Company NameVIER Developments Ltd
Company StatusActive
Company Number06819250
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan David Stubbs
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2009(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Harewood Gate
Harewood
Leeds
West Yorkshire
LS17 9LZ
Director NameMr Nicholas John Wright
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(2 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressWharfe View
Main Street
Newton Kyme
West Yorkshire
LS24 9LS
Director NameMr Andrew Stuart Fish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(11 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange Cowgate
Welton
Brough
North Humberside
HU15 1NB
Director NameMr Paul Dyson Healey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(11 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange Cowgate
Welton
Brough
North Humberside
HU15 1NB
Director NameMrs Amanda Jayne Standish
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(3 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange Cowgate
Welton
Brough
North Humberside
HU15 1NB
Secretary NameMr Andrew Stuart Fish
StatusCurrent
Appointed28 January 2013(3 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressWelton Grange Cowgate
Welton
Brough
North Humberside
HU15 1NB
Director NameMr Alexander Martin Clare
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(4 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange Cowgate
Welton
Brough
North Humberside
HU15 1NB
Director NameMr Michael Clive Crooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(11 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB

Location

Registered AddressWelton Grange Cowgate
Welton
Brough
North Humberside
HU15 1NB
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£202,496
Cash£2,046
Current Liabilities£204,544

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

21 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
27 June 2023Current accounting period extended from 31 December 2023 to 30 June 2024 (1 page)
20 February 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
16 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
18 August 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
19 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
17 August 2016Full accounts made up to 31 December 2015 (14 pages)
17 August 2016Full accounts made up to 31 December 2015 (14 pages)
24 February 2016Secretary's details changed for Mr Andrew Stuart Fish on 1 May 2015 (1 page)
24 February 2016Registered office address changed from Welton Grange Vier Developments Limited Welton Grange, Cowgate, Welton, Brough, East Yorkshire HU15 1NB to Welton Grange Cowgate Welton Brough North Humberside HU15 1NB on 24 February 2016 (1 page)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 30,173.73
(7 pages)
24 February 2016Secretary's details changed for Mr Andrew Stuart Fish on 1 May 2015 (1 page)
24 February 2016Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages)
24 February 2016Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages)
24 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 2
(3 pages)
24 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 2
(3 pages)
24 February 2016Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages)
24 February 2016Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages)
24 February 2016Registered office address changed from Welton Grange Vier Developments Limited Welton Grange, Cowgate, Welton, Brough, East Yorkshire HU15 1NB to Welton Grange Cowgate Welton Brough North Humberside HU15 1NB on 24 February 2016 (1 page)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 30,173.73
(7 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
23 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(8 pages)
23 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(8 pages)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
11 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(8 pages)
11 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(8 pages)
8 January 2014Appointment of Mr Alexander Martin Clare as a director (2 pages)
8 January 2014Appointment of Mr Alexander Martin Clare as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
8 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
8 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
19 February 2013Registered office address changed from Craven House 14-18 York Road Wetherby Leeds LS22 6SL Uk on 19 February 2013 (1 page)
19 February 2013Registered office address changed from Craven House 14-18 York Road Wetherby Leeds LS22 6SL Uk on 19 February 2013 (1 page)
28 January 2013Appointment of Mr Andrew Stuart Fish as a secretary (2 pages)
28 January 2013Appointment of Mr Andrew Stuart Fish as a secretary (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
26 September 2012Termination of appointment of Michael Crooks as a director (1 page)
26 September 2012Termination of appointment of Michael Crooks as a director (1 page)
26 September 2012Appointment of Mrs Amanda Jayne Standish as a director (2 pages)
26 September 2012Appointment of Mrs Amanda Jayne Standish as a director (2 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
25 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
10 August 2010Capitals not rolled up (2 pages)
10 August 2010Capitals not rolled up (2 pages)
8 July 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
8 July 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
30 June 2010Full accounts made up to 30 September 2009 (10 pages)
30 June 2010Full accounts made up to 30 September 2009 (10 pages)
15 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Jonathan David Stubbs on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Jonathan David Stubbs on 12 March 2010 (2 pages)
9 March 2010Appointment of Mr Andrew Stuart Fish as a director (3 pages)
9 March 2010Appointment of Paul Dyson Healey as a director (3 pages)
9 March 2010Appointment of Michael Clive Crooks as a director (3 pages)
9 March 2010Appointment of Michael Clive Crooks as a director (3 pages)
9 March 2010Appointment of Paul Dyson Healey as a director (3 pages)
9 March 2010Appointment of Mr Andrew Stuart Fish as a director (3 pages)
13 May 2009Ad 06/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 May 2009Ad 06/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 May 2009Director appointed nicholas john wright (2 pages)
11 May 2009Director appointed nicholas john wright (2 pages)
5 March 2009Accounting reference date shortened from 28/02/2010 to 30/09/2009 (1 page)
5 March 2009Accounting reference date shortened from 28/02/2010 to 30/09/2009 (1 page)
13 February 2009Incorporation (13 pages)
13 February 2009Incorporation (13 pages)