Company NameThe Vitreous Enamel Association
Company StatusActive
Company Number00574812
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 November 1956(67 years, 5 months ago)
Previous NameVitreous Enamel Development Council Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Christopher Taylor
NationalityBritish
StatusCurrent
Appointed18 September 2002(45 years, 10 months after company formation)
Appointment Duration21 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBellfield House Firs Lane
Appleton
Warrington
Cheshire
WA4 5LE
Director NameMr Nicholas Gordon Spence
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(35 years, 5 months after company formation)
Appointment Duration2 months (resigned 25 June 1992)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address25 Harvard Road
London
W4 4EA
Director NameJohn Evans Nicholson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(35 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 June 1995)
RoleCompany Director
Correspondence Address89 Dove Close
Birchwood
Warrington
Cheshire
WA3 6QH
Director NameMr Trevor Mayer
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(35 years, 5 months after company formation)
Appointment Duration11 months (resigned 23 March 1993)
RoleCompany Director
Correspondence Address237 New Inn Lane
Trentham
Stoke On Trent
Staffordshire
ST4 8PS
Director NameAustin Matthews
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(35 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2000)
RoleMarketing Manager
Correspondence AddressThe Glen Glan Gavenny
Abergavenny
Gwent
NP7 6NQ
Wales
Director NameJames Patrick Gray
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(35 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Broadweir
Easton
Huntingdon
Cambridgeshire
PE28 0UB
Director NameFrank William Eldin
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(35 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 August 1995)
RoleCompany Director
Correspondence Address90 Westone Avenue
Northampton
Northamptonshire
NN3 3JQ
Director NameMr Edward Gandy
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(35 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1992)
RoleCompany Director
Correspondence Address30 Springfield Road
Keighley
West Yorkshire
BD20 6JR
Secretary NameMr Edward Gandy
NationalityBritish
StatusResigned
Appointed23 April 1992(35 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1992)
RoleCompany Director
Correspondence Address30 Springfield Road
Keighley
West Yorkshire
BD20 6JR
Director NameMr Andrew Roger Gare
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(36 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 June 1995)
RoleCompany Director
Correspondence AddressThe Meadows Tanning Lane
New Buckenham
Norwich
NR16 2AR
Director NameJohn William Harold
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(36 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 1994)
RoleDivisional Director
Correspondence Address7 Torridon Close
Trentham
Stoke On Trent
Staffordshire
ST4 8YA
Director NameJeremy Mountain Cleverley
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(36 years, 1 month after company formation)
Appointment Duration-1 years, 3 months (resigned 01 May 1992)
RoleCompany Director
Correspondence Address87 Manchester Road
Wilmslow
Cheshire
SK9 2JQ
Secretary NameJames Patrick Gray
NationalityBritish
StatusResigned
Appointed01 January 1993(36 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 18 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Broadweir
Easton
Huntingdon
Cambridgeshire
PE28 0UB
Director NamePieter Dijkstra
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed02 November 1993(36 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 October 1999)
RoleFrit Divisions Manager
Correspondence AddressDuinlaan 9
Oostvoorne
Holland
Director NameDr Francis William Lawrence
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(36 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 1996)
RoleBusiness Manager
Correspondence Address72 Hallowell Road
Northwood
Middlesex
HA6 1DS
Director NameMr Timothy Martin Burnham
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(36 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 May 1996)
RoleManaging Director
Correspondence Address34 Court Road
Tunbridge Wells
Kent
TN4 8ED
Director NameJoseph Riley
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(36 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 May 1996)
RoleCompany Director
Correspondence AddressUyea
2 Abbotsgrange Road
Grangemouth
Stirlingshire
FK3 9JD
Scotland
Director NameMr Mark Stephen Devey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(42 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2000)
RoleSales & Service Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Ridge 54 Ounsdale Road
Wombourne
Wolverhampton
West Midlands
WV5 8BH
Director NameMichael Anthony Collins
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(43 years, 7 months after company formation)
Appointment Duration11 years, 12 months (resigned 30 June 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fordhouse Road
Bromsgrove
Worcestershire
B60 2LU
Director NameMr Mark Samuel Nutting
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(47 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 October 2010)
RoleProdn Director
Country of ResidenceEngland
Correspondence Address39 Sweetbriar Way
Heath Hays
Cannock
Staffordshire
WS12 2US
Director NameMr Benjamin John Fieldhouse
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(48 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2012)
RoleTechnical Sales
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodlands Road
Wombourne
Wolverhampton
West Midlands
WV5 0JZ
Director NameMr Christopher Taylor
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(53 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Sweetbriar Way
Heath Hayes
Staffordshire
WS12 2US
Director NameMr Wilfred John Ball
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 2012(55 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellfield House Firs Lane
Appleton
Warrington
WA4 5LE

Location

Registered AddressBellfield House Firs Lane
Appleton
Warrington
WA4 5LE
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardAppleton
Built Up AreaWarrington

Financials

Year2012
Net Worth£32,841
Cash£32,314
Current Liabilities£450

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 4 weeks from now)

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
14 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
14 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
9 July 2021Termination of appointment of Wilfred John Ball as a director on 1 December 2020 (1 page)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Notification of Christopher Taylor as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Notification of Christopher Taylor as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Christopher Taylor as a person with significant control on 6 April 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 July 2016Annual return made up to 26 June 2016 no member list (4 pages)
11 July 2016Annual return made up to 26 June 2016 no member list (4 pages)
15 December 2015Registered office address changed from 39 Sweetbriar Way Heath Hayes Staffordshire WS12 2US to Bellfield House Firs Lane Appleton Warrington WA4 5LE on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 39 Sweetbriar Way Heath Hayes Staffordshire WS12 2US to Bellfield House Firs Lane Appleton Warrington WA4 5LE on 15 December 2015 (1 page)
30 October 2015Termination of appointment of Christopher Taylor as a director on 1 October 2015 (1 page)
30 October 2015Termination of appointment of Christopher Taylor as a director on 1 October 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 July 2015Annual return made up to 26 June 2015 no member list (3 pages)
6 July 2015Annual return made up to 26 June 2015 no member list (3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 July 2014Annual return made up to 26 June 2014 no member list (3 pages)
3 July 2014Annual return made up to 26 June 2014 no member list (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 July 2013Annual return made up to 26 June 2013 no member list (3 pages)
3 July 2013Annual return made up to 26 June 2013 no member list (3 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Annual return made up to 26 June 2012 no member list (5 pages)
10 July 2012Termination of appointment of Benjamin Fieldhouse as a director (1 page)
10 July 2012Annual return made up to 26 June 2012 no member list (5 pages)
10 July 2012Termination of appointment of Michael Collins as a director (1 page)
10 July 2012Termination of appointment of Benjamin Fieldhouse as a director (1 page)
10 July 2012Termination of appointment of Michael Collins as a director (1 page)
22 February 2012Appointment of Mr Wilfred John Ball as a director (2 pages)
22 February 2012Appointment of Mr Wilfred John Ball as a director (2 pages)
21 July 2011Director's details changed for Michael Anthony Collins on 20 July 2011 (2 pages)
21 July 2011Director's details changed for Michael Anthony Collins on 20 July 2011 (2 pages)
13 July 2011Annual return made up to 26 June 2011 no member list (5 pages)
13 July 2011Annual return made up to 26 June 2011 no member list (5 pages)
12 July 2011Director's details changed for Mr Christopher Taylor on 11 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Christopher Taylor on 11 July 2011 (2 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 November 2010Appointment of Mr Christopher Taylor as a director (2 pages)
8 November 2010Appointment of Mr Christopher Taylor as a director (2 pages)
8 November 2010Appointment of Mr Christopher Taylor as a director (2 pages)
8 November 2010Appointment of Mr Christopher Taylor as a director (2 pages)
18 October 2010Termination of appointment of Mark Nutting as a director (1 page)
18 October 2010Termination of appointment of Mark Nutting as a director (1 page)
30 June 2010Annual return made up to 26 June 2010 no member list (4 pages)
30 June 2010Annual return made up to 26 June 2010 no member list (4 pages)
30 June 2010Director's details changed for Michael Anthony Collins on 26 June 2010 (2 pages)
30 June 2010Director's details changed for Michael Anthony Collins on 26 June 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 June 2009Annual return made up to 26/06/09 (3 pages)
30 June 2009Annual return made up to 26/06/09 (3 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
2 July 2008Annual return made up to 26/06/08 (3 pages)
2 July 2008Annual return made up to 26/06/08 (3 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 June 2007Annual return made up to 26/06/07 (2 pages)
27 June 2007Annual return made up to 26/06/07 (2 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 July 2006Annual return made up to 26/06/06 (2 pages)
4 July 2006Annual return made up to 26/06/06 (2 pages)
2 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
7 July 2005Annual return made up to 26/06/05 (2 pages)
7 July 2005Annual return made up to 26/06/05 (2 pages)
17 November 2004Registered office changed on 17/11/04 from: wych house 37 avenue road astwood bank redditch worcestershire B96 6AQ (1 page)
17 November 2004Registered office changed on 17/11/04 from: wych house 37 avenue road astwood bank redditch worcestershire B96 6AQ (1 page)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Annual return made up to 26/06/04 (3 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Annual return made up to 26/06/04 (3 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 July 2003Annual return made up to 26/06/03
  • 363(287) ‐ Registered office changed on 11/07/03
(3 pages)
11 July 2003Annual return made up to 26/06/03
  • 363(287) ‐ Registered office changed on 11/07/03
(3 pages)
25 April 2003Registered office changed on 25/04/03 from: 12 wharton street sherdley road industrial estate st. Helens merseyside WA9 5AA (1 page)
25 April 2003Registered office changed on 25/04/03 from: 12 wharton street sherdley road industrial estate st. Helens merseyside WA9 5AA (1 page)
20 February 2003Registered office changed on 20/02/03 from: 16 cameron court winwick quay warrington WA2 8RE (1 page)
20 February 2003Registered office changed on 20/02/03 from: 16 cameron court winwick quay warrington WA2 8RE (1 page)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002Secretary resigned (1 page)
26 July 2002Annual return made up to 26/06/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 July 2002Annual return made up to 26/06/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
5 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
18 June 2001Annual return made up to 26/06/01 (3 pages)
18 June 2001Annual return made up to 26/06/01 (3 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
1 November 2000Accounts made up to 31 December 1999 (10 pages)
1 November 2000Accounts made up to 31 December 1999 (10 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
12 July 2000Annual return made up to 26/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 2000Annual return made up to 26/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 July 1999Annual return made up to 26/06/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 July 1999Annual return made up to 26/06/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 January 1999Registered office changed on 19/01/99 from: 104 victoria road diss norfolk IP22 3JG (1 page)
19 January 1999Registered office changed on 19/01/99 from: 104 victoria road diss norfolk IP22 3JG (1 page)
5 October 1998Accounts made up to 31 December 1997 (8 pages)
5 October 1998Accounts made up to 31 December 1997 (8 pages)
21 August 1998Annual return made up to 26/06/98
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 August 1998Annual return made up to 26/06/98
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 December 1997Registered office changed on 16/12/97 from: 41 snowdrop drive attleborough norfolk NR17 2PP (1 page)
16 December 1997Registered office changed on 16/12/97 from: 41 snowdrop drive attleborough norfolk NR17 2PP (1 page)
15 December 1997Accounts made up to 31 December 1996 (10 pages)
15 December 1997Accounts made up to 31 December 1996 (10 pages)
5 July 1997Annual return made up to 26/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1997Annual return made up to 26/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1997Accounts made up to 31 December 1995 (11 pages)
8 May 1997Accounts made up to 31 December 1995 (11 pages)
22 April 1997Compulsory strike-off action has been discontinued (1 page)
22 April 1997Registered office changed on 22/04/97 from: the atrium st georges st norwich norfolk NR3 1AG (1 page)
22 April 1997Annual return made up to 26/06/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
22 April 1997Annual return made up to 26/06/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
22 April 1997Registered office changed on 22/04/97 from: the atrium st georges st norwich norfolk NR3 1AG (1 page)
22 April 1997Compulsory strike-off action has been discontinued (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
4 July 1995Annual return made up to 26/06/95 (8 pages)
4 July 1995Annual return made up to 26/06/95 (8 pages)
17 May 1995Accounts made up to 31 December 1994 (11 pages)
17 May 1995Accounts made up to 31 December 1994 (11 pages)
24 March 1995Company name changed vitreous enamel development coun cil LIMITED(the)\certificate issued on 27/03/95 (28 pages)
24 March 1995Company name changed vitreous enamel development coun cil LIMITED(the)\certificate issued on 27/03/95 (28 pages)
18 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)
14 January 1988Memorandum and Articles of Association (27 pages)
14 January 1988Memorandum and Articles of Association (27 pages)
14 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)