Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VINE INVESTMENT COMPANY LIMITED (THE)
Company Information for

VINE INVESTMENT COMPANY LIMITED (THE)

SUITE 1, THE GROVE, WEST CLAYTON BUSINESS CENTRE BERRY LANE, CHORLEYWOOD, RICKMANSWORTH, WD3 5EX,
Company Registration Number
00588694
Private Limited Company
Active

Company Overview

About Vine Investment Company Limited (the)
VINE INVESTMENT COMPANY LIMITED (THE) was founded on 1957-08-12 and has its registered office in Rickmansworth. The organisation's status is listed as "Active". Vine Investment Company Limited (the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VINE INVESTMENT COMPANY LIMITED (THE)
 
Legal Registered Office
SUITE 1, THE GROVE, WEST CLAYTON BUSINESS CENTRE BERRY LANE
CHORLEYWOOD
RICKMANSWORTH
WD3 5EX
Other companies in UB8
 
Filing Information
Company Number 00588694
Company ID Number 00588694
Date formed 1957-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 12:35:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VINE INVESTMENT COMPANY LIMITED (THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VINE INVESTMENT COMPANY LIMITED (THE)

Current Directors
Officer Role Date Appointed
HUGH WILLIAM TRY
Company Secretary 2001-07-09
HUGH WILLIAM TRY
Director 1991-11-02
JOHN ANDREW TRY
Director 1991-11-02
RICHARD THOMAS TRY
Director 2002-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON STANLEY WHITMORE
Company Secretary 1991-11-02 2001-06-30
THOMAS HARRY TRY
Director 1991-11-02 2000-01-08
EDWIN FRANK TRY
Director 1991-11-02 1999-03-31
WILLIAM LESLIE TRY
Director 1991-11-02 1995-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH WILLIAM TRY VIRAGE BUSINESS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-08 CURRENT 2007-03-08 Active
HUGH WILLIAM TRY VIRAGE BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2007-03-08 CURRENT 2007-03-08 Active
HUGH WILLIAM TRY T. DORMANT NO.6 LIMITED Director 1991-05-08 CURRENT 1973-12-12 Liquidation
JOHN ANDREW TRY VIRAGE BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2007-03-08 CURRENT 2007-03-08 Active
JOHN ANDREW TRY ROTARY CLUB OF UXBRIDGE AUTO SHOW LIMITED Director 2004-04-22 CURRENT 2004-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-06CS01CONFIRMATION STATEMENT MADE ON 02/11/23, WITH NO UPDATES
2023-10-30AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-03-02MEM/ARTSARTICLES OF ASSOCIATION
2022-03-02RES01ADOPT ARTICLES 02/03/22
2021-11-10AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-11-04AD02Register inspection address changed from Favershams Meadow Mumfords Lane Gerrards Cross Buckinghamshire SL9 8TQ England to The Grove, West Clayton Business Centre Berry Lane Chorleywood Rickmansworth WD3 5EX
2021-11-03AD04Register(s) moved to registered office address Suite 1, the Grove, West Clayton Business Centre Berry Lane Chorleywood Rickmansworth WD3 5EX
2021-11-01AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM TRY
2021-10-29CH01Director's details changed for Mr Richard Thomas Try on 2020-09-24
2021-10-29TM02Termination of appointment of Hugh William Try on 2021-10-28
2021-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/21 FROM Capital Court 30 Windsor Street Uxbridge Middlesex UB8 1AB England
2020-11-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2019-11-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-16CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2018-11-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM Hill House 118 High Street Uxbridge Middlesex UB8 1JT
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-10-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-04CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-01-10LATEST SOC10/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-10AR0102/11/15 ANNUAL RETURN FULL LIST
2015-10-27AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 5000
2014-11-06AR0102/11/14 ANNUAL RETURN FULL LIST
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 5000
2013-11-07AR0102/11/13 ANNUAL RETURN FULL LIST
2013-11-07CH01Director's details changed for Mr Richard Thomas Try on 2013-01-15
2013-10-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-01RES01ADOPT ARTICLES 01/07/13
2012-12-16AR0102/11/12 ANNUAL RETURN FULL LIST
2012-10-10AAFULL ACCOUNTS MADE UP TO 30/06/12
2011-11-09AR0102/11/11 ANNUAL RETURN FULL LIST
2011-11-09CH01Director's details changed for Richard Thomas Try on 2011-11-08
2011-09-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2010-11-08AR0102/11/10 ANNUAL RETURN FULL LIST
2010-10-20AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-21RES01ADOPT ARTICLES 21/04/10
2010-04-21AA01CURREXT FROM 31/12/2009 TO 30/06/2010
2010-01-31AR0102/11/09 FULL LIST
2010-01-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-31AD02SAIL ADDRESS CREATED
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS TRY / 31/01/2010
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW TRY / 31/01/2010
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH WILLIAM TRY / 31/01/2010
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-17363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-04-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-20363sRETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS
2007-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-31395PARTICULARS OF MORTGAGE/CHARGE
2006-11-20363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-17363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-07363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-12363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-07-23287REGISTERED OFFICE CHANGED ON 23/07/03 FROM: COWLEY BUSINESS PARK HIGH STREET COWLEY UXBRIDGE, MIDDLESEX UB8 2AL
2003-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-09363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-21288aNEW DIRECTOR APPOINTED
2001-11-07363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-07-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to VINE INVESTMENT COMPANY LIMITED (THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VINE INVESTMENT COMPANY LIMITED (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-28 Satisfied HSBC BANK PLC
CHARGE 1962-05-08 Satisfied WESTMINSTER BANK
CHARGE 1962-05-08 Satisfied WESTMINSTER BANK
LEGAL CHARGE 1961-12-30 Satisfied A. H. TEEK
LEGAL CHARGE 1961-12-30 Satisfied MRS M. C TEEK
CHARGE 1961-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1961-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1961-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1961-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 16/7/58 1954-03-25 Satisfied MISS E.M. TOMPSON
MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 16/7/58 1952-06-14 Satisfied MRS Z. LUCAS
MORTGAGE 1952-06-14 Satisfied A. W. PHILP.
MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 16/7/58 1952-02-29 Satisfied S.W.W. PHILP
CHARGE 1937-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1936-09-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1933-09-07 Satisfied THE UXBRIDGE PERMANENT BENEFIT BLDG. SOC.
CHARGE 1933-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
ACQUISTION OF PROPERTY 1933-06-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1933-03-17 Satisfied E. GODDARD
LEGAL CHARGE 1932-12-22 Satisfied A. W. PHILP
CHARGE 1930-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VINE INVESTMENT COMPANY LIMITED (THE)

Intangible Assets
Patents
We have not found any records of VINE INVESTMENT COMPANY LIMITED (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for VINE INVESTMENT COMPANY LIMITED (THE)
Trademarks
We have not found any records of VINE INVESTMENT COMPANY LIMITED (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VINE INVESTMENT COMPANY LIMITED (THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as VINE INVESTMENT COMPANY LIMITED (THE) are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where VINE INVESTMENT COMPANY LIMITED (THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VINE INVESTMENT COMPANY LIMITED (THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VINE INVESTMENT COMPANY LIMITED (THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.