Hull
HU5 2DN
Secretary Name | Paul Brian Masters |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2001(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Finance Manager |
Correspondence Address | 8 Wiske Avenue Brough East Yorkshire HU15 1GD |
Director Name | Mrs Debby Wright |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2017(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | National Director |
Country of Residence | England |
Correspondence Address | Unit 1, Easter Park Lenton Lane Nottingham NG7 2PX |
Director Name | Mr Thomas Peter Bird |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2023(21 years, 10 months after company formation) |
Appointment Duration | 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 8 K3 Business Park 200 Clough Road Hull HU5 1SW |
Director Name | Miss Audrenneive Alareen Farrell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2023(21 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Head Of Buying At Historic Royal Palaces |
Country of Residence | England |
Correspondence Address | Unit 8 K3 Business Park 200 Clough Road Hull HU5 1SW |
Director Name | Mr Clive Sillito |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2023(21 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 K3 Business Park 200 Clough Road Hull HU5 1SW |
Director Name | Mr John Alexander Mumford |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 10 Chatsworth Avenue Merton London SW20 8JZ |
Secretary Name | Mr Christopher Michael John Whitelock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Harland Way Cottingham North Humberside HU16 5PP |
Director Name | Mr Christopher Michael John Whitelock |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2001(1 day after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 November 2014) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Harland Way Cottingham North Humberside HU16 5PP |
Director Name | Mr Clifford John Wright |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(2 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 30 November 2014) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 98 Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7JH |
Director Name | Rev Stephen David Barber |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 July 2017) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 1 Forest Rise Thurnby Leicester LE7 9PG |
Director Name | Rev Edward Andrew McNeil |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 24 August 2017) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 245 Selly Oak Road Kings Norton Birmingham West Midlands B30 1HR |
Director Name | Mr Andrew Jonathan Wallis |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 November 2014) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 93 Dongola Road Bishopston Bristol BS7 9HW |
Director Name | Mr Nigel Briggs |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2014(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 August 2017) |
Role | Worship And Creative Director |
Country of Residence | England |
Correspondence Address | The Vineyard Centre Vulcan Street Hull HU6 7PS |
Director Name | Mr Nigel Hemming |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2014(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 August 2017) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | The Vineyard Centre Vulcan Street Hull HU6 7PS |
Director Name | Mr Andrew Textor Smith |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2017(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 January 2020) |
Role | Senior Pastor |
Country of Residence | Northern Ireland |
Correspondence Address | 39 North Street 2nd Floor Belfast BT1 1NA Northern Ireland |
Director Name | Mrs Harmony Smith |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2017(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 January 2020) |
Role | Senior Pastor |
Country of Residence | Northern Ireland |
Correspondence Address | 39 North Street Belfast BT1 1NA Northern Ireland |
Director Name | Mr Alexander Michael James Cook |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2020(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 8 K3 Business Park 200 Clough Road Hull HU5 1SW |
Director Name | Mr Thomas Peter Bird |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2020(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 K3 Business Park 200 Clough Road Hull HU5 1SW |
Website | www.vineyardrecords.co.uk/site/ |
---|---|
Email address | [email protected] |
Telephone | 01482 462690 |
Telephone region | Hull |
Registered Address | Unit 8 K3 Business Park 200 Clough Road Hull HU5 1SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Newland |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Turnover | £524,292 |
Net Worth | £600,824 |
Cash | £316,803 |
Current Liabilities | £30,038 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months from now) |
25 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Total exemption full accounts made up to 31 December 2022 (22 pages) |
27 June 2023 | Appointment of Miss Audrenneive Alareen Farrell as a director on 10 June 2023 (2 pages) |
27 June 2023 | Appointment of Mr Clive Sillito as a director on 10 June 2023 (2 pages) |
20 December 2022 | Termination of appointment of Alexander Michael James Cook as a director on 10 December 2022 (1 page) |
26 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 31 December 2021 (22 pages) |
17 May 2022 | Registered office address changed from Unit 8 K3 Business Park 200 Clough Road Hull HU5 1SN England to Unit 8 K3 Business Park 200 Clough Road Hull HU5 1SW on 17 May 2022 (1 page) |
18 January 2022 | Registered office address changed from The Vineyard Centre Vulcan Street Hull HU6 7PS England to Unit 8 K3 Business Park 200 Clough Road Hull HU5 1SN on 18 January 2022 (1 page) |
27 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 December 2020 (23 pages) |
21 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
5 March 2020 | Appointment of Mr Thomas Peter Bird as a director on 28 January 2020 (2 pages) |
5 March 2020 | Termination of appointment of Harmony Smith as a director on 28 January 2020 (1 page) |
5 March 2020 | Termination of appointment of Andrew Textor Smith as a director on 28 January 2020 (1 page) |
5 March 2020 | Appointment of Mr Alexander Michael James Cook as a director on 28 January 2020 (2 pages) |
18 February 2020 | Total exemption full accounts made up to 31 December 2019 (23 pages) |
23 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 December 2018 (23 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (25 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
18 September 2017 | Director's details changed for Mr Andrew Smith on 2 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Andrew Smith on 2 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mrs Harmony Smith on 4 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mrs Harmony Smith on 4 September 2017 (2 pages) |
25 August 2017 | Appointment of Mrs Debby Wright as a director on 24 August 2017 (2 pages) |
25 August 2017 | Appointment of Mrs Debby Wright as a director on 24 August 2017 (2 pages) |
24 August 2017 | Appointment of Mrs Harmony Smith as a director on 24 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of Nigel Hemming as a director on 24 August 2017 (1 page) |
24 August 2017 | Appointment of Mr Andrew Smith as a director on 24 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of Edward Andrew Mcneil as a director on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Edward Andrew Mcneil as a director on 24 August 2017 (1 page) |
24 August 2017 | Appointment of Mrs Harmony Smith as a director on 24 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of Nigel Briggs as a director on 24 August 2017 (1 page) |
24 August 2017 | Appointment of Mr Andrew Smith as a director on 24 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of Nigel Hemming as a director on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Nigel Briggs as a director on 24 August 2017 (1 page) |
23 August 2017 | Registered office address changed from 252 Cottingham Road Hull HU6 8QA to The Vineyard Centre Vulcan Street Hull HU6 7PS on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from 252 Cottingham Road Hull HU6 8QA to The Vineyard Centre Vulcan Street Hull HU6 7PS on 23 August 2017 (1 page) |
1 August 2017 | Notification of Jeremy Peter George Cook as a person with significant control on 20 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
1 August 2017 | Notification of Jeremy Peter George Cook as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
1 August 2017 | Notification of Jeremy Peter George Cook as a person with significant control on 20 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Stephen David Barber as a director on 31 July 2017 (1 page) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Stephen David Barber as a director on 31 July 2017 (1 page) |
28 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (28 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (28 pages) |
20 July 2015 | Annual return made up to 20 July 2015 no member list (7 pages) |
20 July 2015 | Annual return made up to 20 July 2015 no member list (7 pages) |
20 January 2015 | Appointment of Mr Nigel Briggs as a director on 30 November 2014 (2 pages) |
20 January 2015 | Appointment of Mr Nigel Briggs as a director on 30 November 2014 (2 pages) |
16 December 2014 | Appointment of Mr Nigel Hemming as a director on 30 November 2014 (2 pages) |
16 December 2014 | Appointment of Mr Nigel Hemming as a director on 30 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Clifford John Wright as a director on 30 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Andrew Jonathan Wallis as a director on 30 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Clifford John Wright as a director on 30 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Christopher Michael John Whitelock as a director on 30 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Andrew Jonathan Wallis as a director on 30 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Christopher Michael John Whitelock as a director on 30 November 2014 (1 page) |
5 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
22 July 2014 | Annual return made up to 20 July 2014 no member list (8 pages) |
22 July 2014 | Annual return made up to 20 July 2014 no member list (8 pages) |
26 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
26 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
22 July 2013 | Annual return made up to 20 July 2013 no member list (8 pages) |
22 July 2013 | Annual return made up to 20 July 2013 no member list (8 pages) |
27 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
27 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
24 July 2012 | Annual return made up to 20 July 2012 no member list (8 pages) |
24 July 2012 | Annual return made up to 20 July 2012 no member list (8 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (28 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (28 pages) |
21 July 2011 | Annual return made up to 20 July 2011 no member list (8 pages) |
21 July 2011 | Annual return made up to 20 July 2011 no member list (8 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
20 July 2010 | Annual return made up to 20 July 2010 no member list (8 pages) |
20 July 2010 | Director's details changed for Revd Stephen David Barber on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Revd Stephen David Barber on 20 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 20 July 2010 no member list (8 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
20 July 2009 | Annual return made up to 20/07/09 (4 pages) |
20 July 2009 | Annual return made up to 20/07/09 (4 pages) |
10 October 2008 | Auditor's resignation (1 page) |
10 October 2008 | Auditor's resignation (1 page) |
25 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
22 July 2008 | Annual return made up to 20/07/08 (4 pages) |
22 July 2008 | Annual return made up to 20/07/08 (4 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
20 July 2007 | Annual return made up to 20/07/07 (2 pages) |
20 July 2007 | Annual return made up to 20/07/07 (2 pages) |
25 August 2006 | Full accounts made up to 31 December 2005 (24 pages) |
25 August 2006 | Full accounts made up to 31 December 2005 (24 pages) |
20 July 2006 | Annual return made up to 20/07/06 (2 pages) |
20 July 2006 | Annual return made up to 20/07/06 (2 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
27 July 2005 | Annual return made up to 20/07/05 (6 pages) |
27 July 2005 | Annual return made up to 20/07/05 (6 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
27 July 2004 | Annual return made up to 20/07/04
|
27 July 2004 | Annual return made up to 20/07/04
|
26 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
30 July 2003 | Annual return made up to 20/07/03 (4 pages) |
30 July 2003 | Annual return made up to 20/07/03 (4 pages) |
2 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
2 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
5 August 2002 | Annual return made up to 20/07/02 (4 pages) |
5 August 2002 | Annual return made up to 20/07/02 (4 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
7 May 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
7 May 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
20 July 2001 | Incorporation (21 pages) |
20 July 2001 | Incorporation (21 pages) |