Founded in 1983, Vanguard Foundry Ltd has its registered office in West Midlands. The organisation is VAT Registered. There are 14 directors listed as Higgins, Brian Patrick, Kendrick, Paul Michael, Shepherd, Lee, Lane, Stanley, Campbell, William John, Horton, Kenneth Victor, Howell, David Joseph, Mintern, Christopher James, Moseley, Wayne Andrew, Newby, Martin Frederick, Pool, Michael John, Shepherd, Lee, Smith, Peter Jeffery, Willetts, John for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIGGINS, Brian Patrick | N/A | - | 1 |
KENDRICK, Paul Michael | 01 September 2016 | - | 1 |
SHEPHERD, Lee | 22 May 2017 | - | 1 |
CAMPBELL, William John | N/A | 08 November 2002 | 1 |
HORTON, Kenneth Victor | N/A | 05 April 2004 | 1 |
HOWELL, David Joseph | 01 February 1995 | 14 April 2017 | 1 |
MINTERN, Christopher James | 01 January 2008 | 31 August 2016 | 1 |
MOSELEY, Wayne Andrew | 01 September 2003 | 27 July 2007 | 1 |
NEWBY, Martin Frederick | 01 October 2011 | 18 January 2013 | 1 |
POOL, Michael John | N/A | 31 August 2003 | 1 |
SHEPHERD, Lee | 02 July 2012 | 31 January 2014 | 1 |
SMITH, Peter Jeffery | 01 December 2010 | 30 September 2017 | 1 |
WILLETTS, John | 01 August 2001 | 07 October 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANE, Stanley | N/A | 12 April 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 October 2020 | |
CS01 - N/A | 20 May 2020 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 09 April 2019 | |
RESOLUTIONS - N/A | 11 March 2019 | |
CS01 - N/A | 17 April 2018 | |
RESOLUTIONS - N/A | 10 April 2018 | |
AA - Annual Accounts | 09 February 2018 | |
TM01 - Termination of appointment of director | 29 December 2017 | |
AP01 - Appointment of director | 27 June 2017 | |
TM01 - Termination of appointment of director | 27 June 2017 | |
AA - Annual Accounts | 09 May 2017 | |
CS01 - N/A | 28 March 2017 | |
TM01 - Termination of appointment of director | 10 January 2017 | |
AP01 - Appointment of director | 10 January 2017 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 02 January 2016 | |
AA - Annual Accounts | 19 June 2015 | |
AR01 - Annual Return | 08 April 2015 | |
RESOLUTIONS - N/A | 23 February 2015 | |
SH06 - Notice of cancellation of shares | 23 February 2015 | |
SH03 - Return of purchase of own shares | 23 February 2015 | |
AA - Annual Accounts | 24 April 2014 | |
AR01 - Annual Return | 10 April 2014 | |
CH01 - Change of particulars for director | 10 April 2014 | |
TM01 - Termination of appointment of director | 10 April 2014 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 27 March 2013 | |
CH01 - Change of particulars for director | 27 March 2013 | |
AP01 - Appointment of director | 27 March 2013 | |
TM01 - Termination of appointment of director | 27 March 2013 | |
AR01 - Annual Return | 27 March 2012 | |
CH01 - Change of particulars for director | 27 March 2012 | |
AA - Annual Accounts | 17 January 2012 | |
TM01 - Termination of appointment of director | 14 December 2011 | |
AP01 - Appointment of director | 14 December 2011 | |
MG01 - Particulars of a mortgage or charge | 06 May 2011 | |
AR01 - Annual Return | 30 March 2011 | |
AP01 - Appointment of director | 30 March 2011 | |
CH01 - Change of particulars for director | 29 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 March 2011 | |
MG01 - Particulars of a mortgage or charge | 24 February 2011 | |
MG01 - Particulars of a mortgage or charge | 03 February 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
MG01 - Particulars of a mortgage or charge | 04 February 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 20 February 2009 | |
363a - Annual Return | 09 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 April 2008 | |
288a - Notice of appointment of directors or secretaries | 28 March 2008 | |
AA - Annual Accounts | 19 March 2008 | |
288b - Notice of resignation of directors or secretaries | 08 January 2008 | |
363a - Annual Return | 11 April 2007 | |
AA - Annual Accounts | 28 February 2007 | |
363a - Annual Return | 11 April 2006 | |
AA - Annual Accounts | 17 February 2006 | |
363s - Annual Return | 05 April 2005 | |
AA - Annual Accounts | 28 January 2005 | |
288b - Notice of resignation of directors or secretaries | 14 April 2004 | |
363s - Annual Return | 13 April 2004 | |
AA - Annual Accounts | 16 February 2004 | |
288b - Notice of resignation of directors or secretaries | 09 January 2004 | |
288a - Notice of appointment of directors or secretaries | 09 January 2004 | |
363s - Annual Return | 24 March 2003 | |
288b - Notice of resignation of directors or secretaries | 13 March 2003 | |
AA - Annual Accounts | 13 February 2003 | |
363s - Annual Return | 11 April 2002 | |
AA - Annual Accounts | 14 March 2002 | |
288a - Notice of appointment of directors or secretaries | 14 November 2001 | |
363s - Annual Return | 04 May 2001 | |
AA - Annual Accounts | 14 March 2001 | |
288b - Notice of resignation of directors or secretaries | 20 February 2001 | |
288a - Notice of appointment of directors or secretaries | 20 February 2001 | |
AA - Annual Accounts | 19 April 2000 | |
363s - Annual Return | 21 March 2000 | |
AA - Annual Accounts | 13 May 1999 | |
363s - Annual Return | 01 April 1999 | |
363s - Annual Return | 13 March 1998 | |
AA - Annual Accounts | 13 March 1998 | |
AA - Annual Accounts | 17 March 1997 | |
363s - Annual Return | 17 March 1997 | |
363s - Annual Return | 13 April 1996 | |
AA - Annual Accounts | 04 April 1996 | |
363s - Annual Return | 21 March 1996 | |
363s - Annual Return | 16 March 1995 | |
AA - Annual Accounts | 21 February 1995 | |
288 - N/A | 21 February 1995 | |
363s - Annual Return | 16 March 1994 | |
AA - Annual Accounts | 16 February 1994 | |
363s - Annual Return | 17 March 1993 | |
AA - Annual Accounts | 21 January 1993 | |
363b - Annual Return | 23 March 1992 | |
363(287) - N/A | 23 March 1992 | |
AA - Annual Accounts | 16 February 1992 | |
395 - Particulars of a mortgage or charge | 07 February 1992 | |
363a - Annual Return | 22 April 1991 | |
AA - Annual Accounts | 28 March 1991 | |
288 - N/A | 10 May 1990 | |
AA - Annual Accounts | 12 April 1990 | |
363 - Annual Return | 12 April 1990 | |
288 - N/A | 06 December 1989 | |
AA - Annual Accounts | 19 April 1989 | |
363 - Annual Return | 19 April 1989 | |
288 - N/A | 16 November 1988 | |
288 - N/A | 26 October 1988 | |
AA - Annual Accounts | 09 May 1988 | |
363 - Annual Return | 15 April 1988 | |
AA - Annual Accounts | 18 March 1987 | |
363 - Annual Return | 18 March 1987 | |
288 - N/A | 28 February 1987 | |
287 - Change in situation or address of Registered Office | 25 November 1986 | |
363 - Annual Return | 04 June 1986 | |
AA - Annual Accounts | 01 May 1986 | |
NEWINC - New incorporation documents | 29 July 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattels mortgage | 02 May 2011 | Outstanding |
N/A |
Legal mortgage | 22 February 2011 | Outstanding |
N/A |
Debenture | 31 January 2011 | Outstanding |
N/A |
Fixed & floating charge | 29 January 2010 | Fully Satisfied |
N/A |
Legal charge | 31 January 1992 | Fully Satisfied |
N/A |
Debenture | 24 August 1983 | Fully Satisfied |
N/A |