Company NameVenture Business Parks Limited
Company StatusActive
Company Number06161904
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Previous NameVBP Group Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Andrew Mark Shane Allenby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2007(1 month, 1 week after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 5 Paragon Studios At Chariot House
57 Carr Lane
Hull
East Yorkshire
HU1 3RF
Director NameMr Andrew David Hayton
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressStudio 5 Paragon Studios At Chariot House
57 Carr Lane
Hull
East Yorkshire
HU1 3RF
Secretary NameMrs Diane Therese Holmes
StatusCurrent
Appointed01 September 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address8 Chapel Mews
Elloughton
Brough
HU15 1HQ
Director NameMr Charlie Hastings Allenby
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleHead Of Sales & Lettings
Country of ResidenceEngland
Correspondence AddressStudio 5 Paragon Studios At Chariot House
57 Carr Lane
Hull
East Yorkshire
HU1 3RF
Director NameMiss Georgia Faye Allenby
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence AddressStudio 5 Paragon Studios At Chariot House
57 Carr Lane
Hull
East Yorkshire
HU1 3RF
Secretary NameMr Simon William Lunt
NationalityBritish
StatusResigned
Appointed30 April 2007(1 month, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cave Road
Brough
East Yorkshire
HU15 1HA
Secretary NameMark Teal
NationalityBritish
StatusResigned
Appointed20 December 2007(9 months, 1 week after company formation)
Appointment Duration14 years, 8 months (resigned 01 September 2022)
RoleSolicitor
Correspondence Address14 Ling Croft
Brough
East Yorkshire
HU15 1TU
Director NameJohn Paul Hought
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(2 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMires Cottage The Mires
North Newbald
York
North Yorkshire
YO43 4SE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteallenbycommercial.com
Email address[email protected]

Location

Registered AddressStudio 5 Paragon Studios At Chariot House
57 Carr Lane
Hull
East Yorkshire
HU1 3RF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Shareholders

7.2m at £1Vbp Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,382,490
Current Liabilities£924,611

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 Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

23 April 2008Delivered on: 26 April 2008
Satisfied on: 30 October 2013
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a chariot house, 57 carr lane, kingston upon hull t/no HS20905 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
23 April 2008Delivered on: 26 April 2008
Satisfied on: 30 October 2013
Persons entitled: Clydesdale Bank PLC Trading as 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: The property k/a land on the south side of inglemire lane, kingston upon hull, t/no HS148839 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
23 April 2008Delivered on: 26 April 2008
Satisfied on: 30 October 2013
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a land at seamer road, scarborough, north yorkshire t/no NYK194340 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
23 April 2008Delivered on: 26 April 2008
Satisfied on: 14 November 2013
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a units 1-14 westside business park, grimsby, north lincolnshire t/no LL4911 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
1 April 2008Delivered on: 4 April 2008
Satisfied on: 30 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 the maltings, jarratt street, kingston upon hull t/no HS286207 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
4 March 2008Delivered on: 12 March 2008
Satisfied on: 30 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at westcotes road grimsby t/no's HS323474 and HS305872 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
24 January 2008Delivered on: 30 January 2008
Satisfied on: 14 November 2013
Persons entitled: Clydesdale Bank PLC

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 west side of normanby road scunthorpe t/no HS288038. 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
23 April 2008Delivered on: 26 April 2008
Satisfied on: 30 October 2013
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a unit 6-12 parkway business park, land on the east side of normanby road, scunthorpe t/no HS310435 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
23 April 2008Delivered on: 26 April 2008
Satisfied on: 30 October 2013
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a units 14-33 priory tec park, land on the south side of saxon way, hessle, kingston upon hull t/no HS274639 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
14 July 2007Delivered on: 27 July 2007
Satisfied on: 4 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Fully Satisfied
22 May 2020Delivered on: 27 May 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as land at mannaberg way, scunthorpe edged red on the annexed plan and registered at land registry under title number HS398986 (pending).
Outstanding
5 June 2019Delivered on: 5 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
29 September 2016Delivered on: 29 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Blundells corner, hull, HU3 1XS registered at the land registry under title number HS31284 and to be leasehold land at the corner of chapman street and cleveland street, hull, to be registered at the land registry shown red on the plan annexed.
Outstanding
8 May 2015Delivered on: 14 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as salthouse annexe, salthouse lane hull, HU1 1HB and being registered at the land registry under title number HS378572; 83-95 alfred gelder street, hull, HU1 2AE and being registered at the land registry under title number HS378695; cobblestones, 7 - 10 north churchside, hull, HU1 1RP and being registered at the land registry under title numbers HS156498 and HS133424; unit 2, the maltings, hull, HU1 3HD and being registered at the land registry under title number HS305710; and land and buildings at swinemoor industrial estate, barmston road, beverley, east yorkshire, HU17 0LB and being registered at the land registry under title number HS171375.
Outstanding
17 April 2014Delivered on: 1 May 2014
Persons entitled: Handelsbanken Finans Ab (Publ)

Classification: A registered charge
Outstanding
25 July 2013Delivered on: 7 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a units 2,3,4,5,7,8,9,10,11,12,13 and 14 westside business park grimsby t/no:LL4911. Notification of addition to or amendment of charge.
Outstanding
19 November 2007Delivered on: 24 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Charge over shares
Secured details: All monies due or to become due from pureurban limited and pureurban mscp limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares in pureurban limited with all allotments accretions and all dividends,. See the mortgage charge document for full details.
Outstanding
25 July 2013Delivered on: 3 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a topps tiles seamer road scarborough t/no:NYK194340. Property k/a unit 1 563 inglemire lane hull t/no:HS148839. Property k/a chariot house 57 carr lane hull t/no:HS20905. For details of further properties charged please see form MR01. Notification of addition to or amendment of charge.
Outstanding
25 July 2013Delivered on: 3 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a units 6,7,8,9,10,11 and 12 parkway business park scunthorpe t/no:HS310435. Land on the west side of normanby road scunthorpe t/no:HS288038. Notification of addition to or amendment of charge.
Outstanding
25 July 2013Delivered on: 3 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a units 14,15,15A,16,17,18,19,20,21,22,23,24,25,26,27,28,29,30,31,32 and 33 priory tec park saxon way hessle t/no:HS274639. Notification of addition to or amendment of charge.
Outstanding
31 August 2012Delivered on: 11 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Regency house osbourne street hull t/no HS252978 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
21 January 2011Delivered on: 2 February 2011
Persons entitled: Hsbc Bank PLC

Classification: A charge over shares
Secured details: All monies due or to become due from the borrower and the carpark lessee to the chargee on any account whatsoever.
Particulars: Fixed charge all or any shares,all dividends interest and other distributions paid or payable on or in respect of the investments see image for full details.
Outstanding
22 September 2010Delivered on: 23 September 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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
14 September 2009Delivered on: 18 September 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Haltemprice court 38 springfield way anlaby hull t/nos HS110112 and HS142023; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
14 September 2009Delivered on: 18 September 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the sum of £40,000.00 and all other sums from time to time standing to venture business parks limited credit on account number 18144001. see image for full details.
Outstanding

Filing History

12 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
18 October 2023Previous accounting period shortened from 31 May 2023 to 31 March 2023 (1 page)
12 May 2023Director's details changed for Mr Andrew David Hayton on 12 May 2023 (2 pages)
12 May 2023Secretary's details changed for Mrs Diane Therese Holmes on 12 May 2023 (1 page)
29 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
8 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
9 December 2022Registered office address changed from 57 Studio 5, 1st Floor Chariot House 57 Carr Lane Hull East Riding of Yorkshire HU1 3RF England to Studio 5 Paragon Studios at Chariot House 57 Carr Lane Hull East Yorkshire HU1 3RF on 9 December 2022 (1 page)
7 December 2022Registered office address changed from 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP England to 57 Studio 5, 1st Floor Chariot House 57 Carr Lane Hull East Riding of Yorkshire HU1 3RF on 7 December 2022 (1 page)
24 November 2022Appointment of Mr Charlie Hastings Allenby as a director on 10 November 2022 (2 pages)
23 November 2022Appointment of Miss Georgia Faye Allenby as a director on 10 November 2022 (2 pages)
7 September 2022Termination of appointment of Mark Teal as a secretary on 1 September 2022 (1 page)
7 September 2022Appointment of Mrs Diane Therese Holmes as a secretary on 1 September 2022 (2 pages)
11 May 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
18 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
27 May 2020Registration of charge 061619040025, created on 22 May 2020 (16 pages)
27 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
27 February 2020Director's details changed for Mr Andrew Mark Shane Allenby on 27 February 2020 (2 pages)
5 June 2019Appointment of Mr Andrew David Hayton as a director on 1 June 2019 (2 pages)
5 June 2019Registration of charge 061619040024, created on 5 June 2019 (14 pages)
26 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
3 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
29 September 2016Registration of charge 061619040023, created on 29 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
29 September 2016Registration of charge 061619040023, created on 29 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 7,225,823
(4 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 7,225,823
(4 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 January 2016Registered office address changed from Unit 15 Priory Tec Park Saxon Way Hessle East Yorkshire HU13 9PB to 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Unit 15 Priory Tec Park Saxon Way Hessle East Yorkshire HU13 9PB to 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP on 18 January 2016 (1 page)
14 May 2015Registration of charge 061619040022, created on 8 May 2015 (16 pages)
14 May 2015Registration of charge 061619040022, created on 8 May 2015 (16 pages)
14 May 2015Registration of charge 061619040022, created on 8 May 2015 (16 pages)
24 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 7,225,823
(4 pages)
24 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 7,225,823
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 August 2014Termination of appointment of John Paul Hought as a director on 4 August 2014 (1 page)
19 August 2014Termination of appointment of John Paul Hought as a director on 4 August 2014 (1 page)
19 August 2014Termination of appointment of John Paul Hought as a director on 4 August 2014 (1 page)
1 May 2014Amended accounts made up to 31 May 2013 (6 pages)
1 May 2014Amended accounts made up to 31 May 2013 (6 pages)
1 May 2014Registration of charge 061619040021 (19 pages)
1 May 2014Registration of charge 061619040021 (19 pages)
22 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 7,225,823
(5 pages)
22 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 7,225,823
(5 pages)
3 March 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
3 March 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
4 January 2014Satisfaction of charge 1 in full (3 pages)
4 January 2014Satisfaction of charge 1 in full (3 pages)
14 November 2013Satisfaction of charge 6 in full (3 pages)
14 November 2013Satisfaction of charge 3 in full (2 pages)
14 November 2013Satisfaction of charge 3 in full (2 pages)
14 November 2013Satisfaction of charge 6 in full (3 pages)
30 October 2013Satisfaction of charge 7 in full (3 pages)
30 October 2013Satisfaction of charge 9 in full (3 pages)
30 October 2013Satisfaction of charge 5 in full (3 pages)
30 October 2013Satisfaction of charge 4 in full (3 pages)
30 October 2013Satisfaction of charge 10 in full (3 pages)
30 October 2013Satisfaction of charge 9 in full (3 pages)
30 October 2013Satisfaction of charge 7 in full (3 pages)
30 October 2013Satisfaction of charge 8 in full (3 pages)
30 October 2013Satisfaction of charge 5 in full (3 pages)
30 October 2013Satisfaction of charge 11 in full (3 pages)
30 October 2013Satisfaction of charge 4 in full (3 pages)
30 October 2013Satisfaction of charge 11 in full (3 pages)
30 October 2013Satisfaction of charge 10 in full (3 pages)
30 October 2013Satisfaction of charge 8 in full (3 pages)
7 August 2013Registration of charge 061619040020
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(19 pages)
7 August 2013Registration of charge 061619040020
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(19 pages)
3 August 2013Registration of charge 061619040017 (16 pages)
3 August 2013Registration of charge 061619040018 (16 pages)
3 August 2013Registration of charge 061619040018 (16 pages)
3 August 2013Registration of charge 061619040019 (19 pages)
3 August 2013Registration of charge 061619040019 (19 pages)
3 August 2013Registration of charge 061619040017 (16 pages)
16 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
25 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
25 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 16 (8 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 16 (8 pages)
25 May 2012Auditor's resignation (2 pages)
25 May 2012Auditor's resignation (2 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
20 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
20 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
27 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
27 April 2011Director's details changed for Mr Andrew Mark Shane Allenby on 2 October 2009 (2 pages)
27 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
27 April 2011Director's details changed for Mr Andrew Mark Shane Allenby on 2 October 2009 (2 pages)
27 April 2011Director's details changed for Mr Andrew Mark Shane Allenby on 2 October 2009 (2 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
6 January 2011Accounts for a small company made up to 31 May 2010 (8 pages)
6 January 2011Accounts for a small company made up to 31 May 2010 (8 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
24 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
23 December 2009Accounts for a small company made up to 31 May 2009 (8 pages)
23 December 2009Accounts for a small company made up to 31 May 2009 (8 pages)
19 October 2009Director's details changed for Mr Andrew Mark Shane Allenby on 30 July 2009 (3 pages)
19 October 2009Appointment of John Paul Hought as a director (3 pages)
19 October 2009Appointment of John Paul Hought as a director (3 pages)
19 October 2009Director's details changed for Mr Andrew Mark Shane Allenby on 30 July 2009 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
9 April 2009Return made up to 15/03/09; full list of members (3 pages)
9 April 2009Return made up to 15/03/09; full list of members (3 pages)
12 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
12 February 2009Nc inc already adjusted 03/02/09 (2 pages)
12 February 2009Nc inc already adjusted 03/02/09 (2 pages)
12 February 2009Ad 03/02/09\gbp si 7224823@1=7224823\gbp ic 1000/7225823\ (2 pages)
12 February 2009Particulars of contract relating to shares (2 pages)
12 February 2009Particulars of contract relating to shares (2 pages)
12 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
12 February 2009Ad 03/02/09\gbp si 7224823@1=7224823\gbp ic 1000/7225823\ (2 pages)
14 January 2009Accounts for a small company made up to 31 May 2008 (7 pages)
14 January 2009Accounts for a small company made up to 31 May 2008 (7 pages)
30 April 2008Return made up to 15/03/08; full list of members (3 pages)
30 April 2008Return made up to 15/03/08; full list of members (3 pages)
29 April 2008Secretary's change of particulars / mark teal / 01/02/2008 (1 page)
29 April 2008Secretary's change of particulars / mark teal / 01/02/2008 (1 page)
26 April 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007New secretary appointed (2 pages)
28 December 2007New secretary appointed (2 pages)
28 December 2007Secretary resigned (1 page)
13 December 2007Ad 11/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 December 2007Ad 11/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 December 2007Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
13 December 2007Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
24 November 2007Particulars of mortgage/charge (7 pages)
24 November 2007Particulars of mortgage/charge (7 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
27 July 2007Particulars of mortgage/charge (4 pages)
27 July 2007Particulars of mortgage/charge (4 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
2 June 2007Secretary resigned (1 page)
2 June 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007Registered office changed on 15/05/07 from: queens gardens hull HU1 3DZ (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007Registered office changed on 15/05/07 from: queens gardens hull HU1 3DZ (1 page)
23 April 2007Company name changed vbp group LIMITED\certificate issued on 23/04/07 (2 pages)
23 April 2007Company name changed vbp group LIMITED\certificate issued on 23/04/07 (2 pages)
15 March 2007Incorporation (12 pages)
15 March 2007Incorporation (12 pages)