Wilmslow
Cheshire
SK9 1BU
Director Name | Mr Andrew Hamer |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Andrew Hamer |
---|---|
Status | Current |
Appointed | 12 November 2021(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Richard Read Walker |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eurobath House Wedmore Road Cheddar Somerset BS27 3EB |
Director Name | Mr James Gordon Williams |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mrs Sarah Anne Williams |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mrs Peta Weston |
---|---|
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr David William Hamilton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Nicholas Paul Kelsall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(4 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(4 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 2018) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Mathew Gareth Vaughan |
---|---|
Status | Resigned |
Appointed | 01 October 2013(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Robert James Sidell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Robert James Sidell |
---|---|
Status | Resigned |
Appointed | 01 May 2018(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Website | vado-uk.com |
---|---|
Email address | [email protected] |
Telephone | 01934 744466 |
Telephone region | Weston-Super-Mare |
Registered Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Eurobath International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months, 3 weeks from now) |
16 December 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
---|---|
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page) |
1 May 2018 | Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages) |
1 May 2018 | Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
17 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
17 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
3 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages) |
3 October 2013 | Termination of appointment of Martin Payne as a director (1 page) |
3 October 2013 | Termination of appointment of Peta Weston as a secretary (1 page) |
3 October 2013 | Termination of appointment of Martin Payne as a director (1 page) |
3 October 2013 | Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page) |
3 October 2013 | Termination of appointment of James Williams as a director (1 page) |
3 October 2013 | Termination of appointment of Peta Weston as a secretary (1 page) |
3 October 2013 | Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page) |
3 October 2013 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
3 October 2013 | Termination of appointment of Nicholas Kelsall as a director (1 page) |
3 October 2013 | Termination of appointment of Nicholas Kelsall as a director (1 page) |
3 October 2013 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
3 October 2013 | Termination of appointment of James Williams as a director (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
11 July 2013 | Termination of appointment of David Hamilton as a director (1 page) |
11 July 2013 | Termination of appointment of David Hamilton as a director (1 page) |
11 July 2013 | Appointment of Mr Richard Hawke Collins as a director (2 pages) |
11 July 2013 | Appointment of Mr Richard Hawke Collins as a director (2 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Resolutions
|
15 April 2013 | Resolutions
|
9 April 2013 | Termination of appointment of Sarah Williams as a director (1 page) |
9 April 2013 | Termination of appointment of Sarah Williams as a director (1 page) |
5 April 2013 | Registered office address changed from Eurobath House Wedmore Road Cheddar Somerset BS27 3EB on 5 April 2013 (1 page) |
5 April 2013 | Appointment of Mr Nicholas Paul Kelsall as a director (2 pages) |
5 April 2013 | Registered office address changed from Eurobath House Wedmore Road Cheddar Somerset BS27 3EB on 5 April 2013 (1 page) |
5 April 2013 | Appointment of Mr Nicholas Paul Kelsall as a director (2 pages) |
5 April 2013 | Termination of appointment of Richard Walker as a director (1 page) |
5 April 2013 | Appointment of Mr David William Hamilton as a director (2 pages) |
5 April 2013 | Appointment of Mr David William Hamilton as a director (2 pages) |
5 April 2013 | Appointment of Mr Martin Keith Payne as a director (2 pages) |
5 April 2013 | Appointment of Mr Martin Keith Payne as a director (2 pages) |
5 April 2013 | Termination of appointment of Richard Walker as a director (1 page) |
5 April 2013 | Registered office address changed from Eurobath House Wedmore Road Cheddar Somerset BS27 3EB on 5 April 2013 (1 page) |
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mrs Sarah Williams on 9 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr James Gordon Williams on 9 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mrs Sarah Williams on 9 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Mr James Gordon Williams on 9 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Mrs Sarah Williams on 9 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr James Gordon Williams on 9 July 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Mrs Peta Weston on 9 July 2010 (1 page) |
4 August 2010 | Secretary's details changed for Mrs Peta Weston on 9 July 2010 (1 page) |
4 August 2010 | Director's details changed for Mr Richard Read Walker on 9 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Richard Read Walker on 9 July 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Mrs Peta Weston on 9 July 2010 (1 page) |
4 August 2010 | Director's details changed for Mr Richard Read Walker on 9 July 2010 (2 pages) |
9 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
9 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
6 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
9 July 2008 | Incorporation (19 pages) |
9 July 2008 | Incorporation (19 pages) |