Company NameVivio Group Holdings Limited
DirectorJames Wright
Company StatusActive
Company Number07194376
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Wright
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vault 8 Boughton
Chester
CH3 5AG
Wales
Secretary NameAndrea Morris
StatusResigned
Appointed20 April 2020(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 2022)
RoleCompany Director
Correspondence AddressThe Vault 8 Boughton
Chester
CH3 5AG
Wales

Contact

Websitewww.vivio.co.uk
Telephone01244 305100
Telephone regionChester

Location

Registered AddressThe Cloud
10 Boughton
Chester
CH3 5AG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

15 July 2014Delivered on: 21 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 December 2013Delivered on: 18 December 2013
Satisfied on: 19 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
2 August 2010Delivered on: 21 August 2010
Satisfied on: 19 September 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 July 2010Delivered on: 9 July 2010
Satisfied on: 19 September 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

26 January 2021Satisfaction of charge 071943760004 in full (1 page)
22 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
20 April 2020Appointment of Andrea Morris as a secretary on 20 April 2020 (2 pages)
20 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
17 April 2020Notification of Hockenhull Holdings Limited as a person with significant control on 31 December 2019 (2 pages)
17 April 2020Change of details for Mr James Wright as a person with significant control on 31 December 2019 (2 pages)
17 April 2020Change of details for Mrs Elizabeth Louise Wright as a person with significant control on 31 December 2019 (2 pages)
8 October 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
18 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
24 September 2018Amended group of companies' accounts made up to 31 December 2017 (35 pages)
14 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
10 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
4 September 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
4 September 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
16 August 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
16 August 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
15 July 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
15 July 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
19 September 2014Satisfaction of charge 1 in full (1 page)
19 September 2014Satisfaction of charge 2 in full (1 page)
19 September 2014Satisfaction of charge 071943760003 in full (1 page)
19 September 2014Satisfaction of charge 2 in full (1 page)
19 September 2014Satisfaction of charge 071943760003 in full (1 page)
19 September 2014Satisfaction of charge 1 in full (1 page)
12 August 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
12 August 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
21 July 2014Registration of charge 071943760004, created on 15 July 2014 (27 pages)
21 July 2014Registration of charge 071943760004, created on 15 July 2014 (27 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
18 December 2013Registration of charge 071943760003 (27 pages)
18 December 2013Registration of charge 071943760003 (27 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
11 March 2011Director's details changed for James Wright on 11 March 2011 (2 pages)
11 March 2011Director's details changed for James Wright on 11 March 2011 (2 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 June 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (2 pages)
10 June 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (2 pages)
18 March 2010Incorporation (35 pages)
18 March 2010Incorporation (35 pages)