Company NameThe Vault (Buxton) Limited
DirectorsColin Short and L & J Venture Holdings Ltd
Company StatusActive
Company Number04815792
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Colin Short
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 High Street
Buxton
SK17 6EU
Director NameL & J Venture Holdings Ltd (Corporation)
StatusCurrent
Appointed19 April 2023(19 years, 9 months after company formation)
Appointment Duration1 year
Correspondence Address2 The Dell
Whaley Bridge
High Peak
SK23 7LJ
Director NameRobert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address54 Manor Road
Sandbach
Cheshire
CW11 2ND
Secretary NameMr Robert Martin Withenshaw
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Berrystead
Hartford
Northwich
Cheshire
CW8 1NG
Director NameMrs Karen Bell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 day after company formation)
Appointment Duration17 years, 10 months (resigned 07 May 2021)
RolePublican
Country of ResidenceEngland
Correspondence AddressThe Vault
2 High Street
Buxton
Derbyshire
SK17 6EU
Director NameMr Stephen John Bell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 day after company formation)
Appointment Duration17 years, 10 months (resigned 07 May 2021)
RolePublican
Country of ResidenceEngland
Correspondence AddressThe Vault
2 High Street
Buxton
Derbyshire
SK17 6EU
Director NameMr Christopher Renwick Brindley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 day after company formation)
Appointment Duration19 years, 9 months (resigned 19 April 2023)
RolePublican
Country of ResidenceEngland
Correspondence Address28 Hastings Road
Foxlow Park
Buxton
Derbyshire
SK17 9XD
Secretary NameMr Stephen John Bell
NationalityBritish
StatusResigned
Appointed01 July 2003(1 day after company formation)
Appointment Duration17 years, 10 months (resigned 07 May 2021)
RolePublican
Country of ResidenceEngland
Correspondence AddressThe Vault
2 High Street
Buxton
Derbyshire
SK17 6EU
Director NameMr James Tipping
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2021(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-4 High Street
Buxton
SK17 6EU

Location

Registered Address1 Swan Street
Wilmslow
Cheshire
SK9 1HF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Mr Christopher Renwick Brindley
33.33%
Ordinary B
1 at £1Mr Stephen John Bell
16.67%
Ordinary A
1 at £1Mr Stephen John Bell
16.67%
Ordinary C
1 at £1Mrs Karen Bell
16.67%
Ordinary A
1 at £1Mrs Karen Bell
16.67%
Ordinary C

Financials

Year2014
Net Worth-£17,126
Cash£11,344
Current Liabilities£48,795

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

29 August 2023Cessation of Christopher Renwick Brindley as a person with significant control on 19 April 2023 (1 page)
29 August 2023Appointment of L & J Venture Holdings Ltd as a director on 19 April 2023 (2 pages)
29 August 2023Notification of L & J Venture Holdings Ltd as a person with significant control on 19 April 2023 (2 pages)
29 August 2023Termination of appointment of Christopher Renwick Brindley as a director on 19 April 2023 (1 page)
15 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
8 November 2022Micro company accounts made up to 31 August 2022 (4 pages)
20 September 2022Previous accounting period shortened from 31 October 2022 to 31 August 2022 (1 page)
18 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
15 June 2022Confirmation statement made on 5 June 2022 with updates (5 pages)
14 June 2022Cessation of James Tipping as a person with significant control on 10 May 2022 (1 page)
14 June 2022Termination of appointment of James Tipping as a director on 10 May 2022 (1 page)
16 July 2021Confirmation statement made on 5 June 2021 with updates (5 pages)
2 June 2021Termination of appointment of Karen Bell as a director on 7 May 2021 (1 page)
2 June 2021Appointment of Mr James Tipping as a director on 7 May 2021 (2 pages)
2 June 2021Termination of appointment of Stephen John Bell as a director on 7 May 2021 (1 page)
2 June 2021Appointment of Mr Colin Short as a director on 7 May 2021 (2 pages)
2 June 2021Termination of appointment of Stephen John Bell as a secretary on 7 May 2021 (1 page)
24 May 2021Cessation of Karen Bell as a person with significant control on 7 May 2021 (1 page)
24 May 2021Cancellation of shares. Statement of capital on 7 May 2021
  • GBP 4.00
(4 pages)
24 May 2021Cessation of Stephen John Bell as a person with significant control on 7 May 2021 (1 page)
24 May 2021Notification of James Tipping as a person with significant control on 7 May 2021 (2 pages)
24 May 2021Notification of Colin Short as a person with significant control on 7 May 2021 (2 pages)
20 May 2021Cancellation of shares. Statement of capital on 7 May 2021
  • GBP 4
(4 pages)
20 April 2021Micro company accounts made up to 31 October 2020 (4 pages)
30 March 2021Previous accounting period extended from 30 June 2020 to 31 October 2020 (1 page)
23 September 2020Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ on 23 September 2020 (1 page)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
21 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 30 June 2018 (7 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
14 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 6
(6 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 6
(6 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 6
(6 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 6
(6 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
3 July 2013Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 3 July 2013 (1 page)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
3 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 July 2009Return made up to 30/06/09; full list of members (5 pages)
10 July 2009Return made up to 30/06/09; full list of members (5 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
3 July 2008Return made up to 30/06/08; full list of members (5 pages)
3 July 2008Return made up to 30/06/08; full list of members (5 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 July 2007Return made up to 30/06/07; full list of members (4 pages)
3 July 2007Return made up to 30/06/07; full list of members (4 pages)
27 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
27 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
30 June 2006Return made up to 30/06/06; full list of members (3 pages)
30 June 2006Return made up to 30/06/06; full list of members (3 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
10 August 2005Return made up to 30/06/05; full list of members (4 pages)
10 August 2005Return made up to 30/06/05; full list of members (4 pages)
18 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
18 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
18 August 2003Director resigned (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Secretary resigned (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
30 June 2003Incorporation (19 pages)
30 June 2003Incorporation (19 pages)