Company Information for VADO UK LIMITED
Ladyfield House, Station Road, Wilmslow, CHESHIRE, SK9 1BU,
|
Company Registration Number
06641504
Private Limited Company
Active |
Company Name | |
---|---|
VADO UK LIMITED | |
Legal Registered Office | |
Ladyfield House Station Road Wilmslow CHESHIRE SK9 1BU Other companies in SK9 | |
Company Number | 06641504 | |
---|---|---|
Company ID Number | 06641504 | |
Date formed | 2008-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2024-07-09 | |
Return next due | 2025-07-23 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-27 09:50:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JAMES SIDELL |
||
RICHARD HAWKE COLLINS |
||
ROBERT JAMES SIDELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATHEW GARETH VAUGHAN |
Company Secretary | ||
MATHEW GARETH VAUGHAN |
Director | ||
PETA WESTON |
Company Secretary | ||
NICHOLAS PAUL KELSALL |
Director | ||
MARTIN KEITH PAYNE |
Director | ||
JAMES GORDON WILLIAMS |
Director | ||
DAVID WILLIAM HAMILTON |
Director | ||
RICHARD READ WALKER |
Director | ||
SARAH ANNE WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARLTON HOLDINGS LIMITED | Director | 2014-10-23 | CURRENT | 1946-11-12 | Active | |
NORCROS (TRUSTEES) LIMITED | Director | 2014-10-02 | CURRENT | 1953-07-01 | Active | |
U.B.M.PENSION TRUST LIMITED | Director | 2014-07-31 | CURRENT | 1950-10-03 | Active | |
NORCROS GROUP TRUSTEESHIPS LIMITED | Director | 2014-07-31 | CURRENT | 1970-07-17 | Active | |
NORCROS GROUP (TRUSTEE) LIMITED | Director | 2014-01-01 | CURRENT | 2000-05-24 | Active | |
NORCROS GROUP (HOLDINGS) LIMITED | Director | 2013-08-31 | CURRENT | 1956-05-29 | Active | |
CRITTALL CONSTRUCTION LIMITED | Director | 2013-07-11 | CURRENT | 1956-04-05 | Active | |
EUROBATH INTERNATIONAL LIMITED | Director | 2013-07-11 | CURRENT | 1988-06-08 | Active | |
LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED | Director | 2013-07-11 | CURRENT | 1997-12-23 | Active | |
PLUMBEX UK LIMITED | Director | 2013-07-11 | CURRENT | 1995-07-11 | Active | |
TAPS DIRECT LIMITED | Director | 2013-07-11 | CURRENT | 1997-06-05 | Active | |
STONECHESTER (STOKE) LIMITED | Director | 2013-07-11 | CURRENT | 1998-11-05 | Active | |
METLEX INDUSTRIES LIMITED | Director | 2013-07-11 | CURRENT | 1986-03-05 | Active | |
NORCROS SERVICES LIMITED | Director | 2013-07-11 | CURRENT | 1995-08-04 | Active | |
NORCROS ADHESIVES LIMITED | Director | 2013-07-11 | CURRENT | 1997-06-17 | Active | |
TRITON INDUSTRY LIMITED | Director | 2013-07-11 | CURRENT | 1969-07-04 | Active | |
TRITON PLC | Director | 2013-07-11 | CURRENT | 1975-05-06 | Active | |
NORCROS ESTATES LIMITED | Director | 2013-07-11 | CURRENT | 1946-03-30 | Active | |
NORCROS SECURITIES LIMITED | Director | 2013-07-11 | CURRENT | 1963-10-03 | Active | |
NORCROS INDUSTRY (INTERNATIONAL) LIMITED | Director | 2013-07-11 | CURRENT | 1936-01-06 | Active | |
NORCROS DEVELOPMENTS LIMITED | Director | 2013-07-11 | CURRENT | 1977-05-12 | Active | |
H & R JOHNSON TILES LIMITED | Director | 2013-07-11 | CURRENT | 1935-12-06 | Active | |
H. & R. JOHNSON (OVERSEAS) LIMITED | Director | 2013-07-11 | CURRENT | 1978-03-02 | Active | |
CRITTALL CONSTRUCTION LIMITED | Director | 2018-05-01 | CURRENT | 1956-04-05 | Active | |
EUROBATH INTERNATIONAL LIMITED | Director | 2018-05-01 | CURRENT | 1988-06-08 | Active | |
LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED | Director | 2018-05-01 | CURRENT | 1997-12-23 | Active | |
CROYDEX GROUP LIMITED | Director | 2018-05-01 | CURRENT | 2006-03-10 | Active | |
PLUMBEX UK LIMITED | Director | 2018-05-01 | CURRENT | 1995-07-11 | Active | |
TAPS DIRECT LIMITED | Director | 2018-05-01 | CURRENT | 1997-06-05 | Active | |
STONECHESTER (STOKE) LIMITED | Director | 2018-05-01 | CURRENT | 1998-11-05 | Active | |
SAMUEL BOOTH & COMPANY LIMITED | Director | 2018-05-01 | CURRENT | 2003-04-03 | Active | |
CARLTON HOLDINGS LIMITED | Director | 2018-05-01 | CURRENT | 1946-11-12 | Active | |
METLEX INDUSTRIES LIMITED | Director | 2018-05-01 | CURRENT | 1986-03-05 | Active | |
NORCROS SERVICES LIMITED | Director | 2018-05-01 | CURRENT | 1995-08-04 | Active | |
CROYDEX LIMITED | Director | 2018-05-01 | CURRENT | 1995-10-20 | Active | |
NORCROS ADHESIVES LIMITED | Director | 2018-05-01 | CURRENT | 1997-06-17 | Active | |
BATHSHOPONLINE LIMITED | Director | 2018-05-01 | CURRENT | 1999-07-08 | Active | |
MERLYN INDUSTRIES U.K. LIMITED | Director | 2018-05-01 | CURRENT | 2000-01-13 | Active | |
ABODE HOME PRODUCTS LIMITED | Director | 2018-05-01 | CURRENT | 2002-01-30 | Active | |
U.B.M.PENSION TRUST LIMITED | Director | 2018-05-01 | CURRENT | 1950-10-03 | Active | |
TRITON INDUSTRY LIMITED | Director | 2018-05-01 | CURRENT | 1969-07-04 | Active | |
TRITON PLC | Director | 2018-05-01 | CURRENT | 1975-05-06 | Active | |
NORCROS GROUP (HOLDINGS) LIMITED | Director | 2018-05-01 | CURRENT | 1956-05-29 | Active | |
NORCROS SECURITIES LIMITED | Director | 2018-05-01 | CURRENT | 1963-10-03 | Active | |
NORCROS (TRUSTEES) LIMITED | Director | 2018-05-01 | CURRENT | 1953-07-01 | Active | |
NORCROS GROUP TRUSTEESHIPS LIMITED | Director | 2018-05-01 | CURRENT | 1970-07-17 | Active | |
H & R JOHNSON TILES LIMITED | Director | 2018-05-01 | CURRENT | 1935-12-06 | Active | |
H. & R. JOHNSON (OVERSEAS) LIMITED | Director | 2018-05-01 | CURRENT | 1978-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | ||
Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES | ||
PSC05 | Change of details for Norcros Group (Holdings) Limited as a person with significant control on 2022-07-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES | |
PSC02 | Notification of Norcros Group (Holdings) Limited as a person with significant control on 2017-05-31 | |
PSC09 | Withdrawal of a person with significant control statement on 2022-07-12 | |
AP03 | Appointment of Mr Andrew Hamer as company secretary on 2021-11-12 | |
AP01 | DIRECTOR APPOINTED MR ANDREW HAMER | |
TM02 | Termination of appointment of Robert James Sidell on 2021-11-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SIDELL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Robert James Sidell as company secretary on 2018-05-01 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES SIDELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHEW GARETH VAUGHAN | |
TM02 | Termination of appointment of Mathew Gareth Vaughan on 2018-05-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Hawke Collins on 2014-02-18 | |
AP01 | DIRECTOR APPOINTED MR MATHEW GARETH VAUGHAN | |
AP03 | Appointment of Mr Mathew Gareth Vaughan as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PETA WESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PAYNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KELSALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AP01 | DIRECTOR APPOINTED MR RICHARD HAWKE COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HAMILTON | |
AR01 | 09/07/13 FULL LIST | |
RES01 | ADOPT ARTICLES 31/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH WILLIAMS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2013 FROM EUROBATH HOUSE WEDMORE ROAD CHEDDAR SOMERSET BS27 3EB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER | |
AP01 | DIRECTOR APPOINTED MR MARTIN KEITH PAYNE | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PAUL KELSALL | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM HAMILTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 09/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 09/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 09/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON WILLIAMS / 09/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH WILLIAMS / 09/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD READ WALKER / 09/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS PETA WESTON / 09/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
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 VADO UK LIMITED
Shareholder Funds | 2012-08-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-08-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as VADO UK LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
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. |