Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAPEVINE TELECOM (BATH) LIMITED
Company Information for

GRAPEVINE TELECOM (BATH) LIMITED

HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE, DORSET, BH19 2PQ,
Company Registration Number
03481077
Private Limited Company
Active

Company Overview

About Grapevine Telecom (bath) Ltd
GRAPEVINE TELECOM (BATH) LIMITED was founded on 1997-12-15 and has its registered office in Swanage. The organisation's status is listed as "Active". Grapevine Telecom (bath) Limited is a Private Limited Company registered in UNITED KINGDOM 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
GRAPEVINE TELECOM (BATH) LIMITED
 
Legal Registered Office
HERSTON CROSS HOUSE
230 HIGH STREET
SWANAGE
DORSET
BH19 2PQ
Other companies in BH19
 
Filing Information
Company Number 03481077
Company ID Number 03481077
Date formed 1997-12-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB491162842  
Last Datalog update: 2024-01-08 17:35:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAPEVINE TELECOM (BATH) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DEREK MONTAGUE LTD   MKL ACCOUNTANTS LIMITED   MKL SECRETARIES LIMITED
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 GRAPEVINE TELECOM (BATH) LIMITED

Current Directors
Officer Role Date Appointed
HILARY DAWN VOCKINS
Company Secretary 1997-12-15
PETER BOBY
Director 1997-12-15
EDWARD JOHN LEWIS
Director 2012-04-13
RICHARD JOHN SPEDDING
Director 2016-05-01
JAMES ROBERT SPINKS
Director 2011-04-18
BRIAN VOCKINS
Director 1997-12-15
HILARY DAWN VOCKINS
Director 1997-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ROUSE
Director 1999-03-01 2003-09-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-12-15 1997-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILARY DAWN VOCKINS GRAPEVINE TELECOM LIMITED Company Secretary 2004-10-05 CURRENT 2004-10-05 Active
PETER BOBY BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2017-02-01 CURRENT 2006-03-06 Active
PETER BOBY TECH 4 LIMITED Director 2015-10-02 CURRENT 1998-09-10 Active - Proposal to Strike off
RICHARD JOHN SPEDDING TECH 4 LIMITED Director 2003-04-01 CURRENT 1998-09-10 Active - Proposal to Strike off
BRIAN VOCKINS GRAPEVINE TELECOM LIMITED Director 2004-10-05 CURRENT 2004-10-05 Active
BRIAN VOCKINS ALLBERRY GARDENS LIMITED Director 1999-06-09 CURRENT 1996-08-02 Active
HILARY DAWN VOCKINS GRAPEVINE TELECOM LIMITED Director 2004-10-05 CURRENT 2004-10-05 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
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES
2023-04-05Director's details changed for Mr Brian Vockins on 2023-04-05
2023-04-05Director's details changed for Mrs Hilary Dawn Vockins on 2023-04-05
2023-03-28Change of details for Mr Peter Boby as a person with significant control on 2023-03-10
2023-03-28Change of details for Mr Peter Boby as a person with significant control on 2023-03-10
2023-03-22Memorandum articles filed
2023-03-22Memorandum articles filed
2023-03-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-17Notification of Grapevine Telecom Trustees Limited as a person with significant control on 2023-03-10
2023-03-17CESSATION OF PETER BOBY AS A PERSON OF SIGNIFICANT CONTROL
2023-03-17CESSATION OF BRIAN VOCKINS AS A PERSON OF SIGNIFICANT CONTROL
2023-03-17CESSATION OF HILARY DAWN VOCKINS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-2831/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30Memorandum articles filed
2023-01-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-2022/12/99 STATEMENT OF CAPITAL GBP 400
2022-12-20Resolutions passed:<ul><li>Resolution Auth share cap be dispensed with/limits applied to directors' authority/allowance for various share capital 06/12/2022<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-12-20Memorandum articles filed
2022-12-20MEM/ARTSARTICLES OF ASSOCIATION
2022-12-20RES13Resolution of allotment of securities
  • ADOPT ARTICLES'>Resolutions passed:
    • Auth share cap be dispensed with/limits applied to directors' authority/allowance for various share capital 06/12/2022
    • Resolution of allotment of securities
    • ADOPT ARTICLES
  • 2022-12-20SH0122/12/99 STATEMENT OF CAPITAL GBP 400
    2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
    2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
    2022-05-16AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
    2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
    2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
    2021-06-07AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
    2021-06-07AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
    2020-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
    2020-12-02AP03Appointment of Mr Kevin John Lyons as company secretary on 2020-11-30
    2020-12-02AP03Appointment of Mr Kevin John Lyons as company secretary on 2020-11-30
    2020-12-02TM02Termination of appointment of Hilary Dawn Vockins on 2020-11-30
    2020-09-03AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
    2020-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/20 FROM Herston Cross House, 230 High Street, Swanage Dorset BH19 2PQ
    2019-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
    2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN SPEDDING
    2019-05-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
    2018-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
    2018-05-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
    2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 400
    2017-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
    2017-09-19CH01Director's details changed for Mr Richard John Spedding on 2017-09-18
    2017-06-08AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
    2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 400
    2016-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
    2016-07-05AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
    2016-05-03AP01DIRECTOR APPOINTED MR RICHARD JOHN SPEDDING
    2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 400
    2015-12-18AR0115/12/15 ANNUAL RETURN FULL LIST
    2015-04-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
    2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
    2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
    2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 400
    2014-12-16AR0115/12/14 ANNUAL RETURN FULL LIST
    2014-05-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
    2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 400
    2013-12-18AR0115/12/13 ANNUAL RETURN FULL LIST
    2013-05-01AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
    2012-12-24AR0115/12/12 ANNUAL RETURN FULL LIST
    2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY DAWN VOCKINS / 21/12/2012
    2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BOBY / 21/12/2012
    2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT SPINKS / 21/12/2012
    2012-12-21CH03SECRETARY'S DETAILS CHNAGED FOR HILARY DAWN VOCKINS on 2012-12-21
    2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN VOCKINS / 21/12/2012
    2012-04-30AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
    2012-04-13AP01DIRECTOR APPOINTED MR EDWARD JOHN LEWIS
    2011-12-28AR0115/12/11 FULL LIST
    2011-05-11AA31/01/11 TOTAL EXEMPTION SMALL
    2011-04-18AP01DIRECTOR APPOINTED MR JAMES ROBERT SPINKS
    2010-12-17AR0115/12/10 FULL LIST
    2010-05-11AA31/01/10 TOTAL EXEMPTION SMALL
    2009-12-15AR0115/12/09 FULL LIST
    2009-06-06AA31/01/09 TOTAL EXEMPTION SMALL
    2008-12-19363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
    2008-06-19AA31/01/08 TOTAL EXEMPTION SMALL
    2007-12-19363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
    2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
    2006-12-19363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
    2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
    2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: HERSTON CROSS HOUSE 230 HIGH STREET SWANAGE DORSET BH19 2PQ
    2005-12-19363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
    2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
    2005-01-05363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
    2004-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
    2004-01-08363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
    2003-09-17288bDIRECTOR RESIGNED
    2003-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
    2003-01-08363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
    2002-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
    2002-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
    2001-12-28363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
    2001-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
    2001-01-12363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
    2000-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
    2000-11-01CERTNMCOMPANY NAME CHANGED GRAPEVINE TELECOM (U.K.) LIMITED CERTIFICATE ISSUED ON 02/11/00
    2000-03-06CERTNMCOMPANY NAME CHANGED G.V.C. LIMITED CERTIFICATE ISSUED ON 07/03/00
    2000-03-02395PARTICULARS OF MORTGAGE/CHARGE
    2000-01-04363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
    1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
    1999-07-13122DIV 08/06/99
    1999-07-13ORES12VARYING SHARE RIGHTS AND NAMES 08/06/99
    1999-02-16288aNEW DIRECTOR APPOINTED
    1999-02-16225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/01/99
    1998-12-21363sRETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS
    1998-02-06395PARTICULARS OF MORTGAGE/CHARGE
    1998-02-06225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
    1998-02-0688(2)RAD 15/12/97--------- £ SI 198@1=198 £ IC 2/200
    1997-12-19288bSECRETARY RESIGNED
    1997-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    Industry Information
    SIC/NAIC Codes
    47 - Retail trade, except of motor vehicles and motorcycles
    474 - Retail sale of information and communication equipment in specialised stores
    47421 - Retail sale of mobile telephones




    Licences & Regulatory approval
    We could not find any licences issued to GRAPEVINE TELECOM (BATH) LIMITED 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 GRAPEVINE TELECOM (BATH) LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 2
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 2
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    LEGAL MORTGAGE 2000-03-02 Satisfied LLOYDS TSB BANK PLC
    DEBENTURE DEED 1998-02-06 Satisfied LLOYDS BANK PLC
    Filed Financial Reports
    Annual Accounts
    2013-01-31
    Annual Accounts
    2014-01-31
    Annual Accounts
    2015-01-31
    Annual Accounts
    2016-01-31
    Annual Accounts
    2017-01-31
    Annual Accounts
    2018-01-31
    Annual Accounts
    2018-01-31
    Annual Accounts
    2018-01-31
    Annual Accounts
    2020-01-31
    Annual Accounts
    2021-01-31
    Annual Accounts
    2022-01-31

    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 GRAPEVINE TELECOM (BATH) LIMITED

    Intangible Assets
    Patents
    We have not found any records of GRAPEVINE TELECOM (BATH) LIMITED registering or being granted any patents
    Domain Names

    GRAPEVINE TELECOM (BATH) LIMITED owns 3 domain names.

    druckfarbendirekt.co.uk   grapevinetelecom.co.uk   hpdigitalink.co.uk  

    Trademarks
    We have not found any records of GRAPEVINE TELECOM (BATH) LIMITED registering or being granted any trademarks
    Income
    Government Income

    Government spend with GRAPEVINE TELECOM (BATH) LIMITED

    Government Department Income DateTransaction(s) Value Services/Products
    Bournemouth Borough Council 2013-02-04 GBP £500
    Bournemouth Borough Council 2012-08-01 GBP £1,073

    How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

    Outgoings
    Business Rates/Property Tax
    No properties were found where GRAPEVINE TELECOM (BATH) LIMITED 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 GRAPEVINE TELECOM (BATH) LIMITED 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 GRAPEVINE TELECOM (BATH) LIMITED 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.