Company NameCherwell Mechanical Services Limited
DirectorsGavin William Vaughan and Michael John Vaughan
Company StatusActive
Company Number01612017
CategoryPrivate Limited Company
Incorporation Date8 February 1982(42 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gavin William Vaughan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(9 years, 12 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address21 Old Quay Road
Holywood
Down
BT18 0AL
Northern Ireland
Director NameMr Michael John Vaughan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(9 years, 12 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressVelsheda
Seafront Road,Cultra
Holywood
County Down
BT18 0AL
Northern Ireland
Secretary NameMr Gavin William Vaughan
NationalityBritish
StatusCurrent
Appointed08 November 1995(13 years, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address21 Old Quay Road
Holywood
Down
BT18 0AL
Northern Ireland
Director NameMr James Haddow
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address7 Dean Park
Longniddry
East Lothian
EH32 0QR
Scotland
Director NameAlexander Arthur Richard Severn
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 12 months after company formation)
Appointment Duration9 months (resigned 30 October 1992)
RoleHeating Engineer
Correspondence AddressBarretts
South Newington
Banbury
Oxfordshire
OX15 4JH
Director NameMr Albert John Vaughan
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address52 Rathmore Road
Muckamore
Antrim
County Antrim
BT41 2HG
Northern Ireland
Director NameBarbara Jean Yates
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 12 months after company formation)
Appointment Duration-1 years, 2 months (resigned 30 April 1991)
RoleCompany Director
Correspondence AddressIdlecombe Burditch Bank
Wootton
Woodstock
Oxfordshire
OX20 1EH
Director NameGraham Anthony Yates
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 June 1995)
RoleHeating Engineer
Correspondence AddressIdlecombe Burditch Bank
Wootton
Woodstock
Oxfordshire
OX20 1EH
Secretary NameMr William Frederick Rodney Palmer
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 November 1995)
RoleCompany Director
Correspondence Address80 Ballyskeagh Road
Dunmurry
Belfast
County Antrim
BT17 9LL
Northern Ireland

Contact

Websitevaughan-group.co.uk
Telephone01506 853506
Telephone regionBathgate

Location

Registered Address14 Blue Sky Way
Monkton Business Park South
Hebburn
Tyne And Wear
NE31 2EQ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardFellgate and Hedworth
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1Vaughan Engineering Group LTD
99.90%
Ordinary
1 at £1A.j. Vaughan
0.10%
Ordinary

Accounts

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

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

27 May 1987Delivered on: 1 June 1987
Satisfied on: 27 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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

22 December 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
21 December 2023Confirmation statement made on 10 December 2023 with updates (4 pages)
20 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (7 pages)
21 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
20 February 2021Accounts for a small company made up to 31 March 2020 (6 pages)
29 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
10 February 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
10 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
20 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
10 September 2018Accounts for a small company made up to 31 March 2018 (8 pages)
18 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
7 January 2017Audited abridged accounts made up to 31 March 2016 (7 pages)
7 January 2017Audited abridged accounts made up to 31 March 2016 (7 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
6 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(5 pages)
6 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(5 pages)
27 October 2015Satisfaction of charge 1 in full (5 pages)
27 October 2015Satisfaction of charge 1 in full (5 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
30 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(5 pages)
30 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(5 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(5 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(5 pages)
25 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
25 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
4 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
25 October 2012Registered office address changed from Unit 1 Silverbirch Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 25 October 2012 (1 page)
25 October 2012Registered office address changed from Unit 1 Silverbirch Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 25 October 2012 (1 page)
23 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
9 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
24 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
24 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
7 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
28 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
28 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Michael John Vaughan on 10 December 2009 (2 pages)
6 January 2010Director's details changed for Michael John Vaughan on 10 December 2009 (2 pages)
5 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
5 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
6 January 2009Return made up to 10/12/08; full list of members (4 pages)
6 January 2009Return made up to 10/12/08; full list of members (4 pages)
20 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
20 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
17 December 2007Return made up to 10/12/07; full list of members (3 pages)
17 December 2007Return made up to 10/12/07; full list of members (3 pages)
22 October 2007Accounts for a small company made up to 31 March 2007 (5 pages)
22 October 2007Accounts for a small company made up to 31 March 2007 (5 pages)
4 January 2007Return made up to 10/12/06; full list of members (3 pages)
4 January 2007Return made up to 10/12/06; full list of members (3 pages)
31 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
31 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
17 January 2006Return made up to 10/12/05; full list of members (3 pages)
17 January 2006Return made up to 10/12/05; full list of members (3 pages)
11 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
11 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
11 January 2005Return made up to 10/12/04; full list of members (7 pages)
11 January 2005Return made up to 10/12/04; full list of members (7 pages)
21 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
21 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
10 January 2004Return made up to 10/12/03; full list of members (7 pages)
10 January 2004Return made up to 10/12/03; full list of members (7 pages)
5 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
5 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
20 December 2002Return made up to 10/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/12/02
(7 pages)
20 December 2002Return made up to 10/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/12/02
(7 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 January 2002Return made up to 10/12/01; full list of members (6 pages)
2 January 2002Return made up to 10/12/01; full list of members (6 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
17 January 2001Return made up to 10/12/00; full list of members (6 pages)
17 January 2001Return made up to 10/12/00; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 January 2000Return made up to 10/12/99; full list of members (6 pages)
21 January 2000Return made up to 10/12/99; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
11 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
2 March 1999Registered office changed on 02/03/99 from: 104 churchill road bicester oxfordshire OX6 7DX (1 page)
2 March 1999Registered office changed on 02/03/99 from: 104 churchill road bicester oxfordshire OX6 7DX (1 page)
12 January 1999Amended accounts made up to 31 March 1998 (8 pages)
12 January 1999Amended accounts made up to 31 March 1998 (8 pages)
16 December 1998Return made up to 10/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 December 1998Return made up to 10/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
7 January 1998Return made up to 15/12/97; full list of members (6 pages)
7 January 1998Return made up to 15/12/97; full list of members (6 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 December 1996Return made up to 15/12/96; full list of members (6 pages)
20 December 1996Return made up to 15/12/96; full list of members (6 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 January 1996Return made up to 11/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 January 1996New secretary appointed (2 pages)
17 January 1996Return made up to 11/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 January 1996New secretary appointed (2 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
8 February 1982Incorporation (19 pages)
8 February 1982Incorporation (19 pages)