Company NameThe Old Vicarage (Ridgeway) Limited
DirectorsTessa Bramley and Andrew Bramley
Company StatusActive
Company Number03177606
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)
Previous NamesEnginebrand Limited and Coldstream Fine Wines Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMrs Tessa Bramley
NationalityBritish
StatusCurrent
Appointed10 April 1996(2 weeks, 1 day after company formation)
Appointment Duration28 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Ridgeway Moor
Ridgeway
Sheffield
South Yorkshire
S12 3XW
Director NameMrs Tessa Bramley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(1 year, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Ridgeway Moor
Ridgeway
Sheffield
South Yorkshire
S12 3XW
Director NameAndrew Bramley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(10 years after company formation)
Appointment Duration18 years
RoleWine Importer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Main Road
Ridgeway Village
Sheffield
S12 3XW
Director NameAndrew Bramley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(2 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 20 April 1998)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Main Road
Ridgeway Village
Sheffield
S12 3XW
Director NameAndrew Robert Gilbert
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 November 2003)
RoleChef
Correspondence Address9 Halesworth Road
Sheffield
South Yorkshire
S13 9AA
Director NameNathan Smith
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year, 3 months after company formation)
Appointment Duration22 years, 11 months (resigned 01 June 2020)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address81 Queen Street
Mosborough
Sheffield
S20 5BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecostcutter.co.uk
Telephone01904 488663
Telephone regionYork

Location

Registered Address8 Shepcote Office Village
Shepcote Lane
Sheffield
South Yorkshire
S9 1TG
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mrs Tessa Bramley
100.00%
Ordinary

Financials

Year2014
Net Worth£7,028
Cash£11,227
Current Liabilities£52,219

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Filing History

11 June 2020Termination of appointment of Nathan Smith as a director on 1 June 2020 (1 page)
27 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 March 2017 (2 pages)
30 April 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(6 pages)
18 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(6 pages)
14 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(6 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 April 2010Director's details changed for Nathan Smith on 25 March 2010 (2 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Tessa Bramley on 25 March 2010 (2 pages)
1 April 2010Director's details changed for Nathan Smith on 25 March 2010 (2 pages)
1 April 2010Director's details changed for Andrew Bramley on 25 March 2010 (2 pages)
1 April 2010Director's details changed for Andrew Bramley on 25 March 2010 (2 pages)
1 April 2010Director's details changed for Tessa Bramley on 25 March 2010 (2 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 June 2009Return made up to 25/03/09; full list of members (4 pages)
4 June 2009Return made up to 25/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 November 2008Return made up to 25/03/08; no change of members (8 pages)
24 November 2008Return made up to 25/03/08; no change of members (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 May 2007Registered office changed on 14/05/07 from: P1 sheffield airport business park, europa link sheffield south yorkshire S9 1XU (1 page)
14 May 2007Registered office changed on 14/05/07 from: P1 sheffield airport business park, europa link sheffield south yorkshire S9 1XU (1 page)
3 May 2007Return made up to 25/03/07; full list of members (7 pages)
3 May 2007Return made up to 25/03/07; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
11 April 2006Return made up to 25/03/06; full list of members (7 pages)
11 April 2006Return made up to 25/03/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 May 2004Return made up to 25/03/04; full list of members (7 pages)
12 May 2004Return made up to 25/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: wyvern house old forge business park guernsey road sheffield south yorkshire S2 4HG (1 page)
7 October 2003Registered office changed on 07/10/03 from: wyvern house old forge business park guernsey road sheffield south yorkshire S2 4HG (1 page)
26 March 2003Return made up to 25/03/03; full list of members (7 pages)
26 March 2003Return made up to 25/03/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 April 2002Return made up to 25/03/02; full list of members (7 pages)
8 April 2002Return made up to 25/03/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2000 (7 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2000 (7 pages)
4 May 2001Return made up to 25/03/01; full list of members (7 pages)
4 May 2001Return made up to 25/03/01; full list of members (7 pages)
3 August 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 August 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 June 2000Return made up to 25/03/00; full list of members (7 pages)
6 June 2000Return made up to 25/03/00; full list of members (7 pages)
3 August 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 August 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 May 1999Return made up to 25/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1999Return made up to 25/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
28 April 1998Return made up to 25/03/98; no change of members (4 pages)
28 April 1998Return made up to 25/03/98; no change of members (4 pages)
17 April 1998Registered office changed on 17/04/98 from: bridge house acorn business park woodseats close sheffield south yorkshire S80TB (1 page)
17 April 1998Registered office changed on 17/04/98 from: bridge house acorn business park woodseats close sheffield south yorkshire S80TB (1 page)
22 January 1998Full accounts made up to 31 March 1997 (7 pages)
22 January 1998Full accounts made up to 31 March 1997 (7 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
6 July 1997Memorandum and Articles of Association (15 pages)
6 July 1997Memorandum and Articles of Association (15 pages)
30 May 1997Company name changed coldstream fine wines LIMITED\certificate issued on 02/06/97 (2 pages)
30 May 1997Company name changed coldstream fine wines LIMITED\certificate issued on 02/06/97 (2 pages)
28 May 1997Return made up to 25/03/97; full list of members (6 pages)
28 May 1997Return made up to 25/03/97; full list of members (6 pages)
15 January 1997Registered office changed on 15/01/97 from: 183 fraser road sheffield south yorkshire S8 0JP (1 page)
15 January 1997Registered office changed on 15/01/97 from: 183 fraser road sheffield south yorkshire S8 0JP (1 page)
3 May 1996Company name changed enginebrand LIMITED\certificate issued on 07/05/96 (2 pages)
3 May 1996Company name changed enginebrand LIMITED\certificate issued on 07/05/96 (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996Registered office changed on 26/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 April 1996New director appointed (2 pages)
26 April 1996Director resigned (2 pages)
26 April 1996Secretary resigned (1 page)
26 April 1996New secretary appointed (1 page)
26 April 1996Director resigned (2 pages)
26 April 1996New secretary appointed (1 page)
26 April 1996Registered office changed on 26/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 April 1996Secretary resigned (1 page)
25 March 1996Incorporation (9 pages)
25 March 1996Incorporation (9 pages)