About

Registered Number: 01743426
Date of Incorporation: 29/07/1983 (40 years and 9 months ago)
Company Status: Active
Registered Address: Bott Lane, Lye, Stourbridge, West Midlands, DY9 7AW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.