Background WavePink WaveYellow Wave

ABRAHAM'S VINEYARD LIMITED (00274742)

ABRAHAM'S VINEYARD LIMITED (00274742) is an active UK company. incorporated on 6 April 1933. with registered office in Farnsfield. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. ABRAHAM'S VINEYARD LIMITED has been registered for 92 years. Current directors include MARSHALL, Joy Dorothy, MAYR-LORI, Thomas Stephan, SALTER, Samuel.

Company Number
00274742
Status
active
Type
ltd
Incorporated
6 April 1933
Age
92 years
Address
Eagle Lodge, Farnsfield, NG22 8LS
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
MARSHALL, Joy Dorothy, MAYR-LORI, Thomas Stephan, SALTER, Samuel
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABRAHAM'S VINEYARD LIMITED

ABRAHAM'S VINEYARD LIMITED is an active company incorporated on 6 April 1933 with the registered office located in Farnsfield. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. ABRAHAM'S VINEYARD LIMITED was registered 92 years ago.(SIC: 94910)

Status

active

Active since 92 years ago

Company No

00274742

LTD Company

Age

92 Years

Incorporated 6 April 1933

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

26 days overdue

Last Filed

Made up to 16 February 2025 (1 year ago)
Submitted on 20 February 2025 (1 year ago)

Next Due

Due by 2 March 2026
For period ending 16 February 2026
Contact
Address

Eagle Lodge Hexgreave Hall Business Park Farnsfield, NG22 8LS,

Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Mar 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jun 23
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

BROOKS, Michael John

Active
Hexgreave Hall Business Park, FarnsfieldNG22 8LS
Secretary
Appointed 22 Jul 2012

MARSHALL, Joy Dorothy

Active
Maavar Hamitla 4/14, Ramot Eshkol
Born March 1959
Director
Appointed 20 Jan 2004

MAYR-LORI, Thomas Stephan

Active
10 Ferndale Avenue, ReadingRG30 3NQ
Born December 1940
Director
Appointed 21 Feb 2007

SALTER, Samuel

Active
Hexgreave Hall Business Park, FarnsfieldNG22 8LS
Born June 1992
Director
Appointed 11 Jul 2024

BOWELL, Alan Charles

Resigned
Hexgreave Hall Business Park, FarnsfieldNG22 8LS
Secretary
Appointed 23 Apr 2012
Resigned 22 Jul 2012

COCKBURN, Peter Bruce, Dr

Resigned
Beacon Way, RickmansworthWD3 7PB
Secretary
Appointed 27 Feb 2008
Resigned 25 Feb 2009

GUARD, Eric Nigel

Resigned
15 Sandridgebury Lane, St AlbansAL3 6DD
Secretary
Appointed 11 Jan 2005
Resigned 27 Feb 2008

HIDE, Margaret Irene

Resigned
3 Lyell Court, BirchingtonCT7 9JD
Secretary
Appointed N/A
Resigned 11 Jan 2005

SAMUEL, Harcourt, Reverend

Resigned
Shalom, RamsgateCT11 8ED
Secretary
Appointed N/A
Resigned 21 Jan 1992

ALDRIDGE, Robin Peter

Resigned
Hexgreave Hall Business Park, FarnsfieldNG22 8LS
Born October 1944
Director
Appointed 02 Feb 2018
Resigned 13 Jul 2019

ALDRIDGE, Robin Peter

Resigned
The White Bungalow, OxtonNG25 0SH
Born October 1944
Director
Appointed 25 Feb 2009
Resigned 31 Jul 2011

BENDOR-SAMUEL, Theodore Harold, Revd

Resigned
7 Lane End Close, ReadingRG2 9AS
Born December 1905
Director
Appointed N/A
Resigned 20 Jan 1997

CROMBIE, Kelvin James

Resigned
Christ Church Centre, Jaffa Gate Jerusalem
Born March 1957
Director
Appointed 20 Jan 2004
Resigned 01 Apr 2010

DAVIES, Alison, Dr

Resigned
Hexgreave Hall Business Park, FarnsfieldNG22 8LS
Born September 1958
Director
Appointed 24 Oct 2020
Resigned 11 Jul 2024

HARVEY, Richard Simon, Dr

Resigned
43 Post Wood Road, WareSG12 9NL
Born October 1956
Director
Appointed 09 Mar 2006
Resigned 01 Apr 2010

HARVEY, Richard Simon, Dr

Resigned
43 Post Wood Road, WareSG12 9NL
Born October 1956
Director
Appointed 10 Oct 1956
Resigned 20 Jan 2004

HIDE, Margaret Irene

Resigned
3 Lyell Court, BirchingtonCT7 9JD
Born February 1932
Director
Appointed 25 Jan 1993
Resigned 21 Feb 2007

HIGTON, Anthony Raymond, Reverend

Resigned
30a Clarence Road, St. AlbansAL1 4NE
Born December 1942
Director
Appointed 20 Jan 2004
Resigned 19 Nov 2005

HIGTON, Patricia Anne

Resigned
30a Clarence Road, St. AlbansAL1 4JJ
Born October 1943
Director
Appointed 20 Jan 2004
Resigned 02 Nov 2005

JACOB, Alex, Rev

Resigned
Hexgreave Hall Business Park, FarnsfieldNG22 8LS
Born June 1961
Director
Appointed 29 Mar 2010
Resigned 30 May 2023

KILLICK, Trevor James

Resigned
Spring Cottage, NewarkNG22 8AG
Born September 1941
Director
Appointed 25 Feb 2009
Resigned 06 Feb 2012

KNIGHT, Henry Christian, Revd

Resigned
20 Saxon Way, Ashby De La ZouchLE65 2JR
Born July 1934
Director
Appointed 09 Feb 2001
Resigned 20 Jan 2004

LEVINSON, Rosina

Resigned
2 Corinne Court, BeckenhamBR3 5DG
Born December 1925
Director
Appointed N/A
Resigned 20 Jan 2004

LEWIS, Ronald Hugh, Revd

Resigned
11 Beetham Court, Clayton Le MoorsBB5 5GB
Born June 1930
Director
Appointed N/A
Resigned 20 Jan 2004

LLOYD, Ernest Lewis

Resigned
6 Girona Crescent, PortrushBT56 8PT
Born March 1913
Director
Appointed N/A
Resigned 09 Feb 2001

MARCHANT, Alison Ruth

Resigned
Hexgreave Hall Business Park, FarnsfieldNG22 8LS
Born July 1944
Director
Appointed 13 Jul 2019
Resigned 24 Oct 2020

MARCHANT, Alison Ruth

Resigned
Mercia Court, Larkhill, Bexhill-On-SeaTN40 1TY
Born July 1944
Director
Appointed 27 Feb 2008
Resigned 23 Apr 2014

MAYR LORI, Thomas Naftali

Resigned
10 Ferndale Avenue, BerkshireRG30 3NQ
Born December 1940
Director
Appointed 20 Jan 1998
Resigned 20 Jan 2004

NEREL, Gershon, Dr

Resigned
Moshav Yad Hashmona, Jerusalem90895
Born February 1952
Director
Appointed 20 Jan 1998
Resigned 09 Feb 2001

PILEGGI, David James, Rev

Resigned
Jaffa Gate, Jerusalem
Born March 1956
Director
Appointed 20 Jan 2004
Resigned 01 Apr 2010

SAMUEL, Harcourt, Reverend

Resigned
Shalom, RamsgateCT11 8ED
Born July 1904
Director
Appointed N/A
Resigned 03 May 1996

SAUNDERS, Rosemary Angela

Resigned
Hexgreave Hall Business Park, FarnsfieldNG22 8LS
Born July 1950
Director
Appointed 19 Jul 2014
Resigned 02 Feb 2017

SAX, Alan Max, Revd

Resigned
44 The Causeway, SouthportPR9 8JB
Born November 1922
Director
Appointed N/A
Resigned 12 Nov 1995

SCOTT, David Charles

Resigned
20 Villiers Crescent, St AlbansAL4 9HY
Born September 1958
Director
Appointed 09 Mar 2006
Resigned 01 Apr 2010
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 January 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
28 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Appoint Person Secretary Company With Name
1 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 April 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Legacy
16 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 June 2009
AAAnnual Accounts
Legacy
10 June 2009
287Change of Registered Office
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
287Change of Registered Office
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
353353
Legacy
7 May 2009
190190
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 May 2006
AAAnnual Accounts
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2003
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1999
AAAnnual Accounts
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Legacy
20 February 1996
288288
Accounts With Accounts Type Full
17 February 1996
AAAnnual Accounts
Legacy
29 January 1996
288288
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1994
AAAnnual Accounts
Legacy
24 February 1994
363b363b
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 1992
AAAnnual Accounts
Legacy
19 February 1992
288288
Legacy
19 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Accounts With Accounts Type Full
28 February 1990
AAAnnual Accounts
Legacy
12 February 1990
363363
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Legacy
17 March 1989
363363
Legacy
13 February 1988
363363
Accounts With Accounts Type Full
13 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 1987
AAAnnual Accounts
Legacy
12 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87