Company NameVisual Effect Conservatories Limited
DirectorStephen Joseph Cooper
Company StatusActive
Company Number05514676
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Stephen Joseph Cooper
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(9 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 The 159 Centre
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Martin Neil Ibberson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleManufacturer
Country of ResidenceEngland
Correspondence AddressWillow Cottage
The Clough
Mirfield
West Yorkshire
WF14 9QW
Director NameAndrew Ibberson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address3 Gordon Court
Mirfield
WF14 0QD
Secretary NameAndrew Ibberson
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gordon Court
Mirfield
WF14 0QD
Director NameMr Philip Naylor
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 2006(9 months, 3 weeks after company formation)
Appointment Duration12 years, 12 months (resigned 03 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St Lukes Close
Cleckheaton
West Yorkshire
BD19 6AU

Contact

Websitevisualconservatories.co.uk
Telephone07 428182352
Telephone regionMobile

Location

Registered AddressUnit 5 The 159 Centre
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Shareholders

20 at £1Janine Naylor
5.00%
Ordinary
100 at £1Janine Naylor
25.00%
Ordinary B
100 at £1Philip Carl Naylor
25.00%
Ordinary A
100 at £1Steven Cooper
25.00%
Ordinary C
40 at £1Philip Carl Naylor
10.00%
Ordinary
40 at £1Steven Cooper
10.00%
Ordinary

Financials

Year2014
Net Worth£41,706
Cash£26,901
Current Liabilities£569,495

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Charges

22 October 2015Delivered on: 27 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 February 2021Change of details for Mr Stephen Joseph Cooper as a person with significant control on 3 May 2019 (2 pages)
27 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 June 2019Cessation of Philip Naylor as a person with significant control on 3 May 2019 (1 page)
7 June 2019Confirmation statement made on 19 May 2019 with updates (5 pages)
5 June 2019Termination of appointment of Philip Naylor as a director on 3 May 2019 (1 page)
13 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 400
(6 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 400
(6 pages)
27 October 2015Registration of charge 055146760001, created on 22 October 2015 (5 pages)
27 October 2015Registration of charge 055146760001, created on 22 October 2015 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 400
(6 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 400
(6 pages)
7 May 2015Appointment of Mr Stephen Joseph Cooper as a director on 6 May 2015 (2 pages)
7 May 2015Appointment of Mr Stephen Joseph Cooper as a director on 6 May 2015 (2 pages)
7 May 2015Appointment of Mr Stephen Joseph Cooper as a director on 6 May 2015 (2 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders (5 pages)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders (5 pages)
25 June 2014Termination of appointment of Andrew Ibberson as a secretary (1 page)
25 June 2014Termination of appointment of Andrew Ibberson as a director (1 page)
25 June 2014Termination of appointment of Andrew Ibberson as a director (1 page)
25 June 2014Termination of appointment of Andrew Ibberson as a secretary (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
27 June 2012Amended accounts made up to 31 March 2011 (5 pages)
27 June 2012Amended accounts made up to 31 March 2011 (5 pages)
10 October 2011Amended accounts made up to 31 March 2011 (5 pages)
10 October 2011Amended accounts made up to 31 March 2011 (5 pages)
27 September 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 300
(4 pages)
27 September 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 300
(4 pages)
27 September 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 400
(5 pages)
27 September 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 400
(5 pages)
27 September 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 400
(5 pages)
27 September 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 200
(4 pages)
27 September 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 300
(4 pages)
27 September 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 200
(4 pages)
27 September 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 200
(4 pages)
30 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 August 2010Director's details changed for Andrew Ibberson on 20 July 2010 (2 pages)
17 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Andrew Ibberson on 20 July 2010 (2 pages)
17 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 October 2009Return made up to 20/07/09; full list of members (4 pages)
2 October 2009Return made up to 20/07/09; full list of members (4 pages)
21 October 2008Return made up to 20/07/08; full list of members (4 pages)
21 October 2008Return made up to 20/07/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 December 2007Registered office changed on 27/12/07 from: willow cottage the clough mirfield WF14 9QW (1 page)
27 December 2007Registered office changed on 27/12/07 from: willow cottage the clough mirfield WF14 9QW (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 August 2007Return made up to 20/07/07; full list of members (3 pages)
3 August 2007Return made up to 20/07/07; full list of members (3 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 August 2006Return made up to 20/07/06; full list of members (3 pages)
16 August 2006Return made up to 20/07/06; full list of members (3 pages)
12 July 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
12 July 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
20 July 2005Incorporation (12 pages)
20 July 2005Incorporation (12 pages)