Background WavePink WaveYellow Wave

VINTERS INTERNATIONAL LIMITED (00542021)

VINTERS INTERNATIONAL LIMITED (00542021) is an active UK company. incorporated on 16 December 1954. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VINTERS INTERNATIONAL LIMITED has been registered for 71 years. Current directors include CONACHER, Matthew Ian, IACOLINO, Tiziana.

Company Number
00542021
Status
active
Type
ltd
Incorporated
16 December 1954
Age
71 years
Address
Rolls Royce Plc, Derby, DE24 8BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CONACHER, Matthew Ian, IACOLINO, Tiziana
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINTERS INTERNATIONAL LIMITED

VINTERS INTERNATIONAL LIMITED is an active company incorporated on 16 December 1954 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VINTERS INTERNATIONAL LIMITED was registered 71 years ago.(SIC: 70100)

Status

active

Active since 71 years ago

Company No

00542021

LTD Company

Age

71 Years

Incorporated 16 December 1954

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

VICKERS INTERNATIONAL LIMITED
From: 31 December 1980To: 20 March 2003
VICKERS ARMSTRONGS (TRACTORS) LIMITED
From: 16 December 1954To: 31 December 1980
Contact
Address

Rolls Royce Plc Moor Lane Derby, DE24 8BJ,

Timeline

24 key events • 1954 - 2025

Funding Officers Ownership
Company Founded
Dec 54
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
May 19
Director Left
May 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

CONACHER, Matthew Ian

Active
Rolls Royce Plc, DerbyDE24 8BJ
Born October 1983
Director
Appointed 22 Apr 2025

IACOLINO, Tiziana

Active
Rolls Royce Plc, DerbyDE24 8BJ
Born February 1977
Director
Appointed 18 Aug 2020

ABESSER, Susan Jane

Resigned
38 Queensdale Road, LondonW11 4SA
Secretary
Appointed 15 Sept 1999
Resigned 20 Mar 2000

BRISTOW, David Edward George

Resigned
20 West Close, HaslemereGU27 3JR
Secretary
Appointed N/A
Resigned 23 Sept 1994

CLARKE, Philip John

Resigned
51a Mount Harry Road, SevenoaksTN13 3JN
Secretary
Appointed 23 Sept 1994
Resigned 04 Jul 1997

FORSTER, Paul Martin

Resigned
153 Hare Lane, EsherKT10 0RA
Secretary
Appointed 01 Sept 1998
Resigned 30 Apr 1999

GOMA, Delrose Joy

Resigned
8 Oakside Way, DerbyDE21 2UH
Secretary
Appointed 20 Mar 2000
Resigned 16 Oct 2009

HARVEY-WRATE, Andrew

Resigned
Moor Lane, DerbyDE24 8BJ
Secretary
Appointed 31 Aug 2015
Resigned 25 Jul 2018

LLEWELLYN, Victoria Anne

Resigned
112 Homefield Park, SuttonSM1 2DY
Secretary
Appointed 04 Jul 1997
Resigned 31 Jul 1998

MCKEOWN, Richard Edmund

Resigned
4 Water Tower Close, UxbridgeUB8 1XS
Secretary
Appointed 04 May 1999
Resigned 15 Sept 1999

ROLLS-ROYCE SECRETARIAT LIMITED

Resigned
Moor Lane, DerbyDE24 8BJ
Corporate secretary
Appointed 13 Oct 2009
Resigned 10 Sept 2015

ABESSER, Susan Jane

Resigned
38 Queensdale Road, LondonW11 4SA
Born August 1963
Director
Appointed 15 Sept 1999
Resigned 20 Mar 2000

ASHFIELD, John Richard

Resigned
4 Peckham Gardens, DerbyDE22 4FY
Born October 1947
Director
Appointed 20 Mar 2000
Resigned 31 Dec 2003

CARROLL, Nicola

Resigned
Rolls Royce Plc, DerbyDE24 8BJ
Born December 1959
Director
Appointed 15 Jan 2021
Resigned 22 Apr 2025

CLARKE, Philip John

Resigned
51a Mount Harry Road, SevenoaksTN13 3JN
Born July 1957
Director
Appointed 04 Jul 1997
Resigned 28 Aug 1998

ESSEX, David Anthony Dampier

Resigned
7 Crescent Road, LondonSW20 8EY
Born May 1946
Director
Appointed 01 Jan 1997
Resigned 31 Dec 1999

FORSTER, Paul Martin

Resigned
153 Hare Lane, EsherKT10 0RA
Born December 1960
Director
Appointed 01 Sept 1998
Resigned 30 Apr 1999

GENTLES, Jacqueline Marie

Resigned
Rolls Royce Plc, DerbyDE24 8BJ
Born April 1970
Director
Appointed 18 Aug 2020
Resigned 15 Jan 2021

GOMA, Delrose Joy

Resigned
Moor Lane, DerbyDE24 8BJ
Born March 1958
Director
Appointed 16 Oct 2009
Resigned 31 Aug 2015

GOMA, Delrose Joy

Resigned
8 Oakside Way, DerbyDE21 2UH
Born March 1958
Director
Appointed 20 Mar 2000
Resigned 16 Oct 2009

HARVEY-WRATE, Andrew

Resigned
Moor Lane, DerbyDE24 8BJ
Born March 1965
Director
Appointed 31 Aug 2015
Resigned 31 Aug 2015

HEAD, Roger Burgess

Resigned
Fox Haven Beechcroft, ChislehurstBR7 5DB
Born July 1946
Director
Appointed N/A
Resigned 01 Jan 1997

HETHERINGTON, Ian Reid

Resigned
Rolls Royce Plc, DerbyDE24 8BJ
Born February 1978
Director
Appointed 13 May 2019
Resigned 28 Aug 2020

JOHN, Andrew Lloyd

Resigned
1 Fairshot Court, St. AlbansAL4 9ED
Born July 1952
Director
Appointed 04 Jul 1997
Resigned 20 Mar 2000

MANSFIELD, William Scott

Resigned
Moor Lane, DerbyDE24 8BJ
Born May 1964
Director
Appointed 31 Aug 2015
Resigned 05 Apr 2019

MCKEOWN, Richard Edmund

Resigned
4 Water Tower Close, UxbridgeUB8 1XS
Born July 1947
Director
Appointed 04 May 1999
Resigned 15 Sept 1999

MILLER, David Robert

Resigned
27a The Ridgeway, StanmoreHA7 4BE
Born February 1961
Director
Appointed 30 Jun 1998
Resigned 29 Oct 1998

TOBIN, Michael

Resigned
7 Tyrrell Square Kings Place, MitchamCR4 3SD
Born June 1940
Director
Appointed N/A
Resigned 30 Jun 1998

WALDRON, Karen

Resigned
Chapel Lane, MatlockDE4 5BU
Born July 1972
Director
Appointed 07 Aug 2008
Resigned 16 Oct 2009

WARREN, John Emmerson

Resigned
1 Gellesfield Chare, Newcastle Upon TyneNE16 5TQ
Born August 1953
Director
Appointed 20 Mar 2000
Resigned 30 Jun 2008

ROLLS-ROYCE DIRECTORATE LIMITED

Resigned
Moor Lane, DerbyDE24 8BJ
Corporate director
Appointed 16 Oct 2009
Resigned 31 Aug 2015

ROLLS-ROYCE INDUSTRIES LIMITED

Resigned
Moor Lane, DerbyDE24 8BJ
Corporate director
Appointed 31 Aug 2015
Resigned 18 Aug 2020

ROLLS-ROYCE SECRETARIAT LIMITED

Resigned
Moor Lane, DerbyDE24 8BJ
Corporate director
Appointed 13 Oct 2009
Resigned 16 Oct 2009

Persons with significant control

1

Moor Lane, DerbyDE24 8BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Legacy
2 June 2025
PARENT_ACCPARENT_ACC
Legacy
2 June 2025
GUARANTEE2GUARANTEE2
Legacy
2 June 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2023
AAAnnual Accounts
Legacy
11 May 2023
PARENT_ACCPARENT_ACC
Legacy
11 May 2023
GUARANTEE2GUARANTEE2
Legacy
11 May 2023
AGREEMENT2AGREEMENT2
Move Registers To Sail Company With New Address
6 February 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2022
AAAnnual Accounts
Legacy
29 April 2022
PARENT_ACCPARENT_ACC
Legacy
29 April 2022
GUARANTEE2GUARANTEE2
Legacy
29 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Statement Of Companys Objects
12 January 2016
CC04CC04
Resolution
12 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2015
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
10 September 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Director Company
9 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Secretary Company
8 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Miscellaneous
20 October 2014
MISCMISC
Miscellaneous
16 October 2014
MISCMISC
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Appoint Corporate Director Company With Name
3 November 2009
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Appoint Corporate Secretary Company With Name
31 October 2009
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
28 October 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Secretary Company With Name
19 October 2009
TM02Termination of Secretary
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
8 September 2008
288cChange of Particulars
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
16 October 2007
363aAnnual Return
Accounts With Made Up Date
25 May 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Accounts With Made Up Date
5 July 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Accounts With Made Up Date
13 June 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 June 2004
AAAnnual Accounts
Legacy
2 June 2004
88(2)R88(2)R
Legacy
2 June 2004
123Notice of Increase in Nominal Capital
Resolution
2 June 2004
RESOLUTIONSResolutions
Resolution
2 June 2004
RESOLUTIONSResolutions
Resolution
2 June 2004
RESOLUTIONSResolutions
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 July 2003
AAAnnual Accounts
Certificate Change Of Name Company
20 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 May 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 October 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 August 2000
AAAnnual Accounts
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
287Change of Registered Office
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 October 1999
AAAnnual Accounts
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288cChange of Particulars
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 November 1998
363aAnnual Return
Legacy
2 November 1998
287Change of Registered Office
Accounts With Made Up Date
31 October 1998
AAAnnual Accounts
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Miscellaneous
7 January 1998
MISCMISC
Miscellaneous
7 January 1998
MISCMISC
Miscellaneous
7 January 1998
MISCMISC
Miscellaneous
7 January 1998
MISCMISC
Legacy
2 November 1997
363aAnnual Return
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 June 1997
AAAnnual Accounts
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288bResignation of Director or Secretary
Legacy
23 October 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
8 October 1996
AUDAUD
Accounts With Made Up Date
27 September 1996
AAAnnual Accounts
Resolution
6 November 1995
RESOLUTIONSResolutions
Resolution
6 November 1995
RESOLUTIONSResolutions
Resolution
6 November 1995
RESOLUTIONSResolutions
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 October 1995
AAAnnual Accounts
Resolution
25 September 1995
RESOLUTIONSResolutions
Resolution
25 September 1995
RESOLUTIONSResolutions
Resolution
25 September 1995
RESOLUTIONSResolutions
Legacy
12 September 1995
88(2)R88(2)R
Legacy
21 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Legacy
10 October 1994
288288
Accounts With Made Up Date
23 June 1994
AAAnnual Accounts
Legacy
31 October 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 July 1993
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 July 1992
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Legacy
31 October 1991
363(287)363(287)
Accounts With Made Up Date
29 October 1991
AAAnnual Accounts
Legacy
18 October 1990
363363
Legacy
9 October 1990
88(2)R88(2)R
Accounts With Made Up Date
4 October 1990
AAAnnual Accounts
Legacy
10 January 1990
288288
Legacy
27 September 1989
363363
Accounts With Made Up Date
25 September 1989
AAAnnual Accounts
Legacy
24 May 1989
288288
Accounts With Made Up Date
12 September 1988
AAAnnual Accounts
Legacy
12 August 1988
363363
Legacy
1 March 1988
288288
Accounts With Made Up Date
13 August 1987
AAAnnual Accounts
Legacy
27 July 1987
363363
Legacy
4 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
18 June 1986
AAAnnual Accounts
Legacy
18 June 1986
363363
Certificate Change Of Name Company
5 February 1957
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 December 1954
NEWINCIncorporation