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

VINTERS LIMITED

ROLLS ROYCE PLC, MOOR LANE, DERBY, DERBYSHIRE, DE24 8BJ,
Company Registration Number
03517200
Private Limited Company
Active

Company Overview

About Vinters Ltd
VINTERS LIMITED was founded on 1998-02-25 and has its registered office in Derby. The organisation's status is listed as "Active". Vinters Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VINTERS LIMITED
 
Legal Registered Office
ROLLS ROYCE PLC
MOOR LANE
DERBY
DERBYSHIRE
DE24 8BJ
Other companies in DE24
 
Filing Information
Company Number 03517200
Company ID Number 03517200
Date formed 1998-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 13:24:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VINTERS 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.
Companies with same name VINTERS LIMITED
The following companies were found which have the same name as VINTERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VINTERS BUSINESS PARK LTD VINTERS BUSINESS PARK NEW CUT ROAD MAIDSTONE KENT ME14 5NZ Active - Proposal to Strike off Company formed on the 2019-02-13
VINTERS CORP 30 BROAD STREET, 14TH FLOOR PMB# 14153 NEW YORK NY 10004 Active Company formed on the 2019-03-07
VINTERS CONNECT LIMITED 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ Active Company formed on the 2021-02-25
VINTERS DEFENCE SYSTEMS LIMITED KINGS PLACE 90 YORK WAY LONDON N1 9FX Active Company formed on the 1954-12-16
VINTERS DEVELOPMENT SDN. BHD. Active
VINTERS ENGINEERING LIMITED ROLLS ROYCE PLC MOOR LANE DERBY DERBYSHIRE DE24 8BJ Active Company formed on the 1867-04-17
VINTERS ENTERPRISES CORPORATION Delaware Unknown
VINTERS ENGINEERING LIMITED Singapore Active Company formed on the 2020-08-17
VINTERS GOURMET LTD 76 IQBAL HOUSE SPRINGBANK ROAD HITHER GREEN LONDON SE13 6SX Active Company formed on the 2019-05-16
VINTERS GROUP LIMITED 84-86 Grosvenor Road Tunbridge Wells TN1 2AS Active - Proposal to Strike off Company formed on the 2020-07-17
VINTERS INTERNATIONAL LIMITED ROLLS ROYCE PLC MOOR LANE DERBY DERBYSHIRE DE24 8BJ Active Company formed on the 1954-12-16
VINTERS INVESTMENTS LLP SUITE 325 21 HILL STREET HAVERFORDWEST PEMBROKESHIRE SA61 1QQ Active Company formed on the 2018-01-11
VINTERS INTERNATIONAL LIMITED Singapore Active Company formed on the 2020-08-17
VINTERS IT LTD THE MAIDSTONE STUDIOS VINTERS PARK MAIDSTONE KENT ME14 5NZ Active Company formed on the 2005-10-20
VINTERS LIMITED Singapore Active Company formed on the 2020-08-17
VINTERS RESEARCH LIMITED HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Active - Proposal to Strike off Company formed on the 1920-02-10
VINTERS RISK & INSURANCE SERVICES LIMITED Rolls Royce Plc Moor Lane Derby DERBYSHIRE DE24 8BJ Active - Proposal to Strike off Company formed on the 1961-07-25
VINTERS VALLEY PARK TRUST CIO Active Company formed on the 2016-09-09
VINTERS-ARMSTRONGS (ENGINEERS) LIMITED KINGS PLACE 90 YORK WAY LONDON N1 9FX Active Company formed on the 1954-12-16
VINTERS-ARMSTRONGS LIMITED KINGS PLACE 90 YORK WAY LONDON N1 9FX Active Company formed on the 1927-12-31

Company Officers of VINTERS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HARVEY-WRATE
Company Secretary 2015-08-31
WILLIAM SCOTT MANSFIELD
Director 2013-10-22
ROLLS-ROYCE INDUSTRIES LIMITED
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES ORGILL
Director 2008-06-27 2017-10-02
DELROSE JOY GOMA
Company Secretary 2006-03-16 2015-08-31
DELROSE JOY GOMA
Director 2008-07-29 2015-08-31
GERARD ALLAN
Director 2004-12-07 2013-12-31
JOHN EMMERSON WARREN
Director 2004-01-01 2008-06-30
DAVID RANDAL BALE
Director 2000-07-05 2008-06-27
BRIAN BAKER
Director 1999-12-31 2007-12-31
JOHN EMMERSON WARREN
Company Secretary 2000-03-20 2006-03-16
TIMOTHY CHARLES COLTMAN
Director 1999-12-31 2003-12-31
PAUL HEIDEN
Director 1999-12-31 2002-12-31
ANDREW LLOYD JOHN
Director 1998-04-03 2001-04-02
ANDREW LLOYD JOHN
Company Secretary 1998-08-28 2000-03-20
PAUL HENRI MARIA BUYSSE
Director 1998-05-05 1999-12-31
COLIN MICHAEL CHANDLER
Director 1998-05-05 1999-12-31
DAVID ANTHONY DAMPIER ESSEX
Director 1998-05-05 1999-12-31
JEFFREY WILLIAM HERBERT
Director 1998-05-05 1999-12-31
SIPKO HUISMANS
Director 1998-05-05 1999-12-31
JOHN BARRY SMITH
Director 1999-06-01 1999-12-31
MARTIN GIBBESON TAYLOR
Director 1998-05-05 1999-04-27
DAVID HOWE GILLMORE
Director 1998-05-05 1999-03-20
PHILIP JOHN CLARKE
Company Secretary 1998-07-06 1998-08-28
VICTORIA ANNE LLEWELLYN
Company Secretary 1998-04-03 1998-07-31
ANDREW LLOYD JOHN
Company Secretary 1998-05-05 1998-07-06
SUZANNE BARTCH
Director 1998-04-03 1998-05-05
MICHAEL TOBIN
Director 1998-04-03 1998-05-05
SWIFT INCORPORATIONS LIMITED
Nominated Director 1998-02-25 1998-04-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-25 1998-04-03
INSTANT COMPANIES LIMITED
Nominated Director 1998-02-25 1998-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE UK PENSION FUND TRUSTEES LIMITED Director 2016-10-31 CURRENT 2008-10-14 Active
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED Director 2015-10-28 CURRENT 2000-08-29 Active
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE OVERSEAS HOLDINGS LIMITED Director 2015-08-31 CURRENT 1991-10-30 Active
WILLIAM SCOTT MANSFIELD VINTERS INTERNATIONAL LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
WILLIAM SCOTT MANSFIELD REFLEX MANUFACTURING SYSTEMS LIMITED Director 2013-10-22 CURRENT 1975-11-18 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD SPARE IPG 30 LIMITED Director 2013-10-22 CURRENT 1967-12-13 Dissolved 2017-01-03
WILLIAM SCOTT MANSFIELD NEI COMBUSTION ENGINEERING LIMITED Director 2013-10-22 CURRENT 1987-12-28 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD VICKERS PRESSINGS LIMITED Director 2013-10-22 CURRENT 1932-06-18 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD KAMEWA UK LIMITED Director 2013-10-22 CURRENT 1916-09-01 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD WULTEX MACHINE COMPANY LIMITED Director 2013-10-22 CURRENT 1946-05-25 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD NEI SERVICES LIMITED Director 2013-10-22 CURRENT 1955-11-29 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD A.F.C. WULTEX LIMITED Director 2013-10-22 CURRENT 1975-07-03 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD SPARE IPG 18 LIMITED Director 2013-10-22 CURRENT 1987-03-30 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD SPARE IPG 15 LIMITED Director 2013-10-22 CURRENT 1955-12-08 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE MILITARY AERO ENGINES LIMITED Director 2013-10-22 CURRENT 1993-10-29 Active
WILLIAM SCOTT MANSFIELD ALLEN POWER ENGINEERING LIMITED Director 2013-10-22 CURRENT 1974-11-05 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD AMALGAMATED POWER ENGINEERING LIMITED Director 2013-10-22 CURRENT 1968-02-06 Active
WILLIAM SCOTT MANSFIELD NEI OVERSEAS HOLDINGS LIMITED Director 2013-10-22 CURRENT 1974-11-05 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE INDUSTRIAL POWER (OVERSEAS PROJECTS) LIMITED Director 2013-10-22 CURRENT 1873-04-10 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD VINTERS-ARMSTRONGS LIMITED Director 2013-10-22 CURRENT 1927-12-31 Active
WILLIAM SCOTT MANSFIELD VINTERS-ARMSTRONGS (ENGINEERS) LIMITED Director 2013-10-22 CURRENT 1954-12-16 Active
WILLIAM SCOTT MANSFIELD VINTERS ENGINEERING LIMITED Director 2013-10-22 CURRENT 1867-04-17 Active
WILLIAM SCOTT MANSFIELD VINTERS DEFENCE SYSTEMS LIMITED Director 2013-10-22 CURRENT 1954-12-16 Active
WILLIAM SCOTT MANSFIELD SPARE IPG 32 LIMITED Director 2013-10-22 CURRENT 1893-06-14 Active
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE POWER ENGINEERING LIMITED Director 2013-10-22 CURRENT 1977-03-25 Active
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED Director 2013-10-22 CURRENT 1949-09-09 Active
WILLIAM SCOTT MANSFIELD NEI MINING EQUIPMENT LIMITED Director 2013-10-22 CURRENT 1938-07-29 Active
WILLIAM SCOTT MANSFIELD NEI INTERNATIONAL COMBUSTION LIMITED Director 2013-10-22 CURRENT 1963-10-31 Active
WILLIAM SCOTT MANSFIELD NEI POWER PROJECTS LIMITED Director 2013-10-22 CURRENT 1977-12-09 Active
WILLIAM SCOTT MANSFIELD HEATON POWER LIMITED Director 2013-10-22 CURRENT 1977-11-08 Active
ROLLS-ROYCE INDUSTRIES LIMITED COMPOSITE TECHNOLOGY AND APPLICATIONS LIMITED Director 2018-05-16 CURRENT 2008-05-28 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 21 LIMITED Director 2017-05-12 CURRENT 1977-12-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED M.L. LIMITED Director 2015-09-27 CURRENT 2002-03-13 Dissolved 2016-12-20
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE AERO ENGINE SERVICES LIMITED Director 2015-09-24 CURRENT 1993-06-22 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 3 LIMITED Director 2015-08-31 CURRENT 1944-10-23 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 30 LIMITED Director 2015-08-31 CURRENT 1967-12-13 Dissolved 2017-01-03
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG (CEL) LIMITED Director 2015-08-31 CURRENT 1994-02-17 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 11 LIMITED Director 2015-08-31 CURRENT 1956-08-10 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 22 LIMITED Director 2015-08-31 CURRENT 1960-01-18 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 28 LIMITED Director 2015-08-31 CURRENT 1902-03-15 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL & MARINE GAS TURBINES LIMITED Director 2015-08-31 CURRENT 1991-01-29 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL POWER SYSTEMS LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE TRANSMISSION & DISTRIBUTION LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED R-R INDUSTRIAL CONTROLS LIMITED Director 2015-08-31 CURRENT 1977-11-17 Active
ROLLS-ROYCE INDUSTRIES LIMITED OXYGENAIRE LIMITED Director 2015-08-31 CURRENT 1941-10-09 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED OPTIMIZED SYSTEMS AND SOLUTIONS LIMITED Director 2015-08-31 CURRENT 1999-01-13 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED NEI ALLEN LIMITED Director 2015-08-31 CURRENT 1936-11-18 Dissolved 2017-01-03
ROLLS-ROYCE INDUSTRIES LIMITED 02065665 LIMITED Director 2015-08-31 CURRENT 1986-10-20 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED JOHN HASTIE OF GREENOCK (HOLDINGS) LIMITED Director 2015-08-31 CURRENT 1960-12-23 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED CROSSLEY PREMIER ENGINES (SALES) LIMITED Director 2015-08-31 CURRENT 1961-09-05 Dissolved 2017-01-10
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG (AGL) LIMITED Director 2015-08-31 CURRENT 1999-11-11 Dissolved 2017-04-04
ROLLS-ROYCE INDUSTRIES LIMITED MANSFIELD HOLDINGS LIMITED Director 2015-08-31 CURRENT 2003-06-04 Dissolved 2017-04-11
ROLLS-ROYCE INDUSTRIES LIMITED NEI COMBUSTION ENGINEERING LIMITED Director 2015-08-31 CURRENT 1987-12-28 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED POWERFIELD SPECIALIST ENGINES LIMITED Director 2015-08-31 CURRENT 1984-01-18 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED STONE VICKERS LIMITED Director 2015-08-31 CURRENT 1985-09-27 Dissolved 2017-08-22
ROLLS-ROYCE INDUSTRIES LIMITED VICKERS PRESSINGS LIMITED Director 2015-08-31 CURRENT 1932-06-18 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED KAMEWA UK LIMITED Director 2015-08-31 CURRENT 1916-09-01 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED JOHN THOMPSON 00315157 LIMITED Director 2015-08-31 CURRENT 1936-07-12 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL POWER INVESTMENTS LIMITED Director 2015-08-31 CURRENT 1901-05-16 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED WULTEX MACHINE COMPANY LIMITED Director 2015-08-31 CURRENT 1946-05-25 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED A.P.E. -ALLEN GEARS LIMITED Director 2015-08-31 CURRENT 1953-09-14 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED NEI SERVICES LIMITED Director 2015-08-31 CURRENT 1955-11-29 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED A.F.C. WULTEX LIMITED Director 2015-08-31 CURRENT 1975-07-03 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 18 LIMITED Director 2015-08-31 CURRENT 1987-03-30 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED RALLYSWIFT LIMITED Director 2015-08-31 CURRENT 1997-11-25 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 15 LIMITED Director 2015-08-31 CURRENT 1955-12-08 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED DERBY SPECIALIST FABRICATIONS LIMITED Director 2015-08-31 CURRENT 1977-12-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE ENGINE CONTROLS HOLDINGS LIMITED Director 2015-08-31 CURRENT 2008-08-29 Dissolved 2018-05-22
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE COMMERCIAL AERO ENGINES LIMITED Director 2015-08-31 CURRENT 1993-10-29 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE MILITARY AERO ENGINES LIMITED Director 2015-08-31 CURRENT 1993-10-29 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS LAVAL HEAT EXCHANGERS LIMITED Director 2015-08-31 CURRENT 1994-02-22 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE FINANCE COMPANY LIMITED Director 2015-08-31 CURRENT 2001-12-13 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 27 LIMITED Director 2015-08-31 CURRENT 1893-06-05 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED BROWN BROTHERS & COMPANY, LIMITED Director 2015-08-31 CURRENT 1901-11-30 Active
ROLLS-ROYCE INDUSTRIES LIMITED JOHN THOMPSON COCHRAN LIMITED Director 2015-08-31 CURRENT 1923-03-21 Active
ROLLS-ROYCE INDUSTRIES LIMITED REYROLLE BELMOS LIMITED Director 2015-08-31 CURRENT 1943-02-20 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED NEI PARSONS LIMITED Director 2015-08-31 CURRENT 1951-06-14 Active
ROLLS-ROYCE INDUSTRIES LIMITED BRISTOL SIDDELEY ENGINES LIMITED Director 2015-08-31 CURRENT 1958-05-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED ALLEN POWER ENGINEERING LIMITED Director 2015-08-31 CURRENT 1974-11-05 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED AMALGAMATED POWER ENGINEERING LIMITED Director 2015-08-31 CURRENT 1968-02-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI OVERSEAS HOLDINGS LIMITED Director 2015-08-31 CURRENT 1974-11-05 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 4 LIMITED Director 2015-08-31 CURRENT 1922-09-25 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS-ARMSTRONGS LIMITED Director 2015-08-31 CURRENT 1927-12-31 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS-ARMSTRONGS (ENGINEERS) LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS DEFENCE SYSTEMS LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS INTERNATIONAL LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
ROLLS-ROYCE INDUSTRIES LIMITED TIMEC 1487 LIMITED Director 2015-08-31 CURRENT 1920-05-21 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 32 LIMITED Director 2015-08-31 CURRENT 1893-06-14 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 20 LIMITED Director 2015-08-31 CURRENT 1928-10-03 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 24 LIMITED Director 2015-08-31 CURRENT 1937-11-23 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL & MARINE POWER LIMITED Director 2015-08-31 CURRENT 1938-10-31 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED Director 2015-08-31 CURRENT 1949-09-09 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI PEEBLES LIMITED Director 2015-08-31 CURRENT 1945-04-05 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI MINING EQUIPMENT LIMITED Director 2015-08-31 CURRENT 1938-07-29 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI INTERNATIONAL COMBUSTION LIMITED Director 2015-08-31 CURRENT 1963-10-31 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI NUCLEAR SYSTEMS LIMITED Director 2015-08-31 CURRENT 1977-10-20 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI POWER PROJECTS LIMITED Director 2015-08-31 CURRENT 1977-12-09 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDIA LIMITED Director 2015-08-31 CURRENT 1979-05-25 Active
ROLLS-ROYCE INDUSTRIES LIMITED HEATON POWER LIMITED Director 2015-08-31 CURRENT 1977-11-08 Active
ROLLS-ROYCE INDUSTRIES LIMITED DEESIDE TITANIUM LIMITED Director 2015-08-31 CURRENT 1978-11-24 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED C A PARSONS & COMPANY LIMITED Director 2015-08-31 CURRENT 1913-05-07 Active
ROLLS-ROYCE INDUSTRIES LIMITED THE BUSHING COMPANY LIMITED Director 2015-08-31 CURRENT 1929-04-27 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
2024-02-09CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-06-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-13CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-04-29Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-29Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-29Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-04-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-04-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-02-14CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-06PSC05Change of details for Rolls-Royce Plc as a person with significant control on 2019-10-01
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARIE GENTLES
2021-01-25AP01DIRECTOR APPOINTED MS NICOLA CARROLL
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN REID HETHERINGTON
2020-08-26AP01DIRECTOR APPOINTED MISS JACQUELINE MARIE GENTLES
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ROLLS-ROYCE INDUSTRIES LIMITED
2020-08-18AP01DIRECTOR APPOINTED TIZIANA IACOLINO
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-11-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT MANSFIELD
2019-05-23AP01DIRECTOR APPOINTED MR IAN REID HETHERINGTON
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-08-01TM02Termination of appointment of Andrew Harvey-Wrate on 2018-07-25
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 57957381.75
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES ORGILL
2017-10-06AP02Appointment of Rolls-Royce Industries Limited as director on 2017-10-02
2017-07-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 57957381.75
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-16CH01Director's details changed for Robert Charles Orgill on 2016-08-16
2016-02-08AR0101/02/16 ANNUAL RETURN FULL LIST
2016-01-19CC04Statement of company's objects
2016-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-19RES01ADOPT ARTICLES 19/01/16
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-28AP03Appointment of Andrew Harvey-Wrate as company secretary on 2015-08-31
2015-09-07TM02Termination of appointment of Delrose Joy Goma on 2015-08-31
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DELROSE JOY GOMA
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 57957381.75
2015-02-02AR0102/02/15 ANNUAL RETURN FULL LIST
2014-10-20MISCSec 519
2014-10-16MISCSection 519
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 57957381.75
2014-02-27AR0125/02/14 ANNUAL RETURN FULL LIST
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GERARD ALLAN
2013-10-28AP01DIRECTOR APPOINTED WILLIAM SCOTT MANSFIELD
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-25AR0125/02/13 FULL LIST
2012-12-06CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-06CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-12-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-12-06RES02REREG PLC TO PRI; RES02 PASS DATE:05/12/2012
2012-12-06RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-29AR0125/02/12 FULL LIST
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-07AR0125/02/11 FULL LIST
2010-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-26AR0125/02/10 FULL LIST
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-27363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-08-12288aDIRECTOR APPOINTED DELROSE JOY GOMA
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-25288aDIRECTOR APPOINTED ROBERT CHARLES ORGILL
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID BALE
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN WARREN
2008-03-01363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-02-11288bDIRECTOR RESIGNED
2007-05-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-27363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-16288aNEW SECRETARY APPOINTED
2006-03-16288bSECRETARY RESIGNED
2006-03-15363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-06-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-06363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-12-21288aNEW DIRECTOR APPOINTED
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-16363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-01-28288bDIRECTOR RESIGNED
2004-01-28288aNEW DIRECTOR APPOINTED
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-25363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-03-21CERTNMCOMPANY NAME CHANGED VICKERS PLC CERTIFICATE ISSUED ON 21/03/03
2003-01-21288bDIRECTOR RESIGNED
2002-05-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-13363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-09-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-26288bDIRECTOR RESIGNED
2001-04-09363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-08-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-19288aNEW DIRECTOR APPOINTED
2000-04-04288bSECRETARY RESIGNED
2000-04-04288aNEW SECRETARY APPOINTED
2000-03-27363(288)SECRETARY'S PARTICULARS CHANGED
2000-03-27363sRETURN MADE UP TO 25/02/00; BULK LIST AVAILABLE SEPARATELY
2000-03-23287REGISTERED OFFICE CHANGED ON 23/03/00 FROM: VICKERS HOUSE 2 BESSBOROUGH GARDENS LONDON SW1V 2JE
2000-01-21288aNEW DIRECTOR APPOINTED
2000-01-19288aNEW DIRECTOR APPOINTED
2000-01-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to VINTERS 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 VINTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VINTERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of VINTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VINTERS LIMITED
Trademarks
We have not found any records of VINTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VINTERS LIMITED. 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 (70100 - Activities of head offices) as VINTERS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where VINTERS 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 VINTERS 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 VINTERS 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.