New Lodge Vineyard Limited (Companies House Registration Number 06000179) is a private limited company started on 2006-11-16 originating in United Kingdom. This company is registered at New Lodge Vineyard, Earls Barton, Northamptonshire NN6 0HF. Having undergone a change in 2023-02-28, the previous name the company used was Team Spirit Uk Limited. New Lodge Vineyard Limited operates SIC: 47910 which stands for "retail sale via mail order houses or via internet", SIC: 47710 - "retail sale of clothing in specialised stores", SIC: 31090 - "manufacture of other furniture".

Company details

Name New Lodge Vineyard Limited
Number 06000179
Date of Incorporation: 2006-11-16
End of financial year: 30 November
Address: New Lodge Vineyard, Earls Barton, Northamptonshire, NN6 0HF
SIC code: 47910 - Retail sale via mail order houses or via Internet
47710 - Retail sale of clothing in specialised stores
31090 - Manufacture of other furniture

Moving on to the 2 directors that can be found in the company, we can name: John B. (appointed on 16 November 2006), Rebecca B. (appointment date: 16 November 2006). 1 secretary is there in the company: Rebecca B. (appointed on 16 November 2006). The official register reports 3 persons of significant control, namely: Rebecca B. has substantial control or influence, Joyce B. owns over 3/4 of shares, Rebecca B. owns over 1/2 to 3/4 of shares.

Directors

Accounts data

Date of Accounts 2011-11-30 2012-11-30 2013-11-30 2014-11-30 2015-11-30 2016-11-30 2017-11-30 2018-11-30 2019-11-30 2020-11-30 2021-11-30 2022-11-30
Current Assets 633 633 633 633 633 633 633 633 633 349 244 244
Total Assets Less Current Liabilities 633 633 633 633 633 633 633 633 633 349 244 244
Shareholder Funds -11,280 -11,280 -11,280 -11,280 -11,280 -11,280 -11,280 - - - - -

People with significant control

Rebecca B.
1 November 2023
Nature of control: significiant influence or control
Joyce B.
16 February 2023 - 1 November 2023
Nature of control: 75,01-100% shares
Rebecca B.
16 November 2016 - 16 February 2023
Nature of control: 50,01-75% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
(TM01) Director appointment termination date: Thursday 27th July 2023
filed on: 7th, November 2023 | officers
Free Download (1 page)