Company NameVolspec Limited
DirectorsAndrew William Notley and Andrew Graham Read
Company StatusActive
Company Number01137688
CategoryPrivate Limited Company
Incorporation Date3 October 1973(50 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew William Notley
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(43 years, 6 months after company formation)
Appointment Duration7 years
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodrolfe Road Tollesbury
Maldon
Essex
CM9 8SE
Director NameMr Andrew Graham Read
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(43 years, 6 months after company formation)
Appointment Duration7 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodrolfe Road Tollesbury
Maldon
Essex
CM9 8SE
Director NameMr Alan Trangmar Hornsey
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(17 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressSealands Barnhall Chase
Tolleshunt Knights
Maldon
Essex
CM9 8HE
Director NameMr Patrick Charles Mott
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(17 years, 9 months after company formation)
Appointment Duration25 years, 2 months (resigned 09 September 2016)
RoleCompany Director
Correspondence AddressWoodrolfe Road Tollesbury
Maldon
Essex
CM9 8SE
Secretary NameMr Patrick Charles Mott
NationalityBritish
StatusResigned
Appointed29 June 1991(17 years, 9 months after company formation)
Appointment Duration25 years, 2 months (resigned 09 September 2016)
RoleCompany Director
Correspondence AddressMedfields Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LQ
Director NameMr Robert George Brammer
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(34 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodrolfe Road Tollesbury
Maldon
Essex
CM9 8SE

Contact

Websitevolspec.co.uk
Email address[email protected]
Telephone01225 763006
Telephone regionBath

Location

Registered AddressWoodrolfe Road
Tollesbury
Maldon
Essex
CM9 8SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTollesbury
WardTollesbury
Built Up AreaTollesbury

Shareholders

100 at £1Volspec (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,704,529
Cash£380,077
Current Liabilities£879,279

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Charges

9 June 2008Delivered on: 14 June 2008
Satisfied on: 20 July 2013
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
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.
Fully Satisfied
9 June 2008Delivered on: 14 June 2008
Satisfied on: 20 July 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 see image for full details.
Fully Satisfied
30 April 2008Delivered on: 10 May 2008
Satisfied on: 20 July 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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.
Fully Satisfied
13 March 2003Delivered on: 21 March 2003
Satisfied on: 3 May 2008
Persons entitled: Barclays 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 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
8 April 1980Delivered on: 14 April 1980
Satisfied on: 19 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises at woodrolfe road, tollesbury essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 September 1975Delivered on: 14 October 1975
Satisfied on: 19 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and works fronting woodrolfe road, tollesbury essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

15 January 2021Statement of capital following an allotment of shares on 13 January 2021
  • GBP 116
(3 pages)
10 August 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
16 May 2019Statement of capital following an allotment of shares on 15 April 2019
  • GBP 112
(4 pages)
8 August 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
19 June 2018Director's details changed for Mr Andrew Graham Read on 19 June 2018 (2 pages)
30 April 2018Statement of capital following an allotment of shares on 9 April 2018
  • GBP 108
(4 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
22 September 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 104
(4 pages)
22 September 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 104
(4 pages)
1 September 2017Change of share class name or designation (2 pages)
1 September 2017Change of share class name or designation (2 pages)
30 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 June 2017Director's details changed for Mr Andrew William Notley on 30 June 2017 (2 pages)
30 June 2017Director's details changed for Mr Andrew William Notley on 30 June 2017 (2 pages)
30 June 2017Notification of Volspec (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Volspec (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
30 June 2017Notification of Volspec (Holdings) Limited as a person with significant control on 30 June 2017 (2 pages)
31 May 2017Appointment of Mr Andrew William Notley as a director on 6 April 2017 (2 pages)
31 May 2017Appointment of Mr Andrew William Notley as a director on 6 April 2017 (2 pages)
31 May 2017Appointment of Mr Andrew Graham Read as a director on 6 April 2017 (2 pages)
31 May 2017Appointment of Mr Andrew Graham Read as a director on 6 April 2017 (2 pages)
21 September 2016Termination of appointment of Patrick Charles Mott as a secretary on 9 September 2016 (1 page)
21 September 2016Termination of appointment of Patrick Charles Mott as a secretary on 9 September 2016 (1 page)
21 September 2016Termination of appointment of Patrick Charles Mott as a director on 9 September 2016 (1 page)
21 September 2016Termination of appointment of Patrick Charles Mott as a director on 9 September 2016 (1 page)
19 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
9 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
20 July 2013Satisfaction of charge 4 in full (4 pages)
20 July 2013Satisfaction of charge 4 in full (4 pages)
20 July 2013Satisfaction of charge 6 in full (4 pages)
20 July 2013Satisfaction of charge 6 in full (4 pages)
20 July 2013Satisfaction of charge 5 in full (4 pages)
20 July 2013Satisfaction of charge 5 in full (4 pages)
2 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 January 2012Director's details changed for Robert George Brammer on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Robert George Brammer on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Patrick Charles Mott on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Patrick Charles Mott on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Robert George Brammer on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Patrick Charles Mott on 5 January 2012 (2 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Robert George Brammer on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Patrick Charles Mott on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Robert George Brammer on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Patrick Charles Mott on 28 July 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
27 July 2009Return made up to 29/06/09; full list of members (3 pages)
27 July 2009Return made up to 29/06/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 August 2008Location of register of members (1 page)
22 August 2008Location of register of members (1 page)
22 August 2008Registered office changed on 22/08/2008 from woodrolfe rd tollesbury nr maldon essex CM9 8SE (1 page)
22 August 2008Location of debenture register (1 page)
22 August 2008Return made up to 29/06/08; full list of members (4 pages)
22 August 2008Registered office changed on 22/08/2008 from woodrolfe rd tollesbury nr maldon essex CM9 8SE (1 page)
22 August 2008Return made up to 29/06/08; full list of members (4 pages)
22 August 2008Location of debenture register (1 page)
14 June 2008Particulars of a mortgage or charge / charge no: 5 (10 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 5 (10 pages)
14 May 2008Declaration of assistance for shares acquisition (5 pages)
14 May 2008Declaration of assistance for shares acquisition (5 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 May 2008Appointment terminated director alan hornsey (1 page)
8 May 2008Appointment terminated director alan hornsey (1 page)
8 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 May 2008Director appointed robert george brammer (2 pages)
8 May 2008Director appointed robert george brammer (2 pages)
10 April 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
10 April 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
5 July 2007Return made up to 29/06/07; full list of members (3 pages)
5 July 2007Return made up to 29/06/07; full list of members (3 pages)
9 August 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
9 August 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
30 June 2006Return made up to 29/06/06; full list of members (3 pages)
30 June 2006Return made up to 29/06/06; full list of members (3 pages)
15 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 July 2005Return made up to 29/06/05; full list of members (7 pages)
5 July 2005Return made up to 29/06/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
29 July 2004Return made up to 29/06/04; full list of members (7 pages)
29 July 2004Return made up to 29/06/04; full list of members (7 pages)
8 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
8 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
25 June 2003Return made up to 29/06/03; full list of members (7 pages)
25 June 2003Return made up to 29/06/03; full list of members (7 pages)
21 March 2003Particulars of mortgage/charge (4 pages)
21 March 2003Particulars of mortgage/charge (4 pages)
19 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
21 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
6 July 2002Return made up to 29/06/02; full list of members (7 pages)
6 July 2002Return made up to 29/06/02; full list of members (7 pages)
27 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
27 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
26 June 2001Return made up to 29/06/01; full list of members (6 pages)
26 June 2001Return made up to 29/06/01; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
25 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
7 July 2000Return made up to 29/06/00; full list of members (6 pages)
7 July 2000Return made up to 29/06/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
7 July 1999Return made up to 29/06/99; no change of members (4 pages)
7 July 1999Return made up to 29/06/99; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
31 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
29 July 1998Return made up to 29/06/98; full list of members (6 pages)
29 July 1998Return made up to 29/06/98; full list of members (6 pages)
4 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
4 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
28 June 1997Return made up to 29/06/97; no change of members (4 pages)
28 June 1997Return made up to 29/06/97; no change of members (4 pages)
4 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
4 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
17 July 1996Return made up to 29/06/96; full list of members (6 pages)
17 July 1996Return made up to 29/06/96; full list of members (6 pages)
13 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
13 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
11 December 1987Return made up to 14/07/87; full list of members (4 pages)
11 December 1987Return made up to 14/07/87; full list of members (4 pages)
21 March 1987Return made up to 29/07/86; full list of members (4 pages)
21 March 1987Return made up to 29/07/86; full list of members (4 pages)
5 March 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
5 March 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
19 December 1986Secretary resigned;new secretary appointed;director resigned (2 pages)
19 December 1986Secretary resigned;new secretary appointed;director resigned (2 pages)
4 July 1984Accounts made up to 30 April 1983 (6 pages)
4 July 1984Accounts made up to 30 April 1983 (6 pages)
14 April 1983Accounts made up to 30 April 1982 (8 pages)
14 April 1983Accounts made up to 30 April 1982 (8 pages)
14 April 1983Annual return made up to 29/04/82 (7 pages)
14 April 1983Annual return made up to 29/04/82 (7 pages)
30 January 1981Alter mem and arts (11 pages)
30 January 1981Alter mem and arts (11 pages)
12 April 1976Accounts made up to 31 October 1975 (7 pages)
12 April 1976Accounts made up to 31 October 1975 (7 pages)
9 April 1976Annual return made up to 23/12/75 (4 pages)
9 April 1976Annual return made up to 23/12/75 (4 pages)
3 October 1973Incorporation (12 pages)
3 October 1973Incorporation (12 pages)