EDWARD VINSON PLANTS LIMITED
Overview
| Company Name | EDWARD VINSON PLANTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05208076 |
| 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 PLANTS LIMITED?
- Plant propagation (01300) / Agriculture, Forestry and Fishing
Where is EDWARD VINSON PLANTS LIMITED located?
| Registered Office Address | Ewell Farm Graveney Road Goodnestone ME13 8UP Faversham Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EDWARD VINSON PLANTS 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 PLANTS LIMITED?
| Last Confirmation Statement Made Up To | Aug 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 17, 2025 |
| Overdue | No |
What are the latest filings for EDWARD VINSON PLANTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Nicola Amy Hale as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Confirmation statement made on Aug 17, 2025 with updates | 5 pages | CS01 | ||
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 | ||
Registered office address changed from 4 Ewell Barn Graveney Road Faversham Kent ME13 8UP to Ewell Farm Graveney Road Goodnestone Faversham Kent ME13 8UP on Jan 10, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Aug 17, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Aug 17, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Edward Vinson as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||
Termination of appointment of Peter Richard Matthews as a director on Jan 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michael John Blee as a director on Jan 26, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 17, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 27 pages | AA | ||
Termination of appointment of Sean Figgis as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 17, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Aug 17, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Aug 17, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 24 pages | AA | ||
Confirmation statement made on Aug 17, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of EDWARD VINSON PLANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKSON, Graham John Joseph, Dr | Director | Graveney Road Goodnestone ME13 8UP Faversham Ewell Farm Kent England | England | British | 237356920001 | |||||
| COOK, Richard James | Director | 3 College Place Rough Common Road CT2 9DQ Canterbury Kent | United Kingdom | British | 111629600001 | |||||
| HALE, Nicola Amy | Director | Graveney Road ME13 8UP Faversham Ewell Farm Kent United Kingdom | United Kingdom | British | 344484900001 | |||||
| DUNN, Andrew George Stewart | Secretary | Graveney Road Goodnestone ME13 8UP Faversham Ewell Farm Kent England | 235331780001 | |||||||
| SPYROU, David Nicholas | Secretary | 60 Pettman Close CT6 5TL Herne Bay Kent | British | 35059300001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BLEE, Michael John | Director | Church Lane LE15 9HR Seaton The Milk House Rutland | England | British | 21418570003 | |||||
| DUNN, Andrew George Stewart | Director | Graveney Road Goodnestone ME13 8UP Faversham Ewell Farm Kent England | England | British | 248225780001 | |||||
| FIGGIS, Sean | Director | Broom Street Graveney ME13 9DR Faversham Coney Banks Kent United Kingdom | 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 | |||||
| VINSON, Peter Edward | Director | Kemsdale Farm House Kemsdale Herne Hill ME13 9JP Faversham Kent | England | British | 4446900001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of EDWARD VINSON PLANTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edward Vinson Limited | Aug 17, 2016 | Graveney Road Goodnestone ME13 8UP Faversham 4 Ewell Barn Kent England | No | ||||||||||
| |||||||||||||
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