Company NameVolere Group Ltd
DirectorIan John Raeburn
Company StatusActive
Company Number04253618
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.
Section FConstruction
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Ian John Raeburn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(19 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLs8 Armstrong House First Avenue
Finningley
Doncaster
DN9 3GA
Director NameIan John Williamson Logie Raeburn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleCommercial Consultant
Country of ResidenceEngland
Correspondence AddressVision House Unit 7
Durham Lane Armthorpe
Doncaster
South Yorkshire
DN3 3FE
Secretary NameMrs Susan Raeburn
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressVision House Unit 7
Durham Lane Armthorpe
Doncaster
South Yorkshire
DN3 3FE
Director NameMr John Stuart Ellison
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(13 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameMr Simon Paul Coates
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(13 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 March 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.visioninfrastructureservices.com
Email address[email protected]
Telephone01302 831730
Telephone regionDoncaster

Location

Registered AddressLs8 Armstrong House First Avenue
Finningley
Doncaster
DN9 3GA
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishFinningley
WardFinningley
Built Up AreaFinningley
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£901,742
Cash£96,345
Current Liabilities£131,327

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

22 October 2015Delivered on: 23 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
17 December 2004Delivered on: 23 December 2004
Satisfied on: 7 July 2015
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north west side of victorian crescent doncaster t/no SYK463663. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 October 2004Delivered on: 9 October 2004
Satisfied on: 7 July 2015
Persons entitled: Yorkshire Bank

Classification: Mortgage
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

Filing History

19 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
13 May 2020Registered office address changed from Unit 11, Redwood Court Campbell Way Dinnington Sheffield S25 3NQ England to Suite 4 164-170 Queens Road Sheffield S2 4DH on 13 May 2020 (1 page)
15 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
24 July 2019Confirmation statement made on 2 August 2018 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
26 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
23 February 2018Registered office address changed from Vision House Unit 7 Durham Lane Armthorpe Doncaster South Yorkshire DN3 3FE to Unit 11, Redwood Court Campbell Way Dinnington Sheffield S25 3NQ on 23 February 2018 (1 page)
8 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
19 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13
(3 pages)
19 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13
(3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
24 May 2016Termination of appointment of Ian John Williamson Logie Raeburn as a director on 23 May 2016 (1 page)
24 May 2016Termination of appointment of Ian John Williamson Logie Raeburn as a director on 23 May 2016 (1 page)
5 April 2016Appointment of Mr John Stuart Ellison as a director on 1 July 2015 (2 pages)
5 April 2016Termination of appointment of John Stuart Ellison as a director on 1 July 2015 (1 page)
5 April 2016Termination of appointment of John Stuart Ellison as a director on 1 July 2015 (1 page)
5 April 2016Appointment of Mr John Stuart Ellison as a director on 1 July 2015 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
10 December 2015Termination of appointment of Susan Raeburn as a secretary on 1 July 2015 (1 page)
10 December 2015Appointment of Mr Simon Paul Coates as a director on 1 July 2015 (2 pages)
10 December 2015Appointment of Mr John Stuart Ellison as a director on 1 July 2015 (2 pages)
10 December 2015Termination of appointment of Susan Raeburn as a secretary on 1 July 2015 (1 page)
10 December 2015Appointment of Mr Simon Paul Coates as a director on 1 July 2015 (2 pages)
10 December 2015Appointment of Mr John Stuart Ellison as a director on 1 July 2015 (2 pages)
23 October 2015Registration of charge 042536180003, created on 22 October 2015 (20 pages)
23 October 2015Registration of charge 042536180003, created on 22 October 2015 (20 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 5,000
(3 pages)
8 September 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
8 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 5,000
(3 pages)
8 September 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
3 August 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 5,000
(4 pages)
3 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £4999 06/05/2015
(2 pages)
3 August 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 5,000
(4 pages)
3 August 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 5,000
(4 pages)
7 July 2015Satisfaction of charge 1 in full (1 page)
7 July 2015Satisfaction of charge 2 in full (2 pages)
7 July 2015Satisfaction of charge 2 in full (2 pages)
7 July 2015Satisfaction of charge 1 in full (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 August 2013Director's details changed for Ian John Williamson Logie Raeburn on 1 January 2013 (2 pages)
9 August 2013Director's details changed for Ian John Williamson Logie Raeburn on 1 January 2013 (2 pages)
9 August 2013Secretary's details changed for Mrs Susan Raeburn on 1 September 2012 (1 page)
9 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Secretary's details changed for Mrs Susan Raeburn on 1 September 2012 (1 page)
9 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Secretary's details changed for Mrs Susan Raeburn on 1 September 2012 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
14 August 2012Registered office address changed from Vision House Unit 7 Durham Lane Armthorpe Doncaster South Yorkshire DN3 3EF United Kingdom on 14 August 2012 (1 page)
14 August 2012Registered office address changed from Vision House Unit 7 Durham Lane Armthorpe Doncaster South Yorkshire DN3 3EF United Kingdom on 14 August 2012 (1 page)
28 February 2012Registered office address changed from 3 Union Street Doncaster South Yorkshire DN1 3AE United Kingdom on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 3 Union Street Doncaster South Yorkshire DN1 3AE United Kingdom on 28 February 2012 (1 page)
7 December 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
7 December 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
10 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 August 2009Return made up to 17/07/09; full list of members (3 pages)
6 August 2009Return made up to 17/07/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 August 2008Return made up to 17/07/08; full list of members (3 pages)
11 August 2008Return made up to 17/07/08; full list of members (3 pages)
8 August 2008Registered office changed on 08/08/2008 from 3 union street doncaster DN1 3AE (1 page)
8 August 2008Registered office changed on 08/08/2008 from 3 union street doncaster DN1 3AE (1 page)
8 August 2008Location of debenture register (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Location of debenture register (1 page)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 August 2007Return made up to 17/07/07; no change of members (6 pages)
21 August 2007Return made up to 17/07/07; no change of members (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 September 2006Return made up to 17/07/06; full list of members (6 pages)
19 September 2006Return made up to 17/07/06; full list of members (6 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 October 2005Return made up to 17/07/05; full list of members (6 pages)
5 October 2005Return made up to 17/07/05; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (4 pages)
9 October 2004Particulars of mortgage/charge (4 pages)
22 September 2004Return made up to 17/07/04; full list of members (6 pages)
22 September 2004Return made up to 17/07/04; full list of members (6 pages)
23 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 July 2003Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
(6 pages)
25 July 2003Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
(6 pages)
27 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 October 2002Company name changed vision rail LTD.\certificate issued on 21/10/02 (2 pages)
21 October 2002Company name changed vision rail LTD.\certificate issued on 21/10/02 (2 pages)
23 August 2002Return made up to 17/07/02; full list of members
  • 363(287) ‐ Registered office changed on 23/08/02
(6 pages)
23 August 2002Return made up to 17/07/02; full list of members
  • 363(287) ‐ Registered office changed on 23/08/02
(6 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001New director appointed (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Director resigned (1 page)
17 July 2001Incorporation (13 pages)
17 July 2001Incorporation (13 pages)