Company NameVolvox Leeds (2012) Limited
Company StatusActive
Company Number05395053
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Previous NameVolvox Leeds Limited

Business Activity

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

Directors

Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed16 June 2015(10 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(10 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed22 December 2016(11 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Anthony Frederick Welham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVolvox House, Gelderd Road
Leeds
West Yorkshire
LS12 6NA
Director NameMr John Maddison Hall
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVolvox House, Gelderd Road
Leeds
West Yorkshire
LS12 6NA
Secretary NameMr Anthony Frederick Welham
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVolvox House, Gelderd Road
Leeds
West Yorkshire
LS12 6NA
Director NameMr Ian Anthony Pollitt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(6 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVolvox House Gelderd Road
Leeds
West Yorkshire
LS12 6NA
Director NameMs Kirstin Nicola Hawkins
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVolvox House Gelderd Road
Leeds
LS12 6NA
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitevolvox.uk.com
Telephone0113 2137300
Telephone regionLeeds

Location

Registered Address8-12 York Gate
C/O Rubicon Partners
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£3,681,000
Cash£229,000
Current Liabilities£1,180,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

6 November 2015Delivered on: 11 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 June 2015Delivered on: 22 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 November 2011Delivered on: 10 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from either the company or any one or more of the other parties to the agreement to the chargee.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
4 November 2011Delivered on: 10 November 2011
Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Part Satisfied
21 February 2008Delivered on: 7 March 2008
Satisfied on: 31 October 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 see image for full details.
Fully Satisfied
21 February 2008Delivered on: 7 March 2008
Satisfied on: 31 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Amendment deed
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land on the west side of broadway hyde t/no. GM12514 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 April 2005Delivered on: 25 April 2005
Satisfied on: 31 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and 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: L/H land on the west side of broadway hyde t/no GM12514. By way of fixed charge all other property, all computer vehicles equipment, the benefit of all contracts, all charges securities, the security accounts, the intellectual property and all the goodwill and uncalled capital. Assigns the relevant contracts, the insurances, the security accounts and all receivables. Floating charge all assets and undertaking and heritable property. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
19 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
1 March 2020Termination of appointment of Jonathan Charles Richardson as a director on 18 February 2020 (1 page)
17 July 2019Full accounts made up to 31 December 2018 (19 pages)
24 April 2019Confirmation statement made on 16 March 2019 with updates (5 pages)
13 March 2019Memorandum and Articles of Association (10 pages)
5 February 2019Registered office address changed from Volvox House Gelderd Road Leeds LS12 6NA England to 8-12 York Gate C/O Rubicon Partners London NW1 4QG on 5 February 2019 (1 page)
9 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Reduce capital redemption reserve to nil / dividend in specie 21/11/2018
(2 pages)
18 December 2018Change of details for Rgi Light Ltd as a person with significant control on 11 December 2018 (2 pages)
13 December 2018Satisfaction of charge 4 in full (1 page)
13 December 2018Satisfaction of charge 053950530007 in full (1 page)
13 December 2018Satisfaction of charge 5 in full (1 page)
12 December 2018Satisfaction of charge 053950530006 in full (1 page)
11 December 2018Statement of capital on 11 December 2018
  • GBP 1
(3 pages)
11 December 2018Statement by Directors (2 pages)
11 December 2018Solvency Statement dated 11/12/18 (2 pages)
11 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 November 2018Statement by Directors (1 page)
22 November 2018Solvency Statement dated 16/11/18 (1 page)
22 November 2018Statement of capital on 22 November 2018
  • GBP 720,000
(5 pages)
22 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 July 2018Full accounts made up to 31 December 2017 (20 pages)
26 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
1 November 2017Change of details for Rgi Light Ltd as a person with significant control on 26 October 2017 (2 pages)
1 November 2017Change of details for Rgi Light Ltd as a person with significant control on 26 October 2017 (2 pages)
24 August 2017Full accounts made up to 31 December 2016 (19 pages)
24 August 2017Full accounts made up to 31 December 2016 (19 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
3 January 2017Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages)
3 January 2017Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages)
27 October 2016Satisfaction of charge 4 in part (1 page)
27 October 2016Satisfaction of charge 4 in part (1 page)
25 August 2016Full accounts made up to 31 December 2015 (21 pages)
25 August 2016Full accounts made up to 31 December 2015 (21 pages)
16 May 2016Termination of appointment of Kirstin Nicola Hawkins as a director on 6 May 2016 (1 page)
16 May 2016Termination of appointment of Kirstin Nicola Hawkins as a director on 6 May 2016 (1 page)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 720,000
(6 pages)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 720,000
(6 pages)
13 January 2016Satisfaction of charge 4 in part (5 pages)
13 January 2016Satisfaction of charge 4 in part (5 pages)
11 November 2015Registration of charge 053950530007, created on 6 November 2015 (10 pages)
11 November 2015Registration of charge 053950530007, created on 6 November 2015 (10 pages)
13 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
13 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
23 July 2015Registered office address changed from 8-12 York Gate London NW1 4QG England to Volvox House Gelderd Road Leeds LS12 6NA on 23 July 2015 (1 page)
23 July 2015Registered office address changed from 8-12 York Gate London NW1 4QG England to Volvox House Gelderd Road Leeds LS12 6NA on 23 July 2015 (1 page)
26 June 2015Auditor's resignation (1 page)
26 June 2015Auditor's resignation (1 page)
25 June 2015Sec 519 (1 page)
25 June 2015Sec 519 (1 page)
22 June 2015Termination of appointment of John Maddison Hall as a director on 16 June 2015 (1 page)
22 June 2015Registered office address changed from Volvox House, Gelderd Road Leeds West Yorkshire LS12 6NA to 8-12 York Gate London NW1 4QG on 22 June 2015 (1 page)
22 June 2015Registered office address changed from Volvox House, Gelderd Road Leeds West Yorkshire LS12 6NA to 8-12 York Gate London NW1 4QG on 22 June 2015 (1 page)
22 June 2015Appointment of Mr Andrew Olaf Fischer as a director on 16 June 2015 (2 pages)
22 June 2015Appointment of Mr Andrew Olaf Fischer as a director on 16 June 2015 (2 pages)
22 June 2015Appointment of Mr Ian Fisher as a director on 16 June 2015 (2 pages)
22 June 2015Appointment of Mr Jonathan Charles Richardson as a director on 16 June 2015 (2 pages)
22 June 2015Registration of charge 053950530006, created on 16 June 2015 (10 pages)
22 June 2015Appointment of Mr Ian Fisher as a director on 16 June 2015 (2 pages)
22 June 2015Termination of appointment of John Maddison Hall as a director on 16 June 2015 (1 page)
22 June 2015Appointment of Mr Jonathan Charles Richardson as a director on 16 June 2015 (2 pages)
22 June 2015Registration of charge 053950530006, created on 16 June 2015 (10 pages)
15 June 2015Full accounts made up to 30 September 2014 (12 pages)
15 June 2015Full accounts made up to 30 September 2014 (12 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 720,000
(3 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 720,000
(3 pages)
20 June 2014Full accounts made up to 30 September 2013 (13 pages)
20 June 2014Full accounts made up to 30 September 2013 (13 pages)
27 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 720,000
(3 pages)
27 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 720,000
(3 pages)
9 August 2013Statement of capital on 31 July 2013
  • GBP 720,000
(5 pages)
9 August 2013Statement of capital on 31 July 2013
  • GBP 720,000
(5 pages)
5 June 2013Full accounts made up to 30 September 2012 (13 pages)
5 June 2013Full accounts made up to 30 September 2012 (13 pages)
27 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
2 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2012Termination of appointment of Ian Pollitt as a director (1 page)
5 July 2012Termination of appointment of Ian Pollitt as a director (1 page)
4 July 2012Appointment of Ms Kirstin Nicola Hawkins as a director (2 pages)
4 July 2012Appointment of Ms Kirstin Nicola Hawkins as a director (2 pages)
4 July 2012Termination of appointment of Ian Pollitt as a director (1 page)
4 July 2012Termination of appointment of Ian Pollitt as a director (1 page)
2 July 2012Company name changed volvox leeds LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2012Company name changed volvox leeds LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2012Full accounts made up to 30 September 2011 (13 pages)
29 March 2012Full accounts made up to 30 September 2011 (13 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
17 November 2011Appointment of Mr Ian Anthony Pollitt as a director (2 pages)
17 November 2011Termination of appointment of Anthony Welham as a director (1 page)
17 November 2011Termination of appointment of Anthony Welham as a secretary (1 page)
17 November 2011Appointment of Mr Ian Anthony Pollitt as a director (2 pages)
17 November 2011Termination of appointment of Anthony Welham as a director (1 page)
17 November 2011Termination of appointment of Anthony Welham as a secretary (1 page)
14 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
14 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
14 November 2011Statement of company's objects (2 pages)
14 November 2011Statement of company's objects (2 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
8 March 2011Full accounts made up to 30 September 2010 (14 pages)
8 March 2011Full accounts made up to 30 September 2010 (14 pages)
7 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr Anthony Frederick Welham on 24 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Anthony Frederick Welham on 24 March 2010 (2 pages)
7 April 2010Director's details changed for John Maddison Hall on 24 March 2010 (2 pages)
7 April 2010Secretary's details changed for Anthony Frederick Welham on 24 March 2010 (1 page)
7 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for John Maddison Hall on 24 March 2010 (2 pages)
7 April 2010Secretary's details changed for Anthony Frederick Welham on 24 March 2010 (1 page)
30 March 2010Full accounts made up to 30 September 2009 (14 pages)
30 March 2010Full accounts made up to 30 September 2009 (14 pages)
6 July 2009Full accounts made up to 30 September 2008 (14 pages)
6 July 2009Full accounts made up to 30 September 2008 (14 pages)
3 April 2009Return made up to 16/03/09; full list of members (4 pages)
3 April 2009Return made up to 16/03/09; full list of members (4 pages)
22 April 2008Return made up to 16/03/08; full list of members (4 pages)
22 April 2008Return made up to 16/03/08; full list of members (4 pages)
9 April 2008Full accounts made up to 30 September 2007 (14 pages)
9 April 2008Full accounts made up to 30 September 2007 (14 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 2 (12 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 2 (12 pages)
26 February 2008Declaration of assistance for shares acquisition (10 pages)
26 February 2008Declaration of assistance for shares acquisition (10 pages)
26 February 2008Declaration of assistance for shares acquisition (11 pages)
26 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 February 2008Declaration of assistance for shares acquisition (10 pages)
26 February 2008Declaration of assistance for shares acquisition (10 pages)
26 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 February 2008Declaration of assistance for shares acquisition (10 pages)
26 February 2008Declaration of assistance for shares acquisition (10 pages)
26 February 2008Declaration of assistance for shares acquisition (10 pages)
26 February 2008Declaration of assistance for shares acquisition (10 pages)
26 February 2008Declaration of assistance for shares acquisition (11 pages)
26 February 2008Declaration of assistance for shares acquisition (10 pages)
26 February 2008Declaration of assistance for shares acquisition (10 pages)
16 April 2007Full accounts made up to 30 September 2006 (14 pages)
16 April 2007Full accounts made up to 30 September 2006 (14 pages)
4 April 2007Return made up to 16/03/07; full list of members (3 pages)
4 April 2007Return made up to 16/03/07; full list of members (3 pages)
6 April 2006Memorandum and Articles of Association (19 pages)
6 April 2006Memorandum and Articles of Association (19 pages)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2006Location of register of members (1 page)
24 March 2006Registered office changed on 24/03/06 from: gelderd road, leeds, LS12 6NB (1 page)
24 March 2006Registered office changed on 24/03/06 from: gelderd road, leeds, LS12 6NB (1 page)
24 March 2006Return made up to 16/03/06; full list of members (3 pages)
24 March 2006Location of debenture register (1 page)
24 March 2006Location of debenture register (1 page)
24 March 2006Location of register of members (1 page)
24 March 2006Return made up to 16/03/06; full list of members (3 pages)
14 March 2006Full accounts made up to 30 September 2005 (13 pages)
14 March 2006Full accounts made up to 30 September 2005 (13 pages)
2 September 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
2 September 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 July 2005Memorandum and Articles of Association (16 pages)
5 July 2005Nc inc already adjusted 15/04/05 (2 pages)
5 July 2005Memorandum and Articles of Association (16 pages)
5 July 2005Ad 18/04/05--------- £ si 3554999@1=3554999 £ ic 1/3555000 (2 pages)
5 July 2005Nc inc already adjusted 15/04/05 (2 pages)
5 July 2005Ad 18/04/05--------- £ si 3554999@1=3554999 £ ic 1/3555000 (2 pages)
8 June 2005Resolutions
  • RES13 ‐ Re finance doc appendix 15/04/05
(3 pages)
8 June 2005Resolutions
  • RES13 ‐ Re finance doc appendix 15/04/05
(3 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 April 2005Particulars of mortgage/charge (32 pages)
25 April 2005Particulars of mortgage/charge (32 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
23 March 2005New secretary appointed;new director appointed (3 pages)
23 March 2005Director resigned (1 page)
23 March 2005New secretary appointed;new director appointed (3 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES (1 page)
23 March 2005Secretary resigned (1 page)
16 March 2005Incorporation (28 pages)
16 March 2005Incorporation (28 pages)