Company NameEGL Vaughan Limited
Company StatusActive
Company Number05352296
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Philip Alan Jepson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(15 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 City Course Trading Estate Whitworth Street
Manchester
Greater Manchester
M11 2DW
Secretary NameMr Philip Alan Jepson
StatusCurrent
Appointed15 May 2020(15 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressUnit 1 City Course Trading Estate Whitworth Street
Manchester
Greater Manchester
M11 2DW
Director NameMrs Bethan Claire Lloyd
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 City Course Trading Estate Whitworth Street
Manchester
Greater Manchester
M11 2DW
Director NameMr Jan-Marc Pickhan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 City Course Trading Estate Whitworth Street
Manchester
Greater Manchester
M11 2DW
Director NameMr Douglas Stephen Robertson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wingfield Grove
Glossop
Derbyshire
SK13 8SW
Secretary NameChristine Ann Robertson
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Wingfield Grove
Glossop
Derbyshire
SK13 8SW
Director NameMr Robert John Randle
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2022(17 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11, Glossop Brook Business Park Surrey Street
Glossop
SK13 7AJ

Contact

Websiteeglvaughan.co.uk
Telephone01457 866614
Telephone regionGlossop

Location

Registered AddressUnit 1 City Course Trading Estate
Whitworth Street
Manchester
Greater Manchester
M11 2DW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christine Ann Robertson
50.00%
Ordinary
1 at £1Douglas Stephen Robertson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,181
Cash£101
Current Liabilities£155,331

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 July 2023 (10 months, 3 weeks ago)
Next Return Due16 July 2024 (1 month, 3 weeks from now)

Charges

23 February 2023Delivered on: 27 February 2023
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
6 July 2021Delivered on: 13 July 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
18 May 2020Delivered on: 18 May 2020
Persons entitled: Calverton Finance LTD

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Outstanding
1 March 2005Delivered on: 5 March 2005
Persons entitled: National Westminster Bank 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.
Outstanding

Filing History

1 January 2024Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England to Unit 1 City Course Trading Estate Whitworth Street Manchester Greater Manchester M11 2DW on 1 January 2024 (1 page)
23 October 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
3 August 2023Previous accounting period shortened from 28 February 2023 to 30 November 2022 (1 page)
28 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
14 March 2023Notification of Gj Engineering Group Ltd as a person with significant control on 14 March 2023 (2 pages)
14 March 2023Cessation of Northwich Capital Ventures Number 1 Ltd as a person with significant control on 14 March 2023 (1 page)
10 March 2023Registered office address changed from Unit 11, Glossop Brook Business Park Surrey Street Glossop SK13 7AJ England to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 10 March 2023 (1 page)
28 February 2023Total exemption full accounts made up to 28 February 2022 (11 pages)
27 February 2023Registration of charge 053522960004, created on 23 February 2023 (38 pages)
15 February 2023Termination of appointment of Robert John Randle as a director on 15 February 2023 (1 page)
20 December 2022Appointment of Mr Robert John Randle as a director on 20 December 2022 (2 pages)
20 December 2022Director's details changed for Mr Jan-Marc Pickhan on 20 December 2022 (2 pages)
13 July 2022Appointment of Mrs Bethan Claire Lloyd as a director on 1 July 2022 (2 pages)
13 July 2022Appointment of Mr Jan-Marc Pickhan as a director on 1 July 2022 (2 pages)
13 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
25 February 2022Satisfaction of charge 053522960002 in full (1 page)
19 October 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
23 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
13 July 2021Registration of charge 053522960003, created on 6 July 2021 (7 pages)
13 July 2021Registered office address changed from Lambert House, Brook Street Glossop Derbyshire SK13 8BG to Unit 11, Glossop Brook Business Park Surrey Street Glossop SK13 7AJ on 13 July 2021 (1 page)
2 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
18 May 2020Registration of charge 053522960002, created on 18 May 2020 (21 pages)
16 May 2020Termination of appointment of Douglas Stephen Robertson as a director on 15 May 2020 (1 page)
16 May 2020Notification of Philip Alan Jepson as a person with significant control on 15 May 2020 (2 pages)
16 May 2020Appointment of Mr Philip Alan Jepson as a director on 15 May 2020 (2 pages)
16 May 2020Notification of Northwich Capital Ventures Number 1 Ltd as a person with significant control on 15 May 2020 (2 pages)
16 May 2020Appointment of Mr Philip Alan Jepson as a secretary on 15 May 2020 (2 pages)
16 May 2020Cessation of Douglas Stephen Robertson as a person with significant control on 15 May 2020 (1 page)
16 May 2020Cessation of Christine Ann Robertson as a person with significant control on 15 May 2020 (1 page)
16 May 2020Termination of appointment of Christine Ann Robertson as a secretary on 15 May 2020 (1 page)
28 April 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
22 April 2020Satisfaction of charge 1 in full (1 page)
12 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
11 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
7 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
14 June 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
9 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
16 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
21 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
19 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
19 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
5 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
23 May 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
23 May 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
22 May 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
5 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
5 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
4 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Douglas Stephen Robertson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Douglas Stephen Robertson on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Douglas Stephen Robertson on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
12 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
12 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
5 March 2009Return made up to 03/02/09; full list of members (3 pages)
5 March 2009Return made up to 03/02/09; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
13 June 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
29 February 2008Return made up to 03/02/08; full list of members (3 pages)
29 February 2008Return made up to 03/02/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 March 2007Return made up to 03/02/07; full list of members (2 pages)
15 March 2007Return made up to 03/02/07; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
24 March 2006Return made up to 03/02/06; full list of members (6 pages)
24 March 2006Return made up to 03/02/06; full list of members (6 pages)
9 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
3 February 2005Incorporation (12 pages)
3 February 2005Incorporation (12 pages)