River Bride Vineyard Limited BOURNEMOUTH


Founded in 2003, River Bride Vineyard, classified under reg no. 04939550 is an active company. Currently registered at 4 Grand Cinema Buildings BH4 9DW, Bournemouth the company has been in the business for twenty one years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Friday 15th April 2011 River Bride Vineyard Limited is no longer carrying the name Talbot Harris.

There is a single director in the company at the moment - Jennifer H., appointed on 14 October 2017. In addition, a secretary was appointed - Jennifer H., appointed on 5 November 2003. As of 28 May 2024, there was 1 ex director - Nicholas H.. There were no ex secretaries.

River Bride Vineyard Limited Address / Contact

Office Address 4 Grand Cinema Buildings
Office Address2 Poole Road Westbourne
Town Bournemouth
Post code BH4 9DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04939550
Date of Incorporation Tue, 21st Oct 2003
Industry Non-trading company
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Jennifer H.

Position: Director

Appointed: 14 October 2017

Jennifer H.

Position: Secretary

Appointed: 05 November 2003

Nicholas H.

Position: Director

Appointed: 05 November 2003

Resigned: 14 October 2017

Creditreform (secretaries) Limited

Position: Corporate Secretary

Appointed: 21 October 2003

Resigned: 05 November 2003

Creditreform Limited

Position: Corporate Director

Appointed: 21 October 2003

Resigned: 05 November 2003

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Jennifer H. This PSC and has 75,01-100% shares. Another one in the PSC register is Nicholas H. This PSC owns 75,01-100% shares.

Jennifer H.

Notified on 15 October 2017
Nature of control: 75,01-100% shares

Nicholas H.

Notified on 22 September 2016
Ceased on 14 October 2017
Nature of control: 75,01-100% shares

Company previous names

Talbot Harris April 15, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets     5 2274 5254 5254 5254 5254 5254 525
Net Assets Liabilities     -8 707-8 707-8 707-8 707-8 707-8 707-8 707
Cash Bank In Hand1 1728625541 013734702      
Stocks Inventory5 2916 3206 6776 9355 2014 525      
Tangible Fixed Assets2 8262 1201 5902 2752 7152 034      
Reserves/Capital
Called Up Share Capital111111      
Profit Loss Account Reserve -3 769-5 279-6 871-7 581-8 708      
Other
Creditors     -15 968-15 26615 26615 26615 26615 26615 266
Fixed Assets     2 0342 0342 0342 0342 0342 0342 034
Net Current Assets Liabilities     -10 741-10 74110 741-10 741-10 741-10 741-10 741
Total Assets Less Current Liabilities     -8 7078 7078 7078 7078 7078 7078 707
Bank Overdrafts     190      
Creditors Due Within One Year10 13413 07014 10017 09216 22915 968      
Par Value Share 11111      
Share Capital Allotted Called Up Paid111         
Tangible Fixed Assets Additions   1 4421 345       
Tangible Fixed Assets Cost Or Valuation5 6895 6895 6897 1318 476       
Tangible Fixed Assets Depreciation2 8623 5684 0984 8565 762       
Tangible Fixed Assets Depreciation Charged In Period 707530758905680      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
On Sunday 1st October 2023 secretary's details were changed
filed on: 1st, November 2023
Free Download (1 page)

Company search

Advertisements