Gayton
Wirral
CH60 3SH
Wales
Director Name | Mrs Diane Marie Bryan |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(15 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
Director Name | Neil Burns |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Elm Avenue Liverpool L23 2SX |
Director Name | Mr Anthony John Bryan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Jesmond Dene Wood Lane Parkgate Wirral Cheshire CH64 6QZ Wales |
Secretary Name | Diane Margaret Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(1 day after company formation) |
Appointment Duration | 17 years, 6 months (resigned 26 October 2021) |
Role | Company Director |
Correspondence Address | Jesmond Dene Wood Lane Parkgate Cheshire CH64 6QZ Wales |
Director Name | Sir Malcolm Thornton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Brook 79 Barnston Road Heswall Wirral Merseyside CH60 1UE Wales |
Director Name | Hilary Jean Keenan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 March 2014) |
Role | Housing Management |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Croft Off School Lane Heage Via Belper Derbyshire DE56 2AL |
Director Name | Mrs Diane Margaret Bryan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
Director Name | Mr Anthony John Bryan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | vbsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3425989 |
Telephone region | Liverpool |
Registered Address | 9 Gayton Lane Wirral CH60 3SH Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | 2 other UK companies use this postal address |
560 at £1 | Mr Anthony John Bryan 53.33% Ordinary |
---|---|
42 at £1 | Mrs Diane Margaret Bryan 4.00% Ordinary B |
228 at £1 | Mr Anthony John Bryan 21.71% Ordinary A |
30 at £1 | Mr Robert Eric Bryan 2.86% Ordinary C |
177 at £1 | Mr Robert Eric Bryan 16.86% Ordinary |
11 at £1 | Mrs Diane Margaret Bryan 1.05% Ordinary |
1 at £1 | Mr Neil Burns 0.10% Ordinary G |
1 at £1 | Mrs Elizabeth May Bryan 0.10% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £2,620,158 |
Cash | £2,974,497 |
Current Liabilities | £646,153 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
9 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
---|---|
7 April 2020 | Appointment of Mr Anthony John Bryan as a director on 1 April 2020 (2 pages) |
7 April 2020 | Appointment of Mrs Diane Marie Bryan as a director on 1 April 2020 (2 pages) |
20 March 2020 | Termination of appointment of Malcolm Thornton as a director on 18 March 2020 (1 page) |
10 March 2020 | Resolutions
|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
4 June 2014 | Register inspection address has been changed (1 page) |
4 June 2014 | Register inspection address has been changed (1 page) |
28 March 2014 | Termination of appointment of Hilary Keenan as a director (1 page) |
28 March 2014 | Director's details changed for Mr Robert Eric Bryan on 27 March 2014 (2 pages) |
28 March 2014 | Appointment of Mrs Diane Margaret Bryan as a director (2 pages) |
28 March 2014 | Termination of appointment of Hilary Keenan as a director (1 page) |
28 March 2014 | Director's details changed for Mr Robert Eric Bryan on 27 March 2014 (2 pages) |
28 March 2014 | Appointment of Mrs Diane Margaret Bryan as a director (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (8 pages) |
12 April 2013 | Termination of appointment of Anthony Bryan as a director (1 page) |
12 April 2013 | Termination of appointment of Anthony Bryan as a director (1 page) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (9 pages) |
15 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (9 pages) |
6 June 2012 | Termination of appointment of Neil Burns as a director (1 page) |
6 June 2012 | Termination of appointment of Neil Burns as a director (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (10 pages) |
10 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (10 pages) |
6 June 2011 | Director's details changed for Neil Burns on 1 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Neil Burns on 1 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Neil Burns on 1 June 2011 (2 pages) |
25 May 2011 | Director's details changed for Neil Burns on 1 November 2010 (2 pages) |
25 May 2011 | Director's details changed for Neil Burns on 1 November 2010 (2 pages) |
25 May 2011 | Director's details changed for Neil Burns on 1 November 2010 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 June 2010 | Director's details changed for Mr Anthony John Bryan on 27 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Anthony John Bryan on 27 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (9 pages) |
23 June 2010 | Director's details changed for Neil Burns on 27 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Hilary Jean Keenan on 27 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Robert Eric Bryan on 27 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (9 pages) |
23 June 2010 | Director's details changed for Robert Eric Bryan on 27 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Neil Burns on 27 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Hilary Jean Keenan on 27 May 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 July 2009 | Return made up to 27/05/09; full list of members (7 pages) |
13 July 2009 | Director's change of particulars / anthony bryan / 27/05/2009 (2 pages) |
13 July 2009 | Return made up to 27/05/09; full list of members (7 pages) |
13 July 2009 | Director's change of particulars / anthony bryan / 27/05/2009 (2 pages) |
8 July 2009 | Gbp nc 10000/9998\22/05/09 (1 page) |
8 July 2009 | Gbp nc 10000/9998\22/05/09 (1 page) |
8 July 2009 | Gbp ic 1052/1050\19/05/09\gbp sr 2@1=2\ (1 page) |
8 July 2009 | Gbp ic 1052/1050\19/05/09\gbp sr 2@1=2\ (1 page) |
3 June 2009 | Director's change of particulars / robert bryan / 01/08/2008 (2 pages) |
3 June 2009 | Director's change of particulars / robert bryan / 01/08/2008 (2 pages) |
17 March 2009 | Amended accounts made up to 31 March 2008 (9 pages) |
17 March 2009 | Amended accounts made up to 31 March 2008 (9 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 June 2008 | Director appointed hilary jean keenan (2 pages) |
27 June 2008 | Director appointed hilary jean keenan (2 pages) |
20 June 2008 | Return made up to 27/05/08; full list of members (7 pages) |
20 June 2008 | Return made up to 27/05/08; full list of members (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 June 2007 | Return made up to 27/05/07; full list of members (5 pages) |
5 June 2007 | Return made up to 27/05/07; full list of members (5 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
1 August 2006 | Return made up to 27/05/06; full list of members (5 pages) |
1 August 2006 | Return made up to 27/05/06; full list of members (5 pages) |
27 July 2006 | Ad 01/04/06--------- £ si 748@1=748 £ ic 304/1052 (2 pages) |
27 July 2006 | Ad 01/04/06--------- £ si 748@1=748 £ ic 304/1052 (2 pages) |
22 June 2006 | New director appointed (1 page) |
22 June 2006 | New director appointed (3 pages) |
22 June 2006 | New director appointed (3 pages) |
22 June 2006 | New director appointed (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 June 2005 | Ad 01/04/05--------- £ si 1@1 (4 pages) |
28 June 2005 | Ad 01/04/05--------- £ si 1@1 (4 pages) |
31 May 2005 | Return made up to 27/05/05; full list of members (4 pages) |
31 May 2005 | Return made up to 27/05/05; full list of members (4 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
25 August 2004 | Ad 14/04/04--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
25 August 2004 | Ad 14/04/04--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
25 August 2004 | Ad 14/04/04--------- £ si 3@1=3 £ ic 201/204 (2 pages) |
25 August 2004 | Ad 14/04/04--------- £ si 3@1=3 £ ic 201/204 (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 1ST floor montrose house clayhill park liverpool road, neston south wirral L64 3RU (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 1ST floor montrose house clayhill park liverpool road, neston south wirral L64 3RU (1 page) |
8 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
8 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
13 April 2004 | Incorporation (11 pages) |
13 April 2004 | Incorporation (11 pages) |