Rodington Vineyard Ltd TELFORD


Founded in 2014, Rodington Vineyard, classified under reg no. 08968139 is an active company. Currently registered at Sugden Lane Sugden Lane TF6 6NH, Telford the company has been in the business for ten years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has one director. Sagreev C., appointed on 6 April 2015. There are currently no secretaries appointed. As of 21 September 2024, there were 2 ex directors - Manjit C., Jai C. and others listed below. There were no ex secretaries.

Rodington Vineyard Ltd Address / Contact

Office Address Sugden Lane Sugden Lane
Office Address2 Sugden
Town Telford
Post code TF6 6NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08968139
Date of Incorporation Mon, 31st Mar 2014
Industry Growing of grapes
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (265 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Sagreev C.

Position: Director

Appointed: 06 April 2015

Manjit C.

Position: Director

Appointed: 06 April 2015

Resigned: 14 May 2021

Jai C.

Position: Director

Appointed: 31 March 2014

Resigned: 30 October 2019

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats established, there is Manjit C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jai C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sagreev C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Manjit C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jai C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sagreev C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth33-100 457    
Balance Sheet
Cash Bank In Hand  4 945    
Cash Bank On Hand  4 94517 27520 45220 81339 715
Current Assets3 37 16054 57653 52470 21178 263
Debtors33 12718017 1716 309
Property Plant Equipment  27 56927 83626 07723 32722 726
Stocks Inventory  32 215    
Tangible Fixed Assets  27 569    
Total Inventories  32 21537 17432 89231 67431 674
Reserves/Capital
Called Up Share Capital333    
Profit Loss Account Reserve  -100 460    
Shareholder Funds33-100 457    
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 1314 3286 0876 3376 938
Average Number Employees During Period   3333
Creditors  165 186166 340165 477156 290157 350
Creditors Due Within One Year  165 186    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 220 
Disposals Property Plant Equipment     2 500 
Increase From Depreciation Charge For Year Property Plant Equipment   2 1971 7591 470601
Net Current Assets Liabilities3 -128 026-111 764-111 953-86 079-79 087
Number Shares Allotted 11    
Other Creditors  165 150166 308165 477156 097157 254
Par Value Share 11    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     553565
Property Plant Equipment Gross Cost  29 70032 16432 16429 664 
Share Capital Allotted Called Up Paid111    
Tangible Fixed Assets Additions  29 700    
Tangible Fixed Assets Cost Or Valuation  29 700    
Tangible Fixed Assets Depreciation  2 131    
Tangible Fixed Assets Depreciation Charged In Period  2 131    
Total Additions Including From Business Combinations Property Plant Equipment   2 464   
Total Assets Less Current Liabilities33-100 457-83 928-85 876-62 752-56 361
Trade Creditors Trade Payables  3632 19396
Trade Debtors Trade Receivables   12718017 1716 309

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with updates March 31, 2024
filed on: 19th, April 2024
Free Download (5 pages)

Company search