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

COTERIE VAULTS LIMITED

UNIT 6 BLACKACRE ROAD, GREAT BLAKENHAM, IPSWICH, IP6 0FL,
Company Registration Number
04973515
Private Limited Company
Active

Company Overview

About Coterie Vaults Ltd
COTERIE VAULTS LIMITED was founded on 2003-11-24 and has its registered office in Ipswich. The organisation's status is listed as "Active". Coterie Vaults Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COTERIE VAULTS LIMITED
 
Legal Registered Office
UNIT 6 BLACKACRE ROAD
GREAT BLAKENHAM
IPSWICH
IP6 0FL
Other companies in WD24
 
Previous Names
VINOTHEQUE HOLDINGS LIMITED26/05/2023
Filing Information
Company Number 04973515
Company ID Number 04973515
Date formed 2003-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 03/04/2023
Account next due 31/12/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB844283713  
Last Datalog update: 2024-05-05 13:16:38
Primary Source:Companies House
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 COTERIE VAULTS LIMITED
The following companies were found which have the same name as COTERIE VAULTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COTERIE VAULTS HOLDINGS LIMITED UNIT 6 BLACKACRE ROAD GREAT BLAKENHAM IPSWICH IP6 0FL Active Company formed on the 2021-07-19

Company Officers of COTERIE VAULTS LIMITED

Current Directors
Officer Role Date Appointed
ALEX IAPICHINO
Company Secretary 2017-11-01
JAMES CRAWFORD
Director 2015-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CRAWFORD
Company Secretary 2015-08-06 2017-10-02
NIGEL RONALD EDWARD ALLDRITT
Company Secretary 2009-03-06 2015-08-06
NIGEL RONALD EDWARD ALLDRITT
Director 2009-03-06 2015-08-06
STEPHEN JOHN LEWIS
Director 2009-03-06 2015-02-19
JEREMY RICHARD DAVIES PALMER
Director 2009-09-10 2012-02-29
JOHNNY BLYTH WHEELER
Director 2003-11-28 2009-10-31
EWEN ROSS COWIE
Company Secretary 2004-04-19 2009-03-06
JOSEPH EDWARD PARKINSON
Director 2003-12-28 2009-03-06
DAVID HOGG
Director 2004-01-29 2004-05-13
KATHERINE JANE CLARK
Company Secretary 2004-01-29 2004-05-04
JOHN RICHARD WHEELER
Director 2003-11-28 2004-03-03
WOLLASTONS NOMINEES LIMITED
Company Secretary 2003-11-24 2004-01-29
JANE ANN SAUNDERS
Director 2003-11-24 2004-01-29
NICHOLAS JOHN BURNETT
Director 2003-11-24 2003-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HIRTHAEPRIT KAUR MANN KASTRUM LIMITED Director 2018-01-12 - 2018-03-11 RESIGNED 2016-03-10 Active
HIRTHAEPRIT KAUR MANN DIVINITA INVESTMENTS LIMITED Director 2016-01-28 - 2016-10-04 RESIGNED 2016-01-28 Active - Proposal to Strike off
HIRTHAEPRIT KAUR MANN DUCTURA INVESTMENTS LIMITED Director 2016-01-28 - 2016-10-04 RESIGNED 2016-01-28 Active - Proposal to Strike off
JAMES CRAWFORD MAJESTIC WINE CARD SERVICES LIMITED Director 2015-08-06 CURRENT 2001-03-21 Dissolved 2017-12-06
JAMES CRAWFORD MAJESTIC WINE QUEST TRUSTEES LIMITED Director 2015-08-06 CURRENT 2002-02-28 Dissolved 2017-12-05
JAMES CRAWFORD MARNLEV LIMITED Director 2015-08-06 CURRENT 1974-04-02 Dissolved 2017-12-04
JAMES CRAWFORD MERLIN WINE LIMITED Director 2015-08-06 CURRENT 1985-01-28 Liquidation
JAMES CRAWFORD WBI HOLDCO LIMITED Director 2015-08-06 CURRENT 2008-01-08 Dissolved 2017-12-04
JAMES CRAWFORD WBI LIMITED Director 2015-08-06 CURRENT 2004-09-01 Dissolved 2017-12-03
JAMES CRAWFORD WHARFSIDE WINE PLC Director 2015-08-06 CURRENT 1987-03-12 Liquidation
JAMES CRAWFORD WINE AND BEER WORLD LIMITED Director 2015-08-06 CURRENT 1993-05-10 Dissolved 2017-12-03
JAMES CRAWFORD WIZARD WINE LIMITED Director 2015-08-06 CURRENT 1986-04-11 Liquidation
JAMES CRAWFORD NAKED WINES PLC Director 2015-08-06 CURRENT 1988-07-28 Active
JAMES CRAWFORD NAKED WINES EMPLOYEE SHARE OWNERSHIP TRUST LIMITED Director 2015-08-06 CURRENT 1995-07-24 Active
JAMES CRAWFORD NAKED FINE WINE BONDS PLC Director 2015-08-06 CURRENT 2013-07-18 Active
JAMES CRAWFORD LAY & WHEELER LIMITED Director 2015-08-06 CURRENT 2006-03-06 Active
JAMES CRAWFORD WWW.NAKEDWINES.COM LIMITED Director 2015-06-01 CURRENT 2008-08-13 Active
JAMES CRAWFORD NAKED WINES PREPAYMENTS TRUSTEE COMPANY LIMITED Director 2015-06-01 CURRENT 2008-11-13 Active
JAMES CRAWFORD NAKED WINES INTERNATIONAL LIMITED Director 2015-06-01 CURRENT 2011-11-24 Active
JAMES CRAWFORD MAJESTIC WINE WAREHOUSES LIMITED Director 2015-06-01 CURRENT 1981-10-30 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
2024-03-30SMALL COMPANY ACCOUNTS MADE UP TO 03/04/23
2024-02-14Notification of Coterie Holdings Uk Limited as a person with significant control on 2023-08-18
2024-01-24CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-12-12REGISTRATION OF A CHARGE / CHARGE CODE 049735150005
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049735150004
2023-06-03APPOINTMENT TERMINATED, DIRECTOR KATHRYN DIBBLE ANDERSEN KEATING
2023-05-26Company name changed vinotheque holdings LIMITED\certificate issued on 26/05/23
2023-04-13REGISTERED OFFICE CHANGED ON 13/04/23 FROM Holton Park Holton St. Mary Colchester CO7 6NN England
2023-03-08CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2023-01-0528/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA28/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07APPOINTMENT TERMINATED, DIRECTOR ERIK OSCAR TALVITIE
2022-09-07DIRECTOR APPOINTED MS LI FENG
2022-09-07AP01DIRECTOR APPOINTED MS LI FENG
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ERIK OSCAR TALVITIE
2022-01-0629/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA29/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23DIRECTOR APPOINTED MR DAVID ISHERWOOD
2021-12-23AP01DIRECTOR APPOINTED MR DAVID ISHERWOOD
2021-12-21CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-04-13AAFULL ACCOUNTS MADE UP TO 30/03/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2021-01-04PSC07CESSATION OF LAY & WHEELER LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOSTER CHIANG
2020-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 049735150004
2018-12-12AAFULL ACCOUNTS MADE UP TO 02/04/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-11-02AP03Appointment of Mr Alex Iapichino as company secretary on 2017-11-01
2017-10-30AAFULL ACCOUNTS MADE UP TO 03/04/17
2017-10-02TM02Termination of appointment of James Crawford on 2017-10-02
2016-12-29AAFULL ACCOUNTS MADE UP TO 28/03/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-11AR0108/01/16 ANNUAL RETURN FULL LIST
2015-10-17AAFULL ACCOUNTS MADE UP TO 30/03/15
2015-08-11AP03Appointment of Mr James Crawford as company secretary on 2015-08-06
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RONALD EDWARD ALLDRITT
2015-08-11TM02Termination of appointment of Nigel Ronald Edward Alldritt on 2015-08-06
2015-08-11AP01DIRECTOR APPOINTED MR JAMES CRAWFORD
2015-05-01RES13Resolutions passed:
  • Company business 10/04/2015
  • ALTER ARTICLES
  • ALTER ARTICLES
2015-05-01RES01ALTER ARTICLES 10/04/2015
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 049735150003
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN LEWIS
2015-02-09AUDAUDITOR'S RESIGNATION
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-08AR0108/01/15 ANNUAL RETURN FULL LIST
2015-01-08AD02Register inspection address changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW United Kingdom to Majestic House the Belfry Colonial Way Watford WD24 4WH
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/14 FROM Majestic House Otterspool Way Watford Hertfordshire WD25 8WW
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-08AR0108/01/14 ANNUAL RETURN FULL LIST
2014-01-06AAFULL ACCOUNTS MADE UP TO 01/04/13
2013-01-08AR0108/01/13 FULL LIST
2012-11-05AAFULL ACCOUNTS MADE UP TO 02/04/12
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PALMER
2012-01-10AR0108/01/12 FULL LIST
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD DAVIES PALMER / 01/06/2011
2011-01-11AR0108/01/11 FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-24AUDAUDITOR'S RESIGNATION
2010-01-08AR0108/01/10 FULL LIST
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL RONALD EDWARD ALLDRITT / 08/01/2010
2010-01-08AD02SAIL ADDRESS CREATED
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHEELER
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RICHARD DAVIES PALMER / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LEWIS / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RONALD EDWARD ALLDRITT / 08/01/2010
2009-12-01AR0124/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BLYTH WHEELER / 24/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RICHARD DAVIES PALMER / 24/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LEWIS / 24/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RONALD EDWARD ALLDRITT / 24/11/2009
2009-09-17288aDIRECTOR APPOINTED JEREMY RICHARD DAVIES PALMER
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-07225PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-03-25288aDIRECTOR APPOINTED STEPHEN JOHN LEWIS
2009-03-25288aDIRECTOR AND SECRETARY APPOINTED NIGEL RONALD EDWARD ALLDRITT
2009-03-25225PREVSHO FROM 31/03/2009 TO 28/02/2009
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM, GOSBECKS PARK, GOSBECKS ROAD, COLCHESTER, ESSEX, CO2 9JT
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH PARKINSON
2009-03-25288bAPPOINTMENT TERMINATED SECRETARY EWEN COWIE
2008-12-01363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-07-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-31363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-29363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-10287REGISTERED OFFICE CHANGED ON 10/02/06 FROM: HOLTON PARK, HOLTON ST MARY, SUFFOLK, CO7 6NN
2005-12-22363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-01-04363(288)SECRETARY RESIGNED
2005-01-04363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-12-14395PARTICULARS OF MORTGAGE/CHARGE
2004-07-20288bDIRECTOR RESIGNED
2004-06-01288aNEW SECRETARY APPOINTED
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: BONDED WAREHOUSE, DERBY ROAD, BURTON UPON TRENT, STAFFORDSHIRE DE14 1RY
2004-05-12395PARTICULARS OF MORTGAGE/CHARGE
2004-04-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-10288bDIRECTOR RESIGNED
2004-02-23287REGISTERED OFFICE CHANGED ON 23/02/04 FROM: WOLLASTONS, BRIERLY PLACE, NEW LONDON ROAD, CHELMSFORD, ESSEX CM2 0AP
2004-02-23288aNEW SECRETARY APPOINTED
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-23225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2004-02-23288bSECRETARY RESIGNED
2004-02-23288bDIRECTOR RESIGNED
2004-01-24288aNEW DIRECTOR APPOINTED
2003-12-08288bDIRECTOR RESIGNED
2003-12-08288aNEW DIRECTOR APPOINTED
2003-12-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to COTERIE VAULTS 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 COTERIE VAULTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-10 Outstanding BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
LEGAL MORTGAGE 2004-12-14 Satisfied HSBC BANK PLC
DEBENTURE 2004-05-12 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of COTERIE VAULTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COTERIE VAULTS LIMITED
Trademarks
We have not found any records of COTERIE VAULTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COTERIE VAULTS 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as COTERIE VAULTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COTERIE VAULTS 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 COTERIE VAULTS 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 COTERIE VAULTS 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.