Company NameVolmec UK Limited
DirectorsAndrew Munro and David Oliver Corbett
Company StatusActive
Company Number03689522
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 4 months ago)
Previous NameVol-Mec (Southern) 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 Andrew Munro
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Plant Yard School Street
Stairfoot
Barnsley
South Yorkshire
S70 3PT
Secretary NamePatricia Munro
NationalityBritish
StatusCurrent
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Plant Yard School Street
Stairfoot
Barnsley
South Yorkshire
S70 3PT
Director NameDavid Oliver Corbett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(8 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plant Yard School Street
Stairfoot
Barnsley
South Yorkshire
S70 3PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.volmec.co.uk/
Telephone01226 204400
Telephone regionBarnsley

Location

Registered AddressThe Plant Yard School Street
Stairfoot
Barnsley
South Yorkshire
S70 3PT
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardStairfoot
Built Up AreaBarnsley/Dearne Valley

Shareholders

900 at £1Mr Andrew Munro
90.00%
Ordinary
100 at £1David Corbett
10.00%
Ordinary

Financials

Year2014
Net Worth£384,032
Cash£96,086
Current Liabilities£224,535

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Charges

20 July 1999Delivered on: 28 July 1999
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.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 February 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 March 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
1 March 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(4 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(4 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(4 pages)
17 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 March 2010Director's details changed for David Oliver Corbett on 29 December 2009 (2 pages)
2 March 2010Director's details changed for Andrew Munro on 29 December 2009 (2 pages)
2 March 2010Director's details changed for David Oliver Corbett on 29 December 2009 (2 pages)
2 March 2010Director's details changed for Andrew Munro on 29 December 2009 (2 pages)
2 March 2010Secretary's details changed for Patricia Munro on 29 December 2009 (1 page)
2 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
2 March 2010Secretary's details changed for Patricia Munro on 29 December 2009 (1 page)
2 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
22 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 January 2009Return made up to 29/12/08; full list of members (4 pages)
8 January 2009Return made up to 29/12/08; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 September 2008Return made up to 29/12/07; full list of members (4 pages)
19 September 2008Return made up to 29/12/07; full list of members (4 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
14 February 2007Return made up to 29/12/06; full list of members (2 pages)
14 February 2007Return made up to 29/12/06; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 September 2006Return made up to 29/12/05; full list of members (2 pages)
21 September 2006Return made up to 29/12/05; full list of members (2 pages)
23 September 2005Ad 14/09/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 September 2005Ad 14/09/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 January 2005Return made up to 29/12/04; full list of members (6 pages)
13 January 2005Return made up to 29/12/04; full list of members (6 pages)
8 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 January 2004Return made up to 29/12/03; full list of members (6 pages)
19 January 2004Return made up to 29/12/03; full list of members (6 pages)
11 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 September 2003Accounts for a small company made up to 31 December 2001 (7 pages)
26 September 2003Accounts for a small company made up to 31 December 2001 (7 pages)
16 January 2003Return made up to 29/12/02; full list of members (6 pages)
16 January 2003Return made up to 29/12/02; full list of members (6 pages)
12 March 2002Return made up to 29/12/01; full list of members (6 pages)
12 March 2002Return made up to 29/12/01; full list of members (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 January 2001Return made up to 29/12/00; full list of members (6 pages)
5 January 2001Return made up to 29/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 February 2000Return made up to 29/12/99; full list of members (6 pages)
28 February 2000Return made up to 29/12/99; full list of members (6 pages)
23 December 1999Company name changed vol-mec (southern) LIMITED\certificate issued on 24/12/99 (2 pages)
23 December 1999Company name changed vol-mec (southern) LIMITED\certificate issued on 24/12/99 (2 pages)
28 July 1999Particulars of mortgage/charge (4 pages)
28 July 1999Particulars of mortgage/charge (4 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999New secretary appointed (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Secretary resigned (1 page)
4 January 1999Registered office changed on 04/01/99 from: highfield house 25 sackville street, barnsley south yorkshire S70 2DE (1 page)
4 January 1999Registered office changed on 04/01/99 from: highfield house 25 sackville street, barnsley south yorkshire S70 2DE (1 page)
4 January 1999New director appointed (2 pages)
29 December 1998Incorporation (17 pages)
29 December 1998Incorporation (17 pages)