DANEBURY VINEYARDS LIMITED

DANEBURY VINEYARDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDANEBURY VINEYARDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02826213
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DANEBURY VINEYARDS LIMITED?

    • Manufacture of wine from grape (11020) / Manufacturing

    Where is DANEBURY VINEYARDS LIMITED located?

    Registered Office Address
    25 St Thomas Street
    SO23 9HJ Winchester
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DANEBURY VINEYARDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAVITAS 1057 LIMITEDJun 11, 1993Jun 11, 1993

    What are the latest accounts for DANEBURY VINEYARDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DANEBURY VINEYARDS LIMITED?

    Last Confirmation Statement Made Up ToJun 11, 2026
    Next Confirmation Statement DueJun 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2025
    OverdueNo

    What are the latest filings for DANEBURY VINEYARDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Jun 11, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Jun 11, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Registered office address changed from C/O Messrs Martin & Company 25 st Thomas Street Winchester SO23 9DD to 25 st Thomas Street Winchester Hampshire SO23 9HJ on Sep 22, 2023

    1 pagesAD01

    Confirmation statement made on Jun 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Jun 11, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Jun 11, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Jun 11, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Jun 11, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Annual return made up to Jun 11, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 2,475,002
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Jun 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 2,475,002
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Jun 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 2,475,002
    SH01

    Who are the officers of DANEBURY VINEYARDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WESTROPP, Patrick Jonathan Ralph
    Nether Wallop
    SO20 6JX Stockbridge
    Danebury Vineyards
    Hampshire
    England
    Secretary
    Nether Wallop
    SO20 6JX Stockbridge
    Danebury Vineyards
    Hampshire
    England
    British170754690001
    PIECH, Florian
    Reinholdgasse 11
    Salzburg-Aigen
    5026
    Austria
    Director
    Reinholdgasse 11
    Salzburg-Aigen
    5026
    Austria
    AustriaAustrian147820640001
    WAINVENHAUS, Charlotte
    Cottagegasse 59
    Vienna
    1190
    Austria
    Director
    Cottagegasse 59
    Vienna
    1190
    Austria
    AustriaAustrian147820750001
    BISHOP, Ann Maureen
    Danebury House
    SO20 6JX Stockbridge
    Hampshire
    Secretary
    Danebury House
    SO20 6JX Stockbridge
    Hampshire
    British41834440001
    DUPAQUIER-GREEN, Simon
    Nether Wallop
    SO20 6JX Stockbridge
    Danebury Vineyards
    Hampshire
    England
    Secretary
    Nether Wallop
    SO20 6JX Stockbridge
    Danebury Vineyards
    Hampshire
    England
    British156400350001
    VINCENT, Elizabeth Ellen
    Danebury House
    SO20 6JX Stockbridge
    Days Cottage
    Hampshire
    Secretary
    Danebury House
    SO20 6JX Stockbridge
    Days Cottage
    Hampshire
    British139332520001
    WESTROPP, Patrick Jonathan Ralph
    Higher Farmhouse
    Shepton Montague
    BA9 8JJ Wincanton
    Somerset
    Secretary
    Higher Farmhouse
    Shepton Montague
    BA9 8JJ Wincanton
    Somerset
    British78966720001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    25-31 Moorgate
    London
    Nominee Secretary
    25-31 Moorgate
    London
    900007520001
    BISHOP, Ann Maureen
    Danebury House
    SO20 6JX Stockbridge
    Hampshire
    Director
    Danebury House
    SO20 6JX Stockbridge
    Hampshire
    British41834440001
    JOHNS, Michael Stephen Mackelcan
    22 Bowerdean Street
    London
    Nominee Director
    22 Bowerdean Street
    London
    British900007510001
    PIECH, Ernst
    Flat 3 1 Onslow Gardens
    SW7 3LX London
    Director
    Flat 3 1 Onslow Gardens
    SW7 3LX London
    Austrian36617270001
    PIECH, Sebastian Gregor Antornius
    Sadohara Hills So4 3-19-4 Sadohara- Cho
    Shinjuku Ku
    Tokyo 162 0842
    Japan
    Director
    Sadohara Hills So4 3-19-4 Sadohara- Cho
    Shinjuku Ku
    Tokyo 162 0842
    Japan
    JapanAustrian155348900001
    WEIL, Lesa Josephine
    87 Woodville Road
    South Woodford
    London
    Nominee Director
    87 Woodville Road
    South Woodford
    London
    British900007500001

    Who are the persons with significant control of DANEBURY VINEYARDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Charlotte Wanivenhaus
    1190 Vienna
    Cottagegasse 59
    Austria
    Jun 12, 2016
    1190 Vienna
    Cottagegasse 59
    Austria
    No
    Nationality: Austrian
    Country of Residence: Austria
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Sebastian Piech
    SO23 9HJ Winchester
    25 St Thomas Street
    Hampshire
    United Kingdom
    Jun 12, 2016
    SO23 9HJ Winchester
    25 St Thomas Street
    Hampshire
    United Kingdom
    No
    Nationality: Austrian
    Country of Residence: Japan
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Florian Piech
    5026 Salzbury-Aigen
    Reinholdgasse 11
    Austria
    Jun 12, 2016
    5026 Salzbury-Aigen
    Reinholdgasse 11
    Austria
    No
    Nationality: Austrian
    Country of Residence: Austria
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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