Background WavePink WaveYellow Wave

HAMBLEDON VINEYARD LIMITED (07450172)

HAMBLEDON VINEYARD LIMITED (07450172) is an active UK company. incorporated on 24 November 2010. with registered office in Waterlooville. The company operates in the Manufacturing sector, engaged in unknown sic code (11020). HAMBLEDON VINEYARD LIMITED has been registered for 15 years. Current directors include FOX, Emma Louise, OSBORN, James Anthony, RAE, Emily Elizabeth and 2 others.

Company Number
07450172
Status
active
Type
ltd
Incorporated
24 November 2010
Age
15 years
Address
The Vineyard East Street, Waterlooville, PO7 4RY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11020)
Directors
FOX, Emma Louise, OSBORN, James Anthony, RAE, Emily Elizabeth, SHEPARD, Jonathan Paul, SYMINGTON, Robert Douglas
SIC Codes
11020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMBLEDON VINEYARD LIMITED

HAMBLEDON VINEYARD LIMITED is an active company incorporated on 24 November 2010 with the registered office located in Waterlooville. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11020). HAMBLEDON VINEYARD LIMITED was registered 15 years ago.(SIC: 11020)

Status

active

Active since 15 years ago

Company No

07450172

LTD Company

Age

15 Years

Incorporated 24 November 2010

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 5 January 2026 (3 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Group Accounts

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 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

HAMBLEDON VINEYARD PLC
From: 24 November 2010To: 22 August 2024
Contact
Address

The Vineyard East Street Hambledon Waterlooville, PO7 4RY,

Previous Addresses

Milldown House the Vineyard Hambledon Waterlooville PO7 4RY
From: 24 November 2010To: 20 May 2016
Timeline

64 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Jan 11
Funding Round
May 11
Director Joined
May 11
Director Joined
Jul 11
Funding Round
Aug 11
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Mar 13
Funding Round
Jul 15
Loan Secured
Jul 15
Director Joined
Sept 15
Director Left
Jul 17
Loan Secured
Apr 18
Funding Round
Jun 19
Director Left
Sept 19
Funding Round
Dec 19
Loan Cleared
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
New Owner
May 20
Loan Secured
Jun 20
Director Left
Jul 20
Funding Round
Jul 20
Loan Cleared
Jul 20
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Aug 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Nov 21
Director Left
Dec 21
Funding Round
Jan 22
Funding Round
Apr 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Sept 22
Funding Round
Oct 22
Loan Secured
May 23
Loan Secured
May 23
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Mar 24
Loan Cleared
Mar 24
Director Joined
Apr 24
Director Left
Jan 26
Loan Secured
Feb 26
Loan Secured
Mar 26
Funding Round
Mar 26
Director Joined
Mar 26
26
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

FOX, Emma Louise

Active
East Street, WaterloovillePO7 4RY
Born April 1968
Director
Appointed 06 Dec 2023

OSBORN, James Anthony

Active
East Street, WaterloovillePO7 4RY
Born September 1973
Director
Appointed 08 Apr 2024

RAE, Emily Elizabeth

Active
East Street, WaterloovillePO7 4RY
Born September 1987
Director
Appointed 06 Dec 2023

SHEPARD, Jonathan Paul

Active
East Street, WaterloovillePO7 4RY
Born May 1971
Director
Appointed 27 Feb 2026

SYMINGTON, Robert Douglas

Active
East Street, WaterloovillePO7 4RY
Born October 1983
Director
Appointed 08 Nov 2023

JEFFERS, Joseph Patrick

Resigned
East Street, WaterloovillePO7 4RY
Secretary
Appointed 08 Nov 2023
Resigned 30 Jan 2026

JEFFS, Graham Alan

Resigned
East Street, WaterloovillePO7 4RY
Secretary
Appointed 07 Sept 2015
Resigned 08 Nov 2023

KELLETT, Ian James

Resigned
HambledonPO7 4RY
Secretary
Appointed 24 Nov 2010
Resigned 01 Jan 2016

ANDREWS, Christopher John Francis

Resigned
East Street, WaterloovillePO7 4RY
Born July 1961
Director
Appointed 06 Apr 2020
Resigned 30 May 2023

ARMIT, John Andrew Brodie

Resigned
East Street, WaterloovillePO7 4RY
Born December 1938
Director
Appointed 31 Mar 2011
Resigned 30 Jun 2017

BLAKEY, Steven Andrew

Resigned
East Street, WaterloovillePO7 4RY
Born August 1959
Director
Appointed 07 Sept 2015
Resigned 25 Jun 2020

CHRISTIE-MILLER, Andrew William Michael

Resigned
East Street, WaterloovillePO7 4RY
Born September 1950
Director
Appointed 31 Mar 2011
Resigned 16 Sept 2019

JEFFERS, Joseph Patrick

Resigned
East Street, WaterloovillePO7 4RY
Born July 1977
Director
Appointed 30 May 2023
Resigned 30 Jan 2026

KELLETT, Ian James

Resigned
HambledonPO7 4RY
Born April 1965
Director
Appointed 24 Nov 2010
Resigned 08 Nov 2023

KRITS-KELLETT, Anna

Resigned
East Street, WaterloovillePO7 4RY
Born December 1980
Director
Appointed 26 Jan 2021
Resigned 08 Nov 2023

MACKAY, Jason Moray Justin

Resigned
East Street, WaterloovillePO7 4RY
Born March 1973
Director
Appointed 06 Apr 2020
Resigned 12 Dec 2021

PARDOE, Mark

Resigned
East Street, WaterloovillePO7 4RY
Born July 1956
Director
Appointed 26 Jan 2021
Resigned 08 Nov 2023

ROBINSON, William Martin

Resigned
East Street, WaterloovillePO7 4RY
Born May 1958
Director
Appointed 24 Nov 2010
Resigned 08 Nov 2023

Persons with significant control

3

1 Active
2 Ceased

Cvi U.K. Ltd

Active
St. James's Street, LondonSW1A 1EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2023

Mrs Pamela Musgrave

Ceased
East Street, WaterloovillePO7 4RY
Born June 1942

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 08 Nov 2023

Mr Ian James Kellett [Trustee Of The Kellett Trust]

Ceased
East Street, WaterloovillePO7 4RY
Born April 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Nov 2023
Fundings
Financials
Latest Activities

Filing History

135

Capital Variation Of Rights Attached To Shares
26 March 2026
SH10Notice of Particulars of Variation
Memorandum Articles
16 March 2026
MAMA
Capital Name Of Class Of Shares
16 March 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
16 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 November 2024
AA01Change of Accounting Reference Date
Certificate Re Registration Public Limited Company To Private
22 August 2024
CERT10CERT10
Reregistration Public To Private Company
22 August 2024
RR02RR02
Re Registration Memorandum Articles
22 August 2024
MARMAR
Resolution
22 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
9 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Resolution
30 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Resolution
14 July 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
7 July 2022
RP04SH01RP04SH01
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Resolution
23 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Resolution
24 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 July 2020
MR04Satisfaction of Charge
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Resolution
10 June 2020
RESOLUTIONSResolutions
Memorandum Articles
9 June 2020
MAMA
Notification Of A Person With Significant Control
29 May 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 May 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Resolution
16 June 2017
RESOLUTIONSResolutions
Resolution
16 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Auditors Resignation Company
28 September 2016
AUDAUD
Accounts With Accounts Type Group
6 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Second Filing Of Form With Form Type
24 September 2015
RP04RP04
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 September 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2015
MR01Registration of a Charge
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Resolution
23 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Group
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Capital Allotment Shares
14 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Auditors Resignation Company
3 December 2012
AUDAUD
Accounts With Accounts Type Group
22 May 2012
AAAnnual Accounts
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Legacy
15 October 2011
MG01MG01
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Resolution
17 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2011
SH01Allotment of Shares
Resolution
10 January 2011
RESOLUTIONSResolutions
Legacy
22 December 2010
CERT8ACERT8A
Application Trading Certificate
22 December 2010
SH50SH50
Incorporation Company
24 November 2010
NEWINCIncorporation