Company NameGeorge Vardy Limited
DirectorBrian William Kell
Company StatusActive
Company Number01533840
CategoryPrivate Limited Company
Incorporation Date10 December 1980(43 years, 4 months ago)
Previous NameWondergrove Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brian William Kell
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(38 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichard Street
Hetton Le Hole
Tyne And Wear
DH5 9HN
Director NameMr George Swainston Vardy
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(10 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 11 July 2007)
RolePlant Hire Contractor
Correspondence AddressOakridge
Bk Richard Street Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 9HN
Director NameMrs Doreen Vardy
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(10 years, 8 months after company formation)
Appointment Duration27 years, 9 months (resigned 03 June 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRichard Street
Hetton Le Hole
Tyne And Wear
DH5 9HN
Director NameMr George Vardy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(10 years, 8 months after company formation)
Appointment Duration27 years, 9 months (resigned 03 June 2019)
RolePlant Hire Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressRichard Street
Hetton Le Hole
Tyne And Wear
DH5 9HN
Secretary NameMrs Doreen Vardy
NationalityBritish
StatusResigned
Appointed17 August 1991(10 years, 8 months after company formation)
Appointment Duration27 years, 9 months (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichard Street
Hetton Le Hole
Tyne And Wear
DH5 9HN
Director NameMrs Sara Middleton
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(34 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRichard Street
Hetton Le Hole
Tyne And Wear
DH5 9HN
Director NameMiss Louise Reay
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(34 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichard Street
Hetton Le Hole
Tyne And Wear
DH5 9HN
Director NameMr George James Vardy
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(34 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichard Street
Hetton Le Hole
Tyne And Wear
DH5 9HN

Contact

Websitegeorgevardy.com

Location

Registered AddressRichard Street
Hetton Le Hole
Tyne And Wear
DH5 9HN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

96.1k at £1George Vardy Jnr
99.89%
Ordinary
100 at £1Doreen Vardy
0.10%
Ordinary
2 at £1Trustees Of G.s. Vardy Will Trust
0.00%
Ordinary A

Financials

Year2014
Net Worth£608,858
Cash£162,125
Current Liabilities£276,356

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

24 June 1996Delivered on: 12 July 1996
Persons entitled: Midland 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: Land at colliery lane hetton le hole tyne and wear thwe benefit of all rights and licences all shares or membership rights any goodwill all rents and other money payable.
Outstanding
11 November 1982Delivered on: 13 November 1982
Persons entitled: Midland 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: F/H land & premises being land & buildings adjoining the former lyons colliery helton-le-hole in the county of tyne & wear & all propety vested in the mortagor.
Outstanding
23 June 1981Delivered on: 29 June 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book & other debts with a floating charge over (see doc M11). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

11 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
12 August 2019Confirmation statement made on 30 July 2019 with updates (5 pages)
24 July 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
4 June 2019Notification of Kell Holdings Limited as a person with significant control on 3 June 2019 (2 pages)
4 June 2019Termination of appointment of Doreen Vardy as a director on 3 June 2019 (1 page)
4 June 2019Termination of appointment of Doreen Vardy as a secretary on 3 June 2019 (1 page)
4 June 2019Termination of appointment of George Vardy as a director on 3 June 2019 (1 page)
4 June 2019Termination of appointment of Sara Middleton as a director on 3 June 2019 (1 page)
4 June 2019Appointment of Mr Brian William Kell as a director on 3 June 2019 (2 pages)
4 June 2019Cessation of George Vardy as a person with significant control on 3 June 2019 (1 page)
4 June 2019Termination of appointment of George James Vardy as a director on 3 June 2019 (1 page)
4 June 2019Termination of appointment of Louise Reay as a director on 3 June 2019 (1 page)
26 October 2018Satisfaction of charge 3 in full (1 page)
26 October 2018Satisfaction of charge 1 in full (1 page)
26 October 2018Satisfaction of charge 2 in full (1 page)
6 September 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
2 August 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
2 August 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Notification of George Vardy as a person with significant control on 31 July 2016 (2 pages)
31 July 2017Notification of George Vardy as a person with significant control on 31 July 2016 (2 pages)
10 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
22 October 2015Director's details changed for Miss Sara Vardy on 8 August 2015 (2 pages)
22 October 2015Director's details changed for Miss Sara Vardy on 8 August 2015 (2 pages)
22 October 2015Director's details changed for Miss Sara Vardy on 8 August 2015 (2 pages)
24 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 96,230
(6 pages)
24 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 96,230
(6 pages)
12 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 May 2015Appointment of Miss Sara Vardy as a director on 6 April 2015 (2 pages)
6 May 2015Appointment of Miss Sara Vardy as a director on 6 April 2015 (2 pages)
6 May 2015Appointment of Mr George James Vardy as a director on 6 April 2015 (2 pages)
6 May 2015Appointment of Miss Sara Vardy as a director on 6 April 2015 (2 pages)
6 May 2015Appointment of Miss Louise Reay as a director on 6 April 2015 (2 pages)
6 May 2015Appointment of Mr George James Vardy as a director on 6 April 2015 (2 pages)
6 May 2015Appointment of Miss Louise Reay as a director on 6 April 2015 (2 pages)
6 May 2015Appointment of Miss Louise Reay as a director on 6 April 2015 (2 pages)
6 May 2015Appointment of Mr George James Vardy as a director on 6 April 2015 (2 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 August 2014Director's details changed for Mr George Vardy Junior on 29 July 2014 (2 pages)
4 August 2014Secretary's details changed for Mrs Doreen Vardy on 29 July 2014 (1 page)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 96,230
(5 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 96,230
(5 pages)
4 August 2014Director's details changed for Mr George Vardy Junior on 29 July 2014 (2 pages)
4 August 2014Secretary's details changed for Mrs Doreen Vardy on 29 July 2014 (1 page)
12 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
12 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
22 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
22 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
16 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mrs Doreen Vardy on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Mrs Doreen Vardy on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Mr George Vardy Junior on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Mr George Vardy Junior on 30 July 2010 (2 pages)
18 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
31 July 2009Return made up to 30/07/09; full list of members (4 pages)
31 July 2009Return made up to 30/07/09; full list of members (4 pages)
16 September 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
16 September 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
6 August 2008Return made up to 30/07/08; full list of members (4 pages)
6 August 2008Return made up to 30/07/08; full list of members (4 pages)
14 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 September 2007Return made up to 30/07/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 September 2007Return made up to 30/07/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 August 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/06
(7 pages)
21 August 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/06
(7 pages)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
26 August 2005Return made up to 30/07/05; full list of members (7 pages)
26 August 2005Return made up to 30/07/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 August 2004Return made up to 30/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2004Return made up to 30/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
21 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
14 August 2003Return made up to 17/08/03; full list of members (7 pages)
14 August 2003Return made up to 17/08/03; full list of members (7 pages)
25 January 2003Accounts for a small company made up to 30 April 2002 (10 pages)
25 January 2003Accounts for a small company made up to 30 April 2002 (10 pages)
3 September 2002Return made up to 17/08/02; full list of members (7 pages)
3 September 2002Return made up to 17/08/02; full list of members (7 pages)
24 September 2001Accounts for a small company made up to 30 April 2001 (9 pages)
24 September 2001Accounts for a small company made up to 30 April 2001 (9 pages)
28 August 2001Return made up to 17/08/01; full list of members (7 pages)
28 August 2001Return made up to 17/08/01; full list of members (7 pages)
13 December 2000Accounts for a small company made up to 30 April 2000 (9 pages)
13 December 2000Accounts for a small company made up to 30 April 2000 (9 pages)
21 August 2000Return made up to 17/08/00; full list of members (7 pages)
21 August 2000Return made up to 17/08/00; full list of members (7 pages)
20 December 1999Accounts for a small company made up to 30 April 1999 (9 pages)
20 December 1999Accounts for a small company made up to 30 April 1999 (9 pages)
8 October 1999Return made up to 17/08/99; full list of members (6 pages)
8 October 1999Return made up to 17/08/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 30 April 1998 (9 pages)
26 January 1999Accounts for a small company made up to 30 April 1998 (9 pages)
7 September 1998Return made up to 17/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 September 1998Return made up to 17/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
23 October 1997Return made up to 17/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 October 1997Return made up to 17/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
21 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
29 August 1996Return made up to 17/08/96; full list of members (6 pages)
29 August 1996Return made up to 17/08/96; full list of members (6 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
16 October 1995Return made up to 17/08/95; no change of members (4 pages)
16 October 1995Return made up to 17/08/95; no change of members (4 pages)
29 November 1986Accounts for a small company made up to 30 April 1986 (4 pages)
29 November 1986Accounts for a small company made up to 30 April 1986 (4 pages)
29 November 1986Return made up to 01/10/86; full list of members (4 pages)
29 November 1986Return made up to 01/10/86; full list of members (4 pages)
24 February 1982Share capital (2 pages)
24 February 1982Share capital (2 pages)
10 December 1980Incorporation (13 pages)
10 December 1980Incorporation (13 pages)