Company NameVend-It Limited
DirectorGary Davis
Company StatusActive
Company Number03837624
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameGary Davis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lady Lane
Croft
WA3 7AZ
Secretary NameBarbara Hickey
NationalityBritish
StatusCurrent
Appointed07 September 1999(same day as company formation)
RoleSecretary
Correspondence Address6 Lady Lane
Croft
WA3 7AZ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Contact

Websitevendit.net
Telephone01925 290100
Telephone regionWarrington

Location

Registered Address25 Burtonwood Industrial Centre, Phipps Lane
Burtonwood
Warrington
WA5 4HX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardBurtonwood and Winwick
Built Up AreaBurtonwood

Financials

Year2013
Net Worth£10,627
Cash£12,830
Current Liabilities£39,385

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

24 July 2006Delivered on: 2 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

9 February 2024Micro company accounts made up to 30 September 2023 (6 pages)
27 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
1 February 2023Micro company accounts made up to 30 September 2022 (6 pages)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 30 September 2021 (5 pages)
25 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
5 February 2021Micro company accounts made up to 30 September 2020 (5 pages)
27 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 30 September 2019 (5 pages)
31 October 2019Notification of Barbara Hickey as a person with significant control on 17 September 2019 (2 pages)
31 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
31 October 2019Notification of Gary Davis as a person with significant control on 17 September 2019 (2 pages)
29 October 2019Withdrawal of a person with significant control statement on 29 October 2019 (2 pages)
28 March 2019Micro company accounts made up to 30 September 2018 (5 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 30 September 2017 (6 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)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
22 September 2016Registered office address changed from 23a Burtonwood Industrial Centre Phipps Lane Burtonwood Warrington Cheshire WA5 4HX to 25 Burtonwood Industrial Centre, Phipps Lane Burtonwood Warrington WA5 4HX on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 23a Burtonwood Industrial Centre Phipps Lane Burtonwood Warrington Cheshire WA5 4HX to 25 Burtonwood Industrial Centre, Phipps Lane Burtonwood Warrington WA5 4HX on 22 September 2016 (1 page)
9 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 10,000
(5 pages)
9 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 10,000
(5 pages)
9 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10,000
(5 pages)
5 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10,000
(5 pages)
1 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10,000
(5 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10,000
(5 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 October 2009Director's details changed for Gary Davis on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Gary Davis on 26 October 2009 (2 pages)
7 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 October 2008Return made up to 24/10/08; full list of members (3 pages)
24 October 2008Return made up to 24/10/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 November 2007Return made up to 24/10/07; no change of members (6 pages)
9 November 2007Return made up to 24/10/07; no change of members (6 pages)
7 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 September 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2006Particulars of mortgage/charge (4 pages)
2 August 2006Particulars of mortgage/charge (4 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 November 2005Registered office changed on 23/11/05 from: 44 farringdon road winwick warrington cheshire WA2 8NE (1 page)
23 November 2005Registered office changed on 23/11/05 from: 44 farringdon road winwick warrington cheshire WA2 8NE (1 page)
16 September 2005Return made up to 07/09/05; full list of members (6 pages)
16 September 2005Return made up to 07/09/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 October 2004Ad 27/09/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 October 2004Ad 27/09/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2004Nc inc already adjusted 29/03/04 (1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2004Nc inc already adjusted 29/03/04 (1 page)
6 October 2004Return made up to 07/09/04; full list of members (6 pages)
6 October 2004Return made up to 07/09/04; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 September 2002Return made up to 07/09/02; full list of members (6 pages)
12 September 2002Return made up to 07/09/02; full list of members (6 pages)
15 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 September 2001Return made up to 07/09/01; full list of members (6 pages)
14 September 2001Return made up to 07/09/01; full list of members (6 pages)
11 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
11 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
9 October 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 1999New director appointed (3 pages)
24 November 1999New director appointed (3 pages)
24 November 1999New secretary appointed (3 pages)
24 November 1999New secretary appointed (3 pages)
24 September 1999Ad 07/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 1999Registered office changed on 24/09/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999Ad 07/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 1999Registered office changed on 24/09/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999Director resigned (1 page)
7 September 1999Incorporation (19 pages)
7 September 1999Incorporation (19 pages)