Background WavePink WaveYellow Wave

VINEYARD FARMS LIMITED (11384632)

VINEYARD FARMS LIMITED (11384632) is an active UK company. incorporated on 26 May 2018. with registered office in Gravesend. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 2 other business activities. VINEYARD FARMS LIMITED has been registered for 7 years. Current directors include DEWALE, Neil Anthony, RATCLIFFE, James Peter Robert, SMITH, Gary and 1 others.

Company Number
11384632
Status
active
Type
ltd
Incorporated
26 May 2018
Age
7 years
Address
Court Lodge Luddesdown Road, Gravesend, DA13 0XE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
DEWALE, Neil Anthony, RATCLIFFE, James Peter Robert, SMITH, Gary, TWINLEY, Ian Robert
SIC Codes
01500, 11020, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINEYARD FARMS LIMITED

VINEYARD FARMS LIMITED is an active company incorporated on 26 May 2018 with the registered office located in Gravesend. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 2 other business activities. VINEYARD FARMS LIMITED was registered 7 years ago.(SIC: 01500, 11020, 68209)

Status

active

Active since 7 years ago

Company No

11384632

LTD Company

Age

7 Years

Incorporated 26 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (6 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Court Lodge Luddesdown Road Luddesdown Gravesend, DA13 0XE,

Previous Addresses

Kingscote Vineyards, Mill Place Farm Vowels Lane Kingscote East Grinstead RH19 4LG United Kingdom
From: 26 May 2018To: 5 November 2018
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Loan Secured
Apr 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
May 22
Director Joined
Apr 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DEWALE, Neil Anthony

Active
Luddesdown Road, GravesendDA13 0XE
Born March 1982
Director
Appointed 31 May 2023

RATCLIFFE, James Peter Robert

Active
Luddesdown Road, GravesendDA13 0XE
Born March 1993
Director
Appointed 24 Jun 2025

SMITH, Gary

Active
Luddesdown Road, GravesendDA13 0XE
Born June 1976
Director
Appointed 17 Dec 2019

TWINLEY, Ian Robert

Active
Luddesdown Road, GravesendDA13 0XE
Born May 1963
Director
Appointed 11 Apr 2023

DEWALE, Neil Anthony

Resigned
Luddesdown Road, GravesendDA13 0XE
Born March 1962
Director
Appointed 28 Mar 2022
Resigned 31 May 2023

DIXON, Joshua Jake

Resigned
Luddesdown Road, GravesendDA13 0XE
Born March 1997
Director
Appointed 23 Jun 2020
Resigned 28 Mar 2022

ESSOUALEH, Jamel

Resigned
Luddesdown Road, GravesendDA13 0XE
Born December 1977
Director
Appointed 23 Jun 2020
Resigned 20 May 2022

LOBO, Rudolf John Gabriel

Resigned
Luddesdown Road, GravesendDA13 0XE
Born February 1956
Director
Appointed 26 May 2018
Resigned 17 Dec 2019

SMITH, Paul Richard

Resigned
Luddesdown Road, GravesendDA13 0XE
Born June 1981
Director
Appointed 26 May 2018
Resigned 10 Mar 2020

Persons with significant control

1

Luddesdown Road, GravesendDA13 0XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 May 2018
NEWINCIncorporation