Vinepost Limited LOUGHTON


Vinepost started in year 2007 as Private Limited Company with registration number 06399847. The Vinepost company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Loughton at 3rd Floor Sterling House. Postal code: IG10 3TS.

Currently there are 4 directors in the the company, namely Jonathan M., Richard C. and David C. and others. In addition one secretary - Allan P. - is with the firm. Currently there is one former director listed by the company - Stephen C., who left the company on 16 February 2009. In addition, the company lists several former secretaries whose names might be found in the list below.

Vinepost Limited Address / Contact

Office Address 3rd Floor Sterling House
Office Address2 Langston Road
Town Loughton
Post code IG10 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06399847
Date of Incorporation Tue, 16th Oct 2007
Industry Activities of open-ended investment companies
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (562 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Allan P.

Position: Secretary

Appointed: 17 October 2024

Jonathan M.

Position: Director

Appointed: 23 March 2020

Richard C.

Position: Director

Appointed: 16 February 2009

David C.

Position: Director

Appointed: 16 February 2009

Gary C.

Position: Director

Appointed: 16 February 2009

David C.

Position: Secretary

Appointed: 16 February 2009

Resigned: 17 October 2024

Stephen C.

Position: Director

Appointed: 16 October 2007

Resigned: 16 February 2009

George A.

Position: Secretary

Appointed: 16 October 2007

Resigned: 16 February 2009

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we researched, there is Gary C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Richard C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary C.

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

Richard C.

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

David 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 2023-03-312024-03-31
Balance Sheet
Cash Bank On Hand3 191 307373 950
Current Assets11 505 27511 393 557
Debtors8 313 96811 019 607
Net Assets Liabilities-3 735 370-4 786 022
Other Debtors808 812808 812
Property Plant Equipment56 25041 250
Other
Accumulated Depreciation Impairment Property Plant Equipment3 75018 750
Administrative Expenses935 7861 279 464
Amounts Owed By Subsidiaries7 479 7439 610 180
Amounts Owed To Subsidiaries3 208 3313 378 757
Average Number Employees During Period44
Creditors12 158 14412 812 353
Fixed Assets381 244366 244
Increase From Depreciation Charge For Year Property Plant Equipment 15 000
Interest Payable Similar Charges Finance Costs840 093836 462
Investments Fixed Assets324 994324 994
Net Current Assets Liabilities8 041 5307 660 087
Other Creditors12 158 14412 812 353
Other Interest Receivable Similar Income Finance Income753 6801 065 274
Other Investments Other Than Loans324 994324 994
Other Taxation Social Security Payable38 25241 396
Percentage Class Share Held In Subsidiary 1
Prepayments Accrued Income25 413600 615
Profit Loss-1 022 199-1 050 652
Profit Loss On Ordinary Activities Before Tax-1 022 199-1 050 652
Property Plant Equipment Gross Cost60 000 
Total Assets Less Current Liabilities8 422 7748 026 331

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Secretary appointment termination on Thursday 17th October 2024
filed on: 13th, January 2025
Free Download (1 page)

Company search

Advertisements