Edinburgh
EH2 4LH
Scotland
Director Name | Lady Margaret Barr Vardy |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 110 George Street Edinburgh EH2 4LH Scotland |
Director Name | Mai Lai Chun Mak |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 12 Swaledale Wallsend Tyne & Wear NE28 8TR |
Director Name | Mr Graham John Murray |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hiddleston Avenue Newcastle Upon Tyne Tyne & Wear NE7 7NJ |
Secretary Name | Mai Lai Chun Mak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 12 Swaledale Wallsend Tyne & Wear NE28 8TR |
Secretary Name | Lady Margaret Barr Vardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 May 2006) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Rainton House Middle Rainton Houghton Le Spring Tyne & Wear DH4 6PJ |
Director Name | Paul Alexander Edwards |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(6 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 19 April 2007) |
Role | Finance Director |
Correspondence Address | 3 Younghall Close Ryton Tyne & Wear NE40 4QG |
Director Name | Mr Richard Angus Reginald Vardy |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farm House Hetton Le Hill, Easington Lane Houghton Le Spring DH5 0QX |
Secretary Name | Paul Alexander Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(6 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 19 April 2007) |
Role | Finance Director |
Correspondence Address | 3 Younghall Close Ryton Tyne & Wear NE40 4QG |
Director Name | Lord Michael Walton Bates |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Old Dryburn Way Durham County Durham DH1 5SE |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 King Edward Road Tynemouth Tyne & Wear NE30 2RP |
Secretary Name | Mr Gerard Thomas Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 King Edward Road Tynemouth Tyne & Wear NE30 2RP |
Secretary Name | Mrs Francesca Rutherford |
---|---|
Status | Resigned |
Appointed | 02 April 2012(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 2014) |
Role | Company Director |
Correspondence Address | Venture House Aykley Heads Durham DH1 5TS |
Director Name | Mrs Francesca Rutherford |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Venture House Aykley Heads Durham DH1 5TS |
Director Name | Mrs Jodie Melissa Barwick-Bell |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venture House Aykley Heads Durham DH1 5TS |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | vardygroup.com |
---|
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Peter Vardy 75.19% Ordinary |
---|---|
33 at £1 | Margaret Barr Vardy 24.81% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£15,422 |
Cash | £3,639,208 |
Current Liabilities | £19,572 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
7 December 2023 | Micro company accounts made up to 5 April 2023 (4 pages) |
---|---|
28 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 5 April 2022 (4 pages) |
23 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 5 April 2021 (4 pages) |
24 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
14 July 2021 | Director's details changed for Sir Peter Vardy on 14 July 2021 (2 pages) |
14 July 2021 | Director's details changed for Lady Margaret Barr Vardy on 14 July 2021 (2 pages) |
28 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
23 July 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
1 July 2020 | Director's details changed for Sir Peter Vardy on 2 October 2019 (2 pages) |
1 July 2020 | Director's details changed for Lady Margaret Barr Vardy on 2 October 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
30 October 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
27 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 5 April 2017 (2 pages) |
24 November 2017 | Total exemption full accounts made up to 5 April 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
17 May 2017 | Registered office address changed from Venture House Aykley Heads Durham DH1 5TS to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from Venture House Aykley Heads Durham DH1 5TS to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 17 May 2017 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
29 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
23 November 2015 | Register inspection address has been changed to C/O Square One Law Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE (1 page) |
23 November 2015 | Register inspection address has been changed from C/O Square One Law Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE England to C/O Square One Law Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE (1 page) |
23 November 2015 | Register inspection address has been changed to C/O Square One Law Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE (1 page) |
23 November 2015 | Register inspection address has been changed from C/O Square One Law Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE England to C/O Square One Law Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE (1 page) |
21 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
7 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
3 November 2014 | Termination of appointment of Jodie Melissa Barwick-Bell as a director on 31 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Jodie Melissa Barwick-Bell as a director on 31 October 2014 (1 page) |
10 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
19 August 2014 | Previous accounting period extended from 31 March 2014 to 5 April 2014 (1 page) |
19 August 2014 | Previous accounting period extended from 31 March 2014 to 5 April 2014 (1 page) |
19 August 2014 | Previous accounting period extended from 31 March 2014 to 5 April 2014 (1 page) |
29 May 2014 | Termination of appointment of Francesca Rutherford as a director (1 page) |
29 May 2014 | Termination of appointment of Francesca Rutherford as a secretary (1 page) |
29 May 2014 | Termination of appointment of Francesca Rutherford as a director (1 page) |
29 May 2014 | Termination of appointment of Francesca Rutherford as a secretary (1 page) |
28 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
25 April 2013 | Appointment of Mrs Jodie Barwick-Bell as a director (2 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
25 April 2013 | Appointment of Mrs Francesca Rutherford as a director (2 pages) |
25 April 2013 | Statement of company's objects (2 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Termination of appointment of Richard Vardy as a director (1 page) |
25 April 2013 | Appointment of Mrs Francesca Rutherford as a director (2 pages) |
25 April 2013 | Termination of appointment of Richard Vardy as a director (1 page) |
25 April 2013 | Statement of company's objects (2 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Appointment of Mrs Jodie Barwick-Bell as a director (2 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
23 April 2013 | Change of name notice (2 pages) |
23 April 2013 | Change of name notice (2 pages) |
23 April 2013 | Company name changed vardy group LIMITED\certificate issued on 23/04/13
|
23 April 2013 | Company name changed vardy group LIMITED\certificate issued on 23/04/13
|
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
16 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Termination of appointment of Gerard Murray as a secretary (1 page) |
30 May 2012 | Termination of appointment of Gerard Murray as a director (1 page) |
30 May 2012 | Termination of appointment of Michael Bates as a director (1 page) |
30 May 2012 | Appointment of Mrs Francesca Rutherford as a secretary (1 page) |
30 May 2012 | Appointment of Mrs Francesca Rutherford as a secretary (1 page) |
30 May 2012 | Termination of appointment of Michael Bates as a director (1 page) |
30 May 2012 | Termination of appointment of Gerard Murray as a director (1 page) |
30 May 2012 | Termination of appointment of Gerard Murray as a secretary (1 page) |
4 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
28 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (7 pages) |
28 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (7 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
15 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
15 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
10 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
10 October 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
4 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
4 October 2006 | Secretary resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page) |
9 June 2006 | New secretary appointed;new director appointed (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page) |
9 June 2006 | New secretary appointed;new director appointed (2 pages) |
2 May 2006 | Company name changed rpv charter LIMITED\certificate issued on 29/04/06 (2 pages) |
2 May 2006 | Company name changed rpv charter LIMITED\certificate issued on 29/04/06 (2 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
27 September 2005 | Return made up to 24/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 24/09/05; full list of members (3 pages) |
19 January 2005 | Return made up to 24/09/04; full list of members (7 pages) |
19 January 2005 | Return made up to 24/09/04; full list of members (7 pages) |
27 September 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
27 September 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
9 June 2004 | Company name changed rpv LIMITED\certificate issued on 09/06/04 (2 pages) |
9 June 2004 | Company name changed rpv LIMITED\certificate issued on 09/06/04 (2 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 November 2003 | Return made up to 24/09/03; full list of members (7 pages) |
27 November 2003 | Return made up to 24/09/03; full list of members (7 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 January 2003 | Return made up to 24/09/02; full list of members (7 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 January 2003 | Return made up to 24/09/02; full list of members (7 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 November 2001 | Return made up to 24/09/01; full list of members
|
4 November 2001 | Return made up to 24/09/01; full list of members
|
20 November 2000 | Return made up to 24/09/00; full list of members (6 pages) |
20 November 2000 | Return made up to 24/09/00; full list of members (6 pages) |
17 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
17 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
28 January 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
28 January 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
11 November 1999 | Secretary resigned;director resigned (2 pages) |
11 November 1999 | New secretary appointed;new director appointed (2 pages) |
11 November 1999 | Director resigned (2 pages) |
11 November 1999 | Secretary resigned;director resigned (2 pages) |
11 November 1999 | Director resigned (2 pages) |
11 November 1999 | New secretary appointed;new director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New secretary appointed;new director appointed (2 pages) |
4 November 1999 | New secretary appointed;new director appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
29 October 1999 | Ad 12/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 1999 | Ad 12/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 1999 | New director appointed (5 pages) |
29 October 1999 | Resolutions
|
29 October 1999 | New director appointed (5 pages) |
29 October 1999 | Resolutions
|
19 October 1999 | Company name changed DRAGON888 LIMITED\certificate issued on 20/10/99 (2 pages) |
19 October 1999 | Company name changed DRAGON888 LIMITED\certificate issued on 20/10/99 (2 pages) |
24 September 1999 | Incorporation (16 pages) |
24 September 1999 | Incorporation (16 pages) |