Company NameVatre Group Limited
Company StatusActive
Company Number04648451
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Gerard Harris
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed29 November 2019(16 years, 10 months 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 Robert Francis Mehmel
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed29 November 2019(16 years, 10 months 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 Paul North
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleFinance 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(18 years, 5 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(20 years, 3 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(20 years, 3 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
Appointed03 June 2003(4 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkery Farm Tuesnoad Lane
Pluckley Road Bethersden
Kent
TN26 3EQ
Director NameMr Paul McGuire
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(4 months after company formation)
Appointment Duration3 years (resigned 28 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Sandhill Oval
Leeds
West Yorkshire
LS17 8EE
Director NamePaul Newbitt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressWatts Yard
Manuden
Bishops Stortford
Hertfordshire
CM23 1DN
Director NameMr Ernest Donald Clay
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(4 months after company formation)
Appointment Duration16 years, 6 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit J1 Dencora Way Leacon Road
Fairwood Business Park
Ashford
Kent
TN23 4FH
Secretary NamePaul Newbitt
NationalityBritish
StatusResigned
Appointed03 June 2003(4 months after company formation)
Appointment Duration2 years, 10 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(4 months, 2 weeks 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 NameYang Hong Wei
Date of BirthOctober 1966 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed13 June 2003(4 months, 2 weeks 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
Secretary NameMr Colin Phillip Jones
NationalityBritish
StatusResigned
Appointed31 March 2006(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkery Farm Tuesnoad Lane
Pluckley Road Bethersden
Kent
TN26 3EQ
Director NameMr Paul Antony Sykes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(8 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit J1 Dencora Way Leacon Road
Fairwood Business Park
Ashford
Kent
TN23 4FH
Secretary NameMrs Sarah Denise Sykes
StatusResigned
Appointed07 August 2017(14 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 2019)
RoleCompany Director
Correspondence AddressUnit J1 Dencora Way Leacon Road
Fairwood Business Park
Ashford
Kent
TN23 4FH
Director NameMr Simon Andrew Hupfeld
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed29 November 2019(16 years, 10 months after company formation)
Appointment Duration10 months (resigned 29 September 2020)
RoleCEO
Country of ResidenceAustralia
Correspondence AddressUnit J1 Dencora Way Leacon Road
Fairwood Business Park
Ashford
Kent
TN23 4FH
Secretary NameMr Matthew Francis Wilson
StatusResigned
Appointed29 November 2019(16 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2023)
RoleCompany Director
Correspondence AddressUnit J1 Dencora Way Leacon Road
Fairwood Business Park
Ashford
Kent
TN23 4FH
Director NameMr Matthew Francis Wilson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2020(17 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 March 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Airfield Heck & Pollington Lane
Pollington
Goole
DN14 0BA
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Telephone01233 621090
Telephone regionAshford (Kent)

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
Net Worth-£877,386
Current Liabilities£2,461,362

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 Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

10 June 2003Delivered on: 20 June 2003
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.
Outstanding
10 June 2003Delivered on: 20 June 2003
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.
Outstanding
10 June 2003Delivered on: 20 June 2003
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.
Outstanding
10 June 2003Delivered on: 20 June 2003
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.
Outstanding
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
10 June 2003Delivered on: 17 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental 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: Rights title and interest present and future in and to a share purchase agreement dated 10TH june 2003. 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 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 see image for full details.
Outstanding
10 June 2003Delivered on: 17 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All present and future stocks shares and other securities and all dividends interest and other distributions. See the mortgage charge document for full details.
Outstanding
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
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

Filing History

10 November 2023Registered office address changed from Unit J1 Dencora Way Leacon Road Fairwood Business Park Ashford Kent TN23 4FH to The Old Airfield Heck & Pollington Lane Pollington East Yorkshire DN14 0BA on 10 November 2023 (1 page)
3 November 2023Full accounts made up to 30 September 2022 (20 pages)
20 October 2023Confirmation statement made on 11 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 2023Appointment of Mr John Ian Thompson as a director on 9 May 2023 (2 pages)
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 secretary on 9 May 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 (20 pages)
24 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
2 October 2021Full accounts made up to 30 September 2020 (20 pages)
30 June 2021Termination of appointment of Simon Andrew Hupfeld as a director on 29 September 2020 (1 page)
30 June 2021Appointment of Mr William Christoper Durborow as a director on 30 June 2021 (2 pages)
13 January 2021Termination of appointment of Paul Antony Sykes as a director on 30 September 2020 (1 page)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
22 September 2020Group of companies' accounts made up to 30 September 2019 (27 pages)
28 July 2020Registration of charge 046484510011, 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
  • RES13 ‐ Co business 22/06/2020
(4 pages)
9 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 July 2020Memorandum and Articles of Association (19 pages)
14 April 2020Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
28 February 2020Second filing of Confirmation Statement dated 27/01/2020 (6 pages)
20 February 2020Confirmation statement made on 30 November 2019 with updates (5 pages)
18 February 2020Confirmation statement made on 27 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 28/02/2020.
(6 pages)
20 December 2019Appointment of Mr Matthew Francis Wilson as a secretary 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 Robert Francis Mehmel as a director 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 2019Cessation of Paul Antony Sykes as a person with significant control 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 2019Satisfaction of charge 10 in full (1 page)
19 December 2019Cessation of Yang Hong Wei as a person with significant control on 29 November 2019 (1 page)
19 December 2019Termination of appointment of Sarah Denise Sykes as a secretary on 29 November 2019 (1 page)
19 December 2019Notification of The Ames Companies Uk Ltd. as a person with significant control on 29 November 2019 (2 pages)
19 December 2019Cessation of Ernest Donald Clay as a person with significant control on 29 November 2019 (1 page)
3 December 2019Statement of capital on 29 December 2016
  • GBP 322,502
(4 pages)
3 December 2019Statement of capital on 5 October 2016
  • GBP 512,502
(4 pages)
3 December 2019Statement of capital on 5 December 2016
  • GBP 442,502
(4 pages)
3 December 2019Statement of capital on 2 September 2016
  • GBP 537,502
(4 pages)
3 December 2019Statement of capital on 3 November 2016
  • GBP 497,502
(4 pages)
3 December 2019Statement of capital on 2 December 2016
  • GBP 492,502
(4 pages)
3 December 2019Statement of capital on 30 December 2016
  • GBP 242,502
(4 pages)
3 December 2019Statement of capital on 5 September 2016
  • GBP 527,502
(4 pages)
25 September 2019Amended group of companies' accounts made up to 31 December 2018 (26 pages)
30 August 2019Accounts for a small company made up to 31 December 2018 (7 pages)
4 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
29 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (24 pages)
30 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
12 October 2017Amended group of companies' accounts made up to 31 December 2016 (14 pages)
12 October 2017Amended group of companies' accounts made up to 31 December 2016 (14 pages)
5 October 2017Satisfaction of charge 4 in full (1 page)
5 October 2017Satisfaction of charge 3 in full (1 page)
5 October 2017Satisfaction of charge 4 in full (1 page)
5 October 2017Satisfaction of charge 2 in full (1 page)
5 October 2017Satisfaction of charge 9 in full (1 page)
5 October 2017Satisfaction of charge 2 in full (1 page)
5 October 2017Satisfaction of charge 5 in full (1 page)
5 October 2017Satisfaction of charge 3 in full (1 page)
5 October 2017Satisfaction of charge 5 in full (1 page)
5 October 2017Satisfaction of charge 9 in full (1 page)
5 October 2017Satisfaction of charge 6 in full (1 page)
5 October 2017Satisfaction of charge 1 in full (1 page)
5 October 2017Satisfaction of charge 1 in full (1 page)
5 October 2017Satisfaction of charge 6 in full (1 page)
3 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
7 August 2017Appointment of Mrs Sarah Denise Sykes as a secretary on 7 August 2017 (2 pages)
7 August 2017Appointment of Mrs Sarah Denise Sykes as a secretary on 7 August 2017 (2 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 542,502
(6 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 542,502
(6 pages)
4 November 2015Director's details changed for Mr Paul Antony Sykes on 4 November 2015 (2 pages)
4 November 2015Registered office address changed from Dencora Way Leacon Road Fairwood Business Park Ashford Kent TN24 4FH to Unit J1 Dencora Way Leacon Road Fairwood Business Park Ashford Kent TN23 4FH on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Dencora Way Leacon Road Fairwood Business Park Ashford Kent TN24 4FH to Unit J1 Dencora Way Leacon Road Fairwood Business Park Ashford Kent TN23 4FH on 4 November 2015 (1 page)
4 November 2015Director's details changed for Mr Paul Antony Sykes on 4 November 2015 (2 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 542,502
(6 pages)
14 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 542,502
(6 pages)
11 July 2014Full accounts made up to 31 December 2013 (12 pages)
11 July 2014Full accounts made up to 31 December 2013 (12 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 542,502
(6 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 542,502
(6 pages)
11 September 2013Full accounts made up to 31 December 2012 (31 pages)
11 September 2013Full accounts made up to 31 December 2012 (31 pages)
19 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 February 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 542,502.00
(4 pages)
17 February 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 542,502.00
(4 pages)
17 February 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 542,502.00
(4 pages)
14 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
14 February 2012Director's details changed for Mr Ernest Donald Clay on 30 June 2011 (2 pages)
14 February 2012Director's details changed for Mr Ernest Donald Clay on 30 June 2011 (2 pages)
3 August 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
3 August 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
26 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 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)
26 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
6 April 2011Appointment of Mr Paul Antony Sykes as a director (2 pages)
6 April 2011Appointment of Mr Paul Antony Sykes as a director (2 pages)
23 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
28 September 2010Full accounts made up to 31 December 2009 (17 pages)
28 September 2010Full accounts made up to 31 December 2009 (17 pages)
27 April 2010Termination of appointment of Colin Jones as a director (1 page)
27 April 2010Termination of appointment of Colin Jones as a secretary (1 page)
27 April 2010Termination of appointment of Colin Jones as a secretary (1 page)
27 April 2010Termination of appointment of Colin Jones as a secretary (1 page)
27 April 2010Termination of appointment of Colin Jones as a secretary (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: 10 (6 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
9 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (7 pages)
9 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (7 pages)
17 October 2009Full accounts made up to 31 December 2008 (19 pages)
17 October 2009Full accounts made up to 31 December 2008 (19 pages)
30 January 2009Return made up to 27/01/09; full list of members (5 pages)
30 January 2009Return made up to 27/01/09; full list of members (5 pages)
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)
30 January 2008Return made up to 27/01/08; full list of members (4 pages)
30 January 2008Return made up to 27/01/08; full list of members (4 pages)
25 May 2007Full accounts made up to 31 December 2006 (14 pages)
25 May 2007Full accounts made up to 31 December 2006 (14 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)
28 February 2007Return made up to 27/01/07; full list of members (9 pages)
28 February 2007Return made up to 27/01/07; full list of members (9 pages)
30 January 2007Auditor's resignation (1 page)
30 January 2007Auditor's resignation (1 page)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
7 April 2006New secretary appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned;director resigned (1 page)
7 April 2006Secretary resigned;director resigned (1 page)
22 February 2006Return made up to 27/01/06; no change of members (9 pages)
22 February 2006Return made up to 27/01/06; no change of members (9 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
24 February 2005Return made up to 27/01/05; no change of members (9 pages)
24 February 2005Return made up to 27/01/05; no change of members (9 pages)
20 October 2004Full accounts made up to 31 December 2003 (14 pages)
20 October 2004Full accounts made up to 31 December 2003 (14 pages)
14 October 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
14 October 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
14 February 2004Return made up to 27/01/04; full list of members (10 pages)
14 February 2004Return made up to 27/01/04; full list of members (10 pages)
24 June 2003New director appointed (1 page)
24 June 2003New secretary appointed;new director appointed (1 page)
24 June 2003New director appointed (1 page)
24 June 2003New director appointed (1 page)
24 June 2003New director appointed (1 page)
24 June 2003New director appointed (1 page)
24 June 2003New director appointed (1 page)
24 June 2003New secretary appointed;new director appointed (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 (3 pages)
20 June 2003Particulars of mortgage/charge (4 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 (4 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)
17 June 2003New director appointed (1 page)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 June 2003New director appointed (1 page)
17 June 2003Particulars of mortgage/charge (7 pages)
17 June 2003Ad 10/06/03--------- £ si 300000@1=300000 £ ic 242500/542500 (2 pages)
17 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2003Particulars of mortgage/charge (7 pages)
17 June 2003New director appointed (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003New director appointed (1 page)
17 June 2003Ad 10/06/03--------- £ si 242499@1=242499 £ ic 1/242500 (3 pages)
17 June 2003Particulars of mortgage/charge (7 pages)
17 June 2003Particulars of mortgage/charge (11 pages)
17 June 2003Nc inc already adjusted 09/06/03 (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Registered office changed on 17/06/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
17 June 2003Nc inc already adjusted 09/06/03 (1 page)
17 June 2003Particulars of mortgage/charge (7 pages)
17 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2003Ad 10/06/03--------- £ si 242499@1=242499 £ ic 1/242500 (3 pages)
17 June 2003Registered office changed on 17/06/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
17 June 2003Ad 10/06/03--------- £ si 300000@1=300000 £ ic 242500/542500 (2 pages)
17 June 2003Particulars of mortgage/charge (11 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
5 June 2003Company name changed oval (1810) LIMITED\certificate issued on 05/06/03 (2 pages)
5 June 2003Company name changed oval (1810) LIMITED\certificate issued on 05/06/03 (2 pages)
27 January 2003Incorporation (20 pages)
27 January 2003Incorporation (20 pages)