Company NameVardy 1985 Investments Limited
DirectorsPeter Vardy and Richard Angus Reginald Vardy
Company StatusActive
Company Number08747210
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameSir Peter Vardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMr Richard Angus Reginald Vardy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameLady Margaret Barr Vardy
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP

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

16 at £1Peter Vardy 1985 A&m Settlement
100.00%
Ordinary

Financials

Year2014
Net Worth£55,403
Cash£1,139,489
Current Liabilities£1,945,663

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return24 October 2023 (5 months, 1 week ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Charges

3 July 2014Delivered on: 7 July 2014
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Particulars: Fixed security over current and future assets.
Outstanding

Filing History

25 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
19 October 2023Micro company accounts made up to 5 April 2023 (4 pages)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
10 October 2022Micro company accounts made up to 5 April 2022 (4 pages)
25 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
9 September 2021Micro company accounts made up to 5 April 2021 (4 pages)
4 November 2020Micro company accounts made up to 5 April 2020 (4 pages)
27 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
1 August 2019Micro company accounts made up to 5 April 2019 (4 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
16 September 2018Micro company accounts made up to 5 April 2018 (3 pages)
31 August 2018Appointment of Mr Richard Angus Reginald Vardy as a director on 28 August 2018 (2 pages)
31 August 2018Termination of appointment of Margaret Barr Vardy as a director on 28 August 2018 (1 page)
24 November 2017Micro company accounts made up to 5 April 2017 (2 pages)
24 November 2017Micro company accounts made up to 5 April 2017 (2 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
17 May 2017Registered office address changed from Venture House Aykley Heads Business Centre 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 Business Centre Durham DH1 5TS to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 17 May 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
8 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 5 April 2015 (4 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 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)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 16
(3 pages)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 16
(3 pages)
7 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
16 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 16
(3 pages)
16 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 16
(3 pages)
2 September 2014Statement by Directors (1 page)
2 September 2014Solvency Statement dated 20/08/14 (1 page)
2 September 2014Statement by Directors (1 page)
2 September 2014Statement of capital on 2 September 2014
  • GBP 16
(4 pages)
2 September 2014Statement of capital on 2 September 2014
  • GBP 16
(4 pages)
2 September 2014Resolutions
  • RES13 ‐ Share premium account cancelled & credited to a reserve 20/08/2014
(2 pages)
2 September 2014Solvency Statement dated 20/08/14 (1 page)
2 September 2014Statement of capital on 2 September 2014
  • GBP 16
(4 pages)
21 August 2014Previous accounting period shortened from 31 October 2014 to 5 April 2014 (1 page)
21 August 2014Previous accounting period shortened from 31 October 2014 to 5 April 2014 (1 page)
21 August 2014Previous accounting period shortened from 31 October 2014 to 5 April 2014 (1 page)
7 July 2014Registration of charge 087472100001 (7 pages)
7 July 2014Registration of charge 087472100001 (7 pages)
3 March 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 16.00
(4 pages)
3 March 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 16.00
(4 pages)
3 March 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 16.00
(4 pages)
5 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 4
(4 pages)
5 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 4
(4 pages)
24 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
24 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
24 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)