Background WavePink WaveYellow Wave

VINK UK LIMITED (01220776)

VINK UK LIMITED (01220776) is an active UK company. incorporated on 25 July 1975. with registered office in Chertsey. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. VINK UK LIMITED has been registered for 50 years. Current directors include MCNAIR, Douglas Talbot, MCNAIR, Gordon Douglas, TREVALLION, Maud and 2 others.

Company Number
01220776
Status
active
Type
ltd
Incorporated
25 July 1975
Age
50 years
Address
Melita House, Chertsey, KT16 8LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
MCNAIR, Douglas Talbot, MCNAIR, Gordon Douglas, TREVALLION, Maud, WIGHTON, Andrew Gordon, WOOF, William Sones
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINK UK LIMITED

VINK UK LIMITED is an active company incorporated on 25 July 1975 with the registered office located in Chertsey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. VINK UK LIMITED was registered 50 years ago.(SIC: 46730)

Status

active

Active since 50 years ago

Company No

01220776

LTD Company

Age

50 Years

Incorporated 25 July 1975

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 21 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

VINK UK PLC
From: 3 August 2017To: 3 August 2017
AMARI PLASTICS PUBLIC LIMITED COMPANY
From: 25 July 1975To: 3 August 2017
Contact
Address

Melita House 124 Bridge Road Chertsey, KT16 8LA,

Previous Addresses

Melita House 124 Bridge Street Chertsey Surrey KT16 8LA England
From: 9 January 2024To: 15 January 2024
Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU
From: 25 July 1975To: 9 January 2024
Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Director Joined
Sept 14
Director Joined
Sept 16
Director Left
Sept 18
Director Joined
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Feb 22
Director Left
Aug 22
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 23
Director Left
May 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

MCNAIR, Douglas Talbot

Active
124 Bridge Road, ChertseyKT16 8LA
Born August 1947
Director
Appointed 30 Jan 1999

MCNAIR, Gordon Douglas

Active
124 Bridge Road, ChertseyKT16 8LA
Born September 1975
Director
Appointed 04 Apr 2023

TREVALLION, Maud

Active
124 Bridge Road, ChertseyKT16 8LA
Born July 1984
Director
Appointed 28 Apr 2023

WIGHTON, Andrew Gordon

Active
124 Bridge Road, ChertseyKT16 8LA
Born July 1972
Director
Appointed 10 Feb 2022

WOOF, William Sones

Active
124 Bridge Road, ChertseyKT16 8LA
Born May 1951
Director
Appointed 30 Jan 1999

BIRD, Anthony Michael

Resigned
Holmes House, WeybridgeKT13 8AU
Secretary
Appointed 01 Jan 2021
Resigned 31 Aug 2022

BLAKELEY, John Christopher

Resigned
Walnut House, EveshamWR11 8LH
Secretary
Appointed N/A
Resigned 06 Jul 1994

FAIRMAN, Colin Joseph

Resigned
27 Orchard Drive, EdenbridgeTN8 5ES
Secretary
Appointed N/A
Resigned 23 May 1998

FULLER, Victor Anthony

Resigned
Copper Beeches 52 Fairmile Lane, CobhamKT11 2DF
Secretary
Appointed 14 Sept 2000
Resigned 01 Mar 2001

HOWARD, Robin Michael

Resigned
Holmes House, WeybridgeKT13 8AU
Secretary
Appointed 01 Mar 2001
Resigned 01 Jan 2021

SPICER, Andrew Michael

Resigned
1 Dunnock Way, ReadingRG10 8LR
Secretary
Appointed 29 Jan 1999
Resigned 14 Sept 2000

NEW SHELDON LIMITED

Resigned
Headland House, BirminghamB26 3AZ
Corporate secretary
Appointed 06 Jul 1994
Resigned 30 Jan 1999

ABMA, Henk

Resigned
124 Bridge Road, ChertseyKT16 8LA
Born May 1967
Director
Appointed 01 Jan 2021
Resigned 03 May 2024

BALLANTYNE, Ronald Young

Resigned
Westway Albert Square, AltrinchamWA14 2ND
Born March 1938
Director
Appointed 30 Jan 1999
Resigned 31 Oct 2002

BIRD, Anthony Michael

Resigned
Holmes House, WeybridgeKT13 8AU
Born June 1965
Director
Appointed 26 Sept 2016
Resigned 31 Aug 2022

BUCKLEY, Arthur Cecil

Resigned
River Cottage, BotleySO30 2GX
Born December 1938
Director
Appointed N/A
Resigned 31 Dec 1998

CARROLL, Andrew Hugh David

Resigned
Holmes House, WeybridgeKT13 8AU
Born May 1965
Director
Appointed 28 Aug 2014
Resigned 31 Aug 2018

CHRISTIE, Douglas Brash

Resigned
124 Bridge Road, ChertseyKT16 8LA
Born June 1978
Director
Appointed 30 Jun 2021
Resigned 27 Nov 2024

COLBURN, Keith Whiting

Resigned
124 Bridge Road, ChertseyKT16 8LA
Born January 1948
Director
Appointed 30 Jan 1999
Resigned 27 Nov 2024

FAIRMAN, Colin Joseph

Resigned
27 Orchard Drive, EdenbridgeTN8 5ES
Born June 1945
Director
Appointed N/A
Resigned 05 Apr 1995

FULLER, Victor Anthony

Resigned
76 Brockley Combe, WeybridgeKT13 9QD
Born January 1948
Director
Appointed N/A
Resigned 06 Jul 2002

GODDARD, Roger David

Resigned
Holmes House, WeybridgeKT13 8AU
Born November 1953
Director
Appointed 31 Oct 2002
Resigned 30 Jun 2021

HOWARD, Robin Michael

Resigned
Holmes House, WeybridgeKT13 8AU
Born October 1961
Director
Appointed 01 Aug 2001
Resigned 28 Apr 2023

LEIGH, Nicholas Charles

Resigned
Southmead, IngatestoneCM4 9NT
Born November 1946
Director
Appointed 06 Apr 1999
Resigned 30 Apr 2001

PALMER, Nigel John

Resigned
Appletree House, AltonGU34 3JG
Born March 1956
Director
Appointed 04 Apr 2001
Resigned 29 Feb 2004

PIGGOTT, Keith

Resigned
Northgate, LeatherheadKT22 0DJ
Born February 1944
Director
Appointed N/A
Resigned 30 Apr 2001

RICHARDSON, Derrick William

Resigned
114 St Martins Road, CoventryCV3 6ER
Born July 1933
Director
Appointed N/A
Resigned 04 Aug 1993

SPICER, Andrew Michael

Resigned
1 Dunnock Way, ReadingRG10 8LR
Born September 1945
Director
Appointed N/A
Resigned 14 Sept 2000

TAYLOR, David Noel

Resigned
Apsley Palace, Gerrards CrossSL9 7PD
Born December 1936
Director
Appointed 01 Mar 1998
Resigned 23 May 1998

WILLIAMS, David Whittow

Resigned
Holmes House, WeybridgeKT13 8AU
Born August 1957
Director
Appointed 01 Feb 2004
Resigned 28 Apr 2023

Persons with significant control

1

PO BOX 1, Tatton Street, KnutsfordWA16 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Auditors Resignation Company
10 May 2022
AUDAUD
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Certificate Change Of Name Re Registration Public Limited Company To Private
3 August 2017
CERT11CERT11
Re Registration Memorandum Articles
3 August 2017
MARMAR
Resolution
3 August 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
3 August 2017
RR02RR02
Resolution
3 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
3 August 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Legacy
21 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Legacy
18 April 2006
288cChange of Particulars
Legacy
18 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
10 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
25 April 2003
AUDAUD
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
2 July 2001
288cChange of Particulars
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
287Change of Registered Office
Legacy
7 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
8 September 1998
AUDAUD
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
16 July 1998
363aAnnual Return
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
10 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
18 July 1997
363aAnnual Return
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
22 July 1996
363aAnnual Return
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
19 July 1995
363x363x
Legacy
18 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Legacy
13 July 1994
288288
Legacy
12 July 1994
363x363x
Legacy
23 August 1993
288288
Legacy
28 July 1993
363x363x
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
4 August 1992
363x363x
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
20 January 1992
288288
Accounts With Accounts Type Full
13 September 1991
AAAnnual Accounts
Legacy
26 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
5 July 1991
363x363x
Legacy
13 June 1991
288288
Legacy
6 April 1991
288288
Legacy
23 January 1991
288288
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Legacy
25 June 1990
288288
Legacy
27 April 1990
287Change of Registered Office
Accounts With Accounts Type Full
1 September 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Legacy
15 March 1989
288288
Accounts With Accounts Type Full
23 September 1988
AAAnnual Accounts
Legacy
7 July 1988
363363
Accounts With Accounts Type Full
26 August 1987
AAAnnual Accounts
Legacy
17 July 1987
363363
Resolution
15 June 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
288288
Accounts With Accounts Type Full
26 July 1986
AAAnnual Accounts
Legacy
20 June 1986
363363
Memorandum Articles
1 July 1985
MAMA
Accounts With Made Up Date
11 November 1983
AAAnnual Accounts
Legacy
15 September 1982
363363