Company NameVulcans Lane Estates Limited
DirectorsJohn Ivor Cavill and Carl Harvey Dix
Company StatusActive
Company Number04638897
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(13 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Carl Harvey Dix
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(20 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed27 August 2009(6 years, 7 months after company formation)
Appointment Duration14 years, 8 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NamePaul Armstrong
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(2 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 2006)
RoleAccountant
Correspondence Address1 Kipling Avenue
High Harrington
Workington
Cumbria
CA14 4NF
Director NameGeorge William Parker Todhunter
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(2 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Harrot Hill
Cockermouth
Cumbria
CA13 0BL
Director NameDavid Robert Hill
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(2 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 2006)
RoleCompany Director
Correspondence AddressLow House
Lowes Water
Cockermouth
CA13 9UX
Secretary NameDavid Robert Hill
NationalityBritish
StatusResigned
Appointed04 February 2003(2 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 2006)
RoleCompany Director
Correspondence AddressLow House
Lowes Water
Cockermouth
CA13 9UX
Director NameDr Jan Karen Love
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2007)
RoleChartered Accountant
Correspondence Address1/7 Tytler Gardens
Edinburgh
Midlothian
EH8 8HQ
Scotland
Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
Midlothian
EH9 2AP
Scotland
Director NameMr Andrew Peter Lindsay Walls
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 2009)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressSouthville
6 McNabb Street
Dollar
Clackmannanshire
FK14 7DJ
Scotland
Director NameMr Anastasios Christakis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed19 March 2009(6 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(7 years, 1 month after company formation)
Appointment Duration12 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 100 Wood Street
London
EC2V 7EX
Director NameMr David Fulton Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(8 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 02 December 2021)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(18 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed25 September 2006(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 August 2009)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2009(6 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Turnover£494,429
Gross Profit£213,036
Net Worth£969,640
Cash£777,901
Current Liabilities£847,657

Accounts

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

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

30 June 2020Delivered on: 2 July 2020
Persons entitled: Nibc Bank N.V. (As Agent and Security Trustee for the Finance Parties)

Classification: A registered charge
Outstanding
1 August 2003Delivered on: 12 August 2003
Persons entitled: Nib Capital Bank N.V. (In Its Capacity as Agent and Security Trustee for the Finance Parties)

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. See the mortgage charge document for full details.
Outstanding

Filing History

29 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
25 November 2020Full accounts made up to 31 December 2019 (25 pages)
2 July 2020Registration of charge 046388970002, created on 30 June 2020 (33 pages)
27 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
30 October 2019Full accounts made up to 31 December 2018 (25 pages)
21 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
22 December 2018Full accounts made up to 31 December 2017 (25 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
12 July 2016Full accounts made up to 31 December 2015 (22 pages)
12 July 2016Full accounts made up to 31 December 2015 (22 pages)
29 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
29 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
28 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
28 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 80,000
(4 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 80,000
(4 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
3 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
3 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
3 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
29 June 2015Full accounts made up to 31 December 2014 (18 pages)
29 June 2015Full accounts made up to 31 December 2014 (18 pages)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 80,000
(5 pages)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 80,000
(5 pages)
9 May 2014Full accounts made up to 31 December 2013 (17 pages)
9 May 2014Full accounts made up to 31 December 2013 (17 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 80,000
(5 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 80,000
(5 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
25 June 2013Full accounts made up to 31 December 2012 (17 pages)
25 June 2013Full accounts made up to 31 December 2012 (17 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
31 January 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
31 January 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
31 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
31 January 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
31 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
4 September 2012Registered office address changed from C/O Law Debenture Corporate Services Ltd 5Th Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Law Debenture Corporate Services Ltd 5Th Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Law Debenture Corporate Services Ltd 5Th Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
22 June 2012Full accounts made up to 31 December 2011 (16 pages)
22 June 2012Full accounts made up to 31 December 2011 (16 pages)
15 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
9 June 2011Full accounts made up to 31 December 2010 (17 pages)
9 June 2011Full accounts made up to 31 December 2010 (17 pages)
14 March 2011Appointment of David Fulton Gilmour as a director (2 pages)
14 March 2011Appointment of David Fulton Gilmour as a director (2 pages)
8 March 2011Termination of appointment of John Cavill as a director (1 page)
8 March 2011Termination of appointment of John Cavill as a director (1 page)
9 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
9 February 2011Director's details changed for Biif Corporate Services Limited on 1 January 2011 (2 pages)
9 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
9 February 2011Director's details changed for Biif Corporate Services Limited on 1 January 2011 (2 pages)
9 February 2011Director's details changed for Biif Corporate Services Limited on 1 January 2011 (2 pages)
9 September 2010Appointment of John Ivor Cavill as a director (2 pages)
9 September 2010Appointment of John Ivor Cavill as a director (2 pages)
6 May 2010Full accounts made up to 31 December 2009 (18 pages)
6 May 2010Full accounts made up to 31 December 2009 (18 pages)
9 March 2010Termination of appointment of Anastasios Christakis as a director (1 page)
9 March 2010Termination of appointment of Anastasios Christakis as a director (1 page)
3 March 2010Director's details changed for Biif Corporate Services Limited on 16 February 2010 (1 page)
3 March 2010Director's details changed for Biif Corporate Services Limited on 16 February 2010 (1 page)
19 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
16 February 2010Secretary's details changed for Infrastructure Managers Limited on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for Infrastructure Managers Limited on 16 February 2010 (2 pages)
5 January 2010Full accounts made up to 31 December 2008 (17 pages)
5 January 2010Full accounts made up to 31 December 2008 (17 pages)
6 November 2009Termination of appointment of Andrew Walls as a director (1 page)
6 November 2009Registered office address changed from One London Wall London EC2Y 5AB on 6 November 2009 (1 page)
6 November 2009Registered office address changed from One London Wall London EC2Y 5AB on 6 November 2009 (1 page)
6 November 2009Appointment of Infrastructure Managers Limited as a secretary (1 page)
6 November 2009Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
6 November 2009Appointment of Infrastructure Managers Limited as a secretary (1 page)
6 November 2009Termination of appointment of Andrew Walls as a director (1 page)
6 November 2009Registered office address changed from One London Wall London EC2Y 5AB on 6 November 2009 (1 page)
6 November 2009Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
3 June 2009Appointment terminated director john elliot (1 page)
3 June 2009Appointment terminated director john elliot (1 page)
22 May 2009Director appointed anastasios christakis (2 pages)
22 May 2009Director appointed anastasios christakis (2 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
30 January 2009Return made up to 16/01/09; full list of members (3 pages)
30 January 2009Return made up to 16/01/09; full list of members (3 pages)
25 November 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
25 November 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
17 June 2008Section 519 (1 page)
17 June 2008Section 519 (1 page)
16 May 2008Full accounts made up to 30 June 2007 (13 pages)
16 May 2008Full accounts made up to 30 June 2007 (13 pages)
18 January 2008Return made up to 16/01/08; full list of members (2 pages)
18 January 2008Return made up to 16/01/08; full list of members (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
29 July 2007Auditor's resignation (1 page)
29 July 2007Auditor's resignation (1 page)
23 July 2007Full accounts made up to 30 September 2006 (15 pages)
23 July 2007Full accounts made up to 30 September 2006 (15 pages)
15 February 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
15 February 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
7 February 2007Secretary's particulars changed (1 page)
7 February 2007Return made up to 16/01/07; full list of members (2 pages)
7 February 2007Return made up to 16/01/07; full list of members (2 pages)
7 February 2007Secretary's particulars changed (1 page)
18 October 2006Registered office changed on 18/10/06 from: workington road flimby maryport cumbria CA15 8RY (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006Registered office changed on 18/10/06 from: workington road flimby maryport cumbria CA15 8RY (1 page)
18 October 2006New secretary appointed (2 pages)
6 October 2006Secretary resigned;director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (3 pages)
6 October 2006Secretary resigned;director resigned (1 page)
6 October 2006New director appointed (3 pages)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
11 May 2006Full accounts made up to 30 September 2005 (15 pages)
11 May 2006Full accounts made up to 30 September 2005 (15 pages)
2 February 2006Return made up to 16/01/06; full list of members (2 pages)
2 February 2006Return made up to 16/01/06; full list of members (2 pages)
23 May 2005Full accounts made up to 30 September 2004 (18 pages)
23 May 2005Full accounts made up to 30 September 2004 (18 pages)
9 February 2005Return made up to 16/01/05; full list of members (7 pages)
9 February 2005Return made up to 16/01/05; full list of members (7 pages)
12 May 2004Full accounts made up to 30 September 2003 (14 pages)
12 May 2004Full accounts made up to 30 September 2003 (14 pages)
16 February 2004Return made up to 16/01/04; full list of members (7 pages)
16 February 2004Return made up to 16/01/04; full list of members (7 pages)
13 November 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
13 November 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
24 August 2003Memorandum and Articles of Association (4 pages)
24 August 2003Memorandum and Articles of Association (4 pages)
23 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 August 2003Ad 22/07/03--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages)
23 August 2003£ nc 100/80000 22/07/03 (1 page)
23 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2003£ nc 100/80000 22/07/03 (1 page)
23 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2003Ad 22/07/03--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages)
23 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2003Particulars of mortgage/charge (10 pages)
12 August 2003Particulars of mortgage/charge (10 pages)
10 February 2003Registered office changed on 10/02/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
10 February 2003New director appointed (4 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (4 pages)
10 February 2003New secretary appointed;new director appointed (3 pages)
10 February 2003Registered office changed on 10/02/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003New secretary appointed;new director appointed (3 pages)
10 February 2003New director appointed (3 pages)
10 February 2003New director appointed (3 pages)
10 February 2003Director resigned (1 page)
6 February 2003Company name changed crossco (714) LIMITED\certificate issued on 06/02/03 (2 pages)
6 February 2003Company name changed crossco (714) LIMITED\certificate issued on 06/02/03 (2 pages)
16 January 2003Incorporation (18 pages)
16 January 2003Incorporation (18 pages)