Leeds
LS1 2SJ
Director Name | Mr David Hall |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2015(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Ground Floor, 13/14 Park Place Leeds LS1 2SJ |
Director Name | Mr Daniel James Gilson Tate |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ground Floor, 13/14 Park Place Leeds LS1 2SJ |
Director Name | Miss Danielle Leigh Jones |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Ground Floor, 13/14 Park Place Leeds LS1 2SJ |
Secretary Name | Mr Kyle Joseph Liddle |
---|---|
Status | Current |
Appointed | 05 January 2024(14 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | Ground Floor, 13/14 Park Place Leeds LS1 2SJ |
Director Name | Mr Stephen Peter Baker |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pickwell Manor Georgeham North Devon EX33 1LA |
Director Name | Mr Richard Ian Elliott |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pickwell Manor Georgeham North Devon EX33 1LA |
Secretary Name | Mr Stephen Peter Baker |
---|---|
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Pickwell Manor Georgeham North Devon EX33 1LA |
Director Name | Mr Leo Anthony John Patching |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Grenville House Biggs Row London SW15 1DN |
Director Name | Mrs Susannah Baker |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 December 2015) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | Pickwell Manor Georgeham Braunton Devon EX33 1LA |
Secretary Name | Tracey Elliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 December 2015) |
Role | Company Director |
Correspondence Address | Pickwell Manor Georgeham Braunton Devon EX33 1LA |
Director Name | Mr David Anthony Harrop |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 November 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Central House 47 St. Pauls Street Leeds LS1 2TE |
Director Name | Mrs Karen Louise Nordier |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 December 2015(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 June 2023) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Central House 47 St. Pauls Street Leeds LS1 2TE |
Director Name | Mr Timothy Andrew Vaughan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 July 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Central House 47 St. Pauls Street Leeds LS1 2TE |
Secretary Name | Mrs Nicola Claire Wood |
---|---|
Status | Resigned |
Appointed | 02 December 2015(6 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | Central House 47 St. Pauls Street Leeds LS1 2TE |
Secretary Name | Mr Daniel James Smith |
---|---|
Status | Resigned |
Appointed | 01 July 2016(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 January 2024) |
Role | Company Director |
Correspondence Address | Central House 47 St. Pauls Street Leeds LS1 2TE |
Website | www.ventia.co.uk/ |
---|---|
Telephone | 0845 0262095 |
Telephone region | Unknown |
Registered Address | Ground Floor 13/14 Park Place Leeds LS1 2SJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
237 at £1 | Stephen Peter Baker 22.57% Ordinary A |
---|---|
236 at £1 | Richard Ian Elliott 22.48% Ordinary A |
236 at £1 | Susannah Baker 22.48% Ordinary A |
236 at £1 | Tracey Elliott 22.48% Ordinary A |
105 at £1 | Daniel Reeves Wheble 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £9,282,363 |
Net Worth | £1,326,038 |
Cash | £1,099,067 |
Current Liabilities | £4,042,474 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
21 February 2017 | Delivered on: 22 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
2 December 2015 | Delivered on: 7 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
1 March 2024 | Accounts for a small company made up to 28 February 2023 (20 pages) |
---|---|
19 January 2024 | Appointment of Mr Kyle Joseph Liddle as a secretary on 5 January 2024 (2 pages) |
19 January 2024 | Registered office address changed from Ground Floor, 13/14 Park Place Ground Floor, 13/14 Park Place Leeds LS1 2SJ United Kingdom to Ground Floor, 13/14 Park Place, Leeds LS1 2SJ on 19 January 2024 (1 page) |
19 January 2024 | Registered office address changed from Central House 47 st. Pauls Street Leeds LS1 2TE United Kingdom to Ground Floor, 13/14 Park Place Ground Floor, 13/14 Park Place Leeds LS1 2SJ on 19 January 2024 (1 page) |
19 January 2024 | Termination of appointment of Daniel James Smith as a secretary on 5 January 2024 (1 page) |
23 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
21 July 2023 | Termination of appointment of Timothy Andrew Vaughan as a director on 21 July 2023 (1 page) |
20 June 2023 | Termination of appointment of Karen Louise Nordier as a director on 19 June 2023 (1 page) |
2 March 2023 | Appointment of Miss Danielle Leigh Jones as a director on 1 March 2023 (2 pages) |
22 December 2022 | Full accounts made up to 28 February 2022 (20 pages) |
24 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
4 January 2022 | Full accounts made up to 28 February 2021 (20 pages) |
22 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
13 November 2020 | Appointment of Mr Daniel James Gilson Tate as a director on 1 November 2020 (2 pages) |
12 November 2020 | Full accounts made up to 29 February 2020 (19 pages) |
5 November 2020 | Termination of appointment of David Anthony Harrop as a director on 5 November 2020 (1 page) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
23 January 2020 | Auditor's resignation (1 page) |
18 November 2019 | Full accounts made up to 28 February 2019 (18 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
26 November 2018 | Full accounts made up to 28 February 2018 (18 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
23 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
9 October 2017 | Full accounts made up to 28 February 2017 (18 pages) |
9 October 2017 | Full accounts made up to 28 February 2017 (18 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
22 February 2017 | Registration of charge 068850270002, created on 21 February 2017 (30 pages) |
22 February 2017 | Registration of charge 068850270002, created on 21 February 2017 (30 pages) |
9 December 2016 | Full accounts made up to 29 February 2016 (21 pages) |
9 December 2016 | Full accounts made up to 29 February 2016 (21 pages) |
8 July 2016 | Appointment of Mr Daniel James Smith as a secretary on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Daniel James Smith as a secretary on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016 (1 page) |
9 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
20 April 2016 | Auditor's resignation (1 page) |
20 April 2016 | Auditor's resignation (1 page) |
15 April 2016 | Auditor's resignation (1 page) |
15 April 2016 | Auditor's resignation (1 page) |
9 February 2016 | Director's details changed for Mr Daniel Reeves Wheble on 9 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Daniel Reeves Wheble on 9 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Daniel Reeves Wheble on 9 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Daniel Reeves Wheble on 9 February 2016 (2 pages) |
8 January 2016 | Group of companies' accounts made up to 30 April 2015 (24 pages) |
8 January 2016 | Group of companies' accounts made up to 30 April 2015 (24 pages) |
15 December 2015 | Current accounting period shortened from 30 April 2016 to 28 February 2016 (1 page) |
15 December 2015 | Current accounting period shortened from 30 April 2016 to 28 February 2016 (1 page) |
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
7 December 2015 | Registration of charge 068850270001, created on 2 December 2015 (28 pages) |
7 December 2015 | Registration of charge 068850270001, created on 2 December 2015 (28 pages) |
3 December 2015 | Registered office address changed from Three Queen Street Queen Street, Mayfair London W1J 5PA to Central House 47 st. Pauls Street Leeds LS1 2TE on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Three Queen Street Queen Street, Mayfair London W1J 5PA to Central House 47 st. Pauls Street Leeds LS1 2TE on 3 December 2015 (1 page) |
2 December 2015 | Appointment of Mr David Anthony Harrop as a director on 2 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Richard Ian Elliott as a director on 2 December 2015 (1 page) |
2 December 2015 | Appointment of Mr David Anthony Harrop as a director on 2 December 2015 (2 pages) |
2 December 2015 | Appointment of Mrs Nicola Claire Wood as a secretary on 2 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Timothy Andrew Vaughan as a director on 2 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Stephen Peter Baker as a secretary on 2 December 2015 (1 page) |
2 December 2015 | Appointment of Mrs Nicola Claire Wood as a secretary on 2 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Tracey Elliot as a secretary on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Tracey Elliot as a secretary on 2 December 2015 (1 page) |
2 December 2015 | Appointment of Mr David Hall as a director on 2 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Susannah Baker as a director on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Susannah Baker as a director on 2 December 2015 (1 page) |
2 December 2015 | Appointment of Mr David Hall as a director on 2 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Stephen Peter Baker as a director on 2 December 2015 (1 page) |
2 December 2015 | Appointment of Mrs Karen Louise Nordier as a director on 2 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Richard Ian Elliott as a director on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Stephen Peter Baker as a director on 2 December 2015 (1 page) |
2 December 2015 | Appointment of Mrs Karen Louise Nordier as a director on 2 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Timothy Andrew Vaughan as a director on 2 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Stephen Peter Baker as a secretary on 2 December 2015 (1 page) |
6 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
9 February 2015 | Appointment of Tracey Elliot as a secretary on 18 December 2014 (3 pages) |
9 February 2015 | Appointment of Tracey Elliot as a secretary on 18 December 2014 (3 pages) |
9 February 2015 | Appointment of Susannah Baker as a director on 18 December 2014 (3 pages) |
9 February 2015 | Appointment of Susannah Baker as a director on 18 December 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 April 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
26 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
2 May 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
2 May 2013 | Resolutions
|
2 May 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
2 May 2013 | Resolutions
|
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Memorandum and Articles of Association (14 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Memorandum and Articles of Association (14 pages) |
10 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
11 October 2011 | Termination of appointment of Leo Patching as a director (1 page) |
11 October 2011 | Termination of appointment of Leo Patching as a director (1 page) |
21 September 2011 | Director's details changed for Mr Leo Anthony John Patching on 27 April 2011 (3 pages) |
21 September 2011 | Director's details changed for Mr Leo Anthony John Patching on 27 April 2011 (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Director's details changed for Mr Leo Anthony John Patching on 22 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Leo Anthony John Patching on 22 April 2011 (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 November 2010 | Director's details changed for Mr Leo Patching on 1 May 2010 (3 pages) |
12 November 2010 | Director's details changed for Mr Leo Patching on 1 May 2010 (3 pages) |
12 November 2010 | Director's details changed for Mr Leo Patching on 1 May 2010 (3 pages) |
7 June 2010 | Registered office address changed from Pickwell Manor Georgeham North Devon EX33 1LA United Kingdom on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from Pickwell Manor Georgeham North Devon EX33 1LA United Kingdom on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from Pickwell Manor Georgeham North Devon EX33 1LA United Kingdom on 7 June 2010 (2 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
19 May 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
10 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Leo Patching on 22 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Daniel Reeves Wheble on 22 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Richard Ian Elliott on 22 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Leo Patching on 22 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Daniel Reeves Wheble on 22 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Richard Ian Elliott on 22 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
8 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
6 January 2010 | Appointment of Daniel Reeves Wheble as a director (3 pages) |
6 January 2010 | Appointment of Daniel Reeves Wheble as a director (3 pages) |
11 August 2009 | Director appointed leo patching (2 pages) |
11 August 2009 | Director appointed leo patching (2 pages) |
22 April 2009 | Incorporation (14 pages) |
22 April 2009 | Incorporation (14 pages) |