Company NameVatre Terracotta Limited
Company StatusActive
Company Number01966156
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)
Previous NameKestonmink Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr James Royston Hoad
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(27 years, 5 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Airfield Heck & Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Director NameMr Robert Francis Mehmel
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed29 November 2019(34 years after company formation)
Appointment Duration4 years, 5 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressThe Old Airfield Heck & Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Director NameMr Brian Gerard Harris
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed29 November 2019(34 years after company formation)
Appointment Duration4 years, 5 months
RoleSvp, Cfo
Country of ResidenceUnited States
Correspondence AddressThe Old Airfield Heck & Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Director NameMr Paul North
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(34 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Airfield Heck & Pollington Lane
Pollington
Goole
DN14 0BA
Director NameMr William Christoper Durborow
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Old Airfield Heck & Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Director NameMr John Ian Thompson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2023(37 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks
RoleFinance Director
Country of ResidenceWales
Correspondence AddressThe Old Airfield Heck & Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Secretary NameMr John Ian Thompson
StatusCurrent
Appointed09 May 2023(37 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Correspondence AddressThe Old Airfield Heck & Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Director NameMr Colin Phillip Jones
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkery Farm Tuesnoad Lane
Pluckley Road Bethersden
Kent
TN26 3EQ
Director NameMrs Lesley Anne Jones
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 December 1997)
RoleAdministration Manager
Correspondence AddressThe Moat Great Chart Ashford Road
Ashford
Kent
TN23 3DH
Secretary NameMrs Lesley Anne Jones
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 December 1997)
RoleCompany Director
Correspondence AddressThe Moat Great Chart Ashford Road
Ashford
Kent
TN23 3DH
Director NameAnthony Merryweather
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 2000)
RoleCompany Director
Correspondence Address24 Bracken Close
Mirfield
West Yorkshire
WF14 0HA
Secretary NamePhillip James Bennett
NationalityBritish
StatusResigned
Appointed23 December 1997(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House Daw Lane
Horbury
Wakefield
West Yorkshire
WF4 5DR
Director NameSimon Bender
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(13 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 2000)
RoleSales And Marketing Director
Correspondence Address9 Admirals Walk
Tenterden
Kent
TN30 7AX
Director NamePaul Newbitt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(13 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2006)
RoleManaging Director
Correspondence AddressWatts Yard
Manuden
Bishops Stortford
Hertfordshire
CM23 1DN
Director NameGlenn Patrick Powers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 June 2003)
RoleCompany Director
Correspondence Address23 Sefton Drive
Worsley
Manchester
M28 2NG
Director NameMr Paul McGuire
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(15 years after company formation)
Appointment Duration5 years, 6 months (resigned 28 June 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address86 Sandhill Oval
Leeds
West Yorkshire
LS17 8EE
Director NameMr Duncan William Finn
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(15 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Jersey Close
Kennington
Ashford
Kent
TN24 9LD
Director NameMichael Kingsbury
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 2003)
RoleAccountant
Correspondence AddressCartref
Croydon Road
Westerham
Kent
TN16 1TX
Secretary NamePaul Newbitt
NationalityBritish
StatusResigned
Appointed11 June 2003(17 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressWatts Yard
Manuden
Bishops Stortford
Hertfordshire
CM23 1DN
Director NameThu Tran Bich
Date of BirthOctober 1965 (Born 58 years ago)
NationalityVietnamese
StatusResigned
Appointed13 June 2003(17 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceVietnam
Correspondence Address22b Song Thao
Hochiminh City
Foreign
Vietnam
Director NameMr Ernest Donald Clay
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(17 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiligh Shovers Green
Shovers Green
Wadhurst
East Sussex
TN5 7JU
Director NameYang Hong Wei
Date of BirthOctober 1966 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed13 June 2003(17 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRm 201 No 1 Juntao Xincun
Xizhang Juwei
Jiefang Lu Dingshu Town
Yixing Jiangsu
China 214221
Director NameJoy Alison Ayre
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(17 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressLorien House
8 Baker Street
Gayton
Northampton
NN7 3EZ
Director NameMr Rodney Addy
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(20 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 March 2009)
RoleAccountant
Correspondence Address108 Luton Road
Harpenden
Hertfordshire
AL5 3BL
Secretary NameMr Rodney Addy
NationalityBritish
StatusResigned
Appointed31 March 2006(20 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 March 2009)
RoleAccountant
Correspondence Address108 Luton Road
Harpenden
Hertfordshire
AL5 3BL
Director NameChristopher Andrew Stott
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(21 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 July 2008)
RoleCommercial Director
Correspondence Address9 Edgehill Drive
Newark
Nottinghamshire
NG24 2GP
Secretary NameMr Ernest Donald Clay
NationalityBritish
StatusResigned
Appointed25 March 2009(23 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit J1 Dencora Way, Leacon Road
Ashford
TN23 4FH
Director NameMr Paul Antony Sykes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(23 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit J1 Dencora Way Leacon Road
Fairwood Business Park
Ashford
Kent
TN23 4FH
Director NameMrs Sarah Denise Sykes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(26 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 November 2019)
RoleMarketing Strategy Consultant
Country of ResidenceEngland
Correspondence AddressJ1 Dencora Way Dencora Way
Leacon Road
Ashford
Kent
TN23 4FH
Secretary NameMrs Sarah Denise Sykes
StatusResigned
Appointed07 August 2017(31 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 2019)
RoleCompany Director
Correspondence AddressJ1 Dencora Way Dencora Way
Leacon Road
Ashford
Kent
TN23 4FH
Director NameMr Simon Andrew Hupfeld
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed29 November 2019(34 years after company formation)
Appointment Duration10 months (resigned 29 September 2020)
RoleCEO
Country of ResidenceAustralia
Correspondence AddressJ1 Dencora Way Dencora Way
Leacon Road
Ashford
Kent
TN23 4FH
Secretary NameMr Matthew Francis Wilson
StatusResigned
Appointed29 November 2019(34 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2023)
RoleCompany Director
Correspondence AddressJ1 Dencora Way Dencora Way
Leacon Road
Ashford
Kent
TN23 4FH
Secretary NameGWB Secretary Limited (Corporation)
StatusResigned
Appointed26 November 1999(14 years after company formation)
Appointment Duration3 years, 2 months (resigned 12 February 2003)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Director NameArqual Director Limited (Corporation)
StatusResigned
Appointed12 February 2003(17 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 June 2003)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Secretary NameArqual Secretary Limited (Corporation)
StatusResigned
Appointed12 February 2003(17 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 June 2003)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB

Contact

Websitewww.apta.co.uk

Location

Registered AddressThe Old Airfield
Heck & Pollington Lane
Pollington
East Yorkshire
DN14 0BA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishPollington
WardSnaith, Airmyn, Rawcliffe and Marshland
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£6,711,177
Gross Profit£1,399,521
Net Worth£2,717,742
Cash£506
Current Liabilities£912,324

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

10 June 2003Delivered on: 20 June 2003
Satisfied on: 3 April 2007
Persons entitled: Paul Mcguire

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any company to the chargee on any account whatsoever.
Particulars: 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
10 June 2003Delivered on: 20 June 2003
Satisfied on: 7 February 2014
Persons entitled: Tran Bich Thu

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any company to the chargee on any account whatsoever.
Particulars: 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
10 June 2003Delivered on: 20 June 2003
Satisfied on: 7 February 2014
Persons entitled: Yang Hong Wei

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any company to the chargee on any account whatsoever.
Particulars: 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
10 June 2003Delivered on: 20 June 2003
Satisfied on: 7 February 2014
Persons entitled: Colin Jones

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any company to the chargee on any account whatsoever.
Particulars: 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
23 January 2003Delivered on: 7 February 2003
Satisfied on: 3 April 2007
Persons entitled: Gartland Whalley and Barker PLC

Classification: Debenture
Secured details: £750,000 due or to become due from the company to the chargee.
Particulars: All the undertaking, property and assets of the company whatsoever and wheresoever, present and future.
Fully Satisfied
8 May 1998Delivered on: 13 May 1998
Satisfied on: 3 April 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or amescroft limited to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
12 February 1997Delivered on: 18 February 1997
Satisfied on: 3 April 2007
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: 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
10 June 2003Delivered on: 20 June 2003
Satisfied on: 7 February 2014
Persons entitled: Donald Clay

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any company to the chargee on any account whatsoever.
Particulars: 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
10 June 2003Delivered on: 20 June 2003
Satisfied on: 3 April 2007
Persons entitled: Paul Newbitt

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any company to the chargee on any account whatsoever.
Particulars: 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
8 March 1991Delivered on: 25 March 1991
Satisfied on: 7 January 1998
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: One acre industrial plot, phase iv, fairwood business park, ashford, kent title no k 698364.
Fully Satisfied
10 June 2003Delivered on: 17 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
21 July 2020Delivered on: 28 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
18 March 2010Delivered on: 20 March 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

10 November 2023Registered office address changed from J1 Dencora Way Dencora Way Leacon Road Ashford Kent TN23 4FH to The Old Airfield Heck & Pollington Lane Pollington East Yorkshire DN14 0BA on 10 November 2023 (1 page)
30 October 2023Full accounts made up to 30 September 2022 (29 pages)
20 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
12 May 2023Termination of appointment of Matthew Francis Wilson as a director on 3 March 2023 (1 page)
9 May 2023Termination of appointment of Matthew Francis Wilson as a secretary on 3 March 2023 (1 page)
9 May 2023Appointment of Mr John Ian Thompson as a director on 9 May 2023 (2 pages)
9 May 2023Appointment of Mr John Ian Thompson as a secretary on 9 May 2023 (2 pages)
27 April 2023Director's details changed for Mr James Royston Hoad on 27 April 2023 (2 pages)
19 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
4 July 2022Full accounts made up to 30 September 2021 (27 pages)
8 December 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
2 October 2021Full accounts made up to 30 September 2020 (24 pages)
30 June 2021Appointment of Mr William Christoper Durborow as a director on 30 June 2021 (2 pages)
30 June 2021Termination of appointment of Simon Andrew Hupfeld as a director on 29 September 2020 (1 page)
13 January 2021Termination of appointment of Paul Antony Sykes as a director on 30 September 2020 (1 page)
23 December 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
22 September 2020Full accounts made up to 30 September 2019 (20 pages)
28 July 2020Registration of charge 019661560013, created on 21 July 2020 (24 pages)
13 July 2020Appointment of Mr Paul North as a director on 6 July 2020 (2 pages)
13 July 2020Appointment of Mr Matthew Francis Wilson as a director on 6 July 2020 (2 pages)
9 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
9 July 2020Memorandum and Articles of Association (19 pages)
6 April 2020Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
20 December 2019Appointment of Mr Robert Francis Mehmel as a director on 29 November 2019 (2 pages)
20 December 2019Appointment of Mr Simon Hupfeld as a director on 29 November 2019 (2 pages)
20 December 2019Appointment of Mr Matthew Francis Wilson as a secretary on 29 November 2019 (2 pages)
20 December 2019Appointment of Mr Brian Gerard Harris as a director on 29 November 2019 (2 pages)
19 December 2019Termination of appointment of Yang Hong Wei as a director on 29 November 2019 (1 page)
19 December 2019Termination of appointment of Ernest Donald Clay as a director on 29 November 2019 (1 page)
19 December 2019Termination of appointment of Sarah Denise Sykes as a director on 29 November 2019 (1 page)
19 December 2019Satisfaction of charge 12 in full (1 page)
19 December 2019Termination of appointment of Sarah Denise Sykes as a secretary on 29 November 2019 (1 page)
29 November 2019Satisfaction of charge 5 in full (1 page)
28 November 2019Notification of Vatre Group Limited as a person with significant control on 6 April 2016 (2 pages)
28 November 2019Cessation of Paul Antony Sykes as a person with significant control on 28 November 2019 (1 page)
11 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
5 September 2019Full accounts made up to 31 December 2018 (22 pages)
30 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (21 pages)
20 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (24 pages)
3 October 2017Full accounts made up to 31 December 2016 (24 pages)
7 August 2017Appointment of Mrs Sarah Denise Sykes as a secretary on 7 August 2017 (2 pages)
7 August 2017Termination of appointment of Ernest Donald Clay as a secretary on 7 August 2017 (1 page)
7 August 2017Director's details changed for Mrs Sarah Denise Sykes on 7 August 2017 (2 pages)
7 August 2017Appointment of Mrs Sarah Denise Sykes as a secretary on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Mrs Sarah Denise Sykes on 7 August 2017 (2 pages)
7 August 2017Termination of appointment of Ernest Donald Clay as a secretary on 7 August 2017 (1 page)
13 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
5 December 2016Secretary's details changed for Mr Ernest Donald Clay on 5 December 2016 (1 page)
5 December 2016Secretary's details changed for Mr Ernest Donald Clay on 5 December 2016 (1 page)
29 September 2016Full accounts made up to 31 December 2015 (25 pages)
29 September 2016Full accounts made up to 31 December 2015 (25 pages)
11 November 2015Registered office address changed from Vatre Terracotta Limited Dencora Way Leacon Road Fairwood Business Park Ashford Kent TN24 4FH to J1 Dencora Way Dencora Way Leacon Road Ashford Kent TN23 4FH on 11 November 2015 (1 page)
11 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(8 pages)
11 November 2015Registered office address changed from Vatre Terracotta Limited Dencora Way Leacon Road Fairwood Business Park Ashford Kent TN24 4FH to J1 Dencora Way Dencora Way Leacon Road Ashford Kent TN23 4FH on 11 November 2015 (1 page)
11 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(8 pages)
4 November 2015Director's details changed for Mr Paul Antony Sykes on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Mr Paul Antony Sykes on 4 November 2015 (2 pages)
2 October 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
2 October 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
10 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(8 pages)
10 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(8 pages)
29 September 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
29 September 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
7 February 2014Satisfaction of charge 7 in full (2 pages)
7 February 2014Satisfaction of charge 11 in full (3 pages)
7 February 2014Satisfaction of charge 11 in full (3 pages)
7 February 2014Satisfaction of charge 6 in full (3 pages)
7 February 2014Satisfaction of charge 7 in full (2 pages)
7 February 2014Satisfaction of charge 8 in full (3 pages)
7 February 2014Satisfaction of charge 6 in full (3 pages)
7 February 2014Satisfaction of charge 8 in full (3 pages)
11 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(8 pages)
11 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(8 pages)
23 October 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
23 October 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
14 May 2013Appointment of Mr James Royston Hoad as a director (2 pages)
14 May 2013Appointment of Mr James Royston Hoad as a director (2 pages)
13 November 2012Director's details changed for Mr Ernest Donald Clay on 1 August 2012 (2 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
13 November 2012Secretary's details changed for Mr Ernest Donald Clay on 1 August 2012 (2 pages)
13 November 2012Director's details changed for Mr Ernest Donald Clay on 1 August 2012 (2 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
13 November 2012Director's details changed for Mr Ernest Donald Clay on 1 August 2012 (2 pages)
13 November 2012Secretary's details changed for Mr Ernest Donald Clay on 1 August 2012 (2 pages)
13 November 2012Secretary's details changed for Mr Ernest Donald Clay on 1 August 2012 (2 pages)
10 July 2012Appointment of Mrs Sarah Denise Sykes as a director (2 pages)
10 July 2012Appointment of Mrs Sarah Denise Sykes as a director (2 pages)
12 June 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
12 June 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
10 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
3 August 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
3 August 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
26 April 2011Termination of appointment of Thu Tran Bich as a director (2 pages)
26 April 2011Termination of appointment of Thu Tran Bich as a director (2 pages)
15 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
6 October 2010Full accounts made up to 31 December 2009 (19 pages)
6 October 2010Full accounts made up to 31 December 2009 (19 pages)
27 April 2010Termination of appointment of Colin Jones as a director (1 page)
27 April 2010Termination of appointment of Colin Jones as a director (1 page)
20 March 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
11 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Mr Ernest Donald Clay on 19 October 2009 (2 pages)
5 January 2010Director's details changed for Yang Hong Wei on 19 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Paul Antony Sykes on 19 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Colin Phillip Jones on 19 October 2009 (2 pages)
5 January 2010Director's details changed for Yang Hong Wei on 19 October 2009 (2 pages)
5 January 2010Director's details changed for Thu Tran Bich on 19 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Ernest Donald Clay on 19 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Colin Phillip Jones on 19 October 2009 (2 pages)
5 January 2010Director's details changed for Thu Tran Bich on 19 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Paul Antony Sykes on 19 October 2009 (2 pages)
17 October 2009Full accounts made up to 31 December 2008 (20 pages)
17 October 2009Full accounts made up to 31 December 2008 (20 pages)
4 September 2009Director appointed mr paul antony sykes (1 page)
4 September 2009Director appointed mr paul antony sykes (1 page)
25 March 2009Appointment terminated director rodney addy (1 page)
25 March 2009Appointment terminated director rodney addy (1 page)
25 March 2009Appointment terminated secretary rodney addy (1 page)
25 March 2009Secretary appointed mr ernest donald clay (1 page)
25 March 2009Secretary appointed mr ernest donald clay (1 page)
25 March 2009Appointment terminated secretary rodney addy (1 page)
2 November 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
2 November 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
20 October 2008Return made up to 19/10/08; full list of members (4 pages)
20 October 2008Return made up to 19/10/08; full list of members (4 pages)
9 September 2008Appointment terminated director christopher stott (1 page)
9 September 2008Appointment terminated director martin wilson (1 page)
9 September 2008Appointment terminated director martin wilson (1 page)
9 September 2008Appointment terminated director christopher stott (1 page)
29 October 2007Return made up to 19/10/07; full list of members (3 pages)
29 October 2007Return made up to 19/10/07; full list of members (3 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
25 May 2007Full accounts made up to 31 December 2006 (16 pages)
25 May 2007Full accounts made up to 31 December 2006 (16 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Auditor's resignation (1 page)
30 January 2007Auditor's resignation (1 page)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
26 October 2006Return made up to 19/10/06; full list of members (3 pages)
26 October 2006Return made up to 19/10/06; full list of members (3 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
7 April 2006Secretary resigned;director resigned (1 page)
7 April 2006New secretary appointed;new director appointed (2 pages)
7 April 2006New secretary appointed;new director appointed (2 pages)
7 April 2006Secretary resigned;director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Return made up to 19/10/05; full list of members (3 pages)
24 October 2005Return made up to 19/10/05; full list of members (3 pages)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
11 November 2004Return made up to 19/10/04; full list of members (9 pages)
11 November 2004Return made up to 19/10/04; full list of members (9 pages)
20 October 2004Full accounts made up to 30 November 2003 (19 pages)
20 October 2004Full accounts made up to 30 November 2003 (19 pages)
14 October 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
14 October 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
10 November 2003Return made up to 19/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 November 2003Return made up to 19/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
26 June 2003Registered office changed on 26/06/03 from: crossley house belle vue park hopwood lane halifax west yorkshire HX1 5EB (1 page)
26 June 2003Registered office changed on 26/06/03 from: crossley house belle vue park hopwood lane halifax west yorkshire HX1 5EB (1 page)
20 June 2003Particulars of mortgage/charge (4 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (4 pages)
20 June 2003Particulars of mortgage/charge (4 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (4 pages)
19 June 2003Declaration of assistance for shares acquisition (9 pages)
19 June 2003Declaration of assistance for shares acquisition (9 pages)
19 June 2003Declaration of assistance for shares acquisition (9 pages)
19 June 2003Declaration of assistance for shares acquisition (9 pages)
19 June 2003Declaration of assistance for shares acquisition (9 pages)
19 June 2003Declaration of assistance for shares acquisition (9 pages)
18 June 2003Director resigned (1 page)
18 June 2003New director appointed (1 page)
18 June 2003New director appointed (1 page)
18 June 2003New director appointed (1 page)
18 June 2003Director resigned (1 page)
18 June 2003New director appointed (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New director appointed (1 page)
18 June 2003New director appointed (1 page)
17 June 2003Particulars of mortgage/charge (11 pages)
17 June 2003Particulars of mortgage/charge (11 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
7 June 2003Full accounts made up to 30 November 2002 (17 pages)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003Full accounts made up to 30 November 2002 (17 pages)
5 June 2003Director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
21 February 2003New director appointed (3 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003New director appointed (3 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
31 December 2002Return made up to 19/10/02; full list of members (8 pages)
31 December 2002Return made up to 19/10/02; full list of members (8 pages)
18 September 2002Full accounts made up to 30 November 2001 (16 pages)
18 September 2002Full accounts made up to 30 November 2001 (16 pages)
11 March 2002Director's particulars changed (1 page)
11 March 2002Director's particulars changed (1 page)
24 October 2001Return made up to 19/10/01; full list of members (7 pages)
24 October 2001Return made up to 19/10/01; full list of members (7 pages)
2 October 2001Full accounts made up to 30 November 2000 (16 pages)
2 October 2001Full accounts made up to 30 November 2000 (16 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
25 October 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 October 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 October 2000New director appointed (4 pages)
18 October 2000New director appointed (4 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
5 May 2000Full accounts made up to 30 November 1999 (17 pages)
5 May 2000Full accounts made up to 30 November 1999 (17 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
21 October 1999Return made up to 19/10/99; full list of members (6 pages)
21 October 1999Return made up to 19/10/99; full list of members (6 pages)
27 September 1999Full accounts made up to 30 November 1998 (15 pages)
27 September 1999Full accounts made up to 30 November 1998 (15 pages)
22 February 1999Location of register of members (1 page)
22 February 1999Location of register of members (1 page)
18 November 1998Return made up to 19/10/98; full list of members (8 pages)
18 November 1998Return made up to 19/10/98; full list of members (8 pages)
27 October 1998Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
27 October 1998Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
23 October 1998Full accounts made up to 31 December 1997 (13 pages)
23 October 1998Full accounts made up to 31 December 1997 (13 pages)
19 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
19 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
19 May 1998Declaration of assistance for shares acquisition (6 pages)
19 May 1998Declaration of assistance for shares acquisition (6 pages)
13 May 1998Particulars of mortgage/charge (4 pages)
13 May 1998Particulars of mortgage/charge (4 pages)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
28 January 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
28 January 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
28 January 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
28 January 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
20 January 1998Declaration of assistance for shares acquisition (8 pages)
20 January 1998Declaration of assistance for shares acquisition (8 pages)
16 January 1998Auditor's resignation (1 page)
16 January 1998Auditor's resignation (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998Registered office changed on 09/01/98 from: the moat great chart ashford kent TN23 3DH (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998Secretary resigned;director resigned (1 page)
9 January 1998Secretary resigned;director resigned (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998Registered office changed on 09/01/98 from: the moat great chart ashford kent TN23 3DH (1 page)
9 January 1998New secretary appointed (2 pages)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 October 1997Return made up to 19/10/97; no change of members (4 pages)
24 October 1997Return made up to 19/10/97; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
28 October 1996Return made up to 19/10/96; full list of members (6 pages)
28 October 1996Return made up to 19/10/96; full list of members (6 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
16 November 1995Return made up to 19/10/95; no change of members (4 pages)
16 November 1995Return made up to 19/10/95; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
9 December 1987Return made up to 11/12/87; full list of members (4 pages)
9 December 1987Return made up to 11/12/87; full list of members (4 pages)
27 November 1985Certificate of incorporation (1 page)
27 November 1985Certificate of incorporation (1 page)