Background WavePink WaveYellow Wave

VINEYARD CHURCHES UK AND IRELAND (04839046)

VINEYARD CHURCHES UK AND IRELAND (04839046) is an active UK company. incorporated on 21 July 2003. with registered office in Hull. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. VINEYARD CHURCHES UK AND IRELAND has been registered for 22 years. Current directors include BYK, Robert Adam, FARRELL, Audrenneive Alareen, FROST, Joanna May Louise and 3 others.

Company Number
04839046
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 July 2003
Age
22 years
Address
Unit 8, K3 Business Park, Hull, HU5 1SW
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BYK, Robert Adam, FARRELL, Audrenneive Alareen, FROST, Joanna May Louise, HARDING, Nicholas John, SILLITO, Clive, WRIGHT, Clifford John
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINEYARD CHURCHES UK AND IRELAND

VINEYARD CHURCHES UK AND IRELAND is an active company incorporated on 21 July 2003 with the registered office located in Hull. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. VINEYARD CHURCHES UK AND IRELAND was registered 22 years ago.(SIC: 94910)

Status

active

Active since 22 years ago

Company No

04839046

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

Age

22 Years

Incorporated 21 July 2003

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 14 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

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

VINEYARD CHURCHES UK
From: 5 January 2005To: 10 March 2009
ASSOCIATION OF VINEYARD CHURCHES UK 2003
From: 21 July 2003To: 5 January 2005
Contact
Address

Unit 8, K3 Business Park 200 Clough Road Hull, HU5 1SW,

Previous Addresses

Unit 8 K3 Business Park 200 Clough Road Hull East Yorkshire HU5 1SN England
From: 7 January 2022To: 4 May 2022
The Vineyard Centre Vulcan Street Hull HU6 7PS England
From: 23 August 2017To: 7 January 2022
252 Cottingham Road Hull HU6 8QA
From: 4 February 2010To: 23 August 2017
the Vineyard Centre 23 Blagdon Road New Malden Surrey KT3 4AH
From: 21 July 2003To: 4 February 2010
Timeline

40 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jul 12
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Jul 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Loan Cleared
Apr 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Joined
Mar 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Director Left
Nov 17
Director Joined
May 19
Director Joined
May 19
Loan Secured
Mar 20
Director Left
Dec 22
Director Left
Jan 23
Director Left
Jun 23
Director Joined
Jun 23
New Owner
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Nov 24
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
0
Funding
28
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

BELL, Thomas

Active
200 Clough Road, HullHU5 1SW
Secretary
Appointed 06 Oct 2017

BYK, Robert Adam

Active
200 Clough Road, HullHU5 1SW
Born October 1973
Director
Appointed 28 Jan 2017

FARRELL, Audrenneive Alareen

Active
200 Clough Road, HullHU5 1SW
Born August 1961
Director
Appointed 10 Jun 2023

FROST, Joanna May Louise

Active
200 Clough Road, HullHU5 1SW
Born May 1982
Director
Appointed 10 Jun 2024

HARDING, Nicholas John

Active
200 Clough Road, HullHU5 1SW
Born December 1969
Director
Appointed 10 Jun 2024

SILLITO, Clive

Active
Cromwell Road, NottinghamNG9 1DE
Born April 1957
Director
Appointed 17 Jun 2015

WRIGHT, Clifford John

Active
200 Clough Road, HullHU5 1SW
Born January 1960
Director
Appointed 30 Mar 2017

COOK, Jeremy Peter George

Resigned
252 Cottingham Road, HullHU6 8QA
Secretary
Appointed 24 Jan 2006
Resigned 27 Mar 2006

FARRELLY, Peter John Laurence

Resigned
64 Heathside, EsherKT10 9TF
Secretary
Appointed 21 Jul 2003
Resigned 14 Dec 2005

STURROCK, Peter Forbes Melville

Resigned
Wheatland Close, LeicesterLE2 4SY
Secretary
Appointed 27 Mar 2006
Resigned 06 Oct 2017

BARBER, Juliet Samantha

Resigned
Forest Rise, ThurnbyLE7 9PG
Born February 1972
Director
Appointed 20 Nov 2008
Resigned 01 Feb 2011

BARBER, Stephen David

Resigned
1 Forest Rise, ThurnbyLE7 9PG
Born March 1964
Director
Appointed 20 Nov 2008
Resigned 01 Feb 2011

BIRD, Thomas Peter

Resigned
200 Clough Road, HullHU5 1SW
Born November 1978
Director
Appointed 14 May 2019
Resigned 03 Jan 2023

COOK, Alexander Michael James

Resigned
200 Clough Road, HullHU5 1SW
Born June 1982
Director
Appointed 14 May 2019
Resigned 05 Dec 2022

COOK, Jeremy Peter George

Resigned
200 Clough Road, HullHU5 1SW
Born May 1954
Director
Appointed 14 Nov 2005
Resigned 25 Nov 2024

COOK, Jeremy Peter George

Resigned
252 Cottingham Road, HullHU6 8QA
Born May 1954
Director
Appointed 21 Jul 2003
Resigned 15 Nov 2004

DAYKIN, Stephen David Paul

Resigned
Watermead House, TivertonEX16 4NZ
Born June 1957
Director
Appointed 07 Nov 2006
Resigned 07 Nov 2007

DAYKIN, Stephen David Paul

Resigned
Watermead House, TivertonEX16 4NZ
Born June 1957
Director
Appointed 21 Jul 2003
Resigned 08 Feb 2006

FLOWERS, David Stephen

Resigned
11 Belvedere Avenue, LeedsLS17 8BN
Born September 1959
Director
Appointed 07 Nov 2007
Resigned 09 Oct 2015

HARDING, Nicholas John

Resigned
3 Laurel Grove, BirminghamB30 1LE
Born December 1969
Director
Appointed 30 Jan 2013
Resigned 09 Oct 2015

HURST, Kim Barbara

Resigned
Birch Close, TeddingtonTW11 8BJ
Born August 1956
Director
Appointed 30 Jan 2013
Resigned 10 Jun 2023

MUMFORD, Eleanor

Resigned
10 Chatsworth Avenue, LondonSW20 8JZ
Born March 1947
Director
Appointed 20 Nov 2008
Resigned 01 Feb 2011

MUMFORD, John Alexander

Resigned
10 Chatsworth Avenue, LondonSW20 8JZ
Born August 1952
Director
Appointed 21 Jul 2003
Resigned 01 Feb 2011

QUIRKE, William Joseph

Resigned
8 Mayfield Road, LondonSW19 3NF
Born November 1954
Director
Appointed 14 Feb 2006
Resigned 07 Nov 2007

QUIRKE, William Joseph

Resigned
8 Mayfield Road, LondonSW19 3NF
Born November 1954
Director
Appointed 21 Jul 2003
Resigned 15 Nov 2004

STURROCK, Peter Forbes Melville

Resigned
Wheatland Close, LeicesterLE2 4SY
Born April 1952
Director
Appointed 14 Oct 2016
Resigned 30 Oct 2017

STURROCK, Peter Forbes Melville

Resigned
55 Leslie Road, AberdeenAB24 4HU
Born April 1952
Director
Appointed 07 Nov 2006
Resigned 09 Oct 2015

STURROCK, Peter Forbes Melville, Reverend

Resigned
4 Hillside Road, SurbitonKT5 8DR
Born April 1952
Director
Appointed 21 Jul 2003
Resigned 08 Feb 2006

WALLIS, Andrew Jonathan

Resigned
93 Dongola Road, BristolBS7 9HW
Born April 1967
Director
Appointed 21 Jul 2003
Resigned 11 Jun 2012

WILLIAMS, Lucy Anne

Resigned
Princes Road, TeddingtonTW11 0RU
Born November 1957
Director
Appointed 20 Nov 2008
Resigned 01 Feb 2011

WILLIAMS, Richard Elmsley

Resigned
90 Princes Road, TeddingtonTW11 0RU
Born September 1951
Director
Appointed 20 Nov 2008
Resigned 01 Feb 2011

WRIGHT, Clifford John

Resigned
98 Loughborough Road, NottinghamNG2 7JH
Born January 1960
Director
Appointed 20 Nov 2008
Resigned 01 Feb 2011

WRIGHT, Deborah Jane

Resigned
Loughborough Road, NottinghamNG2 7JH
Born December 1961
Director
Appointed 20 Nov 2008
Resigned 01 Feb 2011

Persons with significant control

4

0 Active
4 Ceased

Mr Clive Sillito

Ceased
200 Clough Road, HullHU5 1SW
Born April 1957

Nature of Control

Significant influence or control
Notified 16 Apr 2024
Ceased 24 Jun 2025

Mr Clifford John Wright

Ceased
200 Clough Road, HullHU5 1SW
Born January 1960

Nature of Control

Significant influence or control
Notified 13 Oct 2017
Ceased 24 Jun 2025

Mrs Debby Wright

Ceased
200 Clough Road, HullHU5 1SW
Born December 1961

Nature of Control

Significant influence or control
Notified 13 Oct 2017
Ceased 24 Jun 2025

Mr Jeremy Peter George Cook

Ceased
200 Clough Road, HullHU5 1SW
Born May 1954

Nature of Control

Significant influence or control
Notified 13 Oct 2017
Ceased 16 Apr 2024
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
13 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Resolution
25 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Full
15 August 2018
AAMDAAMD
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2017
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
10 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Resolution
2 June 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 April 2016
MR04Satisfaction of Charge
Statement Of Companys Objects
28 April 2016
CC04CC04
Resolution
28 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Accounts Amended With Accounts Type Full
17 September 2013
AAMDAAMD
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2012
AR01AR01
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 July 2011
AR01AR01
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Resolution
24 February 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Memorandum Articles
13 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 March 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
363aAnnual Return
Legacy
26 July 2005
288cChange of Particulars
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Certificate Change Of Name Company
5 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
225Change of Accounting Reference Date
Incorporation Company
21 July 2003
NEWINCIncorporation