Boston
Lincolnshire
PE21 6BG
Director Name | Lynsey Smith |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2008(59 years, 12 months after company formation) |
Appointment Duration | 16 years (closed 02 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St.John's Road Boston Lincolnshire PE21 6BG |
Director Name | Mr Terence Brown |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 November 1996) |
Role | Manager |
Correspondence Address | Cherry Lodge Low Road Wyberton Boston Lincolnshire PE21 7AS |
Director Name | Stuart Daffurn |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(42 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 February 2003) |
Role | Manager |
Correspondence Address | Tranquility 14a Witham Bank West Boston Lincolnshire PE21 8PU |
Director Name | Mr Douglas Alfred Nicholas |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 September 1993) |
Role | Engineer |
Correspondence Address | 13 Winston Avenue Boston Lincs |
Secretary Name | Mr Terence Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | Cherry Lodge Low Road Wyberton Boston Lincolnshire PE21 7AS |
Director Name | Mr Colin Dennis Budge |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(46 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 March 2008) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Eastwood Lodge 180 Eastwood Road Boston Lincolnshire PE21 0PW |
Director Name | Elizabeth Mary Hunter |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(46 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 October 2003) |
Role | Hairdresser |
Correspondence Address | 2 Hospital Lane Boston Lincolnshire PE21 9BY |
Director Name | Mrs Patricia Adriana Catherine Budge |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(46 years, 9 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 29 November 2021) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | St.John's Road Boston Lincolnshire PE21 6BG |
Secretary Name | Mr Colin Dennis Budge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(48 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 March 2008) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Eastwood Lodge 180 Eastwood Road Boston Lincolnshire PE21 0PW |
Director Name | Graeme Leslie Mc Intosh |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(57 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 21 December 2016) |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | St.John's Road Boston Lincolnshire PE21 6BG |
Secretary Name | Mrs Patricia Adriana Catherine Budge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2008(59 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St.John's Road Boston Lincolnshire PE21 6BG |
Director Name | Mr George Anthony Appleby |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(69 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2021) |
Role | Workshop Manager |
Country of Residence | England |
Correspondence Address | St.John's Road Boston Lincolnshire PE21 6BG |
Website | vectatrux.co.uk |
---|
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
699 at £1 | Mr D.a.g. Nicholas 8.74% Ordinary |
---|---|
353 at £1 | Clifford Dean Budge 4.41% Ordinary |
350 at £1 | Helen Elizabeth Wright 4.38% Ordinary |
350 at £1 | Mrs Carol Burrell 4.38% Ordinary |
350 at £1 | Mrs Christine Underhay 4.38% Ordinary |
350 at £1 | Mrs Irene Ann Randles 4.38% Ordinary |
2k at £1 | Mrs P.a.c. Budge 25.00% Ordinary |
1.9k at £1 | Mr C.d. Budge 23.88% Ordinary |
1.4k at £1 | Elizabeth Mary Hunter 17.10% Ordinary |
100 at £1 | Mr Andrew Swan 1.25% Ordinary |
50 at £1 | Britt Goodacre 0.63% Ordinary |
50 at £1 | Jenny Stevenson 0.63% Ordinary |
50 at £1 | Mary Woodward 0.63% Ordinary |
10 at £1 | Graeme Leslie Mcintosh 0.13% Ordinary |
10 at £1 | Lynsey Smith 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,006,012 |
Cash | £15,930 |
Current Liabilities | £162,607 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
30 June 2022 | Delivered on: 1 July 2022 Persons entitled: One Stop Business Finance Spv Limited Classification: A registered charge Outstanding |
---|---|
30 June 2022 | Delivered on: 1 July 2022 Persons entitled: One Stop Business Finance Spv Limited Classification: A registered charge Particulars: The freehold or leasehold properties or property (whether registered or unregistered) owned by the borrower described as the property being st john's road, boston, lincolnshire, PE21 6BG. Outstanding |
30 June 2022 | Delivered on: 1 July 2022 Persons entitled: One Stop Business Finance Spv Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the property being st. John's road, boston, lincolnshire, PE21 6BG. Outstanding |
6 June 1991 | Delivered on: 21 June 1991 Satisfied on: 2 December 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M395 tc ref M451C for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 July 1973 | Delivered on: 9 July 1973 Satisfied on: 2 December 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in st.john's road, boston, lincolnshire comprised in a conveyance dated 20-2-73. Fully Satisfied |
24 July 1967 | Delivered on: 28 July 1967 Satisfied on: 2 December 2004 Persons entitled: Martins Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and goodwill assets present and future fixed plant and machinery including uncalled capital. (Fixed & floating charge see doc 36 for details). Fully Satisfied |
30 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
24 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
25 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
21 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
28 November 2018 | Confirmation statement made on 15 November 2018 with updates (5 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
18 April 2017 | Appointment of Mr George Anthony Appleby as a director on 5 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr George Anthony Appleby as a director on 5 April 2017 (2 pages) |
21 December 2016 | Termination of appointment of Graeme Leslie Mc Intosh as a director on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Graeme Leslie Mc Intosh as a director on 21 December 2016 (1 page) |
19 December 2016 | Director's details changed for Lynsey Smith on 16 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Lynsey Smith on 16 December 2016 (2 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
26 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
11 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (8 pages) |
24 November 2009 | Director's details changed for Andrew Swan on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (8 pages) |
24 November 2009 | Director's details changed for Andrew Swan on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Patricia Adriana Catherine Budge on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Patricia Adriana Catherine Budge on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Lynsey Smith on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Lynsey Smith on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Patricia Adriana Catherine Budge on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Patricia Adriana Catherine Budge on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Graeme Leslie Mc Intosh on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Graeme Leslie Mc Intosh on 24 November 2009 (2 pages) |
21 November 2008 | Return made up to 15/11/08; full list of members (8 pages) |
21 November 2008 | Return made up to 15/11/08; full list of members (8 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 April 2008 | Director appointed lynsey smith (2 pages) |
10 April 2008 | Director appointed lynsey smith (2 pages) |
31 March 2008 | Secretary appointed patricia adriana catherine budge (2 pages) |
31 March 2008 | Appointment terminated director and secretary colin budge (1 page) |
31 March 2008 | Appointment terminated director and secretary colin budge (1 page) |
31 March 2008 | Secretary appointed patricia adriana catherine budge (2 pages) |
30 November 2007 | Return made up to 15/11/07; no change of members (8 pages) |
30 November 2007 | Return made up to 15/11/07; no change of members (8 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 November 2006 | Return made up to 15/11/06; full list of members (11 pages) |
23 November 2006 | Return made up to 15/11/06; full list of members (11 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
23 November 2005 | Return made up to 15/11/05; full list of members (10 pages) |
23 November 2005 | Return made up to 15/11/05; full list of members (10 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
13 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
14 December 2004 | Return made up to 01/12/04; full list of members
|
14 December 2004 | Return made up to 01/12/04; full list of members
|
2 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Return made up to 01/12/03; full list of members (11 pages) |
23 December 2003 | Return made up to 01/12/03; full list of members (11 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
12 November 2003 | Accounts for a medium company made up to 31 March 2003 (7 pages) |
12 November 2003 | Accounts for a medium company made up to 31 March 2003 (7 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
9 December 2002 | Return made up to 01/12/02; full list of members (11 pages) |
9 December 2002 | Return made up to 01/12/02; full list of members (11 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 December 2001 | Return made up to 01/12/01; full list of members (10 pages) |
20 December 2001 | Return made up to 01/12/01; full list of members (10 pages) |
7 December 2000 | Return made up to 01/12/00; full list of members
|
7 December 2000 | Return made up to 01/12/00; full list of members
|
14 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 December 1999 | Return made up to 01/12/99; full list of members (10 pages) |
17 December 1999 | Return made up to 01/12/99; full list of members (10 pages) |
21 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 February 1999 | Ad 20/01/98-05/02/98 £ si 4000@1 (2 pages) |
11 February 1999 | Ad 20/01/98-05/02/98 £ si 4000@1 (2 pages) |
4 December 1998 | Return made up to 01/12/98; full list of members
|
4 December 1998 | Return made up to 01/12/98; full list of members
|
19 November 1998 | Resolutions
|
19 November 1998 | £ nc 4000/8000 03/11/98 (1 page) |
19 November 1998 | Resolutions
|
19 November 1998 | £ nc 4000/8000 03/11/98 (1 page) |
11 January 1998 | Return made up to 20/12/97; no change of members
|
11 January 1998 | Return made up to 20/12/97; no change of members
|
17 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
17 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
15 January 1997 | Return made up to 20/12/96; full list of members
|
15 January 1997 | Return made up to 20/12/96; full list of members
|
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | New secretary appointed (2 pages) |
13 November 1996 | Auditor's resignation (1 page) |
13 November 1996 | Auditor's resignation (1 page) |
10 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 January 1996 | Return made up to 20/11/95; no change of members
|
10 January 1996 | Return made up to 20/11/95; no change of members
|
10 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 April 1948 | Incorporation (20 pages) |
22 April 1948 | Incorporation (20 pages) |