Halifax Road
Ripponden
Halifax, West Yorkshire
HX6 4AJ
Director Name | Mr Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2014(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden Halifax, West Yorkshire HX6 4AJ |
Director Name | Mrs Susan Rosemary Laithwaite |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(1 year after company formation) |
Appointment Duration | 16 years, 2 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Howroyde Barkisland Halifax West Yorkshire HX4 0AP |
Director Name | Mr George Stuart Wilkinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(1 year after company formation) |
Appointment Duration | 17 years (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushfield Barn Dairy Lane Darley North Yorkshire HG3 2QP |
Secretary Name | Mr George Stuart Wilkinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushfield Barn Dairy Lane Darley North Yorkshire HG3 2QP |
Secretary Name | Mr George Stuart Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushfield Barn Dairy Lane Darley North Yorkshire HG3 2QP |
Director Name | William Crawford |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 July 1994) |
Role | Accountant |
Correspondence Address | 9 Glenhurst Road Nab Wood Shipley West Yorkshire BD18 4DZ |
Director Name | Edward George Hirst |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 4 Haw Court Silkstone Barnsley South Yorkshire S75 4JF |
Director Name | Mr John Laithwaite |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Howroyde Barkisland Halifax West Yorkshire HX4 0AP |
Director Name | Mr John Howard Swailes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Close Lea Way Rastrick Brighouse West Yorkshire HD6 3DF |
Secretary Name | William Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 July 1994) |
Role | Accountant |
Correspondence Address | 9 Glenhurst Road Nab Wood Shipley West Yorkshire BD18 4DZ |
Director Name | Mr Matthew Howard Barker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(16 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 August 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden Halifax, West Yorkshire HX6 4AJ |
Director Name | Mr Alan Andrew Barr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden Halifax, West Yorkshire HX6 4AJ |
Website | vanillagroup.co.uk |
---|
Registered Address | Meadowcroft Lane Halifax Road Ripponden Halifax, West Yorkshire HX6 4AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Vanilla Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
23 December 2008 | Delivered on: 24 December 2008 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the security trustee,the beneficiaries or any them on any account whatsoever 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. Fully Satisfied |
---|---|
14 August 2007 | Delivered on: 17 August 2007 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the security trustee, the beneficiaries or any of them on any account whatsoever 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. Fully Satisfied |
27 March 2006 | Delivered on: 31 March 2006 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
30 November 1994 | Delivered on: 20 December 1994 Satisfied on: 11 April 2006 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. Fully Satisfied |
30 June 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2017 | Application to strike the company off the register (3 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
29 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
30 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
8 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
13 June 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
7 June 2012 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
7 June 2012 | Termination of appointment of Matthew Barker as a director (1 page) |
7 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
27 May 2011 | Termination of appointment of George Wilkinson as a director (1 page) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Appointment of Mr Stephen Roy Baxter as a director (2 pages) |
27 May 2011 | Termination of appointment of George Wilkinson as a secretary (1 page) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Termination of appointment of Susan Laithwaite as a director (2 pages) |
7 April 2010 | Termination of appointment of John Laithwaite as a director (2 pages) |
17 January 2010 | Appointment of Mr Matthew Howard Barker as a director (2 pages) |
1 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
12 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
26 January 2009 | Resolutions
|
24 December 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
16 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
23 August 2007 | Resolutions
|
17 August 2007 | Particulars of mortgage/charge (10 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
18 August 2006 | Full accounts made up to 31 October 2005 (9 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (9 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
6 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
26 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
5 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
27 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
6 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
4 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
10 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
19 February 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
16 October 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
12 April 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
12 January 2000 | Director resigned (1 page) |
3 June 1999 | Return made up to 30/04/99; no change of members (6 pages) |
13 April 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
2 October 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
27 August 1998 | Resolutions
|
2 June 1998 | Return made up to 30/04/98; full list of members
|
4 June 1997 | Return made up to 30/04/97; no change of members (6 pages) |
2 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
2 March 1997 | Full accounts made up to 30 September 1996 (12 pages) |
11 June 1996 | Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page) |
29 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
14 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
9 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
20 December 1994 | Particulars of mortgage/charge (3 pages) |
12 January 1994 | Return made up to 06/01/94; full list of members (5 pages) |
6 January 1993 | Incorporation (20 pages) |