VINTERS ENGINEERING LIMITED - DERBY


Company Profile Company Filings

Overview

VINTERS ENGINEERING LIMITED is a Private Limited Company from DERBY and has the status: Active.
VINTERS ENGINEERING LIMITED was incorporated 157 years ago on 17/04/1867 and has the registered number: 00003543. The accounts status is FULL and accounts are next due on 30/09/2024.

VINTERS ENGINEERING LIMITED - DERBY

This company is listed in the following categories:
29320 - Manufacture of other parts and accessories for motor vehicles
30110 - Building of ships and floating structures
30990 - Manufacture of other transport equipment n.e.c.
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ROLLS ROYCE PLC
DERBY
DERBYSHIRE
DE24 8BJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/05/2023 15/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS BRYONY JANE FRENCH Feb 1975 British Director 2020-08-27 CURRENT
MS TIZIANA IACOLINO Feb 1977 British Director 2020-08-26 CURRENT
SIR DAVID ARNOLD STUART PLASTOW May 1932 British Director RESIGNED
HRH PRINCE EDWARD GEORGE NICHOLAS PATRICK THE DUKE OF KENT Oct 1935 British Director RESIGNED
ROBERT CHARLES ORGILL Mar 1966 British Director 2008-06-27 UNTIL 2017-10-02 RESIGNED
MR PETER TERRY WARD Oct 1945 British Director RESIGNED
MR WILLIAM SCOTT MANSFIELD May 1964 British Director 2013-10-22 UNTIL 2019-04-05 RESIGNED
SIR RICHARD ERNEST BUTLER LLOYD Dec 1928 British Director RESIGNED
MR ANDREW LLOYD JOHN Jul 1952 British Director 1994-06-01 UNTIL 2000-03-20 RESIGNED
SIPKO HUISMANS Dec 1940 British Director 1994-10-07 UNTIL 1998-10-15 RESIGNED
MR IAN REID HETHERINGTON Feb 1978 British Director 2019-05-13 UNTIL 2020-08-28 RESIGNED
RICHARD EDMUND MCKEOWN British Director 1999-05-04 UNTIL 1999-09-15 RESIGNED
MR JOHN EMMERSON WARREN Aug 1953 British Secretary 2000-03-20 UNTIL 2006-03-16 RESIGNED
RICHARD EDMUND MCKEOWN British Secretary 1999-05-04 UNTIL 1999-09-15 RESIGNED
ANDREW HARVEY-WRATE Secretary 2015-08-31 UNTIL 2018-07-25 RESIGNED
MRS DELROSE JOY GOMA Mar 1958 British Secretary 2006-03-16 UNTIL 2015-08-31 RESIGNED
PAUL MARTIN FORSTER Dec 1960 British Secretary 1998-09-01 UNTIL 1999-04-30 RESIGNED
MR PHILIP JOHN CLARKE Jul 1957 British Secretary 1997-01-01 UNTIL 1998-08-28 RESIGNED
NICHOLAS BEVINS Apr 1937 British Secretary RESIGNED
SUSAN JANE ABESSER Aug 1963 British Secretary 1999-09-15 UNTIL 2000-03-20 RESIGNED
PAUL MARTIN FORSTER Dec 1960 British Director 1998-09-01 UNTIL 1999-04-30 RESIGNED
SUSAN JANE ABESSER Aug 1963 British Director 1999-09-15 UNTIL 2000-03-20 RESIGNED
GERARD ALLAN Dec 1952 British Director 2004-12-07 UNTIL 2013-12-31 RESIGNED
JOHN RICHARD ASHFIELD Oct 1947 British Director 2003-08-15 UNTIL 2003-09-22 RESIGNED
MR BRIAN BAKER Jul 1947 British Director 1999-12-31 UNTIL 2007-12-31 RESIGNED
MR DAVID RANDAL BALE Mar 1956 British Director 2000-07-05 UNTIL 2008-06-27 RESIGNED
GERALD BOXALL May 1936 British Director RESIGNED
PAUL HENRI MARIA BUYSSE Mar 1945 Belgian Director 1998-05-01 UNTIL 1999-12-31 RESIGNED
SIR COLIN MICHAEL CHANDLER Oct 1939 British Director RESIGNED
TIMOTHY CHARLES COLTMAN Jul 1939 British Director 1999-12-31 UNTIL 2003-12-31 RESIGNED
MARTIN GIBBESON TAYLOR Jan 1935 British Director RESIGNED
LORD DAVID HOWE GILLMORE Aug 1934 British Director 1995-10-26 UNTIL 1998-10-15 RESIGNED
MRS DELROSE JOY GOMA Mar 1958 British Director 2008-07-29 UNTIL 2015-08-31 RESIGNED
ROGER BURGESS HEAD Jul 1946 British Director RESIGNED
DAVID ANTHONY DAMPIER ESSEX May 1946 British Director 1997-01-01 UNTIL 1999-12-31 RESIGNED
DR JEFFREY WILLIAM HERBERT Jul 1942 British Director RESIGNED
MR JOHN EMMERSON WARREN Aug 1953 British Director 2000-10-05 UNTIL 2008-06-30 RESIGNED
PAUL HEIDEN Feb 1957 British Director 1999-12-31 UNTIL 2002-12-31 RESIGNED
MR CHRISTOPHER JOHN STUART WOODWARK Oct 1946 British Director 1995-01-01 UNTIL 1998-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Vinters Limited 2016-04-06 Derby   Derbyshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STAVELEY INDUSTRIES LIMITED BRISTOL ENGLAND Active DORMANT 70100 - Activities of head offices
EMBERGRANGE BRISTOL ENGLAND Active DORMANT 74990 - Non-trading company
CREWE GENUINE LIMITED CHESHIRE Active DORMANT 99999 - Dormant Company
HENLYS GROUP PLC LONDON ... GROUP 7415 - Holding Companies including Head Offices
BEACONSFIELD EDUCATIONAL TRUST LIMITED BEACONSFIELD Active FULL 85200 - Primary education
H.J. MULLINER & CO. LIMITED CHESHIRE Active DORMANT 99999 - Dormant Company
PARK WARD & CO.LIMITED CHESHIRE Active DORMANT 99999 - Dormant Company
BENTLEY MOTOR EXPORT SERVICES LIMITED CHESHIRE Active DORMANT 99999 - Dormant Company
BMW (UK) HOLDINGS LIMITED FARNBOROUGH Active FULL 70100 - Activities of head offices
BENTLEY MOTOR CARS EXPORT LIMITED CHESHIRE Active DORMANT 99999 - Dormant Company
MG ROVER OVERSEAS HOLDINGS LIMITED LEEDS Dissolved... FULL 7415 - Holding Companies including Head Offices
MG ROVER GROUP LIMITED LEEDS Dissolved... FULL 3410 - Manufacture of motor vehicles
BMW (UK) INVESTMENTS LIMITED LONDON ... FULL 70100 - Activities of head offices
EIC (HOLDINGS) LIMITED WHITEFIELD Dissolved... FULL 43210 - Electrical installation
BENTLEY INSURANCE SERVICES LIMITED CHESHIRE Active DORMANT 99999 - Dormant Company
EIC GROUP HOLDINGS LIMITED ALCESTER Dissolved... GROUP 64209 - Activities of other holding companies n.e.c.
EIC BIDCO LIMITED GREATER MANCHESTER Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
JML REALISATIONS LIMITED GLASGOW Dissolved... GROUP 2524 - Manufacture of other plastic products
JOHN MCGAVIGAN LIMITED EAST KILBRIDE SCOTLAND Active FULL 32990 - Other manufacturing n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN THOMPSON (DESIGN & CONTRACTING DIVISION)LIMITED Active DORMANT 7499 - Non-trading company
VINTERS INTERNATIONAL LIMITED DERBY Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
VINTERS LIMITED DERBY Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
TRT LIMITED DERBYSHIRE Active FULL 33160 - Repair and maintenance of aircraft and spacecraft
GENISTICS HOLDINGS LIMITED DERBY Active GROUP 70100 - Activities of head offices
GENISTICS LIMITED DERBY Active FULL 33140 - Repair of electrical equipment
AERO GEARBOX INTERNATIONAL LIMITED DERBY UNITED KINGDOM Active SMALL 28150 - Manufacture of bearings, gears, gearing and driving elements
ROLLS-ROYCE RETIREMENT SAVINGS TRUST LIMITED DERBY UNITED KINGDOM Active DORMANT 65300 - Pension funding
ROLLS-ROYCE SMR LIMITED DERBY UNITED KINGDOM Active FULL 71129 - Other engineering activities