EDWARD VINSON LIMITED
Overview
| Company Name | EDWARD VINSON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01741468 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EDWARD VINSON LIMITED?
- Growing of other non-perennial crops (01190) / Agriculture, Forestry and Fishing
Where is EDWARD VINSON LIMITED located?
| Registered Office Address | Ewell Farm Graveney Road ME13 8UP Faversham Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EDWARD VINSON LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDWARD VINSON HOLDINGS LIMITED | Apr 11, 1986 | Apr 11, 1986 |
| RANGERACE LIMITED | Jul 22, 1983 | Jul 22, 1983 |
What are the latest accounts for EDWARD VINSON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EDWARD VINSON LIMITED?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for EDWARD VINSON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Nicola Amy Hale as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Director's details changed for Mr David Alexander Robertson Adams on Sep 01, 2025 | 2 pages | CH01 | ||
Register inspection address has been changed from Montague Place Quayside, Chatham Maritime Chatham Kent ME4 4QU United Kingdom to Kreston Reeves Llp Maritime Place Quayside Chatham Maritime Kent ME4 4QZ | 1 pages | AD02 | ||
Director's details changed for Mr Richard James Cook on Sep 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Graham John Joseph Clarkson on Sep 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Oct 02, 2025 with updates | 6 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 46 pages | AA | ||
Termination of appointment of Andrew George Stewart Dunn as a secretary on Mar 07, 2025 | 1 pages | TM02 | ||
Termination of appointment of Andrew George Stewart Dunn as a director on Mar 07, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||
Registered office address changed from 4 Ewell Barn Graveney Road Faversham Kent ME13 8UP to Ewell Farm Graveney Road Faversham Kent ME13 8UP on Dec 02, 2024 | 1 pages | AD01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 46 pages | AA | ||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 46 pages | AA | ||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Edward Vinson as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Philip Neil West as a director on May 01, 2023 | 2 pages | AP01 | ||
Who are the officers of EDWARD VINSON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAMS, David Alexander Robertson | Director | Graveney Road ME13 8UP Faversham Ewell Farm Kent England | England | British | 55757700005 | |||||
| CLARKSON, Graham John Joseph | Director | Graveney Road ME13 8UP Faversham 4 Ewell Barn Kent United Kingdom | United Kingdom | British | 218770420002 | |||||
| COOK, Richard James | Director | 3 College Place Rough Common Road CT2 9DQ Canterbury Kent | United Kingdom | British | 111629600002 | |||||
| HALE, Nicola Amy | Director | Graveney Road ME13 8UP Faversham Ewell Farm Kent United Kingdom | United Kingdom | British | 344484900001 | |||||
| WEST, Philip Neil | Director | Graveney Road ME13 8UP Faversham Ewell Farm Kent England | England | British | 104690320001 | |||||
| DUNN, Andrew George Stewart | Secretary | Graveney Road ME13 8UP Faversham Ewell Farm Kent England | 235331450001 | |||||||
| SPYROU, David Nicholas | Secretary | 60 Pettman Close CT6 5TL Herne Bay Kent | British | 35059300001 | ||||||
| VINSON, Doris Mary | Secretary | Sandbanks Graveney ME13 9DJ Faversham Kent | British | 18068430001 | ||||||
| BLEE, Michael John | Director | Church Lane LE15 9HR Seaton The Milk House Rutland | England | British | 21418570003 | |||||
| DUNN, Andrew George Stewart | Director | Graveney Road ME13 8UP Faversham Ewell Farm Kent England | England | British | 248225780001 | |||||
| FIGGIS, Sean | Director | 4 Ewell Barn Graveney Road ME13 8UP Faversham Kent | England | British | 95045710004 | |||||
| MATTHEWS, Peter Richard | Director | 4 Ewell Barn Graveney Road ME13 8UP Faversham Kent | United Kingdom | British | 242036470001 | |||||
| MATTHEWS, Ruth Mary | Director | St Martin's Road CT1 1QP Canterbury 61 Kent | U K | British | 18068450004 | |||||
| MERCER, James Stephen | Director | 1 Sandbanks Farm Cottage Sandbanks Lane Graveney ME13 9DH Faversham Kent | British | 39309280001 | ||||||
| ROSE, Christopher | Director | The Bungalow Ewell Farm Graveney Road Goodnestone ME13 8UP Faversham Kent | British | 45934550001 | ||||||
| VINSON, Doris Mary | Director | Sandbanks Graveney ME13 9DJ Faversham Kent | British | 18068430001 | ||||||
| VINSON, Edward | Director | Sandbanks Graveney ME13 9DJ Faversham Kent | British | 18068440001 | ||||||
| VINSON, Peter Edward | Director | Kemsdale Farm House Kemsdale Herne Hill ME13 9JP Faversham Kent | England | British | 4446900001 |
Who are the persons with significant control of EDWARD VINSON LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Edward Vinson | Oct 02, 2016 | Graveney Road ME13 8UP Faversham Ewell Farm Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0