Company NameVegan Business Tribe Ltd
DirectorsDavid Andrew Pannell and Lisa Joanne Pannell
Company StatusActive
Company Number05827419
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Andrew Pannell
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Regent Court Albert Promenade
Halifax
West Yorkshire
HX3 0HD
Secretary NameMr David Andrew Pannell
StatusCurrent
Appointed31 August 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address41 Regent Court Albert Promenade
Halifax
West Yorkshire
HX3 0HD
Director NameMrs Lisa Joanne Pannell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(13 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Regent Court Albert Promenade
Halifax
West Yorkshire
HX3 0HD
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameMr Stewart Christopher Leahy
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(1 month, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Gordon Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5LH
Secretary NameMr Stewart Christopher Leahy
NationalityBritish
StatusResigned
Appointed30 June 2006(1 month, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Gordon Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5LH
Director NameMr Mark Bramley Prince
Date of BirthDecember 1960 (Born 63 years ago)
NationalityWelsh
StatusResigned
Appointed30 November 2011(5 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOak Cottage Leas Gardens
Jackson Bridge
Holmfirth
HD9 1UG
Director NameMr Philip Jonathan Mells
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(7 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2018)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address33 Ashbrow Road
Huddersfield
West Yorkshire
HD2 1DF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Contact

Websitewww.thedesignmechanics.com
Email address[email protected]
Telephone01484 841088
Telephone regionHuddersfield

Location

Registered Address41 Regent Court Albert Promenade
Halifax
West Yorkshire
HX3 0HD
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£132
Current Liabilities£56,453

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 December 2023 (3 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months, 4 weeks from now)

Charges

7 March 2007Delivered on: 13 March 2007
Satisfied on: 9 March 2013
Persons entitled: Hsbc 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 present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 July 2023Company name changed vegan sales accelerator LIMITED\certificate issued on 26/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-18
(3 pages)
9 December 2022Confirmation statement made on 9 December 2022 with updates (4 pages)
9 December 2022Director's details changed for Miss Lisa Fox on 9 December 2022 (2 pages)
5 November 2022Micro company accounts made up to 31 August 2022 (3 pages)
7 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
19 October 2021Micro company accounts made up to 31 August 2021 (3 pages)
26 April 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
7 April 2021Confirmation statement made on 6 April 2021 with updates (5 pages)
2 February 2021Director's details changed for Mr David Andrew Pannell on 2 February 2021 (2 pages)
2 February 2021Director's details changed for Miss Lisa Fox on 2 February 2021 (2 pages)
2 February 2021Change of details for Mr David Andrew Pannell as a person with significant control on 2 February 2021 (2 pages)
2 February 2021Registered office address changed from Apartment 327 Titanic Mills Low Westwood Lane Linthwaite West Yorkshire HD7 5UN United Kingdom to 41 Regent Court Albert Promenade Halifax West Yorkshire HX3 0HD on 2 February 2021 (1 page)
12 January 2021Confirmation statement made on 18 December 2020 with updates (3 pages)
27 April 2020Registered office address changed from 1 the Stables, Brewery Drive Lockwood Huddersfield West Yorkshire HD1 3UR England to Apartment 327 Titanic Mills Low Westwood Lane Linthwaite West Yorkshire HD7 5UN on 27 April 2020 (1 page)
13 March 2020Termination of appointment of Mark Bramley Prince as a director on 11 March 2020 (1 page)
12 March 2020Appointment of Miss Lisa Fox as a director on 11 March 2020 (2 pages)
13 January 2020Micro company accounts made up to 31 August 2019 (4 pages)
10 January 2020Change of details for Mr David Andrew Pannell as a person with significant control on 1 May 2019 (2 pages)
10 January 2020Director's details changed for Mr David Andrew Pannell on 1 May 2019 (2 pages)
18 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
18 December 2019Registered office address changed from 29 Moor Close Lane Queensbury Bradford West Yorkshire BD13 2NS England to 1 the Stables, Brewery Drive Lockwood Huddersfield West Yorkshire HD1 3UR on 18 December 2019 (1 page)
2 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-27
(3 pages)
28 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
17 May 2019Registered office address changed from New Mills Brougham Road Marsden Huddersfield West Yorkshire HD7 6AZ England to 29 Moor Close Lane Queensbury Bradford West Yorkshire BD13 2NS on 17 May 2019 (1 page)
1 October 2018Micro company accounts made up to 31 August 2018 (6 pages)
1 October 2018Termination of appointment of Philip Jonathan Mells as a director on 31 May 2018 (1 page)
29 May 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
24 January 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
9 October 2017Purchase of own shares. (3 pages)
9 October 2017Purchase of own shares. (3 pages)
20 September 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
20 September 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
13 September 2017Appointment of Mr David Andrew Pannell as a secretary on 31 August 2017 (2 pages)
13 September 2017Termination of appointment of Stewart Christopher Leahy as a director on 31 August 2017 (1 page)
13 September 2017Cessation of Stewart Christopher Leahy as a person with significant control on 31 August 2017 (1 page)
13 September 2017Appointment of Mr David Andrew Pannell as a secretary on 31 August 2017 (2 pages)
13 September 2017Termination of appointment of Stewart Christopher Leahy as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Stewart Christopher Leahy as a secretary on 31 August 2017 (1 page)
13 September 2017Cessation of Stewart Christopher Leahy as a person with significant control on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Stewart Christopher Leahy as a secretary on 31 August 2017 (1 page)
13 September 2017Cessation of Stewart Christopher Leahy as a person with significant control on 13 September 2017 (1 page)
30 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
8 May 2017Resolutions
  • RES13 ‐ Purchase of own shares 24/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 May 2017Resolutions
  • RES13 ‐ Purchase of own shares 24/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2016Director's details changed for Mr Philip Jonathan Mells on 1 April 2016 (2 pages)
26 May 2016Director's details changed for Mr Philip Jonathan Mells on 1 April 2016 (2 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(8 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(8 pages)
14 January 2016Registered office address changed from 8 Leatham Royd Marsden Huddersfield West Yorkshire HD7 6HA to New Mills Brougham Road Marsden Huddersfield West Yorkshire HD7 6AZ on 14 January 2016 (1 page)
14 January 2016Registered office address changed from 8 Leatham Royd Marsden Huddersfield West Yorkshire HD7 6HA to New Mills Brougham Road Marsden Huddersfield West Yorkshire HD7 6AZ on 14 January 2016 (1 page)
6 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 November 2015Director's details changed for Mr David Andrew Pannell on 30 October 2015 (2 pages)
3 November 2015Director's details changed for Mr David Andrew Pannell on 30 October 2015 (2 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(8 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(8 pages)
14 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 June 2014Director's details changed for Mr David Andrew Pannell on 1 April 2014 (2 pages)
2 June 2014Director's details changed for Mr David Andrew Pannell on 1 April 2014 (2 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(8 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(8 pages)
2 June 2014Director's details changed for Mr David Andrew Pannell on 1 April 2014 (2 pages)
16 October 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
16 October 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
3 October 2013Change of share class name or designation (2 pages)
3 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
3 October 2013Change of share class name or designation (2 pages)
3 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
24 September 2013Director's details changed for Mr David Andrew Pannell on 28 August 2013 (2 pages)
24 September 2013Appointment of Mr Philip Jonathan Mells as a director (2 pages)
24 September 2013Director's details changed for Mr David Andrew Pannell on 28 August 2013 (2 pages)
24 September 2013Appointment of Mr Philip Jonathan Mells as a director (2 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
18 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
1 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
12 January 2012Particulars of variation of rights attached to shares (2 pages)
12 January 2012Particulars of variation of rights attached to shares (2 pages)
12 January 2012Statement of company's objects (2 pages)
12 January 2012Change of share class name or designation (2 pages)
12 January 2012Statement of company's objects (2 pages)
12 January 2012Change of share class name or designation (2 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
23 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 December 2011Appointment of Mr Mark Prince as a director (2 pages)
14 December 2011Appointment of Mr Mark Prince as a director (2 pages)
3 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption full accounts made up to 31 August 2010 (7 pages)
9 December 2010Total exemption full accounts made up to 31 August 2010 (7 pages)
3 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
17 November 2009Total exemption full accounts made up to 31 August 2009 (7 pages)
17 November 2009Total exemption full accounts made up to 31 August 2009 (7 pages)
1 June 2009Return made up to 24/05/09; full list of members (4 pages)
1 June 2009Return made up to 24/05/09; full list of members (4 pages)
29 May 2009Director and secretary's change of particulars / stewart leahy / 01/01/2009 (1 page)
29 May 2009Director and secretary's change of particulars / stewart leahy / 01/01/2009 (1 page)
7 April 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
7 April 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
8 December 2008Return made up to 24/05/08; full list of members (4 pages)
8 December 2008Return made up to 24/05/08; full list of members (4 pages)
5 December 2008Director and secretary's change of particulars / stewart leahy / 05/12/2008 (1 page)
5 December 2008Director and secretary's change of particulars / stewart leahy / 05/12/2008 (1 page)
5 December 2008Director's change of particulars / david pannell / 05/12/2008 (1 page)
5 December 2008Director's change of particulars / david pannell / 05/12/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from 40 gordon street slaithwaite huddersfield HD7 5LH (1 page)
25 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 March 2008Prev ext from 31/05/2007 to 31/08/2007 (1 page)
25 March 2008Registered office changed on 25/03/2008 from 40 gordon street slaithwaite huddersfield HD7 5LH (1 page)
25 March 2008Prev ext from 31/05/2007 to 31/08/2007 (1 page)
29 August 2007Return made up to 24/05/07; full list of members (2 pages)
29 August 2007Return made up to 24/05/07; full list of members (2 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New secretary appointed;new director appointed (2 pages)
21 July 2006New secretary appointed;new director appointed (2 pages)
21 July 2006New director appointed (2 pages)
19 July 2006Memorandum and Articles of Association (4 pages)
19 July 2006Memorandum and Articles of Association (4 pages)
13 July 2006Registered office changed on 13/07/06 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Registered office changed on 13/07/06 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
13 July 2006Secretary resigned (1 page)
4 July 2006Company name changed zxx LIMITED\certificate issued on 04/07/06 (2 pages)
4 July 2006Company name changed zxx LIMITED\certificate issued on 04/07/06 (2 pages)
24 May 2006Incorporation (12 pages)
24 May 2006Incorporation (12 pages)