About

Registered Number: 00465880
Date of Incorporation: 17/03/1949 (75 years and 1 month ago)
Company Status: Active
Registered Address: 19 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX

 

Vres Holdings Ltd was setup in 1949, it's status at Companies House is "Active". The current directors of this company are listed as Alexander, Stephen, Billington, Peter Eric, Dr, Brook, Alan Geoffrey, Chapman, Hugh Roderick Victor, Culp Jr, Henry Lawrence, Forsythe, Patrick, Gafinowitz, Martin, Kalich, Ronald, Plevier, Johannis Wilhelmus, Ridgway, Michael Lawrence, Schiller, Robert Joseph, Wilkinson, Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Stephen 23 November 1999 07 November 2001 1
BILLINGTON, Peter Eric, Dr 01 July 1993 01 September 1994 1
BROOK, Alan Geoffrey 01 March 1994 24 January 1995 1
CHAPMAN, Hugh Roderick Victor N/A 16 October 2002 1
CULP JR, Henry Lawrence 01 July 1993 04 April 2005 1
FORSYTHE, Patrick 11 September 2000 28 November 2008 1
GAFINOWITZ, Martin 01 July 1993 01 September 2000 1
KALICH, Ronald N/A 05 May 1993 1
PLEVIER, Johannis Wilhelmus 12 December 1995 01 April 2008 1
RIDGWAY, Michael Lawrence N/A 31 May 1994 1
SCHILLER, Robert Joseph 09 January 1995 28 February 1997 1
WILKINSON, Richard N/A 01 March 1993 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 05 June 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 23 August 2019
RESOLUTIONS - N/A 21 March 2019
RESOLUTIONS - N/A 14 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 March 2019
SH19 - Statement of capital 14 March 2019
CAP-SS - N/A 14 March 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 21 August 2018
SH19 - Statement of capital 30 July 2018
RESOLUTIONS - N/A 27 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 July 2018
CAP-SS - N/A 27 July 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 29 August 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 22 August 2016
RESOLUTIONS - N/A 01 August 2016
CONNOT - N/A 01 August 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 27 August 2015
TM01 - Termination of appointment of director 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
AD01 - Change of registered office address 20 November 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 02 August 2012
TM01 - Termination of appointment of director 13 July 2012
TM02 - Termination of appointment of secretary 13 July 2012
AP01 - Appointment of director 12 July 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 11 August 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 13 August 2010
363a - Annual Return 14 August 2009
353 - Register of members 14 August 2009
287 - Change in situation or address of Registered Office 14 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 August 2009
AA - Annual Accounts 08 July 2009
AA - Annual Accounts 03 April 2009
287 - Change in situation or address of Registered Office 04 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
363a - Annual Return 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 18 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2007
353 - Register of members 18 September 2007
287 - Change in situation or address of Registered Office 18 September 2007
287 - Change in situation or address of Registered Office 13 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 16 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 October 2006
353 - Register of members 16 October 2006
287 - Change in situation or address of Registered Office 16 October 2006
287 - Change in situation or address of Registered Office 01 February 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 04 November 2005
AAMD - Amended Accounts 10 August 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 June 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 18 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
AA - Annual Accounts 03 November 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 02 September 2004
363s - Annual Return 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
RESOLUTIONS - N/A 02 October 2003
RESOLUTIONS - N/A 02 October 2003
RESOLUTIONS - N/A 02 October 2003
123 - Notice of increase in nominal capital 02 October 2003
363s - Annual Return 07 November 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
AUD - Auditor's letter of resignation 21 August 2002
AA - Annual Accounts 16 August 2002
AUD - Auditor's letter of resignation 10 August 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 September 2001
225 - Change of Accounting Reference Date 14 August 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
AA - Annual Accounts 28 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 September 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 23 May 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 September 1999
363s - Annual Return 09 September 1999
RESOLUTIONS - N/A 09 March 1999
RESOLUTIONS - N/A 09 March 1999
RESOLUTIONS - N/A 09 March 1999
RESOLUTIONS - N/A 09 March 1999
AA - Annual Accounts 05 January 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 1998
363s - Annual Return 08 September 1998
225 - Change of Accounting Reference Date 25 March 1998
AA - Annual Accounts 02 November 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 September 1997
363s - Annual Return 25 September 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
RESOLUTIONS - N/A 07 October 1996
AA - Annual Accounts 02 October 1996
363s - Annual Return 21 August 1996
288 - N/A 15 December 1995
AA - Annual Accounts 20 September 1995
363s - Annual Return 03 August 1995
288 - N/A 03 August 1995
AA - Annual Accounts 22 September 1994
288 - N/A 14 September 1994
288 - N/A 14 September 1994
288 - N/A 14 September 1994
288 - N/A 10 August 1994
363s - Annual Return 09 August 1994
AA - Annual Accounts 22 September 1993
363s - Annual Return 20 September 1993
288 - N/A 03 August 1993
288 - N/A 30 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
288 - N/A 18 April 1993
288 - N/A 18 April 1993
288 - N/A 18 April 1993
288 - N/A 05 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 December 1992
363b - Annual Return 02 October 1992
AA - Annual Accounts 18 September 1992
AUD - Auditor's letter of resignation 04 August 1992
CERTNM - Change of name certificate 23 June 1992
288 - N/A 08 June 1992
288 - N/A 08 June 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 03 June 1992
288 - N/A 25 February 1992
288 - N/A 25 February 1992
288 - N/A 25 February 1992
288 - N/A 22 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1991
RESOLUTIONS - N/A 11 November 1991
AA - Annual Accounts 05 September 1991
363a - Annual Return 05 September 1991
AA - Annual Accounts 19 December 1990
363 - Annual Return 19 December 1990
288 - N/A 07 March 1990
AA - Annual Accounts 30 January 1990
363 - Annual Return 30 January 1990
288 - N/A 10 November 1989
288 - N/A 03 August 1989
288 - N/A 24 July 1989
288 - N/A 14 February 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 31 January 1989
288 - N/A 11 April 1988
363 - Annual Return 19 January 1988
AA - Annual Accounts 19 January 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 20 July 1987
288 - N/A 08 April 1987
287 - Change in situation or address of Registered Office 27 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1987
287 - Change in situation or address of Registered Office 20 February 1987
AA - Annual Accounts 30 January 1987
363 - Annual Return 12 December 1986
AA - Annual Accounts 07 July 1986
NEWINC - New incorporation documents 17 March 1949

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.