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

VINOVIUM ASSOCIATES LIMITED

6 HUTTON CLOSE, SOUTH CHURCH ENTERPRISE PARK, BISHOP AUCKLAND, COUNTY DURHAM, DL14 6XG,
Company Registration Number
03531220
Private Limited Company
Active

Company Overview

About Vinovium Associates Ltd
VINOVIUM ASSOCIATES LIMITED was founded on 1998-03-19 and has its registered office in Bishop Auckland. The organisation's status is listed as "Active". Vinovium Associates Limited is a Private Limited Company registered in 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
VINOVIUM ASSOCIATES LIMITED
 
Legal Registered Office
6 HUTTON CLOSE
SOUTH CHURCH ENTERPRISE PARK
BISHOP AUCKLAND
COUNTY DURHAM
DL14 6XG
Other companies in DL14
 
Filing Information
Company Number 03531220
Company ID Number 03531220
Date formed 1998-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB708569406  
Last Datalog update: 2024-04-06 23:29:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VINOVIUM ASSOCIATES 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 VINOVIUM ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
MARGARET COOKE
Company Secretary 2010-03-26
MARGARET COOKE
Director 2011-02-22
MICHAEL HOLE
Director 2011-02-22
JAMES LOUGHRAN
Director 1998-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK CHARLTON
Company Secretary 2005-05-25 2010-03-26
KAY DINGWALL HUNSLEY
Company Secretary 1999-01-29 2005-05-25
KAY DINGWALL HUNSLEY
Director 1999-01-29 2005-05-25
CHARLES GRAHAM DICKINSON
Director 1998-03-19 2000-09-25
JAMES DAVID CASSIE
Company Secretary 1998-03-19 1999-02-08
JAMES DAVID CASSIE
Director 1998-03-19 1999-02-08
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-03-19 1998-03-19
WATERLOW NOMINEES LIMITED
Nominated Director 1998-03-19 1998-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES LOUGHRAN RUSSELL STREET MANAGEMENT COMPANY LIMITED Director 2015-03-24 CURRENT 2001-07-25 Active
JAMES LOUGHRAN VINOVIUM DEVELOPMENTS LIMITED Director 2001-06-26 CURRENT 2001-06-26 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
2024-03-27CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-03-31CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2022-10-0228/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-02AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07Termination of appointment of Margaret Cooke on 2022-09-07
2022-09-07APPOINTMENT TERMINATED, DIRECTOR MARGARET COOKE
2022-09-07CESSATION OF MARGARET COOKE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-07DIRECTOR APPOINTED MR KIERAN WILLIAMS
2022-09-07Appointment of Mr Kieran Williams as company secretary on 2022-09-07
2022-09-07AP03Appointment of Mr Kieran Williams as company secretary on 2022-09-07
2022-09-07AP01DIRECTOR APPOINTED MR KIERAN WILLIAMS
2022-09-07PSC07CESSATION OF MARGARET COOKE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET COOKE
2022-09-07TM02Termination of appointment of Margaret Cooke on 2022-09-07
2022-05-05AAMDAmended account full exemption
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-11-25AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2020-09-16AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-03-11CH01Director's details changed for Mrs Margaret Cooke on 2020-03-11
2020-03-11PSC04Change of details for Mrs Margaret Cooke as a person with significant control on 2020-03-11
2020-03-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET COOKE on 2020-03-11
2020-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 035312200001
2019-10-23AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-10-26AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 288
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-04-09CH01Director's details changed for Mr Michael Hole on 2018-04-09
2018-02-28PSC04Change of details for Mr James Loughran as a person with significant control on 2017-11-20
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HOLE
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET COOKE
2017-11-17AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 288
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-11-10AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 288
2016-03-21AR0119/03/16 ANNUAL RETURN FULL LIST
2015-09-11AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 288
2015-03-19AR0119/03/15 ANNUAL RETURN FULL LIST
2014-11-20AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 288
2014-03-25AR0119/03/14 ANNUAL RETURN FULL LIST
2013-10-28AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0119/03/13 ANNUAL RETURN FULL LIST
2012-10-26AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AR0119/03/12 ANNUAL RETURN FULL LIST
2011-09-27AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/11 FROM Innovation House 26 Longfield Road Bishop Auckland County Durham DL14 6XB
2011-03-24AR0119/03/11 ANNUAL RETURN FULL LIST
2011-02-22AP01DIRECTOR APPOINTED MR MICHAEL HOLE
2011-02-22AP01DIRECTOR APPOINTED MRS MARGARET COOKE
2010-09-28AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR FREDERICK CHARLTON / 26/03/2010
2010-04-19AP03SECRETARY APPOINTED MRS MARGARET COOKE
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY FREDERICK CHARLTON
2010-03-23AR0119/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOUGHRAN / 23/03/2010
2009-05-08AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-12-18AA28/02/08 TOTAL EXEMPTION SMALL
2008-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-30363sRETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-17363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-28363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-06-09288aNEW SECRETARY APPOINTED
2005-06-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-23363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-07-29287REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 6 HUTTON CLOSE SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND COUNTY DURHAM DL14 6XG
2004-03-26363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-27363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-03-19287REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 5 KENSINGTON COCKTON HILL ROAD BISHOP AUCKLAND COUNTY DURHAM DL14 6HX
2002-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-04-15363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-27363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-12-07AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-10-16288bDIRECTOR RESIGNED
2000-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-21363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
2000-01-18225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 28/02/99
2000-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-26363bRETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS
1999-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-0988(2)RAD 29/12/98--------- £ SI 198@1=198 £ IC 90/288
1998-04-1588(2)RAD 25/03/98--------- £ SI 88@1=88 £ IC 2/90
1998-03-24287REGISTERED OFFICE CHANGED ON 24/03/98 FROM: CHIPCHASE NELSON BANK CHAMBERS 9 KENSINGTON COCKTON HILL RD BISHOP AUCKLAND CO DURHAM DL14 6H
1998-03-23288aNEW DIRECTOR APPOINTED
1998-03-23288bDIRECTOR RESIGNED
1998-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-23288aNEW DIRECTOR APPOINTED
1998-03-23288bSECRETARY RESIGNED
1998-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to VINOVIUM ASSOCIATES 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 VINOVIUM ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of VINOVIUM ASSOCIATES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-03-01 £ 71,623
Provisions For Liabilities Charges 2012-03-01 £ 253

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 VINOVIUM ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 288
Cash Bank In Hand 2012-03-01 £ 27,284
Current Assets 2012-03-01 £ 78,343
Debtors 2012-03-01 £ 51,059
Fixed Assets 2012-03-01 £ 1,924
Shareholder Funds 2012-03-01 £ 8,391
Tangible Fixed Assets 2012-03-01 £ 1,924

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VINOVIUM ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VINOVIUM ASSOCIATES LIMITED
Trademarks
We have not found any records of VINOVIUM ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VINOVIUM ASSOCIATES 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 (80100 - Private security activities) as VINOVIUM ASSOCIATES LIMITED are:

G4S SECURITY SERVICES (UK) LIMITED £ 1,345,463
CONTRACT SECURITY SERVICES LIMITED £ 1,262,281
LOOMIS UK LIMITED £ 822,052
G4S CASH SOLUTIONS (UK) LIMITED £ 627,186
MJF UXBRIDGE LIMITED £ 597,037
SECURITAS SECURITY PERSONNEL LIMITED £ 559,103
SECURITAS SECURITY SERVICES (UK) LIMITED £ 346,127
G4S SECURE SOLUTIONS (UK) LIMITED £ 217,898
BROADLAND GUARDING SERVICES LIMITED £ 162,600
ALLIED FACILITIES LIMITED £ 144,742
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
Outgoings
Business Rates/Property Tax
No properties were found where VINOVIUM ASSOCIATES 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 VINOVIUM ASSOCIATES 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 VINOVIUM ASSOCIATES 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.