Vine Investment Company Limited (the) RICKMANSWORTH


Founded in 1957, Vine Investment Company (the), classified under reg no. 00588694 is an active company. Currently registered at Suite 1, The Grove, West Clayton Business Centre Berry Lane WD3 5EX, Rickmansworth the company has been in the business for 67 years. Its financial year was closed on June 30 and its latest financial statement was filed on Fri, 30th Jun 2023.

The firm has 5 directors, namely Michael W., Nicholas T. and Richard T. and others. Of them, Hugh T., John T. have been with the company the longest, being appointed on 2 November 1991 and Michael W. and Nicholas T. have been with the company for the least time - from 1 November 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vine Investment Company Limited (the) Address / Contact

Office Address Suite 1, The Grove, West Clayton Business Centre Berry Lane
Office Address2 Chorleywood
Town Rickmansworth
Post code WD3 5EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00588694
Date of Incorporation Mon, 12th Aug 1957
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 67 years old
Account next due date Mon, 31st Mar 2025 (338 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Michael W.

Position: Director

Appointed: 01 November 2021

Nicholas T.

Position: Director

Appointed: 01 November 2021

Richard T.

Position: Director

Appointed: 10 June 2002

Hugh T.

Position: Director

Appointed: 02 November 1991

John T.

Position: Director

Appointed: 02 November 1991

Hugh T.

Position: Secretary

Appointed: 09 July 2001

Resigned: 28 October 2021

William T.

Position: Director

Appointed: 02 November 1991

Resigned: 30 August 1995

Edwin T.

Position: Director

Appointed: 02 November 1991

Resigned: 31 March 1999

Thomas T.

Position: Director

Appointed: 02 November 1991

Resigned: 08 January 2000

Gordon W.

Position: Secretary

Appointed: 02 November 1991

Resigned: 30 June 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand98 05939 19859 948
Current Assets2 519 0362 311 2542 198 479
Debtors6 4796 3329 005
Net Assets Liabilities5 976 5307 960 6677 806 207
Other Debtors1 9791 8322 326
Property Plant Equipment4 066 6626 737 018 
Other
Accumulated Depreciation Impairment Property Plant Equipment25 06825 480 
Average Number Employees During Period355
Creditors109 19287 629129 314
Current Asset Investments2 414 4982 265 7242 129 526
Dividends Paid 150 000150 000
Fixed Assets4 066 6866 737 0426 737 042
Investments Fixed Assets242424
Net Current Assets Liabilities2 409 8442 223 6252 069 165
Other Creditors26 02335 92161 803
Other Taxation Social Security Payable83 16951 70867 511
Profit Loss 2 134 137-4 460
Property Plant Equipment Gross Cost4 091 7306 762 498 
Provisions For Liabilities Balance Sheet Subtotal500 0001 000 0001 000 000
Total Assets Less Current Liabilities6 476 5308 960 6678 806 207
Trade Debtors Trade Receivables4 5004 5006 679
Increase From Depreciation Charge For Year Property Plant Equipment 412 
Total Increase Decrease From Revaluations Property Plant Equipment 2 670 768 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 30th, October 2023
Free Download (9 pages)

Company search