Company NameThe City Vaults Limited
Company StatusActive
Company Number06025899
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Martin Hubbard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Hustlergate
Bradford
West Yorkshire
BD1 1NS
Secretary NameMr Paul Timothy Blann
NationalityBritish
StatusCurrent
Appointed12 December 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Tiffin
20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF
Director NameMr Kevin Dean
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(2 years after company formation)
Appointment Duration15 years, 4 months
RoleBingo Hall Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Howdenbrook
Shelf
Halifax
West Yorkshire
HX3 7QB
Director NameMr Douglas David McLean
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2022(15 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tiffin
20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF
Director NameMr Douglas David McLean
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lees Moor Meadows
Cullingworth
Bradford
W Yorkshire
BD13 5GY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitecityvaults.co.uk

Location

Registered Address20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

34 at £1Martin Hubbard
34.00%
Ordinary
33 at £1Douglas Mclean
33.00%
Ordinary
33 at £1Kevin Dean
33.00%
Ordinary

Financials

Year2014
Net Worth-£16,692
Cash£36,966
Current Liabilities£85,575

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

30 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
19 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
24 April 2019Termination of appointment of Douglas David Mclean as a director on 24 April 2019 (1 page)
15 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
21 December 2017Secretary's details changed for Mr Paul Timothy Blann on 18 July 2017 (1 page)
21 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
21 December 2017Secretary's details changed for Mr Paul Timothy Blann on 18 July 2017 (1 page)
21 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
26 April 2017Registered office address changed from 56 Broadwater Street East Worthing West Sussex BN14 9AP to PO Box C/O Tiffin 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 56 Broadwater Street East Worthing West Sussex BN14 9AP to PO Box C/O Tiffin 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF on 26 April 2017 (1 page)
3 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
5 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 March 2015Director's details changed for Mr Martin Hubbard on 31 July 2014 (2 pages)
2 March 2015Director's details changed for Mr Martin Hubbard on 31 July 2014 (2 pages)
2 March 2015Secretary's details changed for Mr Paul Timothy Blann on 31 July 2014 (1 page)
2 March 2015Secretary's details changed for Mr Paul Timothy Blann on 31 July 2014 (1 page)
2 March 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
2 March 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(6 pages)
6 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(6 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)
27 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 February 2010Director's details changed for Mr Kevin Dean on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Kevin Dean on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Mr Kevin Dean on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 January 2009Director appointed mr kevin dean (1 page)
9 January 2009Director appointed mr kevin dean (1 page)
8 January 2009Return made up to 12/12/08; full list of members (4 pages)
8 January 2009Return made up to 12/12/08; full list of members (4 pages)
6 February 2008Return made up to 12/12/07; full list of members (2 pages)
6 February 2008Registered office changed on 06/02/08 from: 56 broadwater street east worthing west sussex BN14 9AP (1 page)
6 February 2008Registered office changed on 06/02/08 from: auburn house upper piccadilly bradford w yorkshire BD1 3NU (1 page)
6 February 2008Registered office changed on 06/02/08 from: 56 broadwater street east worthing west sussex BN14 9AP (1 page)
6 February 2008Registered office changed on 06/02/08 from: auburn house upper piccadilly bradford w yorkshire BD1 3NU (1 page)
6 February 2008Return made up to 12/12/07; full list of members (2 pages)
8 February 2007New director appointed (1 page)
8 February 2007New director appointed (1 page)
8 February 2007New director appointed (1 page)
8 February 2007New director appointed (1 page)
3 January 2007Ad 12/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 January 2007Registered office changed on 03/01/07 from: auburn house upper piccadilly bradford BD1 3NU (1 page)
3 January 2007Registered office changed on 03/01/07 from: auburn house upper piccadilly bradford BD1 3NU (1 page)
3 January 2007Ad 12/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 2006New secretary appointed (2 pages)
21 December 2006New secretary appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Director resigned (1 page)
12 December 2006Incorporation (6 pages)
12 December 2006Incorporation (6 pages)