Background WavePink WaveYellow Wave

SOUTHEND VINEYARD (03060009)

SOUTHEND VINEYARD (03060009) is an active UK company. incorporated on 23 May 1995. with registered office in Essex. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. SOUTHEND VINEYARD has been registered for 30 years. Current directors include ARGENT, David James, COKER, Adekemi Olabisi, Dr, DUNLOP, James Charles and 2 others.

Company Number
03060009
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 May 1995
Age
30 years
Address
6 Warrior Square, Essex, SS1 2JE
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ARGENT, David James, COKER, Adekemi Olabisi, Dr, DUNLOP, James Charles, HARVEY, Roderick Karl, NORMAN, Paul
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHEND VINEYARD

SOUTHEND VINEYARD is an active company incorporated on 23 May 1995 with the registered office located in Essex. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. SOUTHEND VINEYARD was registered 30 years ago.(SIC: 94910)

Status

active

Active since 30 years ago

Company No

03060009

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

Age

30 Years

Incorporated 23 May 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 25 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

6 Warrior Square Southend On Sea Essex, SS1 2JE,

Timeline

40 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Left
Jun 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Sept 11
Director Left
Feb 12
Director Joined
Sept 12
Director Left
Nov 12
Director Joined
Mar 13
Director Left
Oct 13
Director Joined
Mar 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Dec 15
Director Left
Mar 18
Director Left
Mar 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Sept 18
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Dec 21
Owner Exit
Nov 22
New Owner
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Nov 23
Director Left
Jan 24
Director Joined
May 24
Director Joined
Jul 24
Director Left
Dec 25
0
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WAKELING, Catherine Jane

Active
6 Warrior Square, EssexSS1 2JE
Secretary
Appointed 23 May 1995

ARGENT, David James

Active
6 Warrior Square, EssexSS1 2JE
Born February 1997
Director
Appointed 26 Nov 2021

COKER, Adekemi Olabisi, Dr

Active
6 Warrior Square, EssexSS1 2JE
Born September 1967
Director
Appointed 12 Jul 2024

DUNLOP, James Charles

Active
6 Warrior Square, EssexSS1 2JE
Born July 1983
Director
Appointed 31 Jan 2023

HARVEY, Roderick Karl

Active
6 Warrior Square, EssexSS1 2JE
Born April 1972
Director
Appointed 25 Nov 2022

NORMAN, Paul

Active
6 Warrior Square, EssexSS1 2JE
Born May 1980
Director
Appointed 17 May 2024

BARBER, Stephen David

Resigned
1 Forest Rise, ThurnbyLE7 9PG
Born March 1964
Director
Appointed 28 Sept 2001
Resigned 01 Sept 2008

BARBER, Stephen David, Revd

Resigned
167 Shaftesbury Avenue, Southend On SeaSS1 3AL
Born March 1964
Director
Appointed 23 May 1995
Resigned 09 Feb 2001

BOURNE, Andrew John

Resigned
31 Carlton Avenue, Westcliff On SeaSS0 0QN
Born March 1964
Director
Appointed 09 Feb 2001
Resigned 21 Mar 2005

BROWN, Martin

Resigned
8 Gloucester Terrace, Thorpe BaySS1 3AZ
Born August 1959
Director
Appointed 01 May 1998
Resigned 14 Mar 2003

CHAMBERLAIN, Andrew James

Resigned
151 Vinery Road, CambridgeCB1 3DW
Born August 1965
Director
Appointed 13 Dec 1999
Resigned 12 Oct 2001

COKER, Akinbayo Oyewole

Resigned
6 Warrior Square, EssexSS1 2JE
Born January 1967
Director
Appointed 20 Mar 2015
Resigned 17 Sept 2021

CRONIN, Morgan James

Resigned
6 Warrior Square, EssexSS1 2JE
Born August 1979
Director
Appointed 28 Feb 2011
Resigned 23 Sept 2011

DAVID, Joyce

Resigned
6 Warrior Square, EssexSS1 2JE
Born July 1964
Director
Appointed 08 Sept 2008
Resigned 26 Sept 2014

DUNLOP, James Charles

Resigned
6 Warrior Square, EssexSS1 2JE
Born July 1983
Director
Appointed 08 Mar 2013
Resigned 30 Mar 2018

GABELL, Colin Leonard

Resigned
6 Warrior Square, EssexSS1 2JE
Born January 1950
Director
Appointed 21 Mar 2005
Resigned 17 Feb 2012

GELLETT, Alison Ruth

Resigned
6 Warrior Square, EssexSS1 2JE
Born August 1973
Director
Appointed 26 Nov 2007
Resigned 21 Nov 2012

GOODING, Grant

Resigned
6 Warrior Square, EssexSS1 2JE
Born March 1961
Director
Appointed 11 Sept 2020
Resigned 24 Nov 2023

HARGAS, Debora Erika

Resigned
6 Warrior Square, EssexSS1 2JE
Born August 1980
Director
Appointed 21 Nov 2014
Resigned 30 Mar 2018

HINES, Joanne Nicola

Resigned
6 Warrior Square, EssexSS1 2JE
Born October 1972
Director
Appointed 28 Feb 2011
Resigned 01 Sept 2014

KIMMANCE, Christopher Malcolm

Resigned
6 Warrior Square, EssexSS1 2JE
Born February 1972
Director
Appointed 06 Mar 2009
Resigned 01 Jun 2010

MATANDIRANI-MAZIVE, Joao

Resigned
6 Warrior Square, EssexSS1 2JE
Born May 1972
Director
Appointed 19 Mar 2014
Resigned 07 Jul 2015

MAZIVE, Joao Ernesto Matandirani

Resigned
6 Warrior Square, EssexSS1 2JE
Born May 1972
Director
Appointed 18 Dec 2020
Resigned 28 Nov 2025

MCLEAN, Mark Russell

Resigned
132 Kensington Road, Southend On SeaSS1 2TA
Born May 1971
Director
Appointed 17 Jun 2002
Resigned 11 Sept 2009

MUMFORD, John Alexander

Resigned
10 Chatsworth Avenue, LondonSW20 8JZ
Born August 1952
Director
Appointed 23 May 1995
Resigned 19 Jan 1996

NEWSHAM, Roger Alan

Resigned
6 Warrior Square, EssexSS1 2JE
Born April 1971
Director
Appointed 21 Sept 2012
Resigned 17 Sept 2021

PASANGHA, Jehan Clive

Resigned
6 Warrior Square, EssexSS1 2JE
Born December 1990
Director
Appointed 18 Dec 2015
Resigned 12 Mar 2021

PORTER, Christopher David

Resigned
38 Elm Grove, Thorpe BaySS1 3EZ
Born June 1957
Director
Appointed 09 Feb 2001
Resigned 19 Apr 2004

REDDIHOUGH, Julian David

Resigned
4a Westcliff Avenue, Southend On SeaSS0 9QR
Born September 1962
Director
Appointed 23 May 1995
Resigned 07 May 1999

RIEBOLD, Geoffrey Robert

Resigned
6 Warrior Square, EssexSS1 2JE
Born July 1958
Director
Appointed 18 Mar 2002
Resigned 25 Oct 2013

RIEBOLD, Geoffrey Robert

Resigned
98 Shaftesbury Avenue, Thorpe BaySS1 2YN
Born July 1958
Director
Appointed 23 May 1995
Resigned 07 May 1999

ROTHERAM, Philip John

Resigned
65 York Road, RayleighSS6 8SA
Born November 1953
Director
Appointed 01 Dec 2003
Resigned 08 Sept 2008

SMITH, David Ernest

Resigned
212 Caulfield Road, Southend On SeaSS3 9LX
Born August 1964
Director
Appointed 08 Jan 1999
Resigned 04 May 2001

STENNETT, Lorna

Resigned
6 Warrior Square, EssexSS1 2JE
Born November 1948
Director
Appointed 07 Sept 2018
Resigned 01 Sept 2020

STONE, John Christopher

Resigned
6 Shanklin Drive, Westcliff On SeaSS0 9XU
Born December 1946
Director
Appointed 01 May 1996
Resigned 05 Sept 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Roderick Karl Harvey

Active
6 Warrior Square, EssexSS1 2JE
Born April 1972

Nature of Control

Significant influence or control
Notified 25 Nov 2022

Mr Andrew John Vincett

Ceased
6 Warrior Square, EssexSS1 2JE
Born January 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2022
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Termination Director Company With Name
26 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2013
AR01AR01
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
24 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Resolution
28 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 November 2011
AAAnnual Accounts
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Legacy
13 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
9 January 2009
AAAnnual Accounts
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Legacy
9 June 2008
288aAppointment of Director or Secretary
Memorandum Articles
20 March 2008
MEM/ARTSMEM/ARTS
Resolution
20 March 2008
RESOLUTIONSResolutions
Auditors Resignation Company
5 March 2008
AUDAUD
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Legacy
30 May 2007
363aAnnual Return
Legacy
30 May 2007
288cChange of Particulars
Legacy
30 May 2007
288cChange of Particulars
Legacy
24 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
16 January 2007
288cChange of Particulars
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
287Change of Registered Office
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2003
288cChange of Particulars
Legacy
17 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
1 November 2000
287Change of Registered Office
Legacy
6 September 2000
395Particulars of Mortgage or Charge
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
288bResignation of Director or Secretary
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 February 1998
AAAnnual Accounts
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
31 May 1997
363sAnnual Return (shuttle)
Legacy
26 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
16 October 1996
288cChange of Particulars
Legacy
31 May 1996
363sAnnual Return (shuttle)
Resolution
30 May 1996
RESOLUTIONSResolutions
Resolution
30 May 1996
RESOLUTIONSResolutions
Resolution
30 May 1996
RESOLUTIONSResolutions
Legacy
16 May 1996
288288
Legacy
8 March 1996
287Change of Registered Office
Legacy
11 February 1996
288288
Legacy
25 January 1996
224224
Incorporation Company
23 May 1995
NEWINCIncorporation