Ashton Under Lyne
Lancashire
OL6 6QU
Director Name | Mr Michael John Cowell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1991(11 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Director Name | Mrs Pamela Hayes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1991(11 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Secretary Name | Mrs Pamela Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1991(11 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Website | vgproperties.co.uk |
---|
Registered Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Michael John Cowell 33.33% Ordinary |
---|---|
100 at £1 | Mr David Ian Cowell 33.33% Ordinary C |
100 at £1 | Mrs Pamela Hayes 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £925,113 |
Cash | £66,827 |
Current Liabilities | £112,088 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
16 December 2014 | Delivered on: 19 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a chapman and smith building, park street, stalybridge t/no GM103464. Outstanding |
---|---|
16 December 2014 | Delivered on: 19 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a barnes and thomas building, park street, stalybridge t/no GM151375. Outstanding |
16 December 2014 | Delivered on: 19 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a vg house, park street, stalybridge t/no GM61242. Outstanding |
1 March 1983 | Delivered on: 12 March 1983 Satisfied on: 8 July 2010 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: L/H lane end mill, holden fold lane, royton, oldham, greater manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 March 1981 | Delivered on: 25 March 1981 Satisfied on: 1 July 2010 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: Part cheethams mill, hassall street, stalybridge, tameside, greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 August 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
26 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
22 November 2022 | Satisfaction of charge 014776880004 in full (1 page) |
22 November 2022 | Satisfaction of charge 014776880005 in full (1 page) |
22 November 2022 | Satisfaction of charge 014776880003 in full (1 page) |
26 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
26 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
11 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
22 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
24 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
1 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
4 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (8 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (8 pages) |
12 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2014 | Registration of charge 014776880005, created on 16 December 2014 (32 pages) |
19 December 2014 | Registration of charge 014776880003, created on 16 December 2014 (32 pages) |
19 December 2014 | Registration of charge 014776880004, created on 16 December 2014 (32 pages) |
19 December 2014 | Registration of charge 014776880003, created on 16 December 2014 (32 pages) |
19 December 2014 | Registration of charge 014776880004, created on 16 December 2014 (32 pages) |
19 December 2014 | Registration of charge 014776880005, created on 16 December 2014 (32 pages) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 July 2013 | Director's details changed for Pamela Hayes on 20 July 2013 (2 pages) |
23 July 2013 | Secretary's details changed for Pamela Hayes on 20 July 2013 (1 page) |
23 July 2013 | Secretary's details changed for Pamela Hayes on 20 July 2013 (1 page) |
23 July 2013 | Director's details changed for Pamela Hayes on 20 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Michael John Cowell on 20 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr David Ian Cowell on 20 July 2013 (2 pages) |
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
23 July 2013 | Director's details changed for Mr David Ian Cowell on 20 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Michael John Cowell on 20 July 2013 (2 pages) |
9 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (5 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 August 2007 | Return made up to 21/07/07; full list of members (7 pages) |
21 August 2007 | Return made up to 21/07/07; full list of members (7 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 August 2006 | Return made up to 21/07/06; full list of members (8 pages) |
10 August 2006 | Return made up to 21/07/06; full list of members (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 July 2005 | Return made up to 21/07/05; full list of members (8 pages) |
18 July 2005 | Return made up to 21/07/05; full list of members (8 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 July 2004 | Return made up to 21/07/04; full list of members (8 pages) |
15 July 2004 | Return made up to 21/07/04; full list of members (8 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 February 2004 | Nc inc already adjusted 01/01/04 (1 page) |
17 February 2004 | Nc inc already adjusted 01/01/04 (1 page) |
21 January 2004 | Ad 01/01/04--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
21 January 2004 | Ad 01/01/04--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Resolutions
|
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 July 2003 | Return made up to 21/07/03; full list of members
|
24 July 2003 | Return made up to 21/07/03; full list of members
|
19 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 July 2002 | Return made up to 21/07/02; full list of members (8 pages) |
18 July 2002 | Return made up to 21/07/02; full list of members (8 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 July 2001 | Return made up to 21/07/01; full list of members
|
19 July 2001 | Return made up to 21/07/01; full list of members
|
11 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 July 2000 | Return made up to 21/07/00; full list of members (7 pages) |
19 July 2000 | Return made up to 21/07/00; full list of members (7 pages) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
21 October 1999 | Return made up to 21/07/99; full list of members (8 pages) |
21 October 1999 | Return made up to 21/07/99; full list of members (8 pages) |
15 October 1998 | Return made up to 21/07/98; full list of members (6 pages) |
15 October 1998 | Return made up to 21/07/98; full list of members (6 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 October 1997 | Return made up to 21/07/97; no change of members (4 pages) |
24 October 1997 | Return made up to 21/07/97; no change of members (4 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: 38 mottram old road stalybridge cheshire SK15 2TF (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: 38 mottram old road stalybridge cheshire SK15 2TF (1 page) |
23 September 1996 | Return made up to 21/07/96; no change of members (4 pages) |
23 September 1996 | Return made up to 21/07/96; no change of members (4 pages) |
2 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
2 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
10 August 1995 | Return made up to 21/07/95; full list of members (6 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
10 August 1995 | Return made up to 21/07/95; full list of members (6 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
21 September 1994 | Return made up to 21/07/94; no change of members (4 pages) |
21 September 1994 | Accounts for a small company made up to 31 March 1994 (3 pages) |
16 September 1993 | Return made up to 21/07/93; full list of members (5 pages) |
1 September 1993 | Accounts for a small company made up to 31 March 1993 (3 pages) |
1 September 1993 | Return made up to 21/07/92; full list of members (6 pages) |
30 October 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
19 June 1992 | Resolutions
|
21 August 1991 | Return made up to 21/07/91; no change of members (6 pages) |
24 July 1991 | Accounts for a small company made up to 31 March 1991 (3 pages) |
28 August 1990 | Accounts for a small company made up to 31 March 1990 (6 pages) |
28 August 1990 | Return made up to 29/08/90; full list of members (4 pages) |
11 October 1989 | Return made up to 18/09/89; full list of members (4 pages) |
11 October 1989 | Accounts for a small company made up to 31 March 1989 (3 pages) |
19 August 1988 | Accounts for a small company made up to 31 March 1988 (3 pages) |
19 August 1988 | Return made up to 02/08/88; full list of members (4 pages) |
30 September 1987 | Return made up to 14/09/87; full list of members (4 pages) |
30 September 1987 | Accounts for a small company made up to 31 March 1987 (3 pages) |
25 August 1987 | Return made up to 31/12/86; full list of members (4 pages) |
10 June 1987 | Accounts made up to 31 March 1986 (3 pages) |
20 February 1987 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1986 | Registered office changed on 13/12/86 from: henry house henry square ashton-under-lyne lancashire (1 page) |
18 November 1986 | Company name changed V.G. artifacts LIMITED\certificate issued on 18/11/86 (2 pages) |
7 November 1986 | Accounts for a small company made up to 31 March 1985 (3 pages) |
7 November 1986 | Return made up to 31/12/85; full list of members (8 pages) |
6 February 1980 | Incorporation (15 pages) |