Ongar
Essex
CM5 9HN
Secretary Name | Mr John Terry Barford |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rodney Road Ongar Essex CM5 9HN |
Director Name | Mr Luke David Sheppard |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Nash Hall The Street High Ongar Essex CM5 9NL |
Director Name | Mr John Charles Parker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windy Nook 4 Lewis Lane Arlesey Beds SG15 6FB |
Director Name | Mr Soren Kim Engel |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 September 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 March 2009) |
Role | Industrialist |
Country of Residence | Denmark |
Correspondence Address | Dragerupgaard 4300 Holbaek Denmark |
Director Name | Mr Michael Barry Barford |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 06 November 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Irvin House Icknield Way Letchworth Garden City Hertfordshire SG6 1EF |
Director Name | Mr Luke David Sheppard |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Irvin House Icknield Way Letchworth Garden City Hertfordshire SG6 1EF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | vtm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01462 473820 |
Telephone region | Hitchin |
Registered Address | Unit 6 Nash Hall The Street High Ongar Essex CM5 9NL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Ongar |
Ward | High Ongar, Willingale and The Rodings |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £70,532 |
Cash | £28,323 |
Current Liabilities | £587,233 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
20 July 2020 | Delivered on: 21 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
20 October 2010 | Delivered on: 23 October 2010 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
17 December 2008 | Delivered on: 31 December 2008 Satisfied on: 7 February 2011 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 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 |
16 December 2008 | Delivered on: 20 December 2008 Satisfied on: 7 February 2011 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 |
31 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
21 July 2020 | Registration of charge 063184410004, created on 20 July 2020 (24 pages) |
15 June 2020 | Registered office address changed from Irvin House Icknield Way Letchworth Garden City Hertfordshire SG6 1EF to Unit 6 Nash Hall the Street High Ongar Essex CM5 9NL on 15 June 2020 (1 page) |
12 June 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
27 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
23 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
21 March 2018 | Appointment of Mr Luke David Sheppard as a director on 21 March 2018 (2 pages) |
23 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
24 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
15 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Termination of appointment of John Charles Parker as a director on 30 June 2013 (1 page) |
15 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Termination of appointment of John Charles Parker as a director on 30 June 2013 (1 page) |
16 July 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 November 2013 | Termination of appointment of Michael Barford as a director (1 page) |
8 November 2013 | Termination of appointment of Michael Barford as a director (1 page) |
30 July 2013 | Second filing of AP01 previously delivered to Companies House
|
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Second filing of AP01 previously delivered to Companies House
|
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
14 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 September 2012 | Termination of appointment of Luke Sheppard as a director (1 page) |
28 September 2012 | Termination of appointment of Luke Sheppard as a director (1 page) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Registered office address changed from 16 Knap Close Letchworth Garden City Hertfordshire SG6 1AQ on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from 16 Knap Close Letchworth Garden City Hertfordshire SG6 1AQ on 15 August 2012 (1 page) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Appointment of Mr Luke David Sheppard as a director (2 pages) |
6 July 2011 | Appointment of Mr Luke David Sheppard as a director (2 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 November 2010 | Appointment of Mr Michael Barry Barford as a director
|
26 November 2010 | Appointment of Mr Michael Barry Barford as a director
|
23 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 September 2010 | Director's details changed for Mr John Parker on 19 July 2010 (2 pages) |
30 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Mr John Parker on 19 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr John Barford on 19 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr John Barford on 19 July 2010 (2 pages) |
30 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Registered office address changed from 8 Corinium Centre Raans Road Amersham Bucks HP6 6JQ on 19 August 2010 (2 pages) |
19 August 2010 | Registered office address changed from 8 Corinium Centre Raans Road Amersham Bucks HP6 6JQ on 19 August 2010 (2 pages) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
3 June 2010 | Change of share class name or designation (2 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
3 June 2010 | Change of share class name or designation (2 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
10 October 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
10 October 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
7 October 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (4 pages) |
11 March 2009 | Appointment terminated director soren engel (1 page) |
11 March 2009 | Resolutions
|
11 March 2009 | Resolutions
|
11 March 2009 | Appointment terminated director soren engel (1 page) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
7 October 2008 | Return made up to 19/07/08; full list of members (4 pages) |
7 October 2008 | Return made up to 19/07/08; full list of members (4 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
8 October 2007 | Company name changed pb newco number 22 LIMITED\certificate issued on 08/10/07 (2 pages) |
8 October 2007 | Company name changed pb newco number 22 LIMITED\certificate issued on 08/10/07 (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New secretary appointed;new director appointed (2 pages) |
5 September 2007 | New secretary appointed;new director appointed (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: pinkham blair 87A high street the old town hemel hempstead herts HP1 3AH (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: pinkham blair 87A high street the old town hemel hempstead herts HP1 3AH (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Incorporation (6 pages) |
19 July 2007 | Incorporation (6 pages) |