Company NameVardy Family Office Limited
DirectorsPeter Vardy and Margaret Barr Vardy
Company StatusActive
Company Number03847743
CategoryPrivate Limited Company
Incorporation Date24 September 1999(24 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir Peter Vardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1999(2 weeks, 4 days after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Director NameLady Margaret Barr Vardy
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1999(2 weeks, 4 days after company formation)
Appointment Duration24 years, 6 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMai Lai Chun Mak
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address12 Swaledale
Wallsend
Tyne & Wear
NE28 8TR
Director NameMr Graham John Murray
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hiddleston Avenue
Newcastle Upon Tyne
Tyne & Wear
NE7 7NJ
Secretary NameMai Lai Chun Mak
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address12 Swaledale
Wallsend
Tyne & Wear
NE28 8TR
Secretary NameLady Margaret Barr Vardy
NationalityBritish
StatusResigned
Appointed12 October 1999(2 weeks, 4 days after company formation)
Appointment Duration6 years, 7 months (resigned 22 May 2006)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressRainton House
Middle Rainton
Houghton Le Spring
Tyne & Wear
DH4 6PJ
Director NamePaul Alexander Edwards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(6 years, 8 months after company formation)
Appointment Duration11 months (resigned 19 April 2007)
RoleFinance Director
Correspondence Address3 Younghall Close
Ryton
Tyne & Wear
NE40 4QG
Director NameMr Richard Angus Reginald Vardy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(6 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farm House
Hetton Le Hill, Easington Lane
Houghton Le Spring
DH5 0QX
Secretary NamePaul Alexander Edwards
NationalityBritish
StatusResigned
Appointed22 May 2006(6 years, 8 months after company formation)
Appointment Duration11 months (resigned 19 April 2007)
RoleFinance Director
Correspondence Address3 Younghall Close
Ryton
Tyne & Wear
NE40 4QG
Director NameLord Michael Walton Bates
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(6 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Old Dryburn Way
Durham
County Durham
DH1 5SE
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(8 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Secretary NameMr Gerard Thomas Murray
NationalityBritish
StatusResigned
Appointed04 January 2008(8 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Secretary NameMrs Francesca Rutherford
StatusResigned
Appointed02 April 2012(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 2014)
RoleCompany Director
Correspondence AddressVenture House
Aykley Heads
Durham
DH1 5TS
Director NameMrs Francesca Rutherford
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenture House
Aykley Heads
Durham
DH1 5TS
Director NameMrs Jodie Melissa Barwick-Bell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenture House
Aykley Heads
Durham
DH1 5TS
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitevardygroup.com

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Peter Vardy
75.19%
Ordinary
33 at £1Margaret Barr Vardy
24.81%
Ordinary A

Financials

Year2014
Net Worth-£15,422
Cash£3,639,208
Current Liabilities£19,572

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

7 December 2023Micro company accounts made up to 5 April 2023 (4 pages)
28 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 5 April 2022 (4 pages)
23 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 5 April 2021 (4 pages)
24 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
14 July 2021Director's details changed for Sir Peter Vardy on 14 July 2021 (2 pages)
14 July 2021Director's details changed for Lady Margaret Barr Vardy on 14 July 2021 (2 pages)
28 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
23 July 2020Micro company accounts made up to 5 April 2020 (4 pages)
1 July 2020Director's details changed for Sir Peter Vardy on 2 October 2019 (2 pages)
1 July 2020Director's details changed for Lady Margaret Barr Vardy on 2 October 2019 (2 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 5 April 2019 (4 pages)
30 October 2018Micro company accounts made up to 5 April 2018 (4 pages)
27 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 5 April 2017 (2 pages)
24 November 2017Total exemption full accounts made up to 5 April 2017 (2 pages)
27 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
17 May 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
29 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
23 November 2015Register 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 2015Register 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 2015Register 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 2015Register 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 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 133
(6 pages)
21 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 133
(6 pages)
7 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
3 November 2014Termination of appointment of Jodie Melissa Barwick-Bell as a director on 31 October 2014 (1 page)
3 November 2014Termination of appointment of Jodie Melissa Barwick-Bell as a director on 31 October 2014 (1 page)
10 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 133
(6 pages)
10 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 133
(6 pages)
19 August 2014Previous accounting period extended from 31 March 2014 to 5 April 2014 (1 page)
19 August 2014Previous accounting period extended from 31 March 2014 to 5 April 2014 (1 page)
19 August 2014Previous accounting period extended from 31 March 2014 to 5 April 2014 (1 page)
29 May 2014Termination of appointment of Francesca Rutherford as a director (1 page)
29 May 2014Termination of appointment of Francesca Rutherford as a secretary (1 page)
29 May 2014Termination of appointment of Francesca Rutherford as a director (1 page)
29 May 2014Termination of appointment of Francesca Rutherford as a secretary (1 page)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 133
(7 pages)
4 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 133
(7 pages)
25 April 2013Appointment of Mrs Jodie Barwick-Bell as a director (2 pages)
25 April 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 133
(4 pages)
25 April 2013Appointment of Mrs Francesca Rutherford as a director (2 pages)
25 April 2013Statement of company's objects (2 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 April 2013Termination of appointment of Richard Vardy as a director (1 page)
25 April 2013Appointment of Mrs Francesca Rutherford as a director (2 pages)
25 April 2013Termination of appointment of Richard Vardy as a director (1 page)
25 April 2013Statement of company's objects (2 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 April 2013Appointment of Mrs Jodie Barwick-Bell as a director (2 pages)
25 April 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 133
(4 pages)
23 April 2013Change of name notice (2 pages)
23 April 2013Change of name notice (2 pages)
23 April 2013Company name changed vardy group LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-17
(3 pages)
23 April 2013Company name changed vardy group LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-17
(3 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
16 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
30 May 2012Termination of appointment of Gerard Murray as a secretary (1 page)
30 May 2012Termination of appointment of Gerard Murray as a director (1 page)
30 May 2012Termination of appointment of Michael Bates as a director (1 page)
30 May 2012Appointment of Mrs Francesca Rutherford as a secretary (1 page)
30 May 2012Appointment of Mrs Francesca Rutherford as a secretary (1 page)
30 May 2012Termination of appointment of Michael Bates as a director (1 page)
30 May 2012Termination of appointment of Gerard Murray as a director (1 page)
30 May 2012Termination of appointment of Gerard Murray as a secretary (1 page)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
15 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
15 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
11 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
11 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
28 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (7 pages)
28 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (7 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
15 October 2008Return made up to 24/09/08; full list of members (5 pages)
15 October 2008Return made up to 24/09/08; full list of members (5 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
7 January 2008New secretary appointed (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
10 October 2007Return made up to 24/09/07; full list of members (3 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 24/09/07; full list of members (3 pages)
10 October 2007Director's particulars changed (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
4 October 2006Return made up to 24/09/06; full list of members (3 pages)
4 October 2006New director appointed (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New director appointed (1 page)
4 October 2006Return made up to 24/09/06; full list of members (3 pages)
4 October 2006Secretary resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 June 2006Registered office changed on 09/06/06 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page)
9 June 2006New secretary appointed;new director appointed (2 pages)
9 June 2006Registered office changed on 09/06/06 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page)
9 June 2006New secretary appointed;new director appointed (2 pages)
2 May 2006Company name changed rpv charter LIMITED\certificate issued on 29/04/06 (2 pages)
2 May 2006Company name changed rpv charter LIMITED\certificate issued on 29/04/06 (2 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
27 September 2005Return made up to 24/09/05; full list of members (3 pages)
27 September 2005Return made up to 24/09/05; full list of members (3 pages)
19 January 2005Return made up to 24/09/04; full list of members (7 pages)
19 January 2005Return made up to 24/09/04; full list of members (7 pages)
27 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
27 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
9 June 2004Company name changed rpv LIMITED\certificate issued on 09/06/04 (2 pages)
9 June 2004Company name changed rpv LIMITED\certificate issued on 09/06/04 (2 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
27 November 2003Return made up to 24/09/03; full list of members (7 pages)
27 November 2003Return made up to 24/09/03; full list of members (7 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 January 2003Return made up to 24/09/02; full list of members (7 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 January 2003Return made up to 24/09/02; full list of members (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 November 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2000Return made up to 24/09/00; full list of members (6 pages)
20 November 2000Return made up to 24/09/00; full list of members (6 pages)
17 November 2000Full accounts made up to 31 March 2000 (8 pages)
17 November 2000Full accounts made up to 31 March 2000 (8 pages)
28 January 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
28 January 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
11 November 1999Secretary resigned;director resigned (2 pages)
11 November 1999New secretary appointed;new director appointed (2 pages)
11 November 1999Director resigned (2 pages)
11 November 1999Secretary resigned;director resigned (2 pages)
11 November 1999Director resigned (2 pages)
11 November 1999New secretary appointed;new director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New secretary appointed;new director appointed (2 pages)
4 November 1999New secretary appointed;new director appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Secretary resigned (1 page)
29 October 1999Ad 12/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1999Ad 12/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1999New director appointed (5 pages)
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1999New director appointed (5 pages)
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 October 1999Company name changed DRAGON888 LIMITED\certificate issued on 20/10/99 (2 pages)
19 October 1999Company name changed DRAGON888 LIMITED\certificate issued on 20/10/99 (2 pages)
24 September 1999Incorporation (16 pages)
24 September 1999Incorporation (16 pages)