Background WavePink WaveYellow Wave

VINE REFURBISHMENTS LIMITED (04758227)

VINE REFURBISHMENTS LIMITED (04758227) is an active UK company. incorporated on 9 May 2003. with registered office in Great Chesterford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VINE REFURBISHMENTS LIMITED has been registered for 22 years. Current directors include SMITH, Mark Ernest Victor.

Company Number
04758227
Status
active
Type
ltd
Incorporated
9 May 2003
Age
22 years
Address
Lewis House, Great Chesterford, CB10 1PF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SMITH, Mark Ernest Victor
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINE REFURBISHMENTS LIMITED

VINE REFURBISHMENTS LIMITED is an active company incorporated on 9 May 2003 with the registered office located in Great Chesterford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VINE REFURBISHMENTS LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04758227

LTD Company

Age

22 Years

Incorporated 9 May 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

HARMAIN DEVELOPMENTS LTD
From: 9 May 2003To: 2 March 2007
Contact
Address

Lewis House Great Chesterford Court Great Chesterford, CB10 1PF,

Previous Addresses

Hsa and Co South Lodge House Ickleton South Cambridgeshire CB10 1SH
From: 9 May 2003To: 22 July 2015
Timeline

6 key events • 2003 - 2014

Funding Officers Ownership
Company Founded
May 03
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
5
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

R M CHANCELLOR AND COMPANY LIMITED

Active
Great Chesterford Court, Great ChesterfordCB10 1PF
Corporate secretary
Appointed 01 Jun 2004

SMITH, Mark Ernest Victor

Active
Histon, CambridgeCB24 9EZ
Born November 1961
Director
Appointed 01 Jun 2004

RINGROSE, Joanna Louise, Dr

Resigned
Pond House Barn, HarrogateHG3 3BH
Secretary
Appointed 11 Jun 2003
Resigned 01 Jun 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 May 2003
Resigned 10 Jun 2003

RINGROSE, Mark William Francis

Resigned
Pond House Barn, HarrogateHG3 3BH
Born November 1962
Director
Appointed 11 Jun 2003
Resigned 01 Jun 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 May 2003
Resigned 10 Jun 2003

Persons with significant control

2

Mr Mark Ernest Victor Smith

Active
Histon, CambridgeCB24 9EZ
Born November 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 May 2016

Mrs Paulene Anne Smith

Active
Histon, CambridgeCB24 9EZ
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 May 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 April 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Capital Allotment Shares
21 February 2011
SH01Allotment of Shares
Capital Allotment Shares
21 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Certificate Change Of Name Company
2 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
287Change of Registered Office
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 September 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
287Change of Registered Office
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
287Change of Registered Office
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
287Change of Registered Office
Incorporation Company
9 May 2003
NEWINCIncorporation