About

Registered Number: 05298491
Date of Incorporation: 26/11/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Bealim House, 17-25 Gallowgate, Newcastle Upon Tyne, NE1 4SG

 

Having been setup in 2004, Vaulkhard Leisure Ltd are based in Newcastle Upon Tyne, it's status is listed as "Active". The companies directors are listed as Cook, Sarah Barbara, Marshall, Stuart Mcadam at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Sarah Barbara 02 March 2009 - 1
MARSHALL, Stuart Mcadam 29 November 2004 14 July 2006 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 31 July 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 30 December 2019
RESOLUTIONS - N/A 25 April 2019
MA - Memorandum and Articles 25 April 2019
MR01 - N/A 12 April 2019
CS01 - N/A 11 April 2019
MR04 - N/A 03 April 2019
MR04 - N/A 03 April 2019
MR04 - N/A 03 April 2019
MR04 - N/A 03 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 04 January 2017
MR01 - N/A 12 May 2016
AR01 - Annual Return 27 April 2016
MR01 - N/A 20 April 2016
AA - Annual Accounts 19 December 2015
MR04 - N/A 01 May 2015
MR04 - N/A 01 May 2015
MR04 - N/A 01 May 2015
MR04 - N/A 01 May 2015
MR04 - N/A 01 May 2015
MR04 - N/A 01 May 2015
MR04 - N/A 01 May 2015
MR04 - N/A 01 May 2015
MR04 - N/A 01 May 2015
MR04 - N/A 01 May 2015
MR04 - N/A 01 May 2015
MR04 - N/A 01 May 2015
MR04 - N/A 01 May 2015
AA01 - Change of accounting reference date 22 April 2015
AP01 - Appointment of director 22 April 2015
AR01 - Annual Return 13 April 2015
MR01 - N/A 09 April 2015
MR01 - N/A 09 April 2015
CERTNM - Change of name certificate 08 April 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 26 November 2013
TM01 - Termination of appointment of director 26 November 2013
CH01 - Change of particulars for director 26 November 2013
MR01 - N/A 19 September 2013
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 19 September 2013
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 19 September 2013
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 19 September 2013
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 19 September 2013
RESOLUTIONS - N/A 21 February 2013
SH06 - Notice of cancellation of shares 21 February 2013
SH03 - Return of purchase of own shares 21 February 2013
AA - Annual Accounts 30 January 2013
MG01 - Particulars of a mortgage or charge 12 January 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 28 November 2011
MG01 - Particulars of a mortgage or charge 16 August 2011
MG01 - Particulars of a mortgage or charge 14 May 2011
MG01 - Particulars of a mortgage or charge 14 May 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH03 - Change of particulars for secretary 26 November 2010
AA - Annual Accounts 02 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CERTNM - Change of name certificate 17 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2009
RESOLUTIONS - N/A 04 December 2009
MG01 - Particulars of a mortgage or charge 04 December 2009
RESOLUTIONS - N/A 03 December 2009
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 December 2009
SH01 - Return of Allotment of shares 03 December 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 19 February 2009
RESOLUTIONS - N/A 09 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
AUD - Auditor's letter of resignation 21 January 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 11 January 2008
288a - Notice of appointment of directors or secretaries 24 July 2007
363s - Annual Return 17 January 2007
395 - Particulars of a mortgage or charge 18 October 2006
395 - Particulars of a mortgage or charge 18 October 2006
395 - Particulars of a mortgage or charge 18 October 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
AA - Annual Accounts 25 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
225 - Change of Accounting Reference Date 22 June 2006
395 - Particulars of a mortgage or charge 09 June 2006
395 - Particulars of a mortgage or charge 09 June 2006
RESOLUTIONS - N/A 23 May 2006
RESOLUTIONS - N/A 23 May 2006
123 - Notice of increase in nominal capital 23 May 2006
363a - Annual Return 16 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2006
CERTNM - Change of name certificate 11 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
NEWINC - New incorporation documents 26 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2019 Outstanding

N/A

A registered charge 09 May 2016 Fully Satisfied

N/A

A registered charge 12 April 2016 Fully Satisfied

N/A

A registered charge 02 April 2015 Fully Satisfied

N/A

A registered charge 02 April 2015 Fully Satisfied

N/A

A registered charge 10 September 2013 Fully Satisfied

N/A

Legal mortgage 11 January 2013 Fully Satisfied

N/A

Legal mortgage 12 August 2011 Outstanding

N/A

Legal mortgage 12 May 2011 Fully Satisfied

N/A

Legal mortgage 12 May 2011 Fully Satisfied

N/A

Legal mortgage 15 April 2011 Fully Satisfied

N/A

Legal mortgage 30 November 2009 Fully Satisfied

N/A

Legal charge 12 December 2008 Fully Satisfied

N/A

Legal charge 17 July 2008 Fully Satisfied

N/A

Legal charge 20 March 2008 Fully Satisfied

N/A

Legal charge 05 February 2008 Fully Satisfied

N/A

Legal mortgage 13 October 2006 Fully Satisfied

N/A

Legal mortgage 13 October 2006 Fully Satisfied

N/A

Mortgage debenture 13 October 2006 Fully Satisfied

N/A

Legal charge 06 June 2006 Fully Satisfied

N/A

Debenture 06 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.