About

Registered Number: 04452947
Date of Incorporation: 31/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, RG12 1EB

 

Based in Bracknell, Vocollect International Ltd was established in 2002. There are 11 directors listed as Adams, Richard William, Ball, Richard Graham, Degross, Dean John, Dempster, Vaughn Robert, Detisch, Timothy John, Glessner, Gary Steven, Kubera, Ronald Paul, Levan, Jack Alan, Minall, Daniel John, Petroy, Anthony Richard, Tanner, Gregory Nelson for the organisation in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Richard William 06 September 2011 01 January 2015 1
BALL, Richard Graham 17 June 2008 19 December 2008 1
DEGROSS, Dean John 28 February 2012 12 October 2012 1
DEMPSTER, Vaughn Robert 13 June 2002 20 October 2010 1
DETISCH, Timothy John 12 October 2012 01 January 2015 1
GLESSNER, Gary Steven 17 June 2008 06 September 2011 1
KUBERA, Ronald Paul 12 October 2012 23 April 2015 1
LEVAN, Jack Alan 31 May 2002 05 December 2007 1
MINALL, Daniel John 22 December 2010 28 March 2014 1
PETROY, Anthony Richard 13 June 2002 30 November 2005 1
TANNER, Gregory Nelson 31 May 2002 06 May 2008 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 27 April 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 13 May 2019
CS01 - N/A 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
AP01 - Appointment of director 03 May 2019
CS01 - N/A 13 May 2018
AA - Annual Accounts 03 April 2018
TM01 - Termination of appointment of director 04 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2017
PSC05 - N/A 26 October 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 11 April 2017
AA - Annual Accounts 01 October 2016
TM01 - Termination of appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
AR01 - Annual Return 24 June 2016
AP01 - Appointment of director 03 February 2016
TM02 - Termination of appointment of secretary 01 February 2016
TM01 - Termination of appointment of director 02 January 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 25 June 2015
TM01 - Termination of appointment of director 14 May 2015
AD01 - Change of registered office address 10 December 2014
AUD - Auditor's letter of resignation 26 November 2014
MISC - Miscellaneous document 24 November 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 15 May 2014
AP04 - Appointment of corporate secretary 08 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2014
TM01 - Termination of appointment of director 02 April 2014
AP01 - Appointment of director 02 April 2014
AP01 - Appointment of director 02 April 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 15 October 2012
AP01 - Appointment of director 15 October 2012
TM01 - Termination of appointment of director 12 October 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 11 April 2012
AP01 - Appointment of director 29 February 2012
TM01 - Termination of appointment of director 28 February 2012
TM01 - Termination of appointment of director 09 December 2011
AP01 - Appointment of director 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 31 March 2011
AP01 - Appointment of director 10 February 2011
AP01 - Appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2011
MG01 - Particulars of a mortgage or charge 24 December 2010
AP01 - Appointment of director 23 December 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 17 June 2009
288b - Notice of resignation of directors or secretaries 24 December 2008
363a - Annual Return 08 September 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
AA - Annual Accounts 16 May 2008
395 - Particulars of a mortgage or charge 17 March 2008
395 - Particulars of a mortgage or charge 29 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 17 July 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
AA - Annual Accounts 04 November 2005
287 - Change in situation or address of Registered Office 02 July 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 12 November 2004
363a - Annual Return 05 July 2004
363a - Annual Return 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
AA - Annual Accounts 02 February 2004
395 - Particulars of a mortgage or charge 05 December 2003
395 - Particulars of a mortgage or charge 05 December 2003
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
363a - Annual Return 08 October 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
88(2)O - Return of allotments of shares issued for other than cash - original document 14 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
225 - Change of Accounting Reference Date 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
NEWINC - New incorporation documents 31 May 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 December 2010 Outstanding

N/A

Rent deposit deed 25 February 2008 Fully Satisfied

N/A

Rent deposit deed 25 February 2008 Outstanding

N/A

Rent deposit deed 28 November 2003 Outstanding

N/A

Rent deposit deed 28 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.