Company NameVolante Limited
Company StatusActive
Company Number01589517
CategoryPrivate Limited Company
Incorporation Date6 October 1981(42 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Stephen Philip Holmes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1990(9 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Cox Lane
Chessington
KT9 1TW
Secretary NameMr Keith Michael Ball
NationalityEnglish
StatusCurrent
Appointed27 March 1995(13 years, 5 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Cox Lane
Chessington
KT9 1TW
Director NameMr Nicholas Charles Clegg Treasure
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2005(23 years, 8 months after company formation)
Appointment Duration18 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address50 Cox Lane
Chessington
KT9 1TW
Director NameMr David Evans
Date of BirthApril 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2015(33 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address50 Cox Lane
Chessington
KT9 1TW
Director NameMrs Clair Elizabeth Foster
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(41 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address50 Cox Lane
Chessington
KT9 1TW
Director NameVincent Andrew Marsh
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1990(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 1994)
RoleCompany Director
Correspondence Address103 Highland Road
Shortlands
Bromley
Kent
BR1 4AA
Secretary NameStephen Philip Holmes
NationalityEnglish
StatusResigned
Appointed31 December 1990(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dairy
Diddlesford Manor
North Chapel
West Sussex
GU28 9EN
Secretary NameMr Andrew Edward Brundle
NationalityBritish
StatusResigned
Appointed12 March 1993(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 St Margarets Avenue
Sutton
Surrey
SM3 9TX
Director NameColin Peter Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(17 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLodge Side
Lynch Down, Funtington
Chichester
West Sussex
PO18 9LR
Director NamePaul Sidney Gifford
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(20 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-76 Summerstown
London
SW17 0BH

Contact

Websitevolante.uk.net
Telephone020 89476561
Telephone regionLondon

Location

Registered Address50 Cox Lane
Chessington
KT9 1TW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London

Shareholders

24k at £1Brookvale LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,893,566
Gross Profit£2,664,280
Net Worth£3,228,118
Cash£251,256
Current Liabilities£1,810,424

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

17 June 2016Delivered on: 23 June 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
14 August 2012Delivered on: 24 August 2012
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 February 2005Delivered on: 10 February 2005
Persons entitled: National Westminster 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: F/H land on the south west of summerstown industrial site, t/n SGL416181. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 April 1985Delivered on: 15 April 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys f/h & l/h properties and/or the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present andfuture including goodwill bookdebts.
Fully Satisfied

Filing History

28 January 2021Full accounts made up to 31 January 2020 (32 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 December 2020Director's details changed for Stephen Philip Holmes on 23 December 2020 (2 pages)
23 December 2020Director's details changed for Stephen Philip Holmes on 30 January 2016 (2 pages)
2 March 2020Registered office address changed from Units 3 & 4, Fairfield Trade Park Villiers Road Kingston upon Thames KT1 3AY England to 50 Cox Lane Chessington KT9 1TW on 2 March 2020 (1 page)
11 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 October 2019Full accounts made up to 31 January 2019 (30 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 November 2018Full accounts made up to 31 January 2018 (26 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 December 2017Registered office address changed from 46-76 Summerstown London SW17 0BH to Units 3 & 4, Fairfield Trade Park Villiers Road Kingston upon Thames KT1 3AY on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 46-76 Summerstown London SW17 0BH to Units 3 & 4, Fairfield Trade Park Villiers Road Kingston upon Thames KT1 3AY on 15 December 2017 (1 page)
1 November 2017Full accounts made up to 31 January 2017 (25 pages)
1 November 2017Full accounts made up to 31 January 2017 (25 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 November 2016Full accounts made up to 31 January 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material at the back of the Annual Accounts were administratively removed on 06/02/18.
(27 pages)
9 November 2016Full accounts made up to 31 January 2016 (30 pages)
23 June 2016Registration of charge 015895170004, created on 17 June 2016 (9 pages)
23 June 2016Registration of charge 015895170004, created on 17 June 2016 (9 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 24,000
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 24,000
(4 pages)
12 November 2015Full accounts made up to 31 January 2015 (18 pages)
12 November 2015Full accounts made up to 31 January 2015 (18 pages)
2 July 2015Appointment of Mr David Evans as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr David Evans as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr David Evans as a director on 1 July 2015 (2 pages)
20 March 2015Termination of appointment of Paul Sidney Gifford as a director on 13 March 2015 (1 page)
20 March 2015Termination of appointment of Paul Sidney Gifford as a director on 13 March 2015 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 24,000
(4 pages)
28 January 2015Director's details changed for Paul Sidney Gifford on 28 January 2015 (2 pages)
28 January 2015Director's details changed for Paul Sidney Gifford on 28 January 2015 (2 pages)
28 January 2015Secretary's details changed for Mr Keith Michael Ball on 28 January 2015 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 24,000
(4 pages)
28 January 2015Director's details changed for Nicholas Charles Clegg Treasure on 28 January 2015 (2 pages)
28 January 2015Secretary's details changed for Mr Keith Michael Ball on 28 January 2015 (1 page)
28 January 2015Director's details changed for Stephen Philip Holmes on 28 January 2015 (2 pages)
28 January 2015Director's details changed for Nicholas Charles Clegg Treasure on 28 January 2015 (2 pages)
28 January 2015Director's details changed for Stephen Philip Holmes on 28 January 2015 (2 pages)
7 November 2014Full accounts made up to 31 January 2014 (18 pages)
7 November 2014Full accounts made up to 31 January 2014 (18 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 24,000
(6 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 24,000
(6 pages)
1 November 2013Full accounts made up to 31 January 2013 (19 pages)
1 November 2013Full accounts made up to 31 January 2013 (19 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 November 2012Accounts for a medium company made up to 31 January 2012 (18 pages)
19 November 2012Accounts for a medium company made up to 31 January 2012 (18 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 January 2012Director's details changed for Nicholas Charles Clegg Treasure on 4 October 2011 (2 pages)
6 January 2012Director's details changed for Nicholas Charles Clegg Treasure on 4 October 2011 (2 pages)
6 January 2012Director's details changed for Nicholas Charles Clegg Treasure on 4 October 2011 (2 pages)
3 November 2011Accounts for a medium company made up to 31 January 2011 (17 pages)
3 November 2011Accounts for a medium company made up to 31 January 2011 (17 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 November 2010Accounts for a medium company made up to 31 January 2010 (19 pages)
1 November 2010Accounts for a medium company made up to 31 January 2010 (19 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Nicholas Charles Clegg Treasure on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Nicholas Charles Clegg Treasure on 19 March 2010 (2 pages)
4 November 2009Accounts for a medium company made up to 31 January 2009 (19 pages)
4 November 2009Accounts for a medium company made up to 31 January 2009 (19 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
1 December 2008Accounts for a medium company made up to 31 January 2008 (18 pages)
1 December 2008Accounts for a medium company made up to 31 January 2008 (18 pages)
28 March 2008Return made up to 31/12/07; no change of members (7 pages)
28 March 2008Return made up to 31/12/07; no change of members (7 pages)
2 November 2007Accounts for a medium company made up to 31 January 2007 (18 pages)
2 November 2007Accounts for a medium company made up to 31 January 2007 (18 pages)
14 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (8 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (8 pages)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 December 2004Accounts for a medium company made up to 31 January 2004 (15 pages)
2 December 2004Accounts for a medium company made up to 31 January 2004 (15 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
2 December 2003Accounts for a medium company made up to 31 January 2003 (15 pages)
2 December 2003Accounts for a medium company made up to 31 January 2003 (15 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2002Accounts for a medium company made up to 31 January 2002 (15 pages)
28 November 2002Accounts for a medium company made up to 31 January 2002 (15 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 November 2001Accounts for a medium company made up to 31 January 2001 (15 pages)
28 November 2001Accounts for a medium company made up to 31 January 2001 (15 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 November 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
16 November 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
5 July 2000Accounts for a medium company made up to 31 December 1999 (36 pages)
5 July 2000Accounts for a medium company made up to 31 December 1999 (36 pages)
15 February 2000Secretary's particulars changed (1 page)
15 February 2000Secretary's particulars changed (1 page)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
8 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 13/01/97
(6 pages)
13 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 13/01/97
(6 pages)
5 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 December 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 December 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 May 1995New secretary appointed (2 pages)
16 May 1995New secretary appointed (2 pages)
9 May 1995Secretary resigned (2 pages)
9 May 1995Secretary resigned (2 pages)
6 October 1981Incorporation (15 pages)
6 October 1981Incorporation (15 pages)