Background WavePink WaveYellow Wave

MAYFIELD VINEYARDS LTD (08928813)

MAYFIELD VINEYARDS LTD (08928813) is an active UK company. incorporated on 7 March 2014. with registered office in Tunbridge Wells. The company operates in the Manufacturing sector, engaged in unknown sic code (11020). MAYFIELD VINEYARDS LTD has been registered for 12 years. Current directors include FOX, Gerard Ian, FOX, Jonica Mary Mandeville.

Company Number
08928813
Status
active
Type
ltd
Incorporated
7 March 2014
Age
12 years
Address
8b Lonsdale Gardens, Tunbridge Wells, TN1 1NU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11020)
Directors
FOX, Gerard Ian, FOX, Jonica Mary Mandeville
SIC Codes
11020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFIELD VINEYARDS LTD

MAYFIELD VINEYARDS LTD is an active company incorporated on 7 March 2014 with the registered office located in Tunbridge Wells. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11020). MAYFIELD VINEYARDS LTD was registered 12 years ago.(SIC: 11020)

Status

active

Active since 12 years ago

Company No

08928813

LTD Company

Age

12 Years

Incorporated 7 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

8b Lonsdale Gardens Waight Sharnock Tunbridge Wells, TN1 1NU,

Previous Addresses

8 High Street Heathfield East Sussex TN21 8LS
From: 7 March 2014To: 31 October 2023
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Mar 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FOX, Gerard Ian

Active
Lonsdale Gardens, Tunbridge WellsTN1 1NU
Born June 1964
Director
Appointed 07 Mar 2014

FOX, Jonica Mary Mandeville

Active
Lonsdale Gardens, Tunbridge WellsTN1 1NU
Born February 1958
Director
Appointed 07 Mar 2014

MANNINGTONS LTD

Resigned
HeathfieldTN21 8LS
Corporate secretary
Appointed 07 Mar 2014
Resigned 11 Mar 2024

Persons with significant control

2

Mrs Jonica Mary Mandeville Fox

Active
HeathfieldTN21 8LS
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Gerard Ian Fox

Active
Lonsdale Gardens, Tunbridge WellsTN1 1NU
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2024
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
11 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Incorporation Company
7 March 2014
NEWINCIncorporation