Background WavePink WaveYellow Wave

TRENT VINEYARD (03018774)

TRENT VINEYARD (03018774) is an active UK company. incorporated on 7 February 1995. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. TRENT VINEYARD has been registered for 31 years. Current directors include BODILY, John Daniel, DUNLOP, Samuel James, TAFT, George Peter and 3 others.

Company Number
03018774
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 February 1995
Age
31 years
Address
Unit One Easter Park, Nottingham, NG7 2PX
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BODILY, John Daniel, DUNLOP, Samuel James, TAFT, George Peter, TURNER, Daniel James, WOODLIFFE, Jessica Joyce, YANNEY, Michael Peter
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENT VINEYARD

TRENT VINEYARD is an active company incorporated on 7 February 1995 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. TRENT VINEYARD was registered 31 years ago.(SIC: 94910)

Status

active

Active since 31 years ago

Company No

03018774

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 7 February 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

TRENT VINEYARD, NOTTINGHAM
From: 3 January 1997To: 4 March 2004
CHISWICK VINEYARD CHRISTIAN FELLOWSHIP
From: 7 February 1995To: 3 January 1997
Contact
Address

Unit One Easter Park Lenton Lane Nottingham, NG7 2PX,

Timeline

30 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Jan 13
Loan Secured
Sept 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Mar 19
Director Joined
May 19
Director Joined
Feb 22
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Mar 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
0
Funding
16
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

BEVAN, Paul Timothy David

Active
Unit One Easter Park, NottinghamNG7 2PX
Secretary
Appointed 06 Jan 2014

BODILY, John Daniel

Active
Unit One Easter Park, NottinghamNG7 2PX
Born November 1979
Director
Appointed 01 Oct 2023

DUNLOP, Samuel James

Active
Unit One Easter Park, NottinghamNG7 2PX
Born September 1976
Director
Appointed 21 Jan 2019

TAFT, George Peter

Active
Unit One Easter Park, NottinghamNG7 2PX
Born October 1968
Director
Appointed 13 Oct 2025

TURNER, Daniel James

Active
Unit One Easter Park, NottinghamNG7 2PX
Born April 1977
Director
Appointed 13 Oct 2025

WOODLIFFE, Jessica Joyce

Active
Unit One Easter Park, NottinghamNG7 2PX
Born August 1992
Director
Appointed 07 Feb 2022

YANNEY, Michael Peter

Active
Unit One Easter Park, NottinghamNG7 2PX
Born November 1966
Director
Appointed 20 May 2019

BELL, Timothy Michael

Resigned
37 Willow Road, NottinghamNG2 7AY
Secretary
Appointed 15 May 2000
Resigned 21 Jan 2002

CORFIELD, Mary Alice Ellen

Resigned
Costock Avenue, NottinghamNG5 3AT
Secretary
Appointed 28 Jan 2003
Resigned 15 Nov 2010

GRETTON, Nicholas George

Resigned
Unit One Easter Park, NottinghamNG7 2PX
Secretary
Appointed 15 Nov 2010
Resigned 30 Sept 2013

GRETTON, Nicholas George

Resigned
274 Musters Road, NottinghamNG2 7DR
Secretary
Appointed 31 Jan 2000
Resigned 15 May 2000

HAMILTON, Sharon Peta

Resigned
75 Easthorpe Street, NottinghamNG11 6LB
Secretary
Appointed 21 Jan 2002
Resigned 28 Jan 2003

MURPHY, Anthony Paul

Resigned
18 Gloucester Road, LondonW3 8PD
Secretary
Appointed 07 Feb 1995
Resigned 16 Jun 1996

WRIGHT, Clifford John

Resigned
98 Loughborough Road, NottinghamNG2 7JH
Secretary
Appointed 18 Feb 1997
Resigned 31 Jan 2000

WRIGHT, Deborah Jane

Resigned
98 Loughborough Road, NottinghamNG2 7JH
Secretary
Appointed 15 Jun 1996
Resigned 18 Feb 1997

BELL, Timothy Michael

Resigned
85 Lady Bay Road, NottinghamNG2 5DT
Born January 1966
Director
Appointed 18 Feb 1997
Resigned 15 May 2000

BRYCE, Paul

Resigned
Unit One Easter Park, NottinghamNG7 2PX
Born July 1973
Director
Appointed 23 Jun 2008
Resigned 10 Mar 2025

CAVAN, Dominic Lawrence

Resigned
53 Highfield Road, NottinghamNG2 6DR
Born October 1966
Director
Appointed 07 Dec 2004
Resigned 23 Jan 2007

CAVAN, Dominic Lawrence

Resigned
53 Highfield Road, NottinghamNG2 6DR
Born October 1966
Director
Appointed 15 Jun 1996
Resigned 04 Jul 1999

FLOWERS, David Stephen

Resigned
11 Belvedere Avenue, LeedsLS17 8BN
Born September 1959
Director
Appointed 15 Jun 1996
Resigned 23 Sept 2002

GRETTON, Nicholas George

Resigned
274 Musters Road, NottinghamNG2 7DR
Born August 1964
Director
Appointed 28 Feb 1999
Resigned 23 Jul 2009

HENDERSON, David Greig

Resigned
Unit One Easter Park, NottinghamNG7 2PX
Born April 1940
Director
Appointed 12 Jun 2001
Resigned 26 Nov 2012

MCCALLA, Elizabeth Margarette

Resigned
Unit One Easter Park, NottinghamNG7 2PX
Born December 1953
Director
Appointed 12 Sept 2000
Resigned 26 Mar 2018

MURPHY, Anthony Paul

Resigned
18 Gloucester Road, LondonW3 8PD
Born September 1963
Director
Appointed 07 Feb 1995
Resigned 16 Jun 1996

ROBINSON, John Timothy

Resigned
Unit One Easter Park, NottinghamNG7 2PX
Born March 1967
Director
Appointed 27 Apr 2009
Resigned 31 Dec 2017

SILLITO, Clive

Resigned
Unit One Easter Park, NottinghamNG7 2PX
Born April 1957
Director
Appointed 01 Jan 2018
Resigned 26 Jan 2026

SIMMONS, Anthony Richard

Resigned
Unit One Easter Park, NottinghamNG7 2PX
Born February 1968
Director
Appointed 26 Jan 2004
Resigned 31 Jan 2019

THEXTON, Nicholas Mark

Resigned
45 Wilton Avenue, LondonW4 2HX
Born March 1962
Director
Appointed 07 Feb 1995
Resigned 16 Jun 1996

TOMKINS, Paul John

Resigned
Unit One Easter Park, NottinghamNG7 2PX
Born July 1979
Director
Appointed 26 Mar 2018
Resigned 13 Oct 2025

WAGNER, Mark Anthony

Resigned
41 Spencer Road, LondonSW20 0QN
Born December 1958
Director
Appointed 07 Feb 1995
Resigned 16 Jun 1996

WRIGHT, Clifford John

Resigned
Unit One Easter Park, NottinghamNG7 2PX
Born January 1960
Director
Appointed 15 Jun 1996
Resigned 30 Sept 2023

WRIGHT, Deborah Jane

Resigned
98 Loughborough Road, NottinghamNG2 7JH
Born July 1955
Director
Appointed 15 Jun 1996
Resigned 18 Feb 1997

Persons with significant control

8

0 Active
8 Ceased

Mr Thomas Peter Bird

Ceased
Unit One Easter Park, NottinghamNG7 2PX
Born November 1978

Nature of Control

Significant influence or control
Notified 01 Oct 2023
Ceased 31 Dec 2024

Mr John Daniel Bodily

Ceased
Unit One Easter Park, NottinghamNG7 2PX
Born November 1979

Nature of Control

Significant influence or control
Notified 01 Oct 2023
Ceased 31 Dec 2024

Miss Susan Jane Aldridge

Ceased
Unit One Easter Park, NottinghamNG7 2PX
Born June 1983

Nature of Control

Significant influence or control
Notified 01 Oct 2023
Ceased 31 Dec 2024

Mr Paul Timothy David Bevan

Ceased
Unit One Easter Park, NottinghamNG7 2PX
Born January 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2024

Mr Clifford John Wright

Ceased
Unit One Easter Park, NottinghamNG7 2PX
Born January 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2023

Mrs Deborah Jane Wright

Ceased
Unit One Easter Park, NottinghamNG7 2PX
Born September 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2023

Mrs Helen Francis Murphy

Ceased
Unit One Easter Park, NottinghamNG7 2PX
Born November 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2017

Mr Thomas Joseph Murphy

Ceased
Unit One Easter Park, NottinghamNG7 2PX
Born April 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Group
11 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
21 October 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
3 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Accounts With Accounts Type Group
3 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Resolution
15 December 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
15 December 2017
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2014
AR01AR01
Appoint Person Secretary Company With Name
16 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
27 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
10 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Memorandum Articles
19 March 2007
MEM/ARTSMEM/ARTS
Resolution
19 March 2007
RESOLUTIONSResolutions
Legacy
26 January 2007
363aAnnual Return
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Certificate Change Of Name Company
4 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
23 June 2003
287Change of Registered Office
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 May 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
287Change of Registered Office
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
8 December 1998
363aAnnual Return
Legacy
8 December 1998
288cChange of Particulars
Legacy
8 December 1998
288cChange of Particulars
Legacy
8 December 1998
363aAnnual Return
Legacy
8 December 1998
288cChange of Particulars
Legacy
8 December 1998
287Change of Registered Office
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Restoration Order Of Court
7 December 1998
AC92AC92
Gazette Dissolved Compulsary
20 January 1998
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
9 September 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
1 July 1997
RESOLUTIONSResolutions
Resolution
1 July 1997
RESOLUTIONSResolutions
Resolution
1 July 1997
RESOLUTIONSResolutions
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Resolution
18 March 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 1996
225Change of Accounting Reference Date
Legacy
11 September 1996
288288
Legacy
21 August 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
12 July 1996
288288
Legacy
8 July 1996
288288
Legacy
19 February 1996
363sAnnual Return (shuttle)
Legacy
3 October 1995
224224
Incorporation Company
7 February 1995
NEWINCIncorporation