Company NameVaughan Architecture Ltd
Company StatusActive
Company Number09048396
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Jacqueline Ann Vaughan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a May Cottage New Road
Burton Lazars
Melton Mowbray
Leicestershire
LE14 2UU
Director NameMr Nicholas John Vaughan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a May Cottage New Road
Burton Lazars
Melton Mowbray
Leicestershire
LE14 2UU
Director NameMr Simon David Carrington
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(8 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPomfret Business Centre 2 Harropwell Lane
Pontefract
WF8 1QY
Director NameMr Richard Frank Elam
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(8 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPomfret Business Centre 2 Harropwell Lane
Pontefract
WF8 1QY

Location

Registered AddressVernon House
40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
15 June 2023Confirmation statement made on 20 May 2023 with updates (5 pages)
9 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
9 June 2023Memorandum and Articles of Association (26 pages)
24 May 2023Change of details for Mr Nicholas John Vaughan as a person with significant control on 5 April 2023 (2 pages)
24 May 2023Notification of Simon Carrington as a person with significant control on 5 April 2023 (2 pages)
24 May 2023Appointment of Mr Richard Frank Elam as a director on 5 April 2023 (2 pages)
24 May 2023Notification of Esre Investments Ltd as a person with significant control on 5 April 2023 (2 pages)
24 May 2023Appointment of Mr Simon David Carrington as a director on 5 April 2023 (2 pages)
9 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
1 June 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
3 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
9 June 2021Director's details changed for Mr Nicholas John Vaughan on 9 June 2021 (2 pages)
9 June 2021Director's details changed for Mrs Jacqueline Ann Vaughan on 9 June 2021 (2 pages)
9 June 2021Director's details changed for Mrs Jacqueline Ann Vaughan on 9 June 2021 (2 pages)
9 June 2021Change of details for Mr Nicholas John Vaughan as a person with significant control on 9 June 2021 (2 pages)
9 June 2021Director's details changed for Mr Nicholas John Vaughan on 9 June 2021 (2 pages)
9 June 2021Change of details for Mr Nicholas John Vaughan as a person with significant control on 9 June 2021 (2 pages)
2 June 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
2 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
29 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
29 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
21 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
17 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)