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

VEGAN STORE LTD

LONG ACRES IND EST LONGACRE INDUSTRIAL ESTATE, ROSEHILL, WILLENHALL, WV13 2JP,
Company Registration Number
03967897
Private Limited Company
Active

Company Overview

About Vegan Store Ltd
VEGAN STORE LTD was founded on 2000-04-07 and has its registered office in Willenhall. The organisation's status is listed as "Active". Vegan Store Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VEGAN STORE LTD
 
Legal Registered Office
LONG ACRES IND EST LONGACRE INDUSTRIAL ESTATE
ROSEHILL
WILLENHALL
WV13 2JP
Other companies in BN1
 
Filing Information
Company Number 03967897
Company ID Number 03967897
Date formed 2000-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB754864688  
Last Datalog update: 2024-05-05 05:44:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VEGAN STORE LTD
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 VEGAN STORE LTD

Current Directors
Officer Role Date Appointed
LISA SARA RUSKIN
Director 2000-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW RUSKIN
Company Secretary 2000-04-15 2014-05-07
PAUL ANDREW RUSKIN
Director 2000-04-15 2014-05-07
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-04-07 2000-04-11
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-04-07 2000-04-11

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
2024-07-29APPOINTMENT TERMINATED, DIRECTOR SCOTT MUNRO-MORRIS
2024-04-09CONFIRMATION STATEMENT MADE ON 07/04/24, WITH NO UPDATES
2024-01-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-04-18CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2023-01-27Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-27Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-27Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-27Audit exemption subsidiary accounts made up to 2022-04-30
2023-01-26Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-26Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-08-04AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER TITLEY
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HALLAM
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2022-02-01Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-01Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-01Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-01Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-01Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-01Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-01Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-01Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-07-09AD02Register inspection address changed from C/O Lisa Ruskin 15 Chichester Drive East Saltdean Brighton BN2 8LD United Kingdom to Af Blakemore and Son Ltd Longacre Industrial Estate Rosehill Willenhall West Midlands WV13 2JP
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2021-07-08AP03Appointment of Mr Charles Peter Blakemore as company secretary on 2021-06-30
2021-07-08AP01DIRECTOR APPOINTED MR GEOFFREY HALLAM
2020-09-17AA01Current accounting period shortened from 31/05/21 TO 30/04/21
2020-09-17AA01Current accounting period shortened from 31/05/21 TO 30/04/21
2020-09-17PSC02Notification of A.F. Blakemore & Son Ltd as a person with significant control on 2020-07-15
2020-09-17PSC02Notification of A.F. Blakemore & Son Ltd as a person with significant control on 2020-07-15
2020-09-17PSC07CESSATION OF LISA SARA RUSKIN AS A PERSON OF SIGNIFICANT CONTROL
2020-09-17PSC07CESSATION OF LISA SARA RUSKIN AS A PERSON OF SIGNIFICANT CONTROL
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR LISA SARA RUSKIN
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR LISA SARA RUSKIN
2020-09-17AP01DIRECTOR APPOINTED MR SCOTT MUNRO-MORRIS
2020-09-17AP01DIRECTOR APPOINTED MR SCOTT MUNRO-MORRIS
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM 15 Chichester Drive East Saltdean Brighton East Sussex BN2 8LD England
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM 15 Chichester Drive East Saltdean Brighton East Sussex BN2 8LD England
2020-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-05-04AA01Current accounting period extended from 29/04/20 TO 31/05/20
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-01-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-12AR0107/04/16 ANNUAL RETURN FULL LIST
2016-01-07AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/15 FROM Pavilion View 19 New Road Brighton East Sussex BN1 1EY
2015-04-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-07AR0107/04/15 ANNUAL RETURN FULL LIST
2015-01-30AA01Previous accounting period shortened from 30/04/14 TO 29/04/14
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/15 FROM C/O Hartley Fowler Llp 19 Pavilion View, 19 New Road Brighton BN1 1EY England
2014-07-18TM02Termination of appointment of Paul Andrew Ruskin on 2014-05-07
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW RUSKIN
2014-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/14 FROM 15 Chichester Drive East Saltdean Brighton East Sussex BN2 8LD
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-29AR0107/04/14 ANNUAL RETURN FULL LIST
2014-01-15AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-01AR0107/04/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-24AR0107/04/12 ANNUAL RETURN FULL LIST
2012-01-25AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-08AR0107/04/11 ANNUAL RETURN FULL LIST
2011-01-19AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-08AR0107/04/10 ANNUAL RETURN FULL LIST
2010-04-08AD03Register(s) moved to registered inspection location
2010-04-08AD02SAIL ADDRESS CREATED
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW RUSKIN / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA SARA RUSKIN / 08/04/2010
2009-11-01AA30/04/09 TOTAL EXEMPTION FULL
2009-05-22363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-12-03AA30/04/08 TOTAL EXEMPTION FULL
2008-04-22363sRETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS
2008-04-08363sRETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS
2007-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2006-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-04-11363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-06363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-03-29363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2004-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-04-18363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-22363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-06-12363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2001-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-04288aNEW DIRECTOR APPOINTED
2000-04-25CERTNMCOMPANY NAME CHANGED HIGHBULL LTD CERTIFICATE ISSUED ON 26/04/00
2000-04-19287REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 73 SWANBOROUGH DRIVE BRIGHTON EAST SUSSEX BN2 5PH
2000-04-17288bSECRETARY RESIGNED
2000-04-17288bDIRECTOR RESIGNED
2000-04-17287REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
2000-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to VEGAN STORE LTD 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 VEGAN STORE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VEGAN STORE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.059

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-05-31

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 VEGAN STORE LTD

Intangible Assets
Patents
We have not found any records of VEGAN STORE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VEGAN STORE LTD
Trademarks
We have not found any records of VEGAN STORE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VEGAN STORE LTD. 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 (47910 - Retail sale via mail order houses or via Internet) as VEGAN STORE LTD are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where VEGAN STORE LTD 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 VEGAN STORE LTD 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 VEGAN STORE LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1