Company NameVADO UK Limited
DirectorsRichard Hawke Collins and Andrew Hamer
Company StatusActive
Company Number06641504
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(5 years after company formation)
Appointment Duration10 years, 8 months
RoleCompany Secretary & Group Counsel
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Andrew Hamer
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Andrew Hamer
StatusCurrent
Appointed12 November 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Richard Read Walker
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEurobath House Wedmore Road
Cheddar
Somerset
BS27 3EB
Director NameMr James Gordon Williams
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMrs Sarah Anne Williams
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMrs Peta Weston
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr David William Hamilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(4 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Nicholas Paul Kelsall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(4 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(4 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(5 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2018)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Mathew Gareth Vaughan
StatusResigned
Appointed01 October 2013(5 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Robert James Sidell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Robert James Sidell
StatusResigned
Appointed01 May 2018(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU

Contact

Websitevado-uk.com
Email address[email protected]
Telephone01934 744466
Telephone regionWeston-Super-Mare

Location

Registered AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Eurobath International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return9 July 2023 (8 months, 3 weeks ago)
Next Return Due23 July 2024 (3 months, 3 weeks from now)

Filing History

16 December 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page)
1 May 2018Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages)
1 May 2018Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
17 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
3 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
3 October 2013Termination of appointment of Martin Payne as a director (1 page)
3 October 2013Termination of appointment of Peta Weston as a secretary (1 page)
3 October 2013Termination of appointment of Martin Payne as a director (1 page)
3 October 2013Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page)
3 October 2013Termination of appointment of James Williams as a director (1 page)
3 October 2013Termination of appointment of Peta Weston as a secretary (1 page)
3 October 2013Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page)
3 October 2013Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
3 October 2013Termination of appointment of Nicholas Kelsall as a director (1 page)
3 October 2013Termination of appointment of Nicholas Kelsall as a director (1 page)
3 October 2013Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
3 October 2013Termination of appointment of James Williams as a director (1 page)
16 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 July 2013Termination of appointment of David Hamilton as a director (1 page)
11 July 2013Termination of appointment of David Hamilton as a director (1 page)
11 July 2013Appointment of Mr Richard Hawke Collins as a director (2 pages)
11 July 2013Appointment of Mr Richard Hawke Collins as a director (2 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 April 2013Termination of appointment of Sarah Williams as a director (1 page)
9 April 2013Termination of appointment of Sarah Williams as a director (1 page)
5 April 2013Registered office address changed from Eurobath House Wedmore Road Cheddar Somerset BS27 3EB on 5 April 2013 (1 page)
5 April 2013Appointment of Mr Nicholas Paul Kelsall as a director (2 pages)
5 April 2013Registered office address changed from Eurobath House Wedmore Road Cheddar Somerset BS27 3EB on 5 April 2013 (1 page)
5 April 2013Appointment of Mr Nicholas Paul Kelsall as a director (2 pages)
5 April 2013Termination of appointment of Richard Walker as a director (1 page)
5 April 2013Appointment of Mr David William Hamilton as a director (2 pages)
5 April 2013Appointment of Mr David William Hamilton as a director (2 pages)
5 April 2013Appointment of Mr Martin Keith Payne as a director (2 pages)
5 April 2013Appointment of Mr Martin Keith Payne as a director (2 pages)
5 April 2013Termination of appointment of Richard Walker as a director (1 page)
5 April 2013Registered office address changed from Eurobath House Wedmore Road Cheddar Somerset BS27 3EB on 5 April 2013 (1 page)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
22 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 August 2010Director's details changed for Mrs Sarah Williams on 9 July 2010 (2 pages)
5 August 2010Director's details changed for Mr James Gordon Williams on 9 July 2010 (2 pages)
5 August 2010Director's details changed for Mrs Sarah Williams on 9 July 2010 (2 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Mr James Gordon Williams on 9 July 2010 (2 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Mrs Sarah Williams on 9 July 2010 (2 pages)
5 August 2010Director's details changed for Mr James Gordon Williams on 9 July 2010 (2 pages)
4 August 2010Secretary's details changed for Mrs Peta Weston on 9 July 2010 (1 page)
4 August 2010Secretary's details changed for Mrs Peta Weston on 9 July 2010 (1 page)
4 August 2010Director's details changed for Mr Richard Read Walker on 9 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Richard Read Walker on 9 July 2010 (2 pages)
4 August 2010Secretary's details changed for Mrs Peta Weston on 9 July 2010 (1 page)
4 August 2010Director's details changed for Mr Richard Read Walker on 9 July 2010 (2 pages)
9 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 August 2009Return made up to 09/07/09; full list of members (4 pages)
6 August 2009Location of register of members (1 page)
6 August 2009Location of register of members (1 page)
6 August 2009Return made up to 09/07/09; full list of members (4 pages)
9 July 2008Incorporation (19 pages)
9 July 2008Incorporation (19 pages)