Company NameVitacoll Limited
DirectorNigel Barrington Kent
Company StatusActive
Company Number03557777
CategoryPrivate Limited Company
Incorporation Date5 May 1998(25 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Nigel Barrington Kent
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Prior House
Quakers Lane
Richmond
North Yorkshire
DL10 4AX
Secretary NameMr Nigel Barrington Kent
NationalityBritish
StatusCurrent
Appointed05 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Prior House
Quakers Lane
Richmond
North Yorkshire
DL10 4AX
Director NameMr Frederick William Astell
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleSales Agent (Med)
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands House 24 Stanger Street
Keswick
Cumbria
CA12 5JU
Director NameKim Foreman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleHoliday Accomodation Proprieto
Correspondence AddressThe Coach House
High Urpeth
Beamish
County Durham
DH9 0SE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address39 Grange Road
Darlington
County Durham
DL1 5NB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches9 other UK companies use this postal address

Shareholders

660 at £1Nigel Barrington Kent
95.65%
Ordinary
30 at £1Kim Foreman
4.35%
Ordinary

Financials

Year2014
Net Worth-£2,491
Cash£672
Current Liabilities£4,452

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 1 day from now)

Filing History

22 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
4 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 May 2016Registered office address changed from C/O Malcolm Clark & Co 39 Grange Road Darlington County Durham DL1 5NB to C/O Mollart & Co 39 Grange Road Darlington County Durham DL1 5NB on 9 May 2016 (1 page)
9 May 2016Registered office address changed from C/O Malcolm Clark & Co 39 Grange Road Darlington County Durham DL1 5NB to C/O Mollart & Co 39 Grange Road Darlington County Durham DL1 5NB on 9 May 2016 (1 page)
29 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 690
(4 pages)
29 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 690
(4 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 690
(4 pages)
6 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 690
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 690
(4 pages)
17 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 690
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 May 2011Termination of appointment of Frederick Astell as a director (1 page)
25 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
25 May 2011Termination of appointment of Frederick Astell as a director (1 page)
25 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Frederick William Astell on 20 April 2010 (2 pages)
8 July 2010Director's details changed for Frederick William Astell on 20 April 2010 (2 pages)
8 July 2010Director's details changed for Mr Frederick William Astell on 20 April 2010 (2 pages)
8 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Frederick William Astell on 20 April 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 April 2009Return made up to 20/04/09; full list of members (4 pages)
27 April 2009Return made up to 20/04/09; full list of members (4 pages)
21 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 May 2008Return made up to 20/04/08; full list of members (4 pages)
15 May 2008Return made up to 20/04/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 May 2007Return made up to 20/04/07; no change of members (7 pages)
21 May 2007Return made up to 20/04/07; no change of members (7 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 July 2006Return made up to 20/04/06; full list of members (7 pages)
20 July 2006Return made up to 20/04/06; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 May 2005Return made up to 20/04/05; full list of members (7 pages)
3 May 2005Return made up to 20/04/05; full list of members (7 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
26 April 2004Return made up to 20/04/04; full list of members (7 pages)
26 April 2004Return made up to 20/04/04; full list of members (7 pages)
29 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
29 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
19 May 2003Return made up to 05/05/03; full list of members (7 pages)
19 May 2003Return made up to 05/05/03; full list of members (7 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
15 May 2002Return made up to 05/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2002Return made up to 05/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2002Registered office changed on 01/05/02 from: 109 stanhope road south darlington county durham DL3 7SF (1 page)
1 May 2002Registered office changed on 01/05/02 from: 109 stanhope road south darlington county durham DL3 7SF (1 page)
3 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
21 June 2001Return made up to 05/05/01; full list of members (6 pages)
21 June 2001Return made up to 05/05/01; full list of members (6 pages)
25 May 2001Ad 29/04/01--------- £ si 600@1=600 £ ic 90/690 (2 pages)
25 May 2001Ad 29/04/01--------- £ si 600@1=600 £ ic 90/690 (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
3 April 2001Full accounts made up to 31 May 2000 (8 pages)
3 April 2001Full accounts made up to 31 May 2000 (8 pages)
16 May 2000Return made up to 05/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2000Return made up to 05/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2000Full accounts made up to 31 May 1999 (8 pages)
7 March 2000Full accounts made up to 31 May 1999 (8 pages)
25 May 1999Return made up to 05/05/99; full list of members (6 pages)
25 May 1999Return made up to 05/05/99; full list of members (6 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998Registered office changed on 11/05/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New secretary appointed;new director appointed (2 pages)
11 May 1998New secretary appointed;new director appointed (2 pages)
5 May 1998Incorporation (10 pages)
5 May 1998Incorporation (10 pages)