COTERIE VAULTS LIMITED

COTERIE VAULTS LIMITED

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

    Company NameCOTERIE VAULTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04973515
    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 COTERIE VAULTS LIMITED?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is COTERIE VAULTS LIMITED located?

    Registered Office Address
    Unit 6 Blackacre Road
    Great Blakenham
    IP6 0FL Ipswich
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COTERIE VAULTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VINOTHEQUE HOLDINGS LIMITEDNov 24, 2003Nov 24, 2003

    What are the latest accounts for COTERIE VAULTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 01, 2024

    What is the status of the latest confirmation statement for COTERIE VAULTS LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for COTERIE VAULTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co business 07/10/2025
    RES13

    Appointment of Mr Christopher John Robinson as a director on Sep 15, 2025

    2 pagesAP01

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Second filing for the notification of Coterie Holdings Uk Limited as a person with significant control

    6 pagesRP04PSC02

    Second filing of Confirmation Statement dated Dec 01, 2019

    3 pagesRP04CS01

    Cessation of Foster Chiang as a person with significant control on Aug 18, 2023

    1 pagesPSC07

    Second filing for the notification of Foster Chiang as a person with significant control

    4 pagesRP04PSC01

    Director's details changed for Erica Sugai on Jun 01, 2023

    2 pagesCH01

    Change of details for Coterie Holdings Uk Limited as a person with significant control on Jun 06, 2025

    2 pagesPSC05

    Appointment of Mrs Jody Marie Hodges as a director on Jul 16, 2025

    2 pagesAP01

    Termination of appointment of David Isherwood as a director on Feb 15, 2025

    1 pagesTM01

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 01, 2024

    14 pagesAA

    Amended accounts for a small company made up to Mar 28, 2022

    9 pagesAAMD

    Accounts for a small company made up to Apr 03, 2023

    11 pagesAA

    Notification of Coterie Holdings Uk Limited as a person with significant control on Aug 18, 2023

    3 pagesPSC02
    Annotations
    DateAnnotation
    Sep 09, 2025Clarification A second filed PSC02 was registered on 09/09/2025

    Confirmation statement made on Dec 01, 2023 with updates

    4 pagesCS01

    Registration of charge 049735150006, created on Dec 06, 2023

    17 pagesMR01

    Registration of charge 049735150005, created on Dec 06, 2023

    18 pagesMR01

    Satisfaction of charge 049735150004 in full

    1 pagesMR04

    Termination of appointment of Kathryn Dibble Andersen Keating as a director on May 31, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed vinotheque holdings LIMITED\certificate issued on 26/05/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 26, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 19, 2023

    RES15

    Registered office address changed from Holton Park Holton St. Mary Colchester CO7 6NN England to Unit 6 Blackacre Road Great Blakenham Ipswich IP6 0FL on Apr 13, 2023

    1 pagesAD01

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 28, 2022

    10 pagesAA

    Who are the officers of COTERIE VAULTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FENG, Li
    Blackacre Road
    Great Blakenham
    IP6 0FL Ipswich
    Unit 6
    England
    Director
    Blackacre Road
    Great Blakenham
    IP6 0FL Ipswich
    Unit 6
    England
    TaiwanAmerican299858110001
    HODGES, Jody Marie
    Blackacre Road
    Great Blakenham
    IP6 0FL Ipswich
    Unit 6
    England
    Director
    Blackacre Road
    Great Blakenham
    IP6 0FL Ipswich
    Unit 6
    England
    EnglandBritish208682450001
    ROBINSON, Christopher John
    Blackacre Road
    Great Blakenham
    IP6 0FL Ipswich
    Unit 6
    England
    Director
    Blackacre Road
    Great Blakenham
    IP6 0FL Ipswich
    Unit 6
    England
    EnglandBritish206326910006
    SUGAI, Erica
    Blackacre Road
    Great Blakenham
    IP6 0FL Ipswich
    Unit 6
    England
    Director
    Blackacre Road
    Great Blakenham
    IP6 0FL Ipswich
    Unit 6
    England
    United StatesAmerican263512580003
    ALLDRITT, Nigel Ronald Edward
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    Secretary
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    British80552130002
    CLARK, Katherine Jane
    502 Ash Bank Road
    Werrington
    ST9 0DT Stoke On Trent
    Staffordshire
    Secretary
    502 Ash Bank Road
    Werrington
    ST9 0DT Stoke On Trent
    Staffordshire
    British95897040001
    COWIE, Ewen Ross
    Thornleigh 145 Maldon Road
    CO3 3BJ Colchester
    Essex
    Secretary
    Thornleigh 145 Maldon Road
    CO3 3BJ Colchester
    Essex
    British48313030001
    CRAWFORD, James
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    Secretary
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    200108710001
    IAPICHINO, Alex
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    Secretary
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    239731710001
    WOLLASTONS NOMINEES LIMITED
    Brierly Place
    New London Road
    CM2 0AP Chelmsford
    Essex
    Secretary
    Brierly Place
    New London Road
    CM2 0AP Chelmsford
    Essex
    41473940001
    ALLDRITT, Nigel Ronald Edward
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    Director
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    EnglandBritish80552130002
    BURNETT, Nicholas John
    7 St Peters Field
    CM0 8NX Burnham On Crouch
    Essex
    Director
    7 St Peters Field
    CM0 8NX Burnham On Crouch
    Essex
    EnglandBritish51665360001
    CRAWFORD, James
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    Director
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    EnglandBritish198730800001
    HOGG, David
    4 Bedburn
    Rickleton
    NE38 9HT Washington
    Tyne & Wear
    Director
    4 Bedburn
    Rickleton
    NE38 9HT Washington
    Tyne & Wear
    United KingdomBritish95896900001
    ISHERWOOD, David
    Blackacre Road
    Great Blakenham
    IP6 0FL Ipswich
    Unit 6
    England
    Director
    Blackacre Road
    Great Blakenham
    IP6 0FL Ipswich
    Unit 6
    England
    EnglandBritish284764790001
    KEATING, Kathryn Dibble Andersen
    Hadleigh Road
    Holton St. Mary
    CO7 6NN Colchester
    Holton Park
    England
    Director
    Hadleigh Road
    Holton St. Mary
    CO7 6NN Colchester
    Holton Park
    England
    EnglandAmerican250633900001
    LEWIS, Stephen John
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    Director
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    UkBritish23236900002
    PALMER, Jeremy Richard Davies
    Otterspool Way
    WD25 8WW Watford
    Majestic House
    Hertfordshire
    Director
    Otterspool Way
    WD25 8WW Watford
    Majestic House
    Hertfordshire
    United KingdomBritish69916120003
    PARKINSON, Joseph Edward
    Spillway
    The Gardens Turton
    BL7 0RZ Bolton
    Director
    Spillway
    The Gardens Turton
    BL7 0RZ Bolton
    United KingdomBritish4553470004
    SAUNDERS, Jane Ann
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Director
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    EnglandBritish26123940001
    TALVITIE, Erik Oscar
    Harbour Road
    Hong Kong
    42nd Floor, Central Plaza, 18
    Hong Kong
    Director
    Harbour Road
    Hong Kong
    42nd Floor, Central Plaza, 18
    Hong Kong
    United StatesFinnish263512730001
    WHEELER, John Richard
    West Mersea Hall
    West Mersea
    CO5 8QD Colchester
    Essex
    Director
    West Mersea Hall
    West Mersea
    CO5 8QD Colchester
    Essex
    UkBritish2764100001
    WHEELER, Johnny Blyth
    58 Bear Street
    Nayland
    CO6 4HY Colchester
    Director
    58 Bear Street
    Nayland
    CO6 4HY Colchester
    United KingdomBritish185125210002

    Who are the persons with significant control of COTERIE VAULTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baker Street
    KT13 8AL Weybridge
    Eggerton House
    England
    Aug 18, 2023
    Baker Street
    KT13 8AL Weybridge
    Eggerton House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14868561
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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 Foster Chiang
    Blackacre Road
    Great Blakenham
    IP6 0FL Ipswich
    Unit 6
    England
    Oct 01, 2019
    Blackacre Road
    Great Blakenham
    IP6 0FL Ipswich
    Unit 6
    England
    Yes
    Nationality: Canadian
    Country of Residence: Hong Kong
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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.
    Lay & Wheeler Ltd
    Hadleigh Road
    Holton St. Mary
    CO7 6NN Colchester
    Holton Park
    England
    Oct 01, 2019
    Hadleigh Road
    Holton St. Mary
    CO7 6NN Colchester
    Holton Park
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05730318
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Majestic Wine Plc
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    Jul 03, 2019
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredHertfordshire
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number2281640
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Majestic Wine Warehouses Limited
    Colonial Way
    WD24 4WH Watford
    Majestic House, The Belfry
    England
    Apr 06, 2016
    Colonial Way
    WD24 4WH Watford
    Majestic House, The Belfry
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number01594599
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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