Company NameVANS Limited
DirectorStuart Barham
Company StatusActive
Company Number02266377
CategoryPrivate Limited Company
Incorporation Date10 June 1988(35 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Stuart Barham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(30 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Southend Road
Grays
RM17 5NL
Director NameMr Raymond Anthony Woods
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 6 months after company formation)
Appointment Duration30 years, 5 months (resigned 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAirport House
Suite 43-45 Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameGeoffrey Michael Driver
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 29 June 1992)
RoleCompany Director
Correspondence Address44 Allnutts Road
Epping
Essex
CM16 7BE
Secretary NameMrs Nicola Jane Woods
NationalityBritish
StatusResigned
Appointed29 June 1992(4 years after company formation)
Appointment Duration29 years, 11 months (resigned 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAirport House
Suite 43-45 Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMrs Nicola Jane Woods
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(27 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 June 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAirport House
Suite 43-45 Purley Way
Croydon
Surrey
CR0 0XZ

Location

Registered Address57 Southend Road
Grays
RM17 5NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£851
Cash£53,485
Current Liabilities£169,540

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

5 May 2022Delivered on: 5 May 2022
Persons entitled: Advantedge Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

1 February 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
28 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
9 March 2023Change of details for Vans Holdings Limited as a person with significant control on 9 March 2023 (2 pages)
9 March 2023Registered office address changed from Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ to 57 Southend Road Grays RM17 5NL on 9 March 2023 (1 page)
29 December 2022Confirmation statement made on 28 December 2022 with updates (4 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 June 2022Termination of appointment of Nicola Jane Woods as a director on 7 June 2022 (1 page)
14 June 2022Termination of appointment of Nicola Jane Woods as a secretary on 7 June 2022 (1 page)
14 June 2022Notification of Vans Holdings Limited as a person with significant control on 7 June 2022 (2 pages)
14 June 2022Cessation of Nicola Jane Woods as a person with significant control on 7 June 2022 (1 page)
14 June 2022Termination of appointment of Raymond Anthony Woods as a director on 7 June 2022 (1 page)
14 June 2022Cessation of Raymond Anthony Woods as a person with significant control on 7 June 2022 (1 page)
5 May 2022Registration of charge 022663770001, created on 5 May 2022 (12 pages)
2 February 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
24 October 2018Appointment of Mr Stuart Barham as a director on 5 October 2018 (2 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
17 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Appointment of Mrs Nicola Jane Woods as a director on 1 April 2016 (2 pages)
17 June 2016Appointment of Mrs Nicola Jane Woods as a director on 1 April 2016 (2 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
7 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(3 pages)
30 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
2 January 2013Secretary's details changed for Nicola Woods on 27 December 2012 (1 page)
2 January 2013Director's details changed for Mr Raymond Anthony Woods on 27 December 2012 (2 pages)
2 January 2013Secretary's details changed for Nicola Woods on 27 December 2012 (1 page)
2 January 2013Director's details changed for Mr Raymond Anthony Woods on 27 December 2012 (2 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 February 2009Return made up to 28/12/08; full list of members (3 pages)
13 February 2009Return made up to 28/12/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2008Return made up to 28/12/07; full list of members (2 pages)
9 January 2008Return made up to 28/12/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 March 2007Return made up to 28/12/06; full list of members (2 pages)
5 March 2007Return made up to 28/12/06; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2006Return made up to 28/12/05; full list of members (6 pages)
4 January 2006Return made up to 28/12/05; full list of members (6 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 February 2005Return made up to 28/12/04; full list of members (6 pages)
14 February 2005Return made up to 28/12/04; full list of members (6 pages)
4 August 2004Registered office changed on 04/08/04 from: ledger sparks 21-25 stafford road croydon surrey CR9 4BQ (1 page)
4 August 2004Registered office changed on 04/08/04 from: ledger sparks 21-25 stafford road croydon surrey CR9 4BQ (1 page)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 January 2004Return made up to 28/12/03; full list of members (6 pages)
7 January 2004Return made up to 28/12/03; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2003Return made up to 28/12/02; full list of members (6 pages)
3 February 2003Return made up to 28/12/02; full list of members (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 October 2002Registered office changed on 11/10/02 from: 1 ye market selsdon road south croydon CR2 6PW (1 page)
11 October 2002Registered office changed on 11/10/02 from: 1 ye market selsdon road south croydon CR2 6PW (1 page)
8 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
6 April 2001Return made up to 28/12/00; full list of members (6 pages)
6 April 2001Return made up to 28/12/00; full list of members (6 pages)
22 January 2001Full accounts made up to 31 March 2000 (11 pages)
22 January 2001Full accounts made up to 31 March 2000 (11 pages)
15 February 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 August 1999Return made up to 28/12/98; no change of members (4 pages)
31 August 1999Return made up to 28/12/98; no change of members (4 pages)
27 August 1999Registered office changed on 27/08/99 from: unit 23 riverside business park lyon road london SW19 2RL (1 page)
27 August 1999Registered office changed on 27/08/99 from: unit 23 riverside business park lyon road london SW19 2RL (1 page)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
9 March 1998Return made up to 28/12/97; full list of members (6 pages)
9 March 1998Return made up to 28/12/97; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
30 January 1997Return made up to 28/12/96; no change of members (4 pages)
30 January 1997Return made up to 28/12/96; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (8 pages)
28 January 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1996Full accounts made up to 31 March 1995 (9 pages)
4 February 1996Full accounts made up to 31 March 1995 (9 pages)
10 January 1996Return made up to 28/12/95; no change of members (4 pages)
10 January 1996Return made up to 28/12/95; no change of members (4 pages)
29 December 1995Registered office changed on 29/12/95 from: 40 trevelyan crescent, kenton harrow, HA3 0RL (1 page)
29 December 1995Registered office changed on 29/12/95 from: 40 trevelyan crescent, kenton harrow, HA3 0RL (1 page)
21 April 1995Accounts for a small company made up to 31 March 1994 (4 pages)
21 April 1995Accounts for a small company made up to 31 March 1994 (4 pages)