Company NameVulcan Group Limited
DirectorsSimon Steven Cave and William Michael Cave
Company StatusActive
Company Number01934098
CategoryPrivate Limited Company
Incorporation Date29 July 1985(38 years, 9 months ago)
Previous NamesProphecy 55 Limited and Vulcan Conveyor Equipment Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Steven Cave
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1998(12 years, 12 months after company formation)
Appointment Duration25 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 West Terrace
Burton Leonard
Harrogate
North Yorkshire
HG3 3RR
Secretary NameMr William Michael Cave
NationalityBritish
StatusCurrent
Appointed30 March 2009(23 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleSecretary
Correspondence Address19 The Old Woodyard Stocksmoor Road
Midgley
Wakefield
West Yorkshire
WF4 4JF
Director NameMr William Michael Cave
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(24 years, 1 month after company formation)
Appointment Duration14 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 The Old Woodyard, Stocksmoor Road
Midgley
Wakefield
West Yorkshire
WF4 4JF
Director NameBarrie Farquhar Buckley
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 July 1998)
RoleCompany Director
Correspondence Address1 Moorfield
Birkenshaw
Bradford
West Yorkshire
BD11 2HP
Director NameMr William Michael Cave
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 August 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 The Old Woodyard
Stocksmoor Road, Midgeley
Wakefield
West Yorkshire
WF4 4JF
Secretary NameMrs Hilary Ann Cave
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Old Woodyard
Stocksmoor Road, Midgeley
Wakefield
West Yorkshire
WF4 4JF
Director NameMrs Hilary Ann Cave
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(12 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 The Old Woodyard
Stocksmoor Road, Midgeley
Wakefield
West Yorkshire
WF4 4JF

Contact

Websitevulcangroup.co.uk
Email address[email protected]
Telephone01423 326583
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressC/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park
Longbow Close, Bradley
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£594,593
Cash£872
Current Liabilities£2,432

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

4 July 2003Delivered on: 18 July 2003
Persons entitled: National Westminster 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: North hill garage, north hill road, norton-le-clay thirsk and land adjoining. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 April 1989Delivered on: 27 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

18 February 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
10 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
4 February 2020Registered office address changed from Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire England to 7 Wellington Road Dewsbury WF13 1HF on 4 February 2020 (1 page)
29 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
23 April 2019Registered office address changed from C/O Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire England to Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire on 23 April 2019 (1 page)
11 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
7 February 2018Registered office address changed from 7 C/O Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF England to C/O Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire on 7 February 2018 (1 page)
6 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
5 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
18 May 2017Registered office address changed from North Hill Road Dishforth Airfield Thirsk North Yorkshire YO7 3DH to 7 C/O Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF on 18 May 2017 (1 page)
18 May 2017Registered office address changed from North Hill Road Dishforth Airfield Thirsk North Yorkshire YO7 3DH to 7 C/O Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF on 18 May 2017 (1 page)
12 May 2017Director's details changed for Mr Wiliiam Michael Cave on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Wiliiam Michael Cave on 12 May 2017 (2 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 22,500
(5 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 22,500
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 22,500
(5 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 22,500
(5 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 22,500
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 22,500
(5 pages)
30 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 22,500
(5 pages)
30 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 22,500
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 January 2010Appointment of Mr Wiliiam Michael Cave as a director (1 page)
4 January 2010Appointment of Mr Wiliiam Michael Cave as a director (1 page)
8 December 2009Termination of appointment of William Cave as a director (1 page)
8 December 2009Termination of appointment of William Cave as a director (1 page)
2 December 2009Director's details changed for Simon Steven Cave on 1 December 2009 (2 pages)
2 December 2009Secretary's details changed for William Michael Cave on 1 December 2009 (1 page)
2 December 2009Director's details changed for William Michael Cave on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Simon Steven Cave on 1 December 2009 (2 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Secretary's details changed for William Michael Cave on 1 December 2009 (1 page)
2 December 2009Director's details changed for William Michael Cave on 1 December 2009 (2 pages)
2 December 2009Secretary's details changed for William Michael Cave on 1 December 2009 (1 page)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for William Michael Cave on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Simon Steven Cave on 1 December 2009 (2 pages)
23 April 2009Appointment terminated director and secretary hilary cave (1 page)
23 April 2009Appointment terminated director and secretary hilary cave (1 page)
22 April 2009Secretary appointed william michael cave (1 page)
22 April 2009Secretary appointed william michael cave (1 page)
24 March 2009Registered office changed on 24/03/2009 from unit 4 hoyle head mills new street earlsheaton dewsbury WF12 8JJ (1 page)
24 March 2009Registered office changed on 24/03/2009 from unit 4 hoyle head mills new street earlsheaton dewsbury WF12 8JJ (1 page)
11 February 2009Accounts for a small company made up to 31 August 2008 (9 pages)
11 February 2009Accounts for a small company made up to 31 August 2008 (9 pages)
15 December 2008Return made up to 01/12/08; full list of members (4 pages)
15 December 2008Return made up to 01/12/08; full list of members (4 pages)
19 December 2007Return made up to 01/12/07; full list of members (3 pages)
19 December 2007Return made up to 01/12/07; full list of members (3 pages)
1 December 2007Accounts for a small company made up to 31 August 2007 (9 pages)
1 December 2007Accounts for a small company made up to 31 August 2007 (9 pages)
2 January 2007Return made up to 07/12/06; full list of members (3 pages)
2 January 2007Return made up to 07/12/06; full list of members (3 pages)
15 December 2006Accounts for a small company made up to 31 August 2006 (9 pages)
15 December 2006Accounts for a small company made up to 31 August 2006 (9 pages)
5 January 2006Accounts for a small company made up to 31 August 2005 (9 pages)
5 January 2006Accounts for a small company made up to 31 August 2005 (9 pages)
7 December 2005Return made up to 07/12/05; full list of members (3 pages)
7 December 2005Return made up to 07/12/05; full list of members (3 pages)
28 January 2005Return made up to 12/12/04; full list of members (7 pages)
28 January 2005Return made up to 12/12/04; full list of members (7 pages)
21 January 2005Accounts for a small company made up to 31 August 2004 (9 pages)
21 January 2005Accounts for a small company made up to 31 August 2004 (9 pages)
1 December 2003Return made up to 12/12/03; full list of members (7 pages)
1 December 2003Return made up to 12/12/03; full list of members (7 pages)
29 November 2003Accounts for a small company made up to 31 August 2003 (8 pages)
29 November 2003Accounts for a small company made up to 31 August 2003 (8 pages)
30 October 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 February 2003Company name changed vulcan conveyor equipment limite d\certificate issued on 17/02/03 (2 pages)
18 February 2003Company name changed vulcan conveyor equipment limite d\certificate issued on 17/02/03 (2 pages)
3 January 2003Return made up to 12/12/02; full list of members (7 pages)
3 January 2003Return made up to 12/12/02; full list of members (7 pages)
22 November 2002Accounts for a small company made up to 31 August 2002 (9 pages)
22 November 2002Accounts for a small company made up to 31 August 2002 (9 pages)
19 December 2001Return made up to 12/12/01; full list of members (7 pages)
19 December 2001Return made up to 12/12/01; full list of members (7 pages)
17 October 2001Accounts for a small company made up to 31 August 2001 (7 pages)
17 October 2001Accounts for a small company made up to 31 August 2001 (7 pages)
20 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2000Accounts for a small company made up to 31 August 2000 (8 pages)
26 October 2000Accounts for a small company made up to 31 August 2000 (8 pages)
12 January 2000Return made up to 29/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2000Return made up to 29/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 1999Accounts for a small company made up to 31 August 1999 (7 pages)
19 October 1999Accounts for a small company made up to 31 August 1999 (7 pages)
15 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
15 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
31 December 1998Return made up to 29/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
31 December 1998Return made up to 29/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 August 1998£ ic 50000/22500 08/07/98 £ sr 27500@1=27500 (1 page)
20 August 1998£ ic 50000/22500 08/07/98 £ sr 27500@1=27500 (1 page)
19 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
19 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
12 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
12 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
9 January 1998Return made up to 29/12/97; no change of members
  • 363(287) ‐ Registered office changed on 09/01/98
(4 pages)
9 January 1998Return made up to 29/12/97; no change of members
  • 363(287) ‐ Registered office changed on 09/01/98
(4 pages)
24 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
24 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
8 January 1997Return made up to 29/12/96; full list of members (6 pages)
8 January 1997Return made up to 29/12/96; full list of members (6 pages)
15 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
15 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
5 January 1996Return made up to 29/12/95; no change of members (4 pages)
5 January 1996Return made up to 29/12/95; no change of members (4 pages)
9 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
9 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
27 April 1989Particulars of mortgage/charge (3 pages)
27 April 1989Particulars of mortgage/charge (3 pages)
17 March 1986Memorandum and Articles of Association (14 pages)
17 March 1986Memorandum and Articles of Association (14 pages)
29 July 1985Incorporation (17 pages)
29 July 1985Incorporation (17 pages)