Company NameVebra Limited
DirectorsCharles Roy Bryant and Samantha Fletcher
Company StatusActive
Company Number03919424
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles Roy Bryant
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(18 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMrs Samantha Fletcher
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Colin Quickmire
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(3 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 24 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell Cottage Main Street
Bilbrough
York
YO23 3PH
Director NameBlythe Nicholson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(3 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 24 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wold View Road
Wilberfoss
York
North Yorkshire
YO4 5PX
Secretary NameBlythe Nicholson
NationalityBritish
StatusResigned
Appointed28 February 2000(3 weeks, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 06 June 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wold View Road
Wilberfoss
York
North Yorkshire
YO4 5PX
Director NameMr George David Ayliffe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(4 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLong Meadow
Claremont Lane, Bishop Monkton
Harrogate
North Yorkshire
HG3 3RE
Director NameMr Iain Maclachlan Hamilton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(4 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 August 2006)
RoleCompany Director
Correspondence Address9b Avenue Road
St Albans
Hertfordshire
AL1 3QG
Director NameMr Clifford Barry Gudgeon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(4 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 December 2003)
RoleCompany Director
Correspondence Address7 Canons Close
Radlett
Hertfordshire
WD7 7ER
Secretary NameMr George David Ayliffe
NationalityBritish
StatusResigned
Appointed06 June 2000(4 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLong Meadow
Claremont Lane, Bishop Monkton
Harrogate
North Yorkshire
HG3 3RE
Director NameStephen McCluskey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 2006)
RoleCompany Director
Correspondence Address2 Francis Avenue
St Albans
Hertfordshire
AL3 6BX
Director NameMr Graham Neil Storey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(6 years, 6 months after company formation)
Appointment Duration10 months (resigned 08 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
Garden Close Lane
Newbury
Berkshire
RG14 6PP
Director NameMr Andrew Arthur Miller
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(6 years, 6 months after company formation)
Appointment Duration10 months (resigned 08 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Bucklebury Alley, Cold Ash
Thatcham
Berkshire
RG18 9NN
Secretary NameMr Andrew Arthur Miller
NationalityBritish
StatusResigned
Appointed09 August 2006(6 years, 6 months after company formation)
Appointment Duration2 months (resigned 10 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Bucklebury Alley, Cold Ash
Thatcham
Berkshire
RG18 9NN
Secretary NameMr David Peter Beswitherick
NationalityBritish
StatusResigned
Appointed10 October 2006(6 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Horncastle Close
Bury
Lancashire
BL8 1XE
Secretary NameMr Andrew Arthur Miller
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(6 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Bucklebury Alley, Cold Ash
Thatcham
Berkshire
RG18 9NN
Director NameSamuel Alan Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(7 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed08 June 2007(7 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMs Sarah Andrea Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 December 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMs Emma Marie Ciechan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Secretary NamePhilip Mark Tranter
NationalityBritish
StatusResigned
Appointed30 June 2012(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2013)
RoleCompany Director
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Director NameMr Mark David Goddard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(13 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Alexander Edward Chesterman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Andrew James Botha
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(18 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Neil John Edwards
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(19 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr David Paul Sayer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(20 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Scott Glenister
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2020(20 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 August 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.vebra.info/
Telephone0845 1305444
Telephone regionUnknown

Location

Registered AddressThe Cooperage
5 Copper Row
London
SE1 2LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40.8m at £0.01Vebra Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£203,000
Current Liabilities£203,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Charges

15 May 2023Delivered on: 17 May 2023
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
17 December 2013Delivered on: 20 December 2013
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 December 2013Delivered on: 20 December 2013
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 December 2003Delivered on: 8 January 2004
Satisfied on: 14 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages)
6 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
6 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
6 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
23 May 2023Memorandum and Articles of Association (11 pages)
23 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
17 May 2023Registration of charge 039194240004, created on 15 May 2023 (16 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (14 pages)
27 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
27 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (70 pages)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
30 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
30 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
30 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages)
30 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages)
3 August 2021Termination of appointment of Scott Glenister as a director on 2 August 2021 (1 page)
3 August 2021Appointment of Mrs Samantha Fletcher as a director on 2 August 2021 (2 pages)
2 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
22 December 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
26 October 2020Appointment of Mr Scott Glenister as a director on 26 October 2020 (2 pages)
26 October 2020Termination of appointment of David Paul Sayer as a director on 26 October 2020 (1 page)
16 July 2020Audit exemption subsidiary accounts made up to 30 September 2019 (9 pages)
16 July 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (47 pages)
15 July 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
14 July 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
2 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
17 March 2020Appointment of Mr David Paul Sayer as a director on 6 March 2020 (2 pages)
17 March 2020Termination of appointment of Neil John Edwards as a director on 6 March 2020 (1 page)
10 June 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
10 June 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (75 pages)
10 June 2019Audit exemption subsidiary accounts made up to 30 September 2018 (8 pages)
10 June 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
3 June 2019Termination of appointment of Andrew James Botha as a director on 31 May 2019 (1 page)
23 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
7 May 2019Appointment of Mr Neil John Edwards as a director on 29 April 2019 (2 pages)
1 October 2018Termination of appointment of Alexander Edward Chesterman as a director on 30 September 2018 (1 page)
21 September 2018Appointment of Mr Andrew James Botha as a director on 20 September 2018 (2 pages)
19 July 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
19 July 2018Audit exemption subsidiary accounts made up to 30 September 2017 (8 pages)
5 July 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (156 pages)
3 July 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
7 June 2018Appointment of Mr Charles Roy Bryant as a director on 7 June 2018 (2 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
21 May 2018Termination of appointment of Mark David Goddard as a director on 4 May 2018 (1 page)
18 July 2017Change of details for Vebra Investments Limited as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Change of details for Vebra Investments Limited as a person with significant control on 6 April 2016 (2 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
25 January 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
25 January 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
15 December 2016Full accounts made up to 31 March 2016 (12 pages)
15 December 2016Full accounts made up to 31 March 2016 (12 pages)
20 September 2016Registered office address changed from 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016 (1 page)
20 September 2016Registered office address changed from 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016 (1 page)
20 September 2016Registered office address changed from The Cooperage 5 Copper Row London SE1 2LH England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016 (1 page)
20 September 2016Registered office address changed from The Cooperage 5 Copper Row London SE1 2LH England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016 (1 page)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 408,230
(3 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 408,230
(3 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
18 May 2016Appointment of Mr Alexander Edward Chesterman as a director on 28 April 2016 (3 pages)
18 May 2016Appointment of Mr Alexander Edward Chesterman as a director on 28 April 2016 (3 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
13 May 2016Satisfaction of charge 039194240003 in full (4 pages)
13 May 2016Satisfaction of charge 039194240003 in full (4 pages)
13 May 2016Satisfaction of charge 039194240002 in full (4 pages)
13 May 2016Satisfaction of charge 039194240002 in full (4 pages)
23 December 2015Full accounts made up to 31 March 2015 (12 pages)
23 December 2015Full accounts made up to 31 March 2015 (12 pages)
14 October 2015Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY to 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY to 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS on 14 October 2015 (1 page)
9 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 408,230
(3 pages)
9 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 408,230
(3 pages)
6 January 2015Full accounts made up to 31 March 2014 (12 pages)
6 January 2015Full accounts made up to 31 March 2014 (12 pages)
3 July 2014Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP on 3 July 2014 (1 page)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 408,230
(3 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 408,230
(3 pages)
7 January 2014Second filing of AR01 previously delivered to Companies House made up to 21 May 2011 (16 pages)
7 January 2014Second filing of AR01 previously delivered to Companies House made up to 21 May 2012 (16 pages)
7 January 2014Second filing of AR01 previously delivered to Companies House made up to 21 May 2010 (16 pages)
7 January 2014Second filing of AR01 previously delivered to Companies House made up to 21 May 2013 (16 pages)
7 January 2014Second filing of AR01 previously delivered to Companies House made up to 21 May 2012 (16 pages)
7 January 2014Second filing of AR01 previously delivered to Companies House made up to 21 May 2010 (16 pages)
7 January 2014Second filing of AR01 previously delivered to Companies House made up to 21 May 2013 (16 pages)
7 January 2014Second filing of AR01 previously delivered to Companies House made up to 21 May 2011 (16 pages)
4 January 2014Auditor's resignation (1 page)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2014Auditor's resignation (1 page)
31 December 2013Annual return made up to 4 February 2007 with a full list of shareholders (10 pages)
31 December 2013Annual return made up to 4 February 2007 with a full list of shareholders (10 pages)
31 December 2013Annual return made up to 20 May 2008 with a full list of shareholders (10 pages)
31 December 2013Annual return made up to 4 February 2007 with a full list of shareholders (10 pages)
31 December 2013Annual return made up to 20 May 2009 with a full list of shareholders (10 pages)
31 December 2013Annual return made up to 20 May 2009 with a full list of shareholders (10 pages)
31 December 2013Annual return made up to 20 May 2007 with a full list of shareholders (10 pages)
31 December 2013Annual return made up to 20 May 2008 with a full list of shareholders (10 pages)
31 December 2013Annual return made up to 20 May 2007 with a full list of shareholders (10 pages)
30 December 2013Termination of appointment of Philip Tranter as a secretary (1 page)
30 December 2013Termination of appointment of Philip Tranter as a secretary (1 page)
30 December 2013Termination of appointment of Emma Ciechan as a director (1 page)
30 December 2013Registered office address changed from Po Box 68164 Kings Place 90 York Way London N1P 2AP on 30 December 2013 (1 page)
30 December 2013Termination of appointment of Sarah Davis as a director (1 page)
30 December 2013Registered office address changed from Po Box 68164 Kings Place 90 York Way London N1P 2AP on 30 December 2013 (1 page)
30 December 2013Termination of appointment of Sarah Davis as a director (1 page)
30 December 2013Appointment of Mr Mark David Goddard as a director (2 pages)
30 December 2013Termination of appointment of Emma Ciechan as a director (1 page)
30 December 2013Appointment of Mr Mark David Goddard as a director (2 pages)
20 December 2013Registration of charge 039194240002 (15 pages)
20 December 2013Registration of charge 039194240003 (66 pages)
20 December 2013Registration of charge 039194240003 (66 pages)
20 December 2013Registration of charge 039194240002 (15 pages)
26 July 2013Full accounts made up to 31 March 2013 (10 pages)
26 July 2013Full accounts made up to 31 March 2013 (10 pages)
19 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/01/2014
(6 pages)
19 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/01/2014
(6 pages)
15 May 2013Termination of appointment of Philip Boardman as a secretary (2 pages)
15 May 2013Termination of appointment of Philip Boardman as a secretary (2 pages)
18 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2013Termination of appointment of Philip Boardman as a director (2 pages)
28 February 2013Termination of appointment of Philip Boardman as a director (2 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary (3 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary (3 pages)
13 August 2012Appointment of Emma Marie Ciechan as a director (3 pages)
13 August 2012Appointment of Emma Marie Ciechan as a director (3 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/01/2014
(6 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/01/2014
(6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
21 June 2011Annual return made up to 21 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/01/2014
(6 pages)
21 June 2011Annual return made up to 21 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/01/2014
(6 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
22 September 2010Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from , Number 1 Scott Place, Manchester, M3 3GG on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from , Number 1 Scott Place, Manchester, M3 3GG on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/01/2014
(6 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/01/2014
(6 pages)
12 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
12 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
8 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
8 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
8 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
21 May 2009Return made up to 20/05/09; full list of members (3 pages)
21 May 2009Return made up to 20/05/09; full list of members (3 pages)
18 November 2008Full accounts made up to 30 March 2008 (12 pages)
18 November 2008Full accounts made up to 30 March 2008 (12 pages)
31 July 2008Return made up to 20/05/08; full list of members (3 pages)
31 July 2008Return made up to 20/05/08; full list of members (3 pages)
28 September 2007Full accounts made up to 1 April 2007 (13 pages)
28 September 2007Full accounts made up to 1 April 2007 (13 pages)
28 September 2007Full accounts made up to 1 April 2007 (13 pages)
21 September 2007Secretary resigned;director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Registered office changed on 21/09/07 from: unit 6 thatcham business village, colthrop way, thatcham, berkshire RG19 4LW (1 page)
21 September 2007New director appointed (3 pages)
21 September 2007Secretary resigned;director resigned (1 page)
21 September 2007New secretary appointed;new director appointed (4 pages)
21 September 2007New director appointed (3 pages)
21 September 2007Registered office changed on 21/09/07 from: unit 6 thatcham business village, colthrop way, thatcham, berkshire RG19 4LW (1 page)
21 September 2007New secretary appointed;new director appointed (4 pages)
14 June 2007Return made up to 20/05/07; full list of members (2 pages)
14 June 2007Return made up to 20/05/07; full list of members (2 pages)
30 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2007Return made up to 04/02/07; full list of members (2 pages)
15 February 2007Return made up to 04/02/07; full list of members (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (3 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (3 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006New secretary appointed (1 page)
22 September 2006Full accounts made up to 31 March 2006 (11 pages)
22 September 2006Full accounts made up to 31 March 2006 (11 pages)
21 August 2006Auditor's resignation (1 page)
21 August 2006Auditor's resignation (1 page)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 August 2006Secretary resigned;director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (3 pages)
18 August 2006New secretary appointed;new director appointed (4 pages)
18 August 2006New director appointed (3 pages)
18 August 2006Registered office changed on 18/08/06 from: unit 10 halifax way, pocklington industrial estate,, pockl, york, north yorkshire YO42 1NP (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New secretary appointed;new director appointed (4 pages)
18 August 2006Registered office changed on 18/08/06 from: unit 10 halifax way, pocklington industrial estate,, pockl, york, north yorkshire YO42 1NP (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Secretary resigned;director resigned (1 page)
16 June 2006Return made up to 04/02/06; full list of members (7 pages)
16 June 2006Return made up to 04/02/06; full list of members (7 pages)
18 April 2006Application for reregistration from PLC to private (1 page)
18 April 2006Re-registration of Memorandum and Articles (13 pages)
18 April 2006Application for reregistration from PLC to private (1 page)
18 April 2006Certificate of re-registration from Public Limited Company to Private (1 page)
18 April 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 April 2006Re-registration of Memorandum and Articles (13 pages)
18 April 2006Certificate of re-registration from Public Limited Company to Private (1 page)
18 April 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 November 2005Full accounts made up to 31 March 2005 (11 pages)
8 November 2005Full accounts made up to 31 March 2005 (11 pages)
8 April 2005Return made up to 04/02/05; full list of members (7 pages)
8 April 2005Return made up to 04/02/05; full list of members (7 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
8 March 2005Ad 01/04/04-30/06/04 £ si [email protected]=8230 £ ic 400000/408230 (2 pages)
8 March 2005Ad 01/04/04-30/06/04 £ si [email protected]=8230 £ ic 400000/408230 (2 pages)
26 January 2005Group of companies' accounts made up to 31 March 2004 (17 pages)
26 January 2005Group of companies' accounts made up to 31 March 2004 (17 pages)
27 April 2004Amended cert pri>PLC (1 page)
27 April 2004Amended cert pri>PLC (1 page)
2 April 2004Declaration on reregistration from private to PLC (1 page)
2 April 2004Re-registration of Memorandum and Articles (14 pages)
2 April 2004Balance Sheet (1 page)
2 April 2004Certificate of re-registration from Private to Public Limited Company (1 page)
2 April 2004Application for reregistration from private to PLC (1 page)
2 April 2004Re-registration of Memorandum and Articles (14 pages)
2 April 2004Auditor's statement (1 page)
2 April 2004Balance Sheet (1 page)
2 April 2004Auditor's report (1 page)
2 April 2004Certificate of re-registration from Private to Public Limited Company (1 page)
2 April 2004Declaration on reregistration from private to PLC (1 page)
2 April 2004Auditor's report (1 page)
2 April 2004Auditor's statement (1 page)
2 April 2004Application for reregistration from private to PLC (1 page)
12 February 2004Return made up to 04/02/04; full list of members (9 pages)
12 February 2004Return made up to 04/02/04; full list of members (9 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
18 January 2004Declaration of assistance for shares acquisition (6 pages)
18 January 2004Declaration of assistance for shares acquisition (6 pages)
18 January 2004Declaration of assistance for shares acquisition (6 pages)
18 January 2004Declaration of assistance for shares acquisition (6 pages)
18 January 2004Declaration of assistance for shares acquisition (6 pages)
18 January 2004Declaration of assistance for shares acquisition (6 pages)
18 January 2004Declaration of assistance for shares acquisition (6 pages)
18 January 2004Declaration of assistance for shares acquisition (6 pages)
18 January 2004Declaration of assistance for shares acquisition (6 pages)
18 January 2004Declaration of assistance for shares acquisition (6 pages)
8 January 2004Particulars of mortgage/charge (7 pages)
8 January 2004Particulars of mortgage/charge (7 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 2003Application for reregistration from PLC to private (1 page)
10 December 2003Re-registration of Memorandum and Articles (14 pages)
10 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 2003Re-registration of Memorandum and Articles (14 pages)
10 December 2003Application for reregistration from PLC to private (1 page)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2003Group of companies' accounts made up to 31 March 2003 (17 pages)
28 October 2003Group of companies' accounts made up to 31 March 2003 (17 pages)
10 February 2003Return made up to 04/02/03; full list of members (9 pages)
10 February 2003Return made up to 04/02/03; full list of members (9 pages)
21 October 2002Group of companies' accounts made up to 31 March 2002 (17 pages)
21 October 2002Group of companies' accounts made up to 31 March 2002 (17 pages)
19 February 2002Return made up to 04/02/02; full list of members (8 pages)
19 February 2002Return made up to 04/02/02; full list of members (8 pages)
4 September 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
4 September 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
14 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
27 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000Secretary resigned (1 page)
31 July 2000New secretary appointed;new director appointed (1 page)
31 July 2000New secretary appointed;new director appointed (1 page)
28 July 2000S-div 19/07/00 (1 page)
28 July 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
28 July 2000S-div 19/07/00 (1 page)
28 July 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
29 June 2000Registered office changed on 29/06/00 from: unit 10 pocklington ind estate pocklington york north yorkshire YO42 1NR (1 page)
29 June 2000Registered office changed on 29/06/00 from: unit 10 pocklington ind estate pocklington york north yorkshire YO42 1NR (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Resolutions
  • WRES13 ‐ Written resolution
(18 pages)
16 June 2000£ nc 100000/440000 06/06/00 (1 page)
16 June 2000Ad 06/06/00--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Resolutions
  • WRES13 ‐ Written resolution
(18 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
16 June 2000£ nc 100000/440000 06/06/00 (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Ad 07/06/00--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages)
16 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Ad 07/06/00--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages)
16 June 2000Ad 06/06/00--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
7 June 2000Application to commence business (2 pages)
7 June 2000Certificate of authorisation to commence business and borrow (1 page)
7 June 2000Application to commence business (2 pages)
7 June 2000Certificate of authorisation to commence business and borrow (1 page)
25 April 2000Company name changed ypcs 97 PLC\certificate issued on 26/04/00 (2 pages)
25 April 2000Company name changed ypcs 97 PLC\certificate issued on 26/04/00 (2 pages)
20 March 2000Secretary resigned;director resigned (1 page)
20 March 2000Secretary resigned;director resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
14 March 2000Registered office changed on 14/03/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (1 page)
10 March 2000New director appointed (1 page)
10 March 2000Director resigned (1 page)
4 February 2000Incorporation (15 pages)
4 February 2000Incorporation (15 pages)