Company NameVANS Direct Limited
Company StatusActive
Company Number06971144
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)
Previous NameFast First Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2019(9 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2019(9 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2019(9 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(9 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Langley John Davies
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMiss Jane Pocock
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 The Courtyard Imperial Park
Newport
NP10 8UL
Wales
Secretary NameJane Pocock
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 The Courtyard
Imperial Park
Newport
Gwent
NP10 8UL
Wales
Director NameMr Keith Michael Brooks
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Links Court Fortran Road
St. Mellons
Cardiff
South Glamorgan
CF3 0LT
Wales
Director NameSir Gilbert Stanley Thomas
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 6 The Courtyard
Imperial Park
Newport
Gwent
NP10 8UL
Wales
Director NameMr Martin Scott Wastie
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2019(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameKaren Anderson
StatusResigned
Appointed04 January 2019(9 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA

Contact

Websitewww.vansdirect.co.uk/
Telephone0845 0210444
Telephone regionUnknown

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£785,584
Cash£1,316,282
Current Liabilities£1,017,472

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Charges

7 December 2022Delivered on: 9 December 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
28 January 2019Delivered on: 8 February 2019
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
20 March 2010Delivered on: 1 April 2010
Satisfied on: 16 May 2014
Persons entitled: Gst Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the deposit and by way of floating charge all stock and all associated warranties and maintenance contracts all future proceeds of sale and leasing or otherwise of the company in respect of the stock or all future book debts arising to the company in respect of the stock.
Fully Satisfied

Filing History

17 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
17 August 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
17 August 2023Audit exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages)
17 August 2023Audit exemption subsidiary accounts made up to 28 February 2023 (16 pages)
31 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
21 December 2022Satisfaction of charge 069711440002 in full (1 page)
9 December 2022Registration of charge 069711440003, created on 7 December 2022 (46 pages)
5 December 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
5 December 2022Audit exemption subsidiary accounts made up to 28 February 2022 (16 pages)
5 December 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages)
5 December 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
13 October 2022Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages)
18 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
19 November 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (2 pages)
19 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
19 November 2021Audit exemption subsidiary accounts made up to 28 February 2021 (17 pages)
19 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages)
20 September 2021Termination of appointment of Martin Scott Wastie as a director on 17 September 2021 (1 page)
25 August 2021Director's details changed for Mr Martin Scott Wastie on 24 August 2021 (2 pages)
20 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
27 January 2021Audit exemption subsidiary accounts made up to 29 February 2020 (17 pages)
27 January 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages)
15 December 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
15 December 2020Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
29 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 28 February 2019 (20 pages)
15 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 October 2019Termination of appointment of Jane Pocock as a director on 1 October 2019 (1 page)
1 August 2019Termination of appointment of Langley John Davies as a director on 1 August 2019 (1 page)
23 July 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
6 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
6 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
8 February 2019Registration of charge 069711440002, created on 28 January 2019 (8 pages)
1 February 2019Registered office address changed from Unit 6 the Courtyard Imperial Park Newport Gwent NP10 8UL to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 1 February 2019 (1 page)
18 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 04/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 January 2019Particulars of variation of rights attached to shares (2 pages)
18 January 2019Sub-division of shares on 6 January 2019 (4 pages)
18 January 2019Cessation of Gilbert Stanley Thomas as a person with significant control on 4 January 2019 (1 page)
18 January 2019Change of share class name or designation (2 pages)
17 January 2019Notification of Vertu Ventures Limited as a person with significant control on 4 January 2019 (2 pages)
17 January 2019Termination of appointment of Gilbert Stanley Thomas as a director on 4 January 2019 (1 page)
17 January 2019Appointment of Karen Anderson as a secretary on 4 January 2019 (2 pages)
17 January 2019Current accounting period extended from 31 October 2018 to 28 February 2019 (1 page)
17 January 2019Termination of appointment of Jane Pocock as a secretary on 4 January 2019 (1 page)
17 January 2019Appointment of Mr Martin Scott Wastie as a director on 4 January 2019 (2 pages)
16 January 2019Appointment of Karen Anderson as a director on 4 January 2019 (2 pages)
16 January 2019Appointment of Mr David Paul Crane as a director on 4 January 2019 (2 pages)
16 January 2019Memorandum and Articles of Association (18 pages)
16 January 2019Appointment of Robert Thomas Forrester as a director on 4 January 2019 (2 pages)
14 January 2019Statement of capital following an allotment of shares on 31 May 2011
  • GBP 50,112.500
(4 pages)
14 January 2019Sub-division of shares on 31 May 2011 (4 pages)
14 January 2019Statement of capital following an allotment of shares on 30 September 2013
  • GBP 150,112.500
(4 pages)
11 January 2019Resolutions
  • RES13 ‐ All transactions concluded by the company is approved and ratified by shareholders 03/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 January 2019Cessation of Jane Pocock as a person with significant control on 6 April 2016 (1 page)
3 January 2019Notification of Gilbert Stanley Thomas as a person with significant control on 6 April 2016 (2 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
28 November 2017Director's details changed for Miss Jane Pocock on 21 November 2017 (2 pages)
28 November 2017Director's details changed for Miss Jane Pocock on 21 November 2017 (2 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 February 2016Secretary's details changed for Jane Pocock on 10 August 2015 (1 page)
25 February 2016Secretary's details changed for Jane Pocock on 10 August 2015 (1 page)
24 February 2016Secretary's details changed for Jane Pocock on 10 August 2015 (1 page)
24 February 2016Director's details changed for Mr Langley John Davies on 10 August 2015 (2 pages)
24 February 2016Director's details changed for Sir Gilbert Stanley Thomas on 10 August 2015 (2 pages)
24 February 2016Director's details changed for Mr Langley John Davies on 10 August 2015 (2 pages)
24 February 2016Director's details changed for Sir Gilbert Stanley Thomas on 10 August 2015 (2 pages)
24 February 2016Secretary's details changed for Jane Pocock on 10 August 2015 (1 page)
5 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 150,112.5
(7 pages)
5 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 150,112.5
(7 pages)
5 September 2015Registered office address changed from Unit 3 Links Court Fortran Road St Melons Cardiff CF3 0LT to Unit 6 the Courtyard Imperial Park Newport Gwent NP10 8UL on 5 September 2015 (1 page)
5 September 2015Registered office address changed from Unit 3 Links Court Fortran Road St Melons Cardiff CF3 0LT to Unit 6 the Courtyard Imperial Park Newport Gwent NP10 8UL on 5 September 2015 (1 page)
3 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 150,112.5
(7 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 150,112.5
(7 pages)
16 May 2014Satisfaction of charge 1 in full (2 pages)
16 May 2014Satisfaction of charge 1 in full (2 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 November 2013Appointment of Gilbert Stanley Thomas as a director (2 pages)
7 November 2013Appointment of Gilbert Stanley Thomas as a director (2 pages)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(13 pages)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(13 pages)
12 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 November 2012Sub-division of shares on 26 October 2012 (5 pages)
8 November 2012Resolutions
  • RES13 ‐ Sub-divided shares 26/10/2012
(3 pages)
8 November 2012Sub-division of shares on 26 October 2012 (5 pages)
8 November 2012Resolutions
  • RES13 ‐ Sub-divided shares 26/10/2012
(3 pages)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (13 pages)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (13 pages)
20 March 2012Accounts for a small company made up to 31 October 2011 (7 pages)
20 March 2012Accounts for a small company made up to 31 October 2011 (7 pages)
3 October 2011Annual return made up to 23 July 2011 with a full list of shareholders (14 pages)
3 October 2011Annual return made up to 23 July 2011 with a full list of shareholders (14 pages)
6 April 2011Accounts for a small company made up to 31 October 2010 (5 pages)
6 April 2011Accounts for a small company made up to 31 October 2010 (5 pages)
9 February 2011Statement of capital following an allotment of shares on 31 January 2010
  • GBP 50,100
(4 pages)
9 February 2011Statement of capital following an allotment of shares on 31 January 2010
  • GBP 50,100
(4 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
22 October 2010Termination of appointment of Keith Brooks as a director (2 pages)
22 October 2010Termination of appointment of Keith Brooks as a director (2 pages)
10 August 2010Director's details changed for Jane Pocock on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Jane Pocock on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
25 June 2010Appointment of Jane Pocock as a director
  • ANNOTATION Date of appointment on the AP01 was removed from the register on 29/09/2010 as it was invalid on ineffective
(4 pages)
25 June 2010Appointment of Jane Pocock as a director
  • ANNOTATION Date of appointment on the AP01 was removed from the register on 29/09/2010 as it was invalid on ineffective
(4 pages)
25 June 2010Appointment of Keith Michael Brooks as a director (3 pages)
25 June 2010Appointment of Keith Michael Brooks as a director (3 pages)
18 May 2010Current accounting period extended from 31 July 2010 to 31 October 2010 (2 pages)
18 May 2010Current accounting period extended from 31 July 2010 to 31 October 2010 (2 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 November 2009Change of name notice (2 pages)
6 November 2009Company name changed fast first LIMITED\certificate issued on 06/11/09
  • RES15 ‐ Change company name resolution on 2009-10-26
(3 pages)
6 November 2009Change of name notice (2 pages)
6 November 2009Company name changed fast first LIMITED\certificate issued on 06/11/09
  • RES15 ‐ Change company name resolution on 2009-10-26
(3 pages)
29 October 2009Change of name notice (2 pages)
29 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-26
(2 pages)
29 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-26
(2 pages)
29 October 2009Change of name notice (2 pages)
23 July 2009Incorporation (15 pages)
23 July 2009Incorporation (15 pages)