Company NameThe Vaults Limited
DirectorStuart Charles Woodruff
Company StatusActive
Company Number03730909
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stuart Charles Woodruff
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(15 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Pendleton Road
Wiswell
Clitheroe
BB7 9DD
Director NameMr Barry Grahame Langford
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Hawthorns
Wilpshire
Blackburn
Lancashire
BB1 9JW
Secretary NameMrs Margarete Langford
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 The Hawthorns
Wilpshire
Blackburn
Lancashire
BB1 9JW
Director NameClive Lawrence Mitchell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 week, 4 days after company formation)
Appointment Duration8 years, 3 months (resigned 03 July 2007)
RoleCompany Director
Correspondence AddressPeartree Cottage
Pendleton Road Wiswell
Clitheroe
Lancashire
BB7 9DD
Director NameMr Stuart Charles Woodruff
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClegg Cottage
Pendleton Road, Wiswell
Clitheroe
Lancashire
BB7 9DD
Director NameMr Pervaze Chaudry
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 week, 4 days after company formation)
Appointment Duration18 years, 2 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Kingsway Crescent
Manchester
Lancashire
M19 1GA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitethevaults.biz

Location

Registered Address9 Brenton Business Complex
Bond Street
Bury
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

90 at £1Executors Of Clive Lawrence Mitchell
45.00%
Ordinary
70 at £1Stuart Woodruff
35.00%
Ordinary
40 at £1Pervaze Chaudry
20.00%
Ordinary

Financials

Year2014
Net Worth£186,730
Cash£26,215
Current Liabilities£31,763

Accounts

Latest Accounts28 April 2023 (1 year ago)
Next Accounts Due28 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

21 June 2006Delivered on: 27 June 2006
Satisfied on: 31 January 2015
Persons entitled: Park Lane Plaza Limited

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to.
Particulars: The f/h property k/a lying to the south east of sparling street, land on the west side of jamica street and hudson house, park lane liverpool t/nos MD502881 and MS5434665 excluding the area tinted blue on the file plan of MS502881.
Fully Satisfied
31 March 2006Delivered on: 5 April 2006
Satisfied on: 31 January 2015
Persons entitled: Park Lane Plaza Limited

Classification: Mortgage
Secured details: £150,000.00 due or to become due from the company to.
Particulars: F/H property lying to the south east of sparling street,land on the west side of jamica street and hudson house park lane liverpool t/no's MD502881 and MS5434665.
Fully Satisfied
10 August 2004Delivered on: 14 August 2004
Satisfied on: 16 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at hartley in liverpool being part of the property registered under t/n MS278945 and MS270464 covenants and rights affecting or concerning the property fixture fittings plant and machinery furniture equipment goodwill of any business the proceeds of insurance affecting the property or assets.
Fully Satisfied
21 December 2001Delivered on: 3 January 2002
Satisfied on: 16 January 2015
Persons entitled: National Westminster 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: Huson house, park lane, liverpool, merseyside.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 December 2001Delivered on: 20 December 2001
Satisfied on: 16 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

15 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 28 April 2022 (7 pages)
15 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
18 December 2021Total exemption full accounts made up to 28 April 2021 (7 pages)
19 May 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 28 April 2020 (7 pages)
19 May 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 28 April 2019 (7 pages)
18 July 2019Total exemption full accounts made up to 28 April 2018 (7 pages)
24 May 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
29 April 2019Current accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
30 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
25 January 2019Registered office address changed from 24 Castle Street Chester CH1 2DS to 9 Brenton Business Complex Bond Street Bury BL9 7BE on 25 January 2019 (2 pages)
29 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
27 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Compulsory strike-off action has been discontinued (1 page)
26 June 2017Notification of Stuart Charles Woodruff as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Termination of appointment of Pervaze Chaudry as a director on 22 May 2017 (1 page)
26 June 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
26 June 2017Termination of appointment of Pervaze Chaudry as a director on 22 May 2017 (1 page)
26 June 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
26 June 2017Notification of Stuart Charles Woodruff as a person with significant control on 12 March 2017 (2 pages)
26 June 2017Notification of Stuart Charles Woodruff as a person with significant control on 12 March 2017 (2 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200
(4 pages)
15 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200
(4 pages)
30 March 2015Registered office address changed from 12 the Hawthorns Wilpshire Blackburn Lancashire BB1 9JW to 24 Castle Street Chester CH1 2DS on 30 March 2015 (1 page)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200
(4 pages)
30 March 2015Registered office address changed from 12 the Hawthorns Wilpshire Blackburn Lancashire BB1 9JW to 24 Castle Street Chester CH1 2DS on 30 March 2015 (1 page)
27 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 200
(4 pages)
27 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 200
(4 pages)
18 February 2015Termination of appointment of Barry Grahame Langford as a director on 3 February 2015 (1 page)
18 February 2015Termination of appointment of Margarete Langford as a secretary on 3 February 2015 (1 page)
18 February 2015Termination of appointment of Barry Grahame Langford as a director on 3 February 2015 (1 page)
18 February 2015Termination of appointment of Margarete Langford as a secretary on 3 February 2015 (1 page)
18 February 2015Termination of appointment of Margarete Langford as a secretary on 3 February 2015 (1 page)
18 February 2015Termination of appointment of Barry Grahame Langford as a director on 3 February 2015 (1 page)
31 January 2015Satisfaction of charge 5 in full (4 pages)
31 January 2015Satisfaction of charge 4 in full (4 pages)
31 January 2015Satisfaction of charge 4 in full (4 pages)
31 January 2015Satisfaction of charge 5 in full (4 pages)
16 January 2015Satisfaction of charge 2 in full (4 pages)
16 January 2015Satisfaction of charge 3 in full (4 pages)
16 January 2015Satisfaction of charge 1 in full (4 pages)
16 January 2015Satisfaction of charge 3 in full (4 pages)
16 January 2015Satisfaction of charge 1 in full (4 pages)
16 January 2015Satisfaction of charge 2 in full (4 pages)
4 November 2014Appointment of Mr Stuart Charles Woodruff as a director on 2 June 2014 (3 pages)
4 November 2014Appointment of Mr Stuart Charles Woodruff as a director on 2 June 2014 (3 pages)
4 November 2014Appointment of Mr Stuart Charles Woodruff as a director on 2 June 2014 (3 pages)
3 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
(5 pages)
21 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
(5 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 July 2010Director's details changed for Pervaze Chaudry on 11 March 2010 (2 pages)
5 July 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Pervaze Chaudry on 11 March 2010 (2 pages)
5 July 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 July 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 July 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 July 2009Return made up to 11/03/09; full list of members (4 pages)
10 July 2009Return made up to 11/03/09; full list of members (4 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2008Return made up to 11/03/08; full list of members (4 pages)
12 May 2008Return made up to 11/03/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 January 2008Accounting reference date extended from 31/10/07 to 30/04/08 (1 page)
16 January 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 January 2008Accounting reference date extended from 31/10/07 to 30/04/08 (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 May 2007Return made up to 11/03/07; full list of members (3 pages)
2 May 2007Return made up to 11/03/07; full list of members (3 pages)
2 May 2007Location of register of members (1 page)
2 May 2007Location of register of members (1 page)
3 January 2007Accounting reference date shortened from 31/07/07 to 31/10/06 (1 page)
3 January 2007Accounting reference date shortened from 31/07/07 to 31/10/06 (1 page)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
22 March 2006Return made up to 11/03/06; full list of members (3 pages)
22 March 2006Return made up to 11/03/06; full list of members (3 pages)
27 May 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 May 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
8 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
14 August 2004Particulars of mortgage/charge (7 pages)
14 August 2004Particulars of mortgage/charge (7 pages)
10 May 2004Return made up to 11/03/04; full list of members (7 pages)
10 May 2004Return made up to 11/03/04; full list of members (7 pages)
14 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
14 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
19 March 2003Return made up to 11/03/03; full list of members (7 pages)
19 March 2003Return made up to 11/03/03; full list of members (7 pages)
8 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
8 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
22 March 2002Return made up to 11/03/02; full list of members (7 pages)
22 March 2002Return made up to 11/03/02; full list of members (7 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
12 November 2001Accounting reference date extended from 31/01/01 to 31/07/01 (1 page)
12 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
12 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
12 November 2001Accounting reference date extended from 31/01/01 to 31/07/01 (1 page)
22 June 2001Return made up to 11/03/01; full list of members (8 pages)
22 June 2001Return made up to 11/03/01; full list of members (8 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
8 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
8 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
22 June 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 June 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2000Ad 22/03/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
20 June 2000Ad 22/03/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
20 June 2000Registered office changed on 20/06/00 from: oakhill abbey mews king street, whalley clitheroe lancashire BB7 9SP (1 page)
20 June 2000Registered office changed on 20/06/00 from: oakhill abbey mews king street, whalley clitheroe lancashire BB7 9SP (1 page)
11 April 2000Registered office changed on 11/04/00 from: back king street whalley blackburn lancashire BB7 9SP (1 page)
11 April 2000Registered office changed on 11/04/00 from: back king street whalley blackburn lancashire BB7 9SP (1 page)
29 February 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
29 February 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999New secretary appointed (2 pages)
11 March 1999Incorporation (16 pages)
11 March 1999Incorporation (16 pages)