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hutton Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XG
Secretary NameMrs Margaret Cooke
StatusCurrent
Appointed26 March 2010(8 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address6 Hutton Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XG
Director NameKay Dingwall Hunsley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address30 Linden Avenue
Darlington
County Durham
DL3 8PP
Secretary NameKay Dingwall Hunsley
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address30 Linden Avenue
Darlington
County Durham
DL3 8PP
Secretary NameMr Frederick Charlton
NationalityBritish
StatusResigned
Appointed25 May 2005(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 March 2010)
RoleAccountant
Correspondence Address34 Croftside
Etherley Moor
Bishop Auckland
County Durham
DL14 0ST
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

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

2 at £1Mr James Loughran
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

28 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
27 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
27 June 2022Confirmation statement made on 26 June 2022 with updates (3 pages)
2 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
2 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
1 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 30 June 2020 (2 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 2020Change of details for Mr James Loughran as a person with significant control on 11 March 2020 (2 pages)
26 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
10 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
29 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
6 July 2017Notification of James Loughran as a person with significant control on 26 June 2017 (2 pages)
6 July 2017Notification of James Loughran as a person with significant control on 26 June 2017 (2 pages)
6 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 July 2017Notification of James Loughran as a person with significant control on 6 July 2017 (2 pages)
28 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
5 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
10 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
19 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
9 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
4 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 July 2011Accounts for a dormant company made up to 30 June 2011 (2 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)
12 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 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 2010Appointment of Mrs Margaret Cooke as a secretary (2 pages)
19 April 2010Appointment of Mrs Margaret Cooke as a secretary (2 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
4 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
4 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
27 June 2008Return made up to 26/06/08; full list of members (3 pages)
27 June 2008Return made up to 26/06/08; full list of members (3 pages)
2 June 2008Director's change of particulars / james loughran / 02/06/2008 (1 page)
2 June 2008Director's change of particulars / james loughran / 02/06/2008 (1 page)
18 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
18 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
11 July 2007Return made up to 26/06/07; full list of members (2 pages)
11 July 2007Return made up to 26/06/07; full list of members (2 pages)
11 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
11 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
6 July 2006Return made up to 26/06/06; full list of members (6 pages)
6 July 2006Return made up to 26/06/06; full list of members (6 pages)
28 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
28 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
8 July 2005Return made up to 26/06/05; full list of members (7 pages)
8 July 2005Return made up to 26/06/05; full list of members (7 pages)
7 June 2005Secretary resigned;director resigned (1 page)
7 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 June 2005New secretary appointed (1 page)
7 June 2005New secretary appointed (1 page)
7 June 2005Secretary resigned;director resigned (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)
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)
12 July 2004Return made up to 26/06/04; full list of members (7 pages)
12 July 2004Return made up to 26/06/04; full list of members (7 pages)
31 October 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
31 October 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
11 July 2003Return made up to 26/06/03; full list of members (7 pages)
11 July 2003Return made up to 26/06/03; full list of members (7 pages)
14 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
14 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
7 April 2003Registered office changed on 07/04/03 from: 5 kensington cockton hill road bishop auckland county durham DL14 6HX (1 page)
7 April 2003Registered office changed on 07/04/03 from: 5 kensington cockton hill road bishop auckland county durham DL14 6HX (1 page)
12 July 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
(7 pages)
12 July 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
(7 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New secretary appointed;new director appointed (2 pages)
3 July 2001New secretary appointed;new director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
26 June 2001Incorporation (20 pages)
26 June 2001Incorporation (20 pages)