VINEDALE LIMITED
VINEDALE LIMITED
Contact & Details
Contact
Registered Address
Wey Court West, Union Road Farnham Surrey GU9 7PT
Full company profile for VINEDALE LIMITED (04265183), an active company based in Surrey, United Kingdom. Incorporated 6 Aug 2001. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£19.70k
Net Assets
£1.10M
Total Liabilities
£372.83k
Turnover
N/A
Employees
N/A
Debt Ratio
25%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Clive John Bachmanis | Director | British | England | 19 Sept 2001 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Clive John Bachmanis
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Opal Court Investments Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
James Stuart Sutherland
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 1a, Opal Court, Opal Drive, Fox Milne, Milton Keynes (MK15 0DF) MILTON KEYNES | Leasehold | - | 21 Dec 2005 |
Land on the south-east side of Aston Church Road, Nechells, Birmingham BIRMINGHAM | Freehold | - | 6 May 2005 |
Oldbrook House, 19 Boycott Avenue, Oldbrook (MK6 2PN) MILTON KEYNES | Freehold | - | 25 Jan 2005 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 6 Aug 2025 | Confirmation Statement | Confirmation statement made on 2025-08-06 with updates | |
| 16 May 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 12 Aug 2024 | Confirmation Statement | Confirmation statement made on 2024-08-06 with updates | |
| 13 Jun 2024 | Accounts | Annual accounts made up to 2023-12-31 | |
| 27 Sept 2023 | Accounts | Annual accounts made up to 2022-12-31 |
Confirmation statement made on 2025-08-06 with updates
Annual accounts made up to 2024-12-31
Confirmation statement made on 2024-08-06 with updates
Annual accounts made up to 2023-12-31
Annual accounts made up to 2022-12-31
Recent Activity
Latest Activity
Confirmation statement made on 2025-08-06 with updates
8 months ago on 6 Aug 2025
Annual accounts made up to 2024-12-31
11 months ago on 16 May 2025
Confirmation statement made on 2024-08-06 with updates
1 years ago on 12 Aug 2024
Annual accounts made up to 2023-12-31
1 years ago on 13 Jun 2024
Annual accounts made up to 2022-12-31
2 years ago on 27 Sept 2023
