Company NameVibrant Ventures Limited
DirectorDuncan Fisher
Company StatusActive
Company Number04628191
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Duncan Fisher
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(4 days after company formation)
Appointment Duration21 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressActon Hall Stables Felton
Morpeth
Northumberland
NE65 9NU
Secretary NameAmanda Jayne Fisher
NationalityBritish
StatusCurrent
Appointed07 January 2003(4 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence AddressActon Hall Stables Felton
Morpeth
Northumberland
NE65 9NU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.vibrantcontrols.com

Location

Registered AddressThe Apartment Group 1st Floor, Two
Jesmond Three Sixty
Newcastle Upon Tyne
Tyne And Wear
NE2 1DB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£36,588
Cash£572
Current Liabilities£87,491

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

7 December 2018Delivered on: 20 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1. all interests in heritable, freehold or leasehold land vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. 2. all intellectual property, licences, and claims.
Outstanding
7 December 2018Delivered on: 19 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1. rose cottage, newton-by-the-sea, alnwick, NE66 3EE (land registry title no: ND108227);. 2. the croft, newton-by-the-sea, alnwick, NE66 3EE (land registry title no: ND132564); and. 3. land adjoining the croft, newton-by-the-sea, alnwick, NE66 3EE (land registry title no: ND169563).
Outstanding
16 December 2011Delivered on: 21 December 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a the croft newton by the sea alnwick northumberland t/no ND132564 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
16 December 2011Delivered on: 21 December 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a land adjoining the croft newton-by-the-sea alnwick northumberland all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
8 November 2011Delivered on: 15 November 2011
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H property known as rose cottage, newton by the sea, t/no: ND108227 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
15 August 2011Delivered on: 20 August 2011
Persons entitled: The Co-Operative 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 July 2003Delivered on: 15 July 2003
Satisfied on: 24 May 2008
Persons entitled: Coors Brewers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Bojangles bar 28 collingwood street newcastle upon tyne, all the f/h and l/h property now belonging or charged and/or the proceeds of sale thereof together with al fixtures and fittings from time to time thereon the goodwill and uncalled capital all present and future interest in the licences and each of them all stocks shares and other securities all the insurances all intellectual property rights all the equipment floating charge all the undertaking and other property and assets including the stock-in-trade. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 February 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
27 April 2023Accounts for a dormant company made up to 31 July 2022 (4 pages)
13 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
28 October 2022Accounts for a dormant company made up to 31 July 2021 (4 pages)
25 February 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 31 July 2020 (4 pages)
8 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
30 July 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
12 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (4 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
20 December 2018Registration of charge 046281910007, created on 7 December 2018 (9 pages)
20 December 2018Satisfaction of charge 4 in full (4 pages)
20 December 2018Satisfaction of charge 2 in full (4 pages)
20 December 2018Satisfaction of charge 5 in full (4 pages)
20 December 2018Satisfaction of charge 3 in full (4 pages)
19 December 2018Registration of charge 046281910006, created on 7 December 2018 (9 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
28 November 2016Registered office address changed from C/O Apartment Group Scottish Life House Block a First Floor 11-17 Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 28 November 2016 (1 page)
28 November 2016Registered office address changed from C/O Apartment Group Scottish Life House Block a First Floor 11-17 Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 28 November 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 January 2016Secretary's details changed for Amanda Jayne Storey on 12 August 2015 (1 page)
28 January 2016Secretary's details changed for Amanda Jayne Storey on 12 August 2015 (1 page)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
26 March 2013Secretary's details changed for Amanda Jayne Storey on 5 January 2013 (2 pages)
26 March 2013Director's details changed for Duncan Fisher on 5 January 2013 (2 pages)
26 March 2013Director's details changed for Duncan Fisher on 5 January 2013 (2 pages)
26 March 2013Secretary's details changed for Amanda Jayne Storey on 5 January 2013 (2 pages)
26 March 2013Secretary's details changed for Amanda Jayne Storey on 5 January 2013 (2 pages)
26 March 2013Director's details changed for Duncan Fisher on 5 January 2013 (2 pages)
26 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
18 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
18 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
13 January 2010Registered office address changed from 28-32 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 13 January 2010 (1 page)
13 January 2010Registered office address changed from 28-32 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 13 January 2010 (1 page)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
6 March 2009Return made up to 03/01/09; full list of members (3 pages)
6 March 2009Return made up to 03/01/09; full list of members (3 pages)
29 August 2008Return made up to 03/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2008Return made up to 03/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 August 2007Return made up to 03/01/07; full list of members (6 pages)
22 August 2007Return made up to 03/01/07; full list of members (6 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 January 2006Return made up to 03/01/06; full list of members (6 pages)
11 January 2006Return made up to 03/01/06; full list of members (6 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
10 November 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 November 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
5 July 2005Registered office changed on 05/07/05 from: c/o abbott fisher 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1QR (1 page)
5 July 2005Registered office changed on 05/07/05 from: c/o abbott fisher 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1QR (1 page)
10 June 2005Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
10 June 2005Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
9 February 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2004Return made up to 03/01/04; full list of members (6 pages)
22 March 2004Return made up to 03/01/04; full list of members (6 pages)
15 July 2003Particulars of mortgage/charge (5 pages)
15 July 2003Particulars of mortgage/charge (5 pages)
21 January 2003Registered office changed on 21/01/03 from: abbott fisher 135 sandyford road jesmond newcastle NE2 1QR (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Registered office changed on 21/01/03 from: abbott fisher 135 sandyford road jesmond newcastle NE2 1QR (1 page)
21 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Registered office changed on 09/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Registered office changed on 09/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 January 2003Secretary resigned (1 page)
3 January 2003Incorporation (6 pages)
3 January 2003Incorporation (6 pages)