Company NameVanroe Limited
DirectorsAndrew William Roe and James Samuel Walker
Company StatusActive
Company Number03965354
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew William Roe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2000(1 week after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Director NameMr James Samuel Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(8 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Secretary NameMr James Samuel Walker
NationalityBritish
StatusCurrent
Appointed12 February 2009(8 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Director NameEdward Stewart Vann
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(1 week after company formation)
Appointment Duration3 years (resigned 29 April 2003)
RoleCompany Director
Correspondence AddressRosleigh Vale Road
Chadlark Romiley
Stockport
Cheshire
SK6 3LD
Secretary NameEdward Stewart Vann
NationalityBritish
StatusResigned
Appointed12 April 2000(1 week after company formation)
Appointment Duration3 years (resigned 29 April 2003)
RoleCompany Director
Correspondence AddressRosleigh Vale Road
Chadlark Romiley
Stockport
Cheshire
SK6 3LD
Director NameMr Andrew James Wilson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(3 years after company formation)
Appointment Duration18 years, 3 months (resigned 31 July 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Secretary NameMr Andrew James Wilson
NationalityBritish
StatusResigned
Appointed29 April 2003(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 12 February 2009)
RoleCompany Director And Secretary
Country of ResidenceEngland
Correspondence AddressThe Cottage
483 Garstang Road Broughton
Preston
Lancashire
PR3 5JA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address26 Missouri Avenue
Salford
Manchester
M50 2NP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

29 April 2003Delivered on: 13 May 2003
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. See the mortgage charge document for full details.
Outstanding
16 May 2000Delivered on: 25 July 2000
Satisfied on: 24 May 2003
Persons entitled: Edward Stewart Vann

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan note instrument and the loan note.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 February 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
28 April 2023Accounts for a dormant company made up to 31 October 2022 (7 pages)
19 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
17 January 2023Cessation of Simon Merrett as a person with significant control on 6 April 2016 (1 page)
17 January 2023Cessation of Andrew William Roe as a person with significant control on 6 April 2016 (1 page)
17 January 2023Notification of Cerberus Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
13 July 2022Accounts for a dormant company made up to 31 October 2021 (7 pages)
3 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
3 August 2021Termination of appointment of Andrew James Wilson as a director on 31 July 2021 (1 page)
21 July 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
22 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
15 May 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
27 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
18 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
14 January 2019Director's details changed for Mr James Samuel Walker on 4 January 2019 (2 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
23 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
23 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages)
19 January 2010Director's details changed for James Samuel Walker on 1 October 2009 (2 pages)
19 January 2010Director's details changed for James Samuel Walker on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page)
19 January 2010Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page)
19 January 2010Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages)
19 January 2010Director's details changed for James Samuel Walker on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages)
20 February 2009Appointment terminated secretary andrew wilson (1 page)
20 February 2009Director and secretary appointed james samuel walker (3 pages)
20 February 2009Director and secretary appointed james samuel walker (3 pages)
20 February 2009Appointment terminated secretary andrew wilson (1 page)
28 January 2009Accounts for a small company made up to 30 April 2008 (5 pages)
28 January 2009Accounts for a small company made up to 30 April 2008 (5 pages)
27 January 2009Return made up to 17/01/09; full list of members (3 pages)
27 January 2009Return made up to 17/01/09; full list of members (3 pages)
9 May 2008Return made up to 05/04/08; full list of members (3 pages)
9 May 2008Return made up to 05/04/08; full list of members (3 pages)
8 January 2008Accounts for a small company made up to 30 April 2007 (6 pages)
8 January 2008Accounts for a small company made up to 30 April 2007 (6 pages)
16 May 2007Return made up to 05/04/07; no change of members (7 pages)
16 May 2007Return made up to 05/04/07; no change of members (7 pages)
28 February 2007Full accounts made up to 30 April 2006 (12 pages)
28 February 2007Full accounts made up to 30 April 2006 (12 pages)
11 April 2006Return made up to 05/04/06; full list of members (7 pages)
11 April 2006Return made up to 05/04/06; full list of members (7 pages)
25 January 2006Full accounts made up to 30 April 2005 (11 pages)
25 January 2006Full accounts made up to 30 April 2005 (11 pages)
19 April 2005Return made up to 05/04/05; full list of members (8 pages)
19 April 2005Return made up to 05/04/05; full list of members (8 pages)
11 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
11 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
14 April 2004Return made up to 05/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Return made up to 05/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2004Full accounts made up to 30 April 2003 (12 pages)
12 February 2004Full accounts made up to 30 April 2003 (12 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2003Declaration of assistance for shares acquisition (8 pages)
20 May 2003Declaration of assistance for shares acquisition (11 pages)
20 May 2003Registered office changed on 20/05/03 from: 3RD floor bow chambers 8 tib lane manchester lancashire M2 4JB (1 page)
20 May 2003Registered office changed on 20/05/03 from: 3RD floor bow chambers 8 tib lane manchester lancashire M2 4JB (1 page)
20 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003Declaration of assistance for shares acquisition (8 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 May 2003Declaration of assistance for shares acquisition (11 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 May 2003Secretary resigned;director resigned (1 page)
13 May 2003Particulars of mortgage/charge (7 pages)
13 May 2003Particulars of mortgage/charge (7 pages)
13 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2003Auditor's resignation (1 page)
10 April 2003Auditor's resignation (1 page)
7 November 2002Accounts for a small company made up to 30 April 2002 (4 pages)
7 November 2002Accounts for a small company made up to 30 April 2002 (4 pages)
26 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (4 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (4 pages)
16 July 2001Return made up to 05/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 2001Return made up to 05/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 2001Statement of affairs (24 pages)
11 July 2001Ad 16/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 2001Statement of affairs (24 pages)
11 July 2001Ad 16/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 2000Particulars of mortgage/charge (6 pages)
25 July 2000Particulars of mortgage/charge (6 pages)
14 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
14 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
14 July 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
14 July 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
31 May 2000Ad 24/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2000Ad 24/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2000Director's particulars changed (1 page)
31 May 2000Director's particulars changed (1 page)
19 April 2000Company name changed trendfront LIMITED\certificate issued on 20/04/00 (2 pages)
19 April 2000Company name changed trendfront LIMITED\certificate issued on 20/04/00 (2 pages)
17 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
17 April 2000New secretary appointed;new director appointed (3 pages)
17 April 2000Director resigned (2 pages)
17 April 2000Registered office changed on 17/04/00 from: the britannia suite saint james's buildings 79 oxford street manchester, lancashire M1 6FR (1 page)
17 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
17 April 2000New director appointed (3 pages)
17 April 2000Director resigned (2 pages)
17 April 2000Registered office changed on 17/04/00 from: the britannia suite saint james's buildings 79 oxford street manchester, lancashire M1 6FR (1 page)
17 April 2000Secretary resigned (2 pages)
17 April 2000New secretary appointed;new director appointed (3 pages)
17 April 2000Secretary resigned (2 pages)
17 April 2000New director appointed (3 pages)
5 April 2000Incorporation (10 pages)
5 April 2000Incorporation (10 pages)