Background WavePink WaveYellow Wave

VINK HOLDINGS LIMITED (02510531)

VINK HOLDINGS LIMITED (02510531) is an active UK company. incorporated on 11 June 1990. with registered office in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VINK HOLDINGS LIMITED has been registered for 35 years. Current directors include COLBURN, Keith Whiting, MCNAIR, Douglas Talbot, MCNAIR, Gordon Douglas and 1 others.

Company Number
02510531
Status
active
Type
ltd
Incorporated
11 June 1990
Age
35 years
Address
Edmundson House, Knutsford, WA16 6AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLBURN, Keith Whiting, MCNAIR, Douglas Talbot, MCNAIR, Gordon Douglas, WOOF, William Sones
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINK HOLDINGS LIMITED

VINK HOLDINGS LIMITED is an active company incorporated on 11 June 1990 with the registered office located in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VINK HOLDINGS LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02510531

LTD Company

Age

35 Years

Incorporated 11 June 1990

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 29 September 2025 (7 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

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

EDMUNDSON DISTRIBUTION LIMITED
From: 11 November 1994To: 23 March 2009
D I R ELECTRICAL WHOLESALE SUPPLIERS LIMITED
From: 31 July 1990To: 11 November 1994
COUNTINDEX LIMITED
From: 11 June 1990To: 31 July 1990
Contact
Address

Edmundson House Tatton Street Knutsford, WA16 6AY,

Previous Addresses

Edmundson House PO Box 1, Tatton Street Knutsford Cheshire WA16 6AY
From: 11 June 1990To: 21 February 2024
Timeline

7 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jun 90
Funding Round
Nov 09
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Apr 23
Director Left
Nov 24
Director Joined
Nov 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ARMSTRONG, Benjamin James

Active
Tatton Street, KnutsfordWA16 6AY
Secretary
Appointed 31 Jul 2024

COLBURN, Keith Whiting

Active
Tatton Street, KnutsfordWA16 6AY
Born January 1948
Director
Appointed 25 Nov 2024

MCNAIR, Douglas Talbot

Active
Tatton Street, KnutsfordWA16 6AY
Born August 1947
Director
Appointed N/A

MCNAIR, Gordon Douglas

Active
Tatton Street, KnutsfordWA16 6AY
Born September 1975
Director
Appointed 05 Apr 2023

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Born May 1951
Director
Appointed 24 Feb 1999

BALLANTYNE, Ronald Young

Resigned
Westway Albert Square, AltrinchamWA14 2ND
Secretary
Appointed N/A
Resigned 19 Sept 1996

ELSEGOOD, Philip Graham

Resigned
Tatton Street, KnutsfordWA16 6AY
Secretary
Appointed 19 Sept 1996
Resigned 31 Jul 2024

BALLANTYNE, Ronald Young

Resigned
Westway Albert Square, AltrinchamWA14 2ND
Born March 1938
Director
Appointed N/A
Resigned 31 Oct 2002

CHRISTIE, Douglas Brash

Resigned
Tatton Street, KnutsfordWA16 6AY
Born June 1978
Director
Appointed 30 Jun 2021
Resigned 25 Nov 2024

GODDARD, Roger David

Resigned
Edmundson House, KnutsfordWA16 6AY
Born November 1953
Director
Appointed 31 Oct 2002
Resigned 30 Jun 2021

Persons with significant control

1

Tatton Street, KnutsfordWA16 6AY

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

116

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Auditors Resignation Company
10 May 2022
AUDAUD
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Resolution
9 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2009
SH01Allotment of Shares
Memorandum Articles
5 November 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
26 October 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Certificate Change Of Name Company
19 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 October 2008
AAAnnual Accounts
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 October 2006
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 July 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 September 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
4 April 2003
AUDAUD
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 October 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 January 2002
AAAnnual Accounts
Legacy
16 October 2001
244244
Legacy
13 July 2001
363sAnnual Return (shuttle)
Memorandum Articles
13 March 2001
MEM/ARTSMEM/ARTS
Legacy
13 March 2001
88(2)R88(2)R
Resolution
13 March 2001
RESOLUTIONSResolutions
Resolution
13 March 2001
RESOLUTIONSResolutions
Legacy
13 March 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
17 October 2000
244244
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 1999
AAAnnual Accounts
Resolution
17 March 1999
RESOLUTIONSResolutions
Legacy
3 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 August 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Accounts With Accounts Type Dormant
28 June 1996
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 1995
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 November 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 September 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 1993
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 1991
AAAnnual Accounts
Resolution
28 November 1991
RESOLUTIONSResolutions
Legacy
2 July 1991
363b363b
Resolution
17 December 1990
RESOLUTIONSResolutions
Legacy
16 August 1990
288288
Legacy
16 August 1990
288288
Legacy
16 August 1990
287Change of Registered Office
Legacy
16 August 1990
224224
Certificate Change Of Name Company
30 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 1990
287Change of Registered Office
Legacy
6 July 1990
288288
Legacy
6 July 1990
288288
Incorporation Company
11 June 1990
NEWINCIncorporation