Edward Vinson Limited FAVERSHAM


Edward Vinson started in year 1983 as Private Limited Company with registration number 01741468. The Edward Vinson company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Faversham at 4 Ewell Barn. Postal code: ME13 8UP.

At present there are 5 directors in the the company, namely Philip W., David A. and Andrew D. and others. In addition one secretary - Andrew D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David S. who worked with the the company until 11 July 2017.

This company operates within the ME13 8UP postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0167317 . It is located at Ewell Farm, Graveney Road, Faversham with a total of 2 cars. It has two locations in the UK.

Edward Vinson Limited Address / Contact

Office Address 4 Ewell Barn
Office Address2 Graveney Road
Town Faversham
Post code ME13 8UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01741468
Date of Incorporation Fri, 22nd Jul 1983
Industry Growing of other non-perennial crops
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Philip W.

Position: Director

Appointed: 01 May 2023

David A.

Position: Director

Appointed: 26 January 2023

Andrew D.

Position: Director

Appointed: 03 July 2018

Andrew D.

Position: Secretary

Appointed: 11 July 2017

Graham C.

Position: Director

Appointed: 15 November 2016

Richard C.

Position: Director

Appointed: 17 March 2006

Ruth M.

Position: Director

Resigned: 07 December 2017

Peter V.

Position: Director

Resigned: 01 June 2023

Peter M.

Position: Director

Appointed: 07 December 2017

Resigned: 26 January 2023

Sean F.

Position: Director

Appointed: 01 January 2004

Resigned: 31 October 2021

Christopher R.

Position: Director

Appointed: 01 January 1996

Resigned: 22 November 1999

James M.

Position: Director

Appointed: 01 January 1996

Resigned: 09 May 1997

Michael B.

Position: Director

Appointed: 30 August 1994

Resigned: 26 January 2023

David S.

Position: Secretary

Appointed: 21 June 1993

Resigned: 11 July 2017

Edward V.

Position: Director

Appointed: 02 October 1991

Resigned: 08 January 1993

Doris V.

Position: Director

Appointed: 02 October 1991

Resigned: 09 June 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Peter V. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares.

Peter V.

Notified on 2 October 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Transport Operator Data

Ewell Farm
Address Graveney Road , Goodnestone
City Faversham
Post code ME13 8UP
Vehicles 1
Sandbanks
Address Graveney
City Faversham
Post code ME13 9DJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 21st, December 2023
Free Download (46 pages)

Company search

Advertisements