VINEDALE LIMITED

Active Surrey
0 employees website.com
V

VINEDALE LIMITED

Founded 6 Aug 2001 Active Surrey, United Kingdom 0 employees website.com
Accounts Submitted 16 May 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 6 Aug 2025 Next due 20 Aug 2026 3 months remaining
Net assets £1M £14K 2024 year on year
Total assets £1M £20K 2024 year on year
Total Liabilities £373K £6K 2024 year on year
Charges 9
6 outstanding 3 satisfied

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£19.70k

Decreased by £23.02k (-54%)

Net Assets

£1.10M

Decreased by £13.96k (-1%)

Total Liabilities

£372.83k

Decreased by £5.67k (-1%)

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
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Clive John BachmanisDirectorBritishEngland6819 Sept 2001Active

Shareholders

Shareholders (4)

Clive John Bachmanis
33.3%
James Stuart Sutherland
33.3%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Clive John Bachmanis

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1957
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

James Stuart Sutherland

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB May 1954
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

VINEDALE LIMITED Current Company

Charges

Charges

6 outstanding 3 satisfied

Properties

Properties

2 freehold 1 leasehold 3 total
AddressTenurePrice PaidDate 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
Unit 1a, Opal Court, Opal Drive, Fox Milne, Milton Keynes (MK15 0DF)
Leasehold
Added 21 Dec 2005
District MILTON KEYNES
Land on the south-east side of Aston Church Road, Nechells, Birmingham
Freehold
Added 6 May 2005
District BIRMINGHAM
Oldbrook House, 19 Boycott Avenue, Oldbrook (MK6 2PN)
Freehold
Added 25 Jan 2005
District MILTON KEYNES

Documents

Company Filings

DateCategoryDescriptionDocument
6 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-06 with updates
16 May 2025AccountsAnnual accounts made up to 2024-12-31
12 Aug 2024Confirmation StatementConfirmation statement made on 2024-08-06 with updates
13 Jun 2024AccountsAnnual accounts made up to 2023-12-31
27 Sept 2023AccountsAnnual accounts made up to 2022-12-31
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

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