Company NameVaughan Holdings Limited
Company StatusActive
Company Number03659084
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Samantha May
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2001(2 years, 3 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge Colchester Road
Elmstead
Colchester
Essex
CO7 7EA
Director NameMr Jeffrey Vaughan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2001(2 years, 3 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge Colchester Road
Elmstead
Colchester
Essex
CO7 7EA
Director NameMr Ricky Vaughan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2001(2 years, 3 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge Colchester Road
Elmstead
Colchester
Essex
CO7 7EA
Secretary NameMrs Samantha May
NationalityBritish
StatusCurrent
Appointed31 October 2001(3 years after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge Colchester Road
Elmstead
Colchester
Essex
CO7 7EA
Director NameAnthony Morton Vaughan
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressJatone Main Road
Frating
Colchester
Essex
CO7 7DN
Director NameJacqueline Iris Vaughan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressJatone Main Road
Frating
Colchester
Essex
CO7 7DN
Secretary NameJacqueline Iris Vaughan
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressJatone Main Road
Frating
Colchester
Essex
CO7 7DN
Director NameStuart Vaughan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(2 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 July 2006)
RoleCompany Director
Correspondence Address83 Holly Way
Elmstead Mkt
Colchester
Essex
CO7 7YQ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitefvconservatories.co.uk
Telephone01206 825374
Telephone regionColchester

Location

Registered AddressThe Old Forge Colchester Road
Elmstead
Colchester
CO7 7EA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market

Financials

Year2012
Net Worth£44,650
Cash£97
Current Liabilities£82,510

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Charges

6 September 2006Delivered on: 12 September 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
11 February 1999Delivered on: 19 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Old forge" homecare centre colchester road elmstead market colchester essex. See the mortgage charge document for full details.
Outstanding

Filing History

6 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
23 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
6 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
5 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
7 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
31 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
15 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
27 October 2017Director's details changed for Mr Jeffrey Vaughan on 1 October 2017 (2 pages)
27 October 2017Director's details changed for Mrs Samantha May on 1 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Jeffrey Vaughan on 1 October 2017 (2 pages)
27 October 2017Change of details for Mr Ricky Vaughan as a person with significant control on 1 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Ricky Vaughan on 1 October 2017 (2 pages)
27 October 2017Change of details for Mrs Samantha May as a person with significant control on 1 October 2017 (2 pages)
27 October 2017Secretary's details changed for Mrs Samantha May on 1 October 2017 (1 page)
27 October 2017Change of details for Mr Ricky Vaughan as a person with significant control on 1 October 2017 (2 pages)
27 October 2017Change of details for Mrs Samantha May as a person with significant control on 1 October 2017 (2 pages)
27 October 2017Change of details for Mr Jeffrey Vaughan as a person with significant control on 1 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Ricky Vaughan on 1 October 2017 (2 pages)
27 October 2017Secretary's details changed for Mrs Samantha May on 1 October 2017 (1 page)
27 October 2017Change of details for Mr Jeffrey Vaughan as a person with significant control on 1 October 2017 (2 pages)
27 October 2017Director's details changed for Mrs Samantha May on 1 October 2017 (2 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 90
(7 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 90
(7 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 90
(7 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 90
(7 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 90
(6 pages)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 90
(6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 October 2012Annual return made up to 29 October 2012 (6 pages)
31 October 2012Annual return made up to 29 October 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (15 pages)
12 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (15 pages)
9 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (15 pages)
23 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (15 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 November 2008Return made up to 29/10/08; full list of members (6 pages)
12 November 2008Return made up to 29/10/08; full list of members (6 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 November 2007Return made up to 29/10/07; full list of members (7 pages)
6 November 2007Return made up to 29/10/07; full list of members (7 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 November 2006Return made up to 29/10/06; full list of members (8 pages)
23 November 2006Return made up to 29/10/06; full list of members (8 pages)
12 September 2006Particulars of mortgage/charge (9 pages)
12 September 2006Particulars of mortgage/charge (9 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
20 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 January 2006Return made up to 29/10/05; full list of members (7 pages)
11 January 2006Return made up to 29/10/05; full list of members (7 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 2004Secretary's particulars changed;director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
26 August 2004Secretary's particulars changed;director's particulars changed (1 page)
16 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
16 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
14 November 2003Accounts for a small company made up to 31 October 2002 (7 pages)
14 November 2003Accounts for a small company made up to 31 October 2002 (7 pages)
13 November 2003Return made up to 29/10/03; full list of members (9 pages)
13 November 2003Return made up to 29/10/03; full list of members (9 pages)
9 September 2003Secretary's particulars changed;director's particulars changed (1 page)
9 September 2003Secretary's particulars changed;director's particulars changed (1 page)
29 January 2003Return made up to 29/10/02; full list of members (7 pages)
29 January 2003Return made up to 29/10/02; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
3 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Return made up to 29/10/01; full list of members (8 pages)
20 November 2001Director resigned (1 page)
20 November 2001Return made up to 29/10/01; full list of members (8 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001Secretary resigned;director resigned (1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001Secretary resigned;director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
15 December 2000Accounts for a small company made up to 31 October 2000 (7 pages)
15 December 2000Accounts for a small company made up to 31 October 2000 (7 pages)
30 October 2000Return made up to 29/10/00; full list of members (6 pages)
30 October 2000Return made up to 29/10/00; full list of members (6 pages)
11 September 2000Ad 30/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2000Ad 30/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 October 1999Return made up to 29/10/99; full list of members (5 pages)
29 October 1999Return made up to 29/10/99; full list of members (5 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
26 January 1999Registered office changed on 26/01/99 from: the house 103 high street wivenhoe colchester CO7 9AF (1 page)
26 January 1999Registered office changed on 26/01/99 from: the house 103 high street wivenhoe colchester CO7 9AF (1 page)
4 November 1998New secretary appointed;new director appointed (2 pages)
4 November 1998New secretary appointed;new director appointed (2 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998Secretary resigned (1 page)
29 October 1998Incorporation (16 pages)
29 October 1998Incorporation (16 pages)