Company NameVanshades Ltd
DirectorsJack Alexander Staniforth and Paula Staniforth
Company StatusActive
Company Number09883149
CategoryPrivate Limited Company
Incorporation Date23 November 2015(8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Jack Alexander Staniforth
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 5a Ashroyd Business Park Ashroyds Way
Hoyland
Barnsley
S74 9SB
Director NameMrs Paula Staniforth
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address2b Carr Head Lane
Bolton-Upon-Dearne
Rotherham
S63 8DB
Director NameMr Peter Staniforth
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5a Ashroyd Business Park Ashroyds Way
Hoyland
Barnsley
S74 9SB
Secretary NameMrs Paula Staniforth
StatusResigned
Appointed23 November 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5a Ashroyd Business Park Ashroyds Way
Hoyland
Barnsley
S74 9SB
Director NameMrs Paula Staniforth
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 5a Ashroyd Business Park Ashroyds Way
Hoyland
Barnsley
S74 9SB

Location

Registered AddressUnit 5a Ashroyd Business Park Ashroyds Way
Hoyland
Barnsley
S74 9SB
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

11 March 2024Confirmation statement made on 8 February 2024 with updates (4 pages)
8 November 2023Cessation of Peter Staniforth as a person with significant control on 1 November 2023 (1 page)
8 November 2023Termination of appointment of Peter Staniforth as a director on 1 November 2023 (1 page)
8 November 2023Termination of appointment of Paula Staniforth as a director on 1 November 2023 (1 page)
8 November 2023Cessation of Paula Staniforth as a person with significant control on 1 November 2023 (1 page)
8 November 2023Termination of appointment of Paula Staniforth as a secretary on 1 November 2023 (1 page)
8 November 2023Termination of appointment of Paula Staniforth as a director on 1 November 2023 (1 page)
8 August 2023Second filing for the appointment of Mrs Paula Staniforth as a director (3 pages)
3 August 2023Director's details changed for Mr Jack Staniforth on 31 July 2023 (2 pages)
1 August 2023Change of details for Mrs Paula Staniforth as a person with significant control on 31 July 2023 (2 pages)
1 August 2023Notification of Vanshades Holdings Limited as a person with significant control on 31 July 2023 (2 pages)
1 August 2023Director's details changed for Mr Peter Staniforth on 31 July 2023 (2 pages)
1 August 2023Director's details changed for Mr Jack Staniforth on 31 July 2023 (2 pages)
1 August 2023Change of details for Mr Peter Staniforth as a person with significant control on 31 July 2023 (2 pages)
29 March 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
8 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
29 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
12 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
1 March 2022Appointment of Mrs Paula Staniforth as a director on 21 February 2022 (2 pages)
21 February 2022Appointment of Mrs Paula Staniforth as a director on 21 February 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 08/08/2023.
(3 pages)
28 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
2 August 2021Registered office address changed from Unit 16 Claycliffe Business Park, Claycliffe Road Barugh Green Barnsley S75 1JU England to Unit 5a Ashroyd Business Park Ashroyds Way Hoyland Barnsley S74 9SB on 2 August 2021 (1 page)
27 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
4 January 2021Confirmation statement made on 25 October 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 March 2020Appointment of Mr Jack Staniforth as a director on 1 March 2020 (2 pages)
25 October 2019Cessation of Steven Neil Culshaw as a person with significant control on 21 May 2019 (1 page)
25 October 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
25 October 2019Notification of Paula Staniforth as a person with significant control on 21 May 2019 (2 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
21 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 January 2019Confirmation statement made on 22 November 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
26 January 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
17 August 2017Secretary's details changed for Mrs Paula Staniforth on 17 August 2017 (1 page)
17 August 2017Secretary's details changed for Mrs Paula Staniforth on 17 August 2017 (1 page)
17 August 2017Director's details changed for Mr Peter Staniforth on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Peter Staniforth on 17 August 2017 (2 pages)
9 August 2017Registered office address changed from 26 Woodstock Road Barnsley South Yorkshire S75 1DU England to Unit 16 Claycliffe Business Park, Claycliffe Road Barugh Green Barnsley S75 1JU on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 26 Woodstock Road Barnsley South Yorkshire S75 1DU England to Unit 16 Claycliffe Business Park, Claycliffe Road Barugh Green Barnsley S75 1JU on 9 August 2017 (1 page)
12 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 March 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
17 March 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
20 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
26 July 2016Statement of capital following an allotment of shares on 3 July 2016
  • GBP 100
(3 pages)
26 July 2016Statement of capital following an allotment of shares on 3 July 2016
  • GBP 100
(3 pages)
23 November 2015Incorporation
Statement of capital on 2015-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 November 2015Incorporation
Statement of capital on 2015-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)