Holywood
Down
BT18 0AL
Northern Ireland
Director Name | Mr Michael John Vaughan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1992(9 years, 12 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Velsheda Seafront Road,Cultra Holywood County Down BT18 0AL Northern Ireland |
Secretary Name | Mr Gavin William Vaughan |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1995(13 years, 9 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 21 Old Quay Road Holywood Down BT18 0AL Northern Ireland |
Director Name | Mr James Haddow |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 7 Dean Park Longniddry East Lothian EH32 0QR Scotland |
Director Name | Alexander Arthur Richard Severn |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(9 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 30 October 1992) |
Role | Heating Engineer |
Correspondence Address | Barretts South Newington Banbury Oxfordshire OX15 4JH |
Director Name | Mr Albert John Vaughan |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 1998) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 52 Rathmore Road Muckamore Antrim County Antrim BT41 2HG Northern Ireland |
Director Name | Barbara Jean Yates |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(9 years, 12 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 30 April 1991) |
Role | Company Director |
Correspondence Address | Idlecombe Burditch Bank Wootton Woodstock Oxfordshire OX20 1EH |
Director Name | Graham Anthony Yates |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 June 1995) |
Role | Heating Engineer |
Correspondence Address | Idlecombe Burditch Bank Wootton Woodstock Oxfordshire OX20 1EH |
Secretary Name | Mr William Frederick Rodney Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 November 1995) |
Role | Company Director |
Correspondence Address | 80 Ballyskeagh Road Dunmurry Belfast County Antrim BT17 9LL Northern Ireland |
Website | vaughan-group.co.uk |
---|---|
Telephone | 01506 853506 |
Telephone region | Bathgate |
Registered Address | 14 Blue Sky Way Monkton Business Park South Hebburn Tyne And Wear NE31 2EQ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Fellgate and Hedworth |
Address Matches | 2 other UK companies use this postal address |
999 at £1 | Vaughan Engineering Group LTD 99.90% Ordinary |
---|---|
1 at £1 | A.j. Vaughan 0.10% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
27 May 1987 | Delivered 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 |
---|
22 December 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
21 December 2023 | Confirmation statement made on 10 December 2023 with updates (4 pages) |
20 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
21 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
20 February 2021 | Accounts for a small company made up to 31 March 2020 (6 pages) |
29 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
10 December 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
20 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
10 September 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
18 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
7 January 2017 | Audited abridged accounts made up to 31 March 2016 (7 pages) |
7 January 2017 | Audited abridged accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
6 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
27 October 2015 | Satisfaction of charge 1 in full (5 pages) |
27 October 2015 | Satisfaction of charge 1 in full (5 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
30 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
7 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
25 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
25 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Registered 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 2012 | Registered 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 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
24 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Michael John Vaughan on 10 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Michael John Vaughan on 10 December 2009 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
6 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
20 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
22 October 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
22 October 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
4 January 2007 | Return made up to 10/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 10/12/06; full list of members (3 pages) |
31 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
31 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
17 January 2006 | Return made up to 10/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 10/12/05; full list of members (3 pages) |
11 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
11 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
11 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
21 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
21 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
10 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
5 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
20 December 2002 | Return made up to 10/12/02; full list of members
|
20 December 2002 | Return made up to 10/12/02; full list of members
|
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 January 2002 | Return made up to 10/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 10/12/01; full list of members (6 pages) |
4 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
17 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 January 2000 | Return made up to 10/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 10/12/99; full list of members (6 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: 104 churchill road bicester oxfordshire OX6 7DX (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: 104 churchill road bicester oxfordshire OX6 7DX (1 page) |
12 January 1999 | Amended accounts made up to 31 March 1998 (8 pages) |
12 January 1999 | Amended accounts made up to 31 March 1998 (8 pages) |
16 December 1998 | Return made up to 10/12/98; no change of members
|
16 December 1998 | Return made up to 10/12/98; no change of members
|
10 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
7 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 December 1996 | Return made up to 15/12/96; full list of members (6 pages) |
20 December 1996 | Return made up to 15/12/96; full list of members (6 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 January 1996 | Return made up to 11/12/95; no change of members
|
17 January 1996 | New secretary appointed (2 pages) |
17 January 1996 | Return made up to 11/12/95; no change of members
|
17 January 1996 | New secretary appointed (2 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
8 February 1982 | Incorporation (19 pages) |
8 February 1982 | Incorporation (19 pages) |