Background WavePink WaveYellow Wave

THE HULL VINEYARD TRUST (05039618)

THE HULL VINEYARD TRUST (05039618) is an active UK company. incorporated on 10 February 2004. with registered office in Hull. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE HULL VINEYARD TRUST has been registered for 22 years. Current directors include BELL, Thomas James, CLARKE, John David Gordon, FARLEY, Janice Lucy and 4 others.

Company Number
05039618
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 February 2004
Age
22 years
Address
Vineyard Centre, Hull, HU6 7PS
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BELL, Thomas James, CLARKE, John David Gordon, FARLEY, Janice Lucy, KENNEDY, Ruth Mary-Ellen, Dr, LOVE, Nilufar, PETERSON-JOHANSSON, Mark Andreas, WHITELOCK, Christopher Michael John
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HULL VINEYARD TRUST

THE HULL VINEYARD TRUST is an active company incorporated on 10 February 2004 with the registered office located in Hull. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE HULL VINEYARD TRUST was registered 22 years ago.(SIC: 94910)

Status

active

Active since 22 years ago

Company No

05039618

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

Age

22 Years

Incorporated 10 February 2004

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 5 January 2026 (3 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

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Vineyard Centre Vulcan Street Hull, HU6 7PS,

Previous Addresses

C/O Irene Houghton 252 Cottingham Road Hull HU6 8QA
From: 7 July 2010To: 25 November 2015
438 Beverley Road Hull HU5 1LP
From: 10 February 2004To: 7 July 2010
Timeline

27 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Mar 12
Director Left
Mar 12
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Jul 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Jul 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
New Owner
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Oct 20
Director Left
Mar 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Secured
Apr 26
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

WATSON, Fiona Mary

Active
Vulcan Street, HullHU6 7PS
Secretary
Appointed 24 Mar 2025

BELL, Thomas James

Active
Vulcan Street, HullHU6 7PS
Born July 1985
Director
Appointed 14 Sept 2021

CLARKE, John David Gordon

Active
Vulcan Street, HullHU6 7PS
Born April 1981
Director
Appointed 01 Jan 2020

FARLEY, Janice Lucy

Active
Vulcan Street, HullHU6 7PS
Born August 1966
Director
Appointed 24 Apr 2016

KENNEDY, Ruth Mary-Ellen, Dr

Active
Vulcan Street, HullHU6 7PS
Born December 1992
Director
Appointed 14 Sept 2021

LOVE, Nilufar

Active
Vulcan Street, HullHU6 7PS
Born February 1991
Director
Appointed 21 Jun 2022

PETERSON-JOHANSSON, Mark Andreas

Active
Vulcan Street, HullHU6 7PS
Born February 1964
Director
Appointed 21 Jun 2022

WHITELOCK, Christopher Michael John

Active
Vulcan Street, HullHU6 7PS
Born January 1969
Director
Appointed 11 Oct 2005

BELTON, Rachel Jacqueline

Resigned
86 Limmer Lane, Bognor RegisPO22 7HE
Secretary
Appointed 10 Feb 2004
Resigned 01 Mar 2004

HOUGHTON, Irene

Resigned
Vulcan Street, HullHU6 7PS
Secretary
Appointed 01 Mar 2004
Resigned 10 Feb 2025

ABBEY, Frank Timothy

Resigned
Hall Farm, YorkYO26 7PQ
Born March 1959
Director
Appointed 10 Feb 2004
Resigned 22 Nov 2011

COOK, Alexander Michael James

Resigned
Vulcan Street, HullHU6 7PS
Born June 1982
Director
Appointed 24 Apr 2016
Resigned 25 Mar 2021

COOK, Elaine, Reverend

Resigned
29 Newland Park, HullHU5 2DN
Born December 1954
Director
Appointed 10 Feb 2004
Resigned 31 Dec 2019

COOK, Jeremy Peter George

Resigned
29 Newland Park, HullHU5 2DN
Born May 1954
Director
Appointed 10 Feb 2004
Resigned 31 Dec 2019

COUPER, Andrew David, Dr

Resigned
32 Hazelbarrow Drive, WillerbyHU10 6QY
Born December 1967
Director
Appointed 18 Dec 2005
Resigned 24 Apr 2016

FARLEY, Robert James, Dr

Resigned
17 Queensway, CottinghamHU16 4EJ
Born October 1965
Director
Appointed 18 Jan 2008
Resigned 24 Apr 2016

FARLEY, Robert James, Dr

Resigned
17 Queensway, CottinghamHU16 4EJ
Born October 1965
Director
Appointed 10 Feb 2004
Resigned 13 Apr 2005

FOSTER, Richard Mark

Resigned
Vulcan Street, HullHU6 7PS
Born December 1968
Director
Appointed 22 Nov 2011
Resigned 24 Apr 2016

HARLEY, James, Doctor

Resigned
Eppleworth Road, CottinghamHU16 5YE
Born July 1974
Director
Appointed 10 Feb 2004
Resigned 08 Sept 2020

SE COBAIN, Philip Edric

Resigned
Netherwolds, South CaveHU15 2BU
Born August 1952
Director
Appointed 10 Feb 2004
Resigned 18 Dec 2005

WATSON, Fiona Mary

Resigned
Vulcan Street, HullHU6 7PS
Born September 1982
Director
Appointed 27 Nov 2008
Resigned 23 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Mr John David Gordon Clarke

Active
Vulcan Street, HullHU6 7PS
Born April 1981

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2020

Mr Jeremy Peter George Cook

Ceased
Vulcan Street, HullHU6 7PS
Born May 1954

Nature of Control

Significant influence or control as trust
Notified 10 Feb 2017
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

107

Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
16 February 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Change Sail Address Company With Old Address
15 February 2011
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
15 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 February 2010
AR01AR01
Change Sail Address Company
18 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 March 2008
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2007
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 February 2006
AAAnnual Accounts
Resolution
12 August 2005
RESOLUTIONSResolutions
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
19 March 2005
400400
Legacy
19 March 2005
400400
Legacy
3 February 2005
395Particulars of Mortgage or Charge
Legacy
3 February 2005
395Particulars of Mortgage or Charge
Legacy
13 March 2004
225Change of Accounting Reference Date
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Incorporation Company
10 February 2004
NEWINCIncorporation