Background WavePink WaveYellow Wave

VACU VIN UK LIMITED (02297189)

VACU VIN UK LIMITED (02297189) is an active UK company. incorporated on 15 September 1988. with registered office in Bromsgrove. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). VACU VIN UK LIMITED has been registered for 37 years. Current directors include HOORNTJE, Bart.

Company Number
02297189
Status
active
Type
ltd
Incorporated
15 September 1988
Age
37 years
Address
Basepoint Business Centre, Bromsgrove, B60 3ET
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
HOORNTJE, Bart
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VACU VIN UK LIMITED

VACU VIN UK LIMITED is an active company incorporated on 15 September 1988 with the registered office located in Bromsgrove. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). VACU VIN UK LIMITED was registered 37 years ago.(SIC: 46499)

Status

active

Active since 37 years ago

Company No

02297189

LTD Company

Age

37 Years

Incorporated 15 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 8 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

DUTCH CREATIVE BRANDS (UK) LIMITED
From: 13 December 2017To: 1 October 2020
INTERNATIONAL INNOVATION COMPANY (UK) LIMITED
From: 11 February 2009To: 13 December 2017
VACU-PRODUCTS LIMITED
From: 8 November 1988To: 11 February 2009
GALEHIND LIMITED
From: 15 September 1988To: 8 November 1988
Contact
Address

Basepoint Business Centre Isidore Road Bromsgrove, B60 3ET,

Previous Addresses

341-5 Rushock Trading Estate Rushock Droitwich Worcestershire WR9 0NR
From: 28 October 2011To: 3 October 2018
341-5 Rushock Trading Estate Rushock Droitwich Worcestershire WR6 5NF United Kingdom
From: 22 December 2009To: 28 October 2011
Unit 340/5 Rushock Trading Estate Rushock Droitwich Worcestershire WR9 0NR United Kingdom
From: 15 September 1988To: 22 December 2009
Timeline

12 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
Aug 10
Director Left
Nov 10
Director Left
Jul 17
Owner Exit
Jul 17
New Owner
May 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

HOORNTJE, Bart

Active
Isidore Road, BromsgroveB60 3ET
Born June 1979
Director
Appointed 01 Oct 2024

HODGETTS, Maxine Elizabeth

Resigned
4 Taberness Close, WorcesterWR6 5NF
Secretary
Appointed 22 Dec 1995
Resigned 30 Sept 2014

ROGERS, Brian Kenneth

Resigned
Eddington Mill House, HungerfordRG17 0HL
Secretary
Appointed 25 Feb 1994
Resigned 22 Dec 1995

SIMONDS, Colin Duncan

Resigned
7 Chesterfield Road, LondonW4 3HG
Secretary
Appointed N/A
Resigned 10 Feb 1994

BERGSMA, Peter

Resigned
Wollebrandlaan 1, Honselersdijk3137 TB
Born March 1958
Director
Appointed 25 Jun 1997
Resigned 26 Jul 2010

DUNNE, Peter John

Resigned
23 Partridge Green, AltonGU34 2JS
Born January 1968
Director
Appointed 25 Feb 1994
Resigned 27 Jun 1997

HARRISON, David John

Resigned
Main Street, MatlockDE4 2DH
Born September 1962
Director
Appointed 22 Dec 1995
Resigned 18 May 1997

MOSSINKOFF, Martin Paul

Resigned
Isidore Road, BromsgroveB60 3ET
Born May 1958
Director
Appointed 21 Apr 2020
Resigned 01 Oct 2024

ORLIK, Timothy John

Resigned
Lambourne House, AndoverSP11 9EH
Born April 1956
Director
Appointed 07 Nov 1991
Resigned 08 Feb 1993

ROGERS, Brian Kenneth

Resigned
Eddington Mill House, HungerfordRG17 0HL
Born January 1945
Director
Appointed N/A
Resigned 22 Dec 1995

SCHNEIDER, Bernarous Johannes Josephus Aug

Resigned
Zuideindseweg 57, Holland
Born April 1951
Director
Appointed 13 Jun 1996
Resigned 26 Jul 2017

SCHNEIDER, Bernarous Johannes Josephus Aug

Resigned
Zuideindseweg 57, Holland
Born April 1951
Director
Appointed N/A
Resigned 06 Dec 1993

SCHNEIDER, Patrick Bernardus Johannes

Resigned
Isidore Road, BromsgroveB60 3ET
Born October 1979
Director
Appointed 01 Jul 2010
Resigned 23 May 2019

STEUP, Ferdinand Karel

Resigned
Rembrandtweg 8, 2202 Ax NoordwijjkFOREIGN
Born July 1954
Director
Appointed N/A
Resigned 09 Jan 1992

VAN DER LUGT, Angelique

Resigned
Isidore Road, BromsgroveB60 3ET
Born June 1969
Director
Appointed 23 May 2019
Resigned 21 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Patrick Schneider

Active
Isidore Road, BromsgroveB60 3ET
Born October 1974

Nature of Control

Significant influence or control
Notified 26 Jul 2017

Mr Bernarous Schneider

Ceased
Rushock Trading Estate, DroitwichWR9 0NR
Born April 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jul 2017
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
8 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Resolution
1 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 June 2018
PSC01Notification of Individual PSC
Resolution
13 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Small
27 August 2015
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2011
AD01Change of Registered Office Address
Legacy
6 May 2011
MG01MG01
Legacy
4 May 2011
MG01MG01
Accounts With Accounts Type Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Accounts With Accounts Type Small
17 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Certificate Change Of Name Company
11 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
24 October 2008
AAAnnual Accounts
Legacy
24 October 2008
287Change of Registered Office
Legacy
21 October 2008
363aAnnual Return
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2007
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2003
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
9 December 1999
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
18 October 1999
244244
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1998
AAAnnual Accounts
Legacy
17 February 1998
287Change of Registered Office
Legacy
5 February 1998
288cChange of Particulars
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1997
AAAnnual Accounts
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
288bResignation of Director or Secretary
Legacy
26 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1996
AAAnnual Accounts
Legacy
2 July 1996
288288
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Accounts With Accounts Type Small
23 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1994
AAAnnual Accounts
Legacy
6 April 1994
287Change of Registered Office
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Legacy
25 January 1994
288288
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Legacy
13 July 1993
288288
Legacy
10 November 1992
288288
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
16 January 1992
288288
Resolution
9 January 1992
RESOLUTIONSResolutions
Legacy
19 December 1991
88(2)R88(2)R
Accounts With Accounts Type Small
10 December 1991
AAAnnual Accounts
Legacy
2 December 1991
288288
Legacy
30 October 1991
288288
Legacy
25 October 1991
363b363b
Resolution
22 August 1991
RESOLUTIONSResolutions
Resolution
22 August 1991
RESOLUTIONSResolutions
Resolution
22 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 May 1991
AAAnnual Accounts
Legacy
10 May 1991
225(1)225(1)
Resolution
30 November 1990
RESOLUTIONSResolutions
Legacy
30 November 1990
363aAnnual Return
Legacy
11 September 1990
395Particulars of Mortgage or Charge
Legacy
22 March 1990
288288
Legacy
22 March 1990
288288
Legacy
14 December 1988
287Change of Registered Office
Resolution
14 December 1988
RESOLUTIONSResolutions
Legacy
14 December 1988
288288
Resolution
14 December 1988
RESOLUTIONSResolutions
Resolution
14 December 1988
RESOLUTIONSResolutions
Legacy
14 December 1988
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
4 November 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 September 1988
NEWINCIncorporation