Company NameV.S.U.K. Trading Limited
Company StatusActive
Company Number02120220
CategoryPrivate Limited Company
Incorporation Date7 April 1987(37 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Antony Michael Byatt
StatusCurrent
Appointed19 September 2009(22 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressParkdale Dunham Road
Altrincham
Cheshire
WA14 4QG
Director NameMr Antony Michael Byatt
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2011(24 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressParkdale Dunham Road
Altrincham
Cheshire
WA14 4QG
Director NameMs Anne Plaskett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressParkdale Dunham Road
Altrincham
Cheshire
WA14 4QG
Director NameMr Dale Hoyland
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleTeam Leader
Country of ResidenceEngland
Correspondence AddressParkdale Dunham Road
Altrincham
Cheshire
WA14 4QG
Director NameMaxwell George Lee
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(4 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 03 March 2005)
RoleRetired
Correspondence Address10 Kings Drive
Marple
Stockport
Cheshire
SK6 6NQ
Secretary NamePatricia Ann McGlashan
NationalityBritish
StatusResigned
Appointed21 September 1991(4 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 December 1991)
RoleCompany Director
Correspondence AddressOld Vicarage Compton
Leek
Staffordshire
ST13 5PT
Secretary NameMr Christopher Robert Cottom
NationalityBritish
StatusResigned
Appointed14 December 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1993)
RoleCharity Director
Correspondence Address2 Benbrook Way
Gawsworth
Macclesfield
Cheshire
SK11 9RT
Secretary NameMr Philip Lloyd
NationalityBritish
StatusResigned
Appointed30 January 1993(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 11 February 1995)
RoleCompany Director
Correspondence Address87 Taylor Road
Altrincham
Cheshire
WA14 4JS
Secretary NameMr James Charles Eagle
NationalityBritish
StatusResigned
Appointed11 February 1995(7 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hospital Road
Swinton
Manchester
Lancashire
M27 4EY
Secretary NameTina Fox
NationalityBritish
StatusResigned
Appointed09 May 1995(8 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 17 August 2006)
RoleCompany Director
Correspondence Address130 Bebington Road
Birkenhead
Merseyside
CH42 4QB
Wales
Director NameBrian Paul Rogers
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(18 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 September 2009)
RoleIT Contractor
Correspondence Address23 Chalfont Court
Hayfields
Knutsford
Cheshire
WA16 8LE
Director NameSusan Elizabeth Tibbles
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2006)
RoleLibrarian
Correspondence Address6 Blacksmiths Meadow
Oxford
Oxfordshire
OX4 7YF
Director NameDerrick Watt
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 2006)
RoleRetired
Correspondence Address48 Three Springs Road
Pershore
Worcestershire
WR10 1HS
Secretary NameDr Annette Pinner
NationalityBritish
StatusResigned
Appointed18 August 2006(19 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 2009)
RoleManager
Correspondence Address2 Westminster Road
Hale
Cheshire
WA15 8BL
Director NameMr James Hickey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2006(19 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
Old Mill Lane, Bagnall
Stoke On Trent
Staffordshire
ST9 9JS
Director NameMr Graham Thomson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2006(19 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 September 2009)
RoleLocal Govt Officer
Country of ResidenceEngland
Correspondence Address211 Dunkirk Avenue
Desborough
Kettering
Northamptonshire
NN14 2PR
Director NameMr Paul Cook
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressParkdale
Dunham Road
Altrincham, Cheshire
WA14 4QG
Director NameMr Delash Vinubhai Patel
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2010(22 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2011)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressParkdale
Dunham Road
Altrincham, Cheshire
WA14 4QG
Director NameMr Jonathan Peter Green
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2011(24 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressParkdale
Dunham Road
Altrincham, Cheshire
WA14 4QG

Contact

Websitehttps://www.vegsoc.org/
Email address[email protected]
Telephone0161 9252000
Telephone regionManchester

Location

Registered AddressSuite G.03 Colony, Jactin House
24 Hood Street
Manchester
M4 6WX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

9 January 2024Accounts for a dormant company made up to 31 March 2023 (6 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
4 July 2023Registered office address changed from Parkdale Dunham Road Altrincham Cheshire WA14 4QG to Suite G.03 Colony, Jactin House 24 Hood Street Manchester M4 6WX on 4 July 2023 (1 page)
4 January 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
25 September 2021Appointment of Mr Dale Hoyland as a director on 25 September 2021 (2 pages)
25 September 2021Appointment of Ms Anne Plaskett as a director on 25 September 2021 (2 pages)
25 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
14 October 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
5 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
26 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
26 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 2
(3 pages)
26 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 2
(3 pages)
7 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
8 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
27 June 2013Full accounts made up to 31 March 2013 (12 pages)
27 June 2013Full accounts made up to 31 March 2013 (12 pages)
10 May 2013Termination of appointment of Jonathan Green as a director (1 page)
10 May 2013Termination of appointment of Jonathan Green as a director (1 page)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
18 July 2012Full accounts made up to 31 March 2012 (12 pages)
18 July 2012Full accounts made up to 31 March 2012 (12 pages)
19 September 2011Termination of appointment of Delash Patel as a director (1 page)
19 September 2011Appointment of Mr Jonathan Peter Green as a director (2 pages)
19 September 2011Appointment of Mr Jonathan Peter Green as a director (2 pages)
19 September 2011Appointment of Mr Antony Michael Byatt as a director (2 pages)
19 September 2011Appointment of Mr Antony Michael Byatt as a director (2 pages)
19 September 2011Termination of appointment of Delash Patel as a director (1 page)
15 August 2011Full accounts made up to 31 March 2011 (14 pages)
15 August 2011Full accounts made up to 31 March 2011 (14 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
13 July 2010Full accounts made up to 31 March 2010 (12 pages)
13 July 2010Full accounts made up to 31 March 2010 (12 pages)
8 June 2010Termination of appointment of Paul Cook as a director (1 page)
8 June 2010Termination of appointment of Paul Cook as a director (1 page)
22 March 2010Appointment of Mr Delash Vinubhai Patel as a director (2 pages)
22 March 2010Appointment of Mr Delash Vinubhai Patel as a director (2 pages)
19 October 2009Secretary's details changed for Mr Antony Michael Byatt on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Mr Antony Michael Byatt on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Mr Antony Michael Byatt on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr Paul Cook on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Paul Cook on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Paul Cook on 1 October 2009 (2 pages)
23 September 2009Secretary appointed mr antony michael byatt (1 page)
23 September 2009Appointment terminated director brian rogers (1 page)
23 September 2009Appointment terminated director brian rogers (1 page)
23 September 2009Appointment terminated secretary annette pinner (1 page)
23 September 2009Secretary appointed mr antony michael byatt (1 page)
23 September 2009Appointment terminated secretary annette pinner (1 page)
23 September 2009Appointment terminated director graham thomson (1 page)
23 September 2009Appointment terminated director graham thomson (1 page)
18 August 2009Return made up to 16/08/09; full list of members (4 pages)
18 August 2009Return made up to 16/08/09; full list of members (4 pages)
27 July 2009Full accounts made up to 31 March 2009 (15 pages)
27 July 2009Full accounts made up to 31 March 2009 (15 pages)
25 September 2008Director appointed mr paul cook (1 page)
25 September 2008Director appointed mr paul cook (1 page)
24 September 2008Appointment terminated director james hickey (1 page)
24 September 2008Appointment terminated director james hickey (1 page)
1 September 2008Full accounts made up to 31 March 2008 (15 pages)
1 September 2008Full accounts made up to 31 March 2008 (15 pages)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
18 August 2008Director's change of particulars / graham thomson / 15/08/2008 (1 page)
18 August 2008Director's change of particulars / graham thomson / 15/08/2008 (1 page)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
5 September 2007Return made up to 16/08/07; no change of members (7 pages)
5 September 2007Return made up to 16/08/07; no change of members (7 pages)
5 September 2007Full accounts made up to 31 March 2007 (13 pages)
5 September 2007Full accounts made up to 31 March 2007 (13 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
31 August 2006Return made up to 16/08/06; full list of members (7 pages)
31 August 2006Return made up to 16/08/06; full list of members (7 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (2 pages)
10 July 2006Full accounts made up to 31 March 2006 (13 pages)
10 July 2006Full accounts made up to 31 March 2006 (13 pages)
15 September 2005Full accounts made up to 31 March 2005 (10 pages)
15 September 2005Full accounts made up to 31 March 2005 (10 pages)
8 September 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 September 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
13 October 2004Full accounts made up to 31 March 2004 (9 pages)
13 October 2004Full accounts made up to 31 March 2004 (9 pages)
20 August 2004Return made up to 16/08/04; full list of members (6 pages)
20 August 2004Return made up to 16/08/04; full list of members (6 pages)
23 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
23 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
1 September 2003Return made up to 16/08/03; full list of members (6 pages)
1 September 2003Return made up to 16/08/03; full list of members (6 pages)
4 December 2002Full accounts made up to 31 March 2002 (8 pages)
4 December 2002Full accounts made up to 31 March 2002 (8 pages)
10 August 2002Return made up to 16/08/02; full list of members (6 pages)
10 August 2002Return made up to 16/08/02; full list of members (6 pages)
23 October 2001Full accounts made up to 31 March 2001 (12 pages)
23 October 2001Full accounts made up to 31 March 2001 (12 pages)
4 October 2001Return made up to 16/08/01; full list of members (6 pages)
4 October 2001Return made up to 16/08/01; full list of members (6 pages)
7 November 2000Full accounts made up to 31 March 2000 (10 pages)
7 November 2000Full accounts made up to 31 March 2000 (10 pages)
22 August 2000Return made up to 16/08/00; no change of members (6 pages)
22 August 2000Return made up to 16/08/00; no change of members (6 pages)
22 June 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
22 June 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
27 October 1999Full accounts made up to 31 May 1999 (9 pages)
27 October 1999Full accounts made up to 31 May 1999 (9 pages)
15 September 1999Return made up to 26/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 1999Return made up to 26/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 1998Full accounts made up to 31 May 1998 (9 pages)
25 November 1998Full accounts made up to 31 May 1998 (9 pages)
21 September 1998Return made up to 16/09/98; full list of members (6 pages)
21 September 1998Return made up to 16/09/98; full list of members (6 pages)
16 December 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 29/11/97
(1 page)
16 December 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 29/11/97
(1 page)
25 November 1997Return made up to 21/09/97; no change of members (4 pages)
25 November 1997Return made up to 21/09/97; no change of members (4 pages)
16 October 1997Full accounts made up to 31 May 1997 (10 pages)
16 October 1997Full accounts made up to 31 May 1997 (10 pages)
2 October 1996Return made up to 21/09/96; full list of members (6 pages)
2 October 1996Return made up to 21/09/96; full list of members (6 pages)
23 September 1996Full accounts made up to 31 May 1996 (8 pages)
23 September 1996Full accounts made up to 31 May 1996 (8 pages)
20 May 1996Auditor's resignation (1 page)
20 May 1996Auditor's resignation (1 page)
8 February 1996Accounts for a small company made up to 31 May 1995 (11 pages)
8 February 1996Accounts for a small company made up to 31 May 1995 (11 pages)
25 September 1995Return made up to 21/09/95; no change of members (4 pages)
25 September 1995Return made up to 21/09/95; no change of members (4 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
11 August 1987Memorandum and Articles of Association (11 pages)
11 August 1987Memorandum and Articles of Association (11 pages)