Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VEDABROOK LIMITED
Company Information for

VEDABROOK LIMITED

SOHO, 7-9 CHURCH STREET, CHRISTCHURCH, BH23 1BW,
Company Registration Number
03627250
Private Limited Company
Active

Company Overview

About Vedabrook Ltd
VEDABROOK LIMITED was founded on 1998-09-07 and has its registered office in Christchurch. The organisation's status is listed as "Active". Vedabrook Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VEDABROOK LIMITED
 
Legal Registered Office
SOHO
7-9 CHURCH STREET
CHRISTCHURCH
BH23 1BW
Other companies in BH23
 
Filing Information
Company Number 03627250
Company ID Number 03627250
Date formed 1998-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB723517448  
Last Datalog update: 2024-03-05 14:43:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VEDABROOK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VEDABROOK LIMITED

Current Directors
Officer Role Date Appointed
ALYSON MARGARET WYATT-BUDD
Director 2014-04-16
SIMON NICHOLAS WYATT-BUDD
Director 2014-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE EVANS
Director 2011-11-16 2014-04-16
CHRISTOPHER JAMES RICE
Director 2011-11-16 2014-04-16
ALISTAIR LAURENCE EVANS
Director 2002-09-01 2011-11-12
KIMBERLEY JOHN SLATER
Director 1998-11-13 2009-06-17
SALLY PERRY
Company Secretary 2003-03-25 2009-04-15
THERESA MARY JACINTA SLATER
Company Secretary 1998-11-20 2003-03-25
PAUL ALBAN NASER
Company Secretary 1998-11-13 1998-11-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-09-07 1998-11-13
WATERLOW NOMINEES LIMITED
Nominated Director 1998-09-07 1998-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALYSON MARGARET WYATT-BUDD CASSIOPEIA PROPERTY CO LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
ALYSON MARGARET WYATT-BUDD GRETCORP LIMITED Director 2014-04-16 CURRENT 2001-04-04 Dissolved 2016-03-22
ALYSON MARGARET WYATT-BUDD QUOMPCO LIMITED Director 2011-05-27 CURRENT 2011-05-27 Active
SIMON NICHOLAS WYATT-BUDD THE CHRISTCHURCH CHRISTMAS FESTIVAL CIC Director 2017-09-19 CURRENT 2014-09-05 Active - Proposal to Strike off
SIMON NICHOLAS WYATT-BUDD CASSIOPEIA PROPERTY CO LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
SIMON NICHOLAS WYATT-BUDD CHRISTCHURCH FESTIVAL C.I.C. Director 2016-03-25 CURRENT 2016-03-25 Active - Proposal to Strike off
SIMON NICHOLAS WYATT-BUDD GRETCORP LIMITED Director 2014-04-16 CURRENT 2001-04-04 Dissolved 2016-03-22
SIMON NICHOLAS WYATT-BUDD QUOMPCO LIMITED Director 2011-05-27 CURRENT 2011-05-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2022-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 036272500011
2022-02-15APPOINTMENT TERMINATED, DIRECTOR ALYSON MARGARET WYATT-BUDD
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALYSON MARGARET WYATT-BUDD
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-11-09PSC07CESSATION OF ALYSON MARGARET WYATT-BUDD AS A PERSON OF SIGNIFICANT CONTROL
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS WYATT-BUDD
2020-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES RICE
2020-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/20 FROM The Thomas Tripp Wick Lane Christchurch Dorset BH23 1HX
2020-11-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES RICE
2019-10-03AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2018-10-11AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2016-10-24AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 1250000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2015-10-20AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1250000
2015-10-06AR0107/09/15 ANNUAL RETURN FULL LIST
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1250000
2014-11-18AR0107/09/14 ANNUAL RETURN FULL LIST
2014-11-18AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18SH0105/09/14 STATEMENT OF CAPITAL GBP 1250000
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICE
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA EVANS
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/14 FROM Bank House 1 Burlington Road Bristol BS6 6TJ
2014-04-29AP01DIRECTOR APPOINTED SIMON NICHOLAS WYATT-BUDD
2014-04-29AP01DIRECTOR APPOINTED ALYSON MARGARET WYATT-BUDD
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 630500
2013-10-25AR0107/09/13 ANNUAL RETURN FULL LIST
2013-08-01AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20AR0107/09/12 ANNUAL RETURN FULL LIST
2012-08-06AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/12 FROM Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LAURENCE EVANS
2011-12-01AP01DIRECTOR APPOINTED NICOLA JANE EVANS
2011-11-22AP01DIRECTOR APPOINTED CHRISTOPHER JAMES RICE
2011-10-17AA31/01/11 TOTAL EXEMPTION SMALL
2011-10-06AR0107/09/11 FULL LIST
2010-10-27AA31/01/10 TOTAL EXEMPTION SMALL
2010-10-22AR0107/09/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR LAURENCE EVANS / 08/10/2010
2010-07-07AA01PREVSHO FROM 17/06/2010 TO 31/01/2010
2010-06-18AA17/06/09 TOTAL EXEMPTION SMALL
2010-01-29AA01PREVEXT FROM 30/04/2009 TO 17/06/2009
2009-09-29363aRETURN MADE UP TO 07/09/09; NO CHANGE OF MEMBERS
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR KIMBERLEY SLATER
2009-05-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-05-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-05-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-05-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-05-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-07288bAPPOINTMENT TERMINATED SECRETARY SALLY PERRY
2008-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-09-12363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-09-12353LOCATION OF REGISTER OF MEMBERS
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 9 ST STEPHEN'S COURT ST STEPHEN'S ROAD BOURNEMOUTH DORSET BH2 6LA
2008-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-09-13363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2006-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-11-09363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-06-06123NC INC ALREADY ADJUSTED 24/04/06
2006-06-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-06-0688(2)RAD 24/04/06--------- £ SI 480498@1=480498 £ IC 150002/630500
2006-05-08RES04£ NC 151000/650000 24/04
2006-03-14395PARTICULARS OF MORTGAGE/CHARGE
2006-03-11395PARTICULARS OF MORTGAGE/CHARGE
2006-03-11395PARTICULARS OF MORTGAGE/CHARGE
2006-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-11-29363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-06-13287REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 3 LORNE PARK ROAD BOURNEMOUTH BH1 1LD
2005-02-17RES12VARYING SHARE RIGHTS AND NAMES
2004-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-11-17363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS; AMEND
2004-11-17363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS; AMEND
2004-11-0888(2)RAD 08/05/02--------- £ SI 150000@1
2003-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-21363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-04-10288aNEW SECRETARY APPOINTED
2003-04-10288bSECRETARY RESIGNED
2002-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-18288aNEW DIRECTOR APPOINTED
2002-10-18363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-07-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to VEDABROOK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VEDABROOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OVER LICENSED PREMISES 2006-03-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OVER LICENSED PREMISES 2006-03-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-18 Satisfied HENRY BRYAN EVANS
TENANT'S PERFORMANCE DEED 2002-07-11 Satisfied WILLOWFIELD PROPERTIES LIMITED
LEGAL CHARGE 1999-01-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-01-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-01-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-01-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-11-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VEDABROOK LIMITED

Intangible Assets
Patents
We have not found any records of VEDABROOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VEDABROOK LIMITED
Trademarks
We have not found any records of VEDABROOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VEDABROOK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as VEDABROOK LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where VEDABROOK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VEDABROOK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VEDABROOK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.