Company NameVolsom Ltd
DirectorsMichael John Willmer and Richard Andrew Fewings
Company StatusActive
Company Number07738645
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Michael John Willmer
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Richard Andrew Fewings
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(10 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Darren Alexander Bray
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(10 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 19 November 2015)
RoleCabinet Maker
Country of ResidenceEngland
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN

Contact

Websitevolsom.co.uk
Email address[email protected]
Telephone01376 555180
Telephone regionBraintree

Location

Registered Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Darren Alexander Bray
33.33%
Ordinary
100 at £1Michael John Willmer
33.33%
Ordinary
100 at £1Richard Andrew Fewings
33.33%
Ordinary

Financials

Year2014
Net Worth£134,130
Cash£59,400
Current Liabilities£170,675

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (5 months from now)

Charges

29 June 2016Delivered on: 30 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

1 October 2020Confirmation statement made on 12 August 2020 with updates (5 pages)
17 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
4 September 2019Confirmation statement made on 12 August 2019 with updates (5 pages)
12 August 2019Director's details changed for Mr Richard Andrew Fewings on 3 January 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
6 December 2018Director's details changed for Mr Michael John Willmer on 25 November 2018 (2 pages)
17 August 2018Confirmation statement made on 12 August 2018 with updates (5 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
23 August 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
25 July 2016Termination of appointment of Darren Alexander Bray as a director on 19 November 2015 (1 page)
25 July 2016Termination of appointment of Darren Alexander Bray as a director on 19 November 2015 (1 page)
30 June 2016Registration of charge 077386450001, created on 29 June 2016 (23 pages)
30 June 2016Registration of charge 077386450001, created on 29 June 2016 (23 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 300
(4 pages)
22 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 300
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 300
(4 pages)
20 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 300
(4 pages)
17 October 2014Registered office address changed from Yorkshire Bank Chambers 86a Whitegate Drive Blackpool Lancashire FY3 9DA to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 17 October 2014 (1 page)
17 October 2014Registered office address changed from Yorkshire Bank Chambers 86a Whitegate Drive Blackpool Lancashire FY3 9DA to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 17 October 2014 (1 page)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 300
(4 pages)
28 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 300
(4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2012Registered office address changed from 130 Panfield Lane Braintree Essex CM7 5RL on 6 December 2012 (1 page)
6 December 2012Director's details changed for Richard Andrew Fewings on 11 August 2012 (2 pages)
6 December 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
6 December 2012Registered office address changed from 130 Panfield Lane Braintree Essex CM7 5RL on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 130 Panfield Lane Braintree Essex CM7 5RL on 6 December 2012 (1 page)
6 December 2012Director's details changed for Michael John Willmer on 11 August 2012 (2 pages)
6 December 2012Director's details changed for Michael John Willmer on 11 August 2012 (2 pages)
6 December 2012Director's details changed for Richard Andrew Fewings on 11 August 2012 (2 pages)
6 September 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 300
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 300
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 300
(3 pages)
9 July 2012Appointment of Richard Andrew Fewings as a director (2 pages)
9 July 2012Appointment of Darren Alexander Bray as a director (2 pages)
9 July 2012Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
9 July 2012Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
9 July 2012Appointment of Richard Andrew Fewings as a director (2 pages)
9 July 2012Appointment of Darren Alexander Bray as a director (2 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)