Company NameVector (Conservation) Limited
DirectorsJoanne Flood and Teresa Anne Byrne
Company StatusActive
Company Number03030403
CategoryPrivate Limited Company
Incorporation Date8 March 1995(29 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Secretary NameJoanne Flood
NationalityBritish
StatusCurrent
Appointed29 November 1995(8 months, 3 weeks after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodside
Hutton Rudby
Yarm
Cleveland
TS15 0JF
Director NameJoanne Flood
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(13 years after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodside
Hutton Rudby
Yarm
Cleveland
TS15 0JF
Director NameMrs Teresa Anne Byrne
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(13 years after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ulviet Gate
High Legh
Knutsford
WA16 6TT
Director NameJulia Walker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodside
Hutton Rudby
Yarm
North Yorkshire
TS15 0JF
Secretary NameMichael Norgan
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleSecretary
Correspondence Address3 Skottowe Crescent
Great Ayton
Middlesbrough
Cleveland
TS9 6DS
Director NameMr Brendan Ignatius Byrne
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate 31 Whitbarrow Road
Lymm
Cheshire
WA13 9AW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitevectorgroupuk.com
Email address[email protected]
Telephone0845 2308838
Telephone regionUnknown

Location

Registered Address31 High Street
Stokesley
North Yorkshire
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Joanne Flood
50.00%
Ordinary
100 at £1Teresa Byrne
50.00%
Ordinary

Financials

Year2014
Net Worth£174,780
Cash£2,099
Current Liabilities£10,300

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Charges

6 June 2012Delivered on: 7 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 sadberge street, middlesbrough;. All plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
26 October 2011Delivered on: 28 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 myrtle road, stockton on tees all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
1 September 2011Delivered on: 8 September 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 reynoldston avenue roseworth stockton on tees all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 zetland road stockton on tees by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

30 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
7 March 2023Satisfaction of charge 1 in full (4 pages)
7 March 2023Satisfaction of charge 4 in full (4 pages)
7 March 2023Satisfaction of charge 2 in full (4 pages)
7 March 2023Satisfaction of charge 3 in full (4 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 September 2020Director's details changed for Mrs Teresa Anne Byrne on 25 September 2020 (2 pages)
25 September 2020Notification of Teresa Anne Byrne as a person with significant control on 25 September 2020 (2 pages)
18 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 October 2018Director's details changed for Mrs Teresa Anne Byrne on 23 October 2018 (2 pages)
16 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200
(5 pages)
1 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200
(5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
(5 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
(5 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
(5 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(5 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(5 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Joanne Flood on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Joanne Flood on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Joanne Flood on 7 April 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 September 2009Appointment terminated director julia walker (1 page)
7 September 2009Appointment terminated director brendan byrne (1 page)
7 September 2009Appointment terminated director julia walker (1 page)
7 September 2009Director appointed teresa byrne (2 pages)
7 September 2009Director appointed joanne flood (2 pages)
7 September 2009Appointment terminated director brendan byrne (1 page)
7 September 2009Director appointed teresa byrne (2 pages)
7 September 2009Director appointed joanne flood (2 pages)
21 April 2009Return made up to 08/03/09; full list of members (4 pages)
21 April 2009Return made up to 08/03/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 May 2008Return made up to 08/03/08; full list of members (4 pages)
1 May 2008Return made up to 08/03/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 March 2007Return made up to 08/03/07; full list of members (8 pages)
29 March 2007Return made up to 08/03/07; full list of members (8 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 September 2006Return made up to 08/03/06; full list of members (8 pages)
11 September 2006Return made up to 08/03/06; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 March 2005Return made up to 08/03/05; full list of members (8 pages)
14 March 2005Return made up to 08/03/05; full list of members (8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 November 2004Ad 12/11/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 November 2004Ad 12/11/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 March 2004Return made up to 08/03/04; full list of members (7 pages)
8 March 2004Return made up to 08/03/04; full list of members (7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
3 April 2003Return made up to 08/03/03; full list of members (6 pages)
3 April 2003Return made up to 08/03/03; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 April 2002Return made up to 08/03/02; full list of members (6 pages)
8 April 2002Return made up to 08/03/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 March 2001Return made up to 08/03/01; full list of members (6 pages)
26 March 2001Return made up to 08/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 April 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 March 1999Return made up to 08/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1999Return made up to 08/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 March 1998Return made up to 08/03/98; no change of members (4 pages)
16 March 1998Return made up to 08/03/98; no change of members (4 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 April 1997Return made up to 08/03/97; no change of members (4 pages)
2 April 1997Return made up to 08/03/97; no change of members (4 pages)
14 August 1996Full accounts made up to 31 March 1996 (6 pages)
14 August 1996Full accounts made up to 31 March 1996 (6 pages)
6 June 1996Return made up to 08/03/96; full list of members (6 pages)
6 June 1996Return made up to 08/03/96; full list of members (6 pages)
23 May 1996New secretary appointed (2 pages)
23 May 1996Secretary resigned (1 page)
23 May 1996New secretary appointed (2 pages)
23 May 1996Secretary resigned (1 page)
19 April 1996Ad 29/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 1996Ad 29/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 1995Accounting reference date notified as 31/03 (1 page)
30 May 1995Accounting reference date notified as 31/03 (1 page)
14 March 1995Registered office changed on 14/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Registered office changed on 14/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 March 1995Secretary resigned;new secretary appointed (2 pages)