Company NameVantage Point Estates Limited
Company StatusActive
Company Number00777054
CategoryPrivate Limited Company
Incorporation Date11 October 1963(60 years, 7 months ago)
Previous NameAllan & Bertram Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Stuart Nicholas Evershed
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Montacs Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director NameMrs Valerie Penny Evershed
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Montacs Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Secretary NameMrs Valerie Penny Evershed
NationalityBritish
StatusCurrent
Appointed24 June 2003(39 years, 8 months after company formation)
Appointment Duration20 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Montacs Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director NameMr Daniel Stuart Evershed
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(42 years, 5 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Montacs Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director NameMr Owen Arthur Evershed
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(42 years, 5 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Montacs Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director NameVernon George Evershed
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(42 years, 5 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Montacs Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director NameMr Jonathan Allan Evershed
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(27 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 April 2003)
RolePrinter
Correspondence Address69 Queens Avenue
Whetstone
London
N20 0JB
Director NameMargaret Katherine Evershed
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(27 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 1994)
RolePrinter
Correspondence Address13 Langton Avenue
Whetstone
London
N20 9DD
Secretary NameMr Jonathan Allan Evershed
NationalityBritish
StatusResigned
Appointed04 June 1991(27 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 April 2003)
RoleCompany Director
Correspondence Address69 Queens Avenue
Whetstone
London
N20 0JB

Contact

Websitewww.allanandbertram.com/
Telephone01509 509509
Telephone regionLoughborough

Location

Registered AddressC/O Montacs Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches2 other UK companies use this postal address

Shareholders

66 at £1Mr Stuart Nicholas Evershed
66.00%
Ordinary A
34 at £1Mr Stuart Nicholas Evershed
34.00%
Ordinary B

Financials

Year2014
Net Worth£817,825
Cash£20,550
Current Liabilities£1,382,194

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

1 August 2011Delivered on: 3 August 2011
Persons entitled: Stuart Nicholas Evershed, Valerie Penny Evershed, Daniel Stuart Evershed, Vernon George Evershed and Owen Arthur Evershed

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a 24 buddon lane quorn loughbough leicestershire t/n LT279301.
Outstanding
23 September 2008Delivered on: 25 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a vantage point 16 gelders hall road shepshed t/no LT227470 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
3 September 1999Delivered on: 9 September 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 January 1998Delivered on: 14 January 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H barrett house sopers road cuffley hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 June 1987Delivered on: 16 June 1987
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including bookdebts and uncalled capital.
Outstanding
23 August 1985Delivered on: 4 September 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 170 brooker road waltham abbey essex EN9 1EH.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
6 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
8 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
13 January 2022Registered office address changed from Vantage Point 16 Gelders Hall Road Shepshed Leicestershire LE12 9NH to C/O Montacs Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 13 January 2022 (1 page)
29 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
9 June 2021Confirmation statement made on 4 June 2021 with updates (6 pages)
5 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-04
(3 pages)
2 May 2021Memorandum and Articles of Association (15 pages)
2 May 2021Particulars of variation of rights attached to shares (3 pages)
2 May 2021Change of share class name or designation (2 pages)
2 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2020Change of share class name or designation (2 pages)
27 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2020Memorandum and Articles of Association (12 pages)
27 November 2020Particulars of variation of rights attached to shares (3 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
14 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
8 December 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
16 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
16 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
29 April 2014Director's details changed for Mr Daniel Stuart Evershed on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Stuart Nicholas Evershed on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Daniel Stuart Evershed on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Vernon George Evershed on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Owen Arthur Evershed on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Mrs Valerie Penny Evershed on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Mrs Valerie Penny Evershed on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Owen Arthur Evershed on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Stuart Nicholas Evershed on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Vernon George Evershed on 29 April 2014 (2 pages)
28 April 2014Secretary's details changed for Mrs Valerie Penny Evershed on 28 April 2014 (1 page)
28 April 2014Secretary's details changed for Mrs Valerie Penny Evershed on 28 April 2014 (1 page)
19 December 2013Current accounting period extended from 31 July 2013 to 31 January 2014 (3 pages)
19 December 2013Current accounting period extended from 31 July 2013 to 31 January 2014 (3 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(9 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(9 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (9 pages)
29 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (9 pages)
29 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (9 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
30 June 2011Director's details changed for Mr Daniel Stuart Evershed on 1 July 2010 (2 pages)
30 June 2011Director's details changed for Mr Daniel Stuart Evershed on 1 July 2010 (2 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
30 June 2011Director's details changed for Mr Daniel Stuart Evershed on 1 July 2010 (2 pages)
30 June 2011Director's details changed for Mr Owen Arthur Evershed on 1 July 2010 (2 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
30 June 2011Director's details changed for Mr Owen Arthur Evershed on 1 July 2010 (2 pages)
30 June 2011Director's details changed for Mr Owen Arthur Evershed on 1 July 2010 (2 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
31 August 2010Annual return made up to 4 June 2010 (17 pages)
31 August 2010Annual return made up to 4 June 2010 (17 pages)
31 August 2010Annual return made up to 4 June 2010 (17 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 September 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
9 September 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
18 August 2009Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page)
18 August 2009Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page)
22 June 2009Return made up to 04/06/09; full list of members (5 pages)
22 June 2009Return made up to 04/06/09; full list of members (5 pages)
17 June 2009Director's change of particulars / daniel evershed / 01/06/2009 (2 pages)
17 June 2009Director and secretary's change of particulars / valerie evershed / 21/11/2008 (2 pages)
17 June 2009Director's change of particulars / owen evershed / 01/08/2008 (2 pages)
17 June 2009Director's change of particulars / stuart evershed / 21/11/2008 (1 page)
17 June 2009Director's change of particulars / daniel evershed / 01/06/2009 (2 pages)
17 June 2009Director and secretary's change of particulars / valerie evershed / 21/11/2008 (2 pages)
17 June 2009Director's change of particulars / owen evershed / 01/08/2008 (2 pages)
17 June 2009Director's change of particulars / stuart evershed / 21/11/2008 (1 page)
25 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 August 2008Full accounts made up to 31 January 2008 (17 pages)
19 August 2008Full accounts made up to 31 January 2008 (17 pages)
10 July 2008Director's change of particulars / stuart evershed / 03/06/2008 (1 page)
10 July 2008Director and secretary's change of particulars / valerie evershed / 03/06/2008 (1 page)
10 July 2008Director's change of particulars / stuart evershed / 03/06/2008 (1 page)
10 July 2008Return made up to 04/06/08; full list of members (5 pages)
10 July 2008Return made up to 04/06/08; full list of members (5 pages)
10 July 2008Director's change of particulars / owen evershed / 03/06/2008 (1 page)
10 July 2008Director's change of particulars / owen evershed / 03/06/2008 (1 page)
10 July 2008Director's change of particulars / vernon evershed / 03/06/2008 (1 page)
10 July 2008Director's change of particulars / vernon evershed / 03/06/2008 (1 page)
10 July 2008Director and secretary's change of particulars / valerie evershed / 03/06/2008 (1 page)
9 April 2008Registered office changed on 09/04/2008 from cuffley gate sopers road cuffley hertfordshire EN6 4RY (1 page)
9 April 2008Registered office changed on 09/04/2008 from cuffley gate sopers road cuffley hertfordshire EN6 4RY (1 page)
19 February 2008Accounting reference date extended from 31/07/07 to 31/01/08 (1 page)
19 February 2008Accounting reference date extended from 31/07/07 to 31/01/08 (1 page)
13 July 2007Return made up to 04/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 July 2007Return made up to 04/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
2 June 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
10 July 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2006Full accounts made up to 31 July 2005 (20 pages)
26 May 2006Full accounts made up to 31 July 2005 (20 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
11 August 2005Resolutions
  • RES13 ‐ Re res pass gen meeting 11/07/05
(1 page)
11 August 2005Resolutions
  • RES13 ‐ Re res pass gen meeting 11/07/05
(1 page)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
10 July 2005Return made up to 04/06/05; full list of members (7 pages)
10 July 2005Return made up to 04/06/05; full list of members (7 pages)
31 May 2005Full accounts made up to 31 July 2004 (17 pages)
31 May 2005Full accounts made up to 31 July 2004 (17 pages)
30 June 2004Return made up to 04/06/04; full list of members (7 pages)
30 June 2004Return made up to 04/06/04; full list of members (7 pages)
28 May 2004Full accounts made up to 31 July 2003 (19 pages)
28 May 2004Full accounts made up to 31 July 2003 (19 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 July 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 July 2003New secretary appointed (2 pages)
13 May 2003Full accounts made up to 31 July 2002 (17 pages)
13 May 2003Full accounts made up to 31 July 2002 (17 pages)
18 June 2002Return made up to 04/06/02; full list of members (7 pages)
18 June 2002Return made up to 04/06/02; full list of members (7 pages)
27 May 2002Full accounts made up to 31 July 2001 (17 pages)
27 May 2002Full accounts made up to 31 July 2001 (17 pages)
8 June 2001Return made up to 04/06/01; full list of members (7 pages)
8 June 2001Return made up to 04/06/01; full list of members (7 pages)
14 May 2001Full accounts made up to 31 July 2000 (17 pages)
14 May 2001Full accounts made up to 31 July 2000 (17 pages)
12 June 2000Return made up to 04/06/00; full list of members (8 pages)
12 June 2000Return made up to 04/06/00; full list of members (8 pages)
16 May 2000Full accounts made up to 31 July 1999 (19 pages)
16 May 2000Full accounts made up to 31 July 1999 (19 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
29 June 1999Return made up to 04/06/99; no change of members (4 pages)
29 June 1999Return made up to 04/06/99; no change of members (4 pages)
24 May 1999Full accounts made up to 31 July 1998 (19 pages)
24 May 1999Full accounts made up to 31 July 1998 (19 pages)
30 June 1998Return made up to 04/06/98; no change of members (4 pages)
30 June 1998Return made up to 04/06/98; no change of members (4 pages)
26 May 1998Full accounts made up to 31 July 1997 (16 pages)
26 May 1998Full accounts made up to 31 July 1997 (16 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
20 June 1997Return made up to 04/06/97; full list of members (6 pages)
20 June 1997Return made up to 04/06/97; full list of members (6 pages)
27 May 1997Full accounts made up to 31 July 1996 (17 pages)
27 May 1997Full accounts made up to 31 July 1996 (17 pages)
23 June 1996Return made up to 04/06/96; no change of members (4 pages)
23 June 1996Return made up to 04/06/96; no change of members (4 pages)
26 May 1996Full accounts made up to 31 July 1995 (12 pages)
26 May 1996Full accounts made up to 31 July 1995 (12 pages)
22 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
22 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
4 July 1986Full accounts made up to 31 July 1985 (10 pages)
4 July 1986Full accounts made up to 31 July 1985 (10 pages)
11 October 1963Incorporation (14 pages)
11 October 1963Incorporation (14 pages)