Bradford
West Yorkshire
BD10 0PQ
Director Name | Mr John Cornel Tordoff |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
Director Name | Mr Andrew Martin Caygill |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Bottom Cottage Woodbottom Netherton Huddersfield HD4 7DJ |
Secretary Name | Mrs Susan Caroline Caygill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Bottom Cottage Woodbottom Netherton Huddersfield HD4 7DJ |
Director Name | Mrs Susan Caroline Caygill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
Website | volkswagen-vans.co.uk |
---|---|
Telephone | 0800 7834909 |
Telephone region | Freephone |
Registered Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
127.5k at £1 | Andrew Caygill 51.00% Ordinary |
---|---|
122.5k at £1 | Susan Caygill 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £45,941,214 |
Gross Profit | £3,080,852 |
Net Worth | £3,901,229 |
Cash | £1,245,180 |
Current Liabilities | £8,301,623 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 2 days from now) |
21 January 2013 | Delivered on: 31 January 2013 Satisfied on: 23 December 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property to the north west of aberford road, garforth, leeds known as darntons, new hold industrial estate, aberford road, garforth, leeds, t/no: WYK191886 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 |
---|---|
15 April 2011 | Delivered on: 20 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Land and buildings on the south west side of bradford road birstall batley t/n WYK421359 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. Outstanding |
23 January 2009 | Delivered on: 30 January 2009 Persons entitled: Richard Andrew Long Classification: Legal charge Secured details: £500,000.00 due or to become due from the company to the chargee. Particulars: The property known as or being lcw house, chainbar road, cleckheaton, west yorkshire. Outstanding |
23 January 2009 | Delivered on: 24 January 2009 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: Lcw house, chainbar road, cleckheaton 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. Outstanding |
5 January 2009 | Delivered on: 10 January 2009 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. 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. Outstanding |
13 August 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
---|---|
29 May 2020 | Confirmation statement made on 27 April 2020 with updates (3 pages) |
2 August 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
14 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
6 September 2018 | Resolutions
|
5 September 2018 | Change of share class name or designation (2 pages) |
5 September 2018 | Statement of capital following an allotment of shares on 20 August 2018
|
21 August 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
30 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
16 August 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
16 August 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
18 August 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
18 August 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
23 December 2015 | Satisfaction of charge 5 in full (4 pages) |
23 December 2015 | Satisfaction of charge 5 in full (4 pages) |
6 August 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
6 August 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
6 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
25 November 2014 | Appointment of Mrs Susan Caroline Caygill as a director on 1 November 2014 (3 pages) |
25 November 2014 | Appointment of Mrs Susan Caroline Caygill as a director on 1 November 2014 (3 pages) |
25 November 2014 | Appointment of Mrs Susan Caroline Caygill as a director on 1 November 2014 (3 pages) |
23 May 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
23 May 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
21 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
4 June 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
4 June 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
17 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 June 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
21 June 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
11 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Memorandum and Articles of Association (8 pages) |
7 December 2011 | Resolutions
|
7 December 2011 | Memorandum and Articles of Association (8 pages) |
7 December 2011 | Resolutions
|
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 April 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
6 April 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
18 August 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
18 August 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
3 June 2010 | Statement by directors (1 page) |
3 June 2010 | Statement of capital on 3 June 2010
|
3 June 2010 | Statement of capital on 3 June 2010
|
3 June 2010 | Statement of capital on 3 June 2010
|
3 June 2010 | Statement by directors (1 page) |
3 June 2010 | Solvency statement dated 24/05/10 (1 page) |
3 June 2010 | Resolutions
|
3 June 2010 | Solvency statement dated 24/05/10 (1 page) |
3 June 2010 | Resolutions
|
10 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 April 2008 | Ad 15/05/07\gbp si 249999@1=249999\gbp ic 1/250000\ (2 pages) |
16 April 2008 | Statement of affairs (5 pages) |
16 April 2008 | Ad 15/05/07\gbp si 249999@1=249999\gbp ic 1/250000\ (2 pages) |
16 April 2008 | Statement of affairs (4 pages) |
16 April 2008 | Statement of affairs (4 pages) |
16 April 2008 | Statement of affairs (4 pages) |
16 April 2008 | Statement of affairs (5 pages) |
16 April 2008 | Statement of affairs (4 pages) |
19 March 2008 | Nc inc already adjusted 14/05/07 (1 page) |
19 March 2008 | Resolutions
|
19 March 2008 | Nc inc already adjusted 14/05/07 (1 page) |
19 March 2008 | Resolutions
|
22 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
22 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
27 April 2007 | Incorporation (16 pages) |
27 April 2007 | Incorporation (16 pages) |