About

Registered Number: 01975787
Date of Incorporation: 09/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: Redhill Depot, Ross Road, Herford, Herefordshire, HR2 8BH

 

Founded in 1986, Votex Hereford Ltd are based in Herford, Herefordshire. Votex Hereford Ltd is VAT Registered. There are 7 directors listed as Rivers, Beryl Janet, Rivers, Giles Graham, Price, Ivor, Methven, Stephen David, Price, Robert Alfred, Rivers, Graham Reginald Ernest, Rivers, Martin Poole for this organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIVERS, Beryl Janet 02 February 1996 - 1
RIVERS, Giles Graham 02 February 1996 - 1
METHVEN, Stephen David N/A 30 June 1993 1
PRICE, Robert Alfred N/A 02 February 1996 1
RIVERS, Graham Reginald Ernest 02 February 1996 04 April 2017 1
RIVERS, Martin Poole 02 February 1996 31 December 2001 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Ivor N/A 01 October 1997 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
PSC04 - N/A 07 November 2019
PSC01 - N/A 06 November 2019
PSC01 - N/A 06 November 2019
PSC04 - N/A 06 November 2019
AA - Annual Accounts 27 September 2019
RESOLUTIONS - N/A 05 September 2019
SH08 - Notice of name or other designation of class of shares 05 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 06 November 2017
TM01 - Termination of appointment of director 23 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 04 September 2012
MG01 - Particulars of a mortgage or charge 26 June 2012
AR01 - Annual Return 03 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 21 December 2008
AA - Annual Accounts 30 October 2008
363s - Annual Return 26 February 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 26 November 2003
287 - Change in situation or address of Registered Office 21 October 2003
AA - Annual Accounts 13 October 2003
395 - Particulars of a mortgage or charge 16 April 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 08 October 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 22 January 1998
288a - Notice of appointment of directors or secretaries 05 December 1997
395 - Particulars of a mortgage or charge 22 November 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 16 January 1997
288a - Notice of appointment of directors or secretaries 27 December 1996
AA - Annual Accounts 01 November 1996
288 - N/A 16 September 1996
287 - Change in situation or address of Registered Office 23 April 1996
363s - Annual Return 01 April 1996
288 - N/A 28 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 21 October 1994
363s - Annual Return 07 December 1993
288 - N/A 07 December 1993
AA - Annual Accounts 24 September 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 11 November 1992
363a - Annual Return 25 November 1991
AA - Annual Accounts 17 September 1991
363a - Annual Return 06 June 1991
288 - N/A 01 May 1991
363a - Annual Return 01 May 1991
AA - Annual Accounts 23 January 1991
363 - Annual Return 06 December 1989
RESOLUTIONS - N/A 19 October 1989
AA - Annual Accounts 19 October 1989
AA - Annual Accounts 19 October 1989
AA - Annual Accounts 19 October 1989
288 - N/A 04 May 1989
288 - N/A 04 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 June 1988
RESOLUTIONS - N/A 22 April 1988
RESOLUTIONS - N/A 22 April 1988
123 - Notice of increase in nominal capital 22 April 1988
363 - Annual Return 22 March 1988
363 - Annual Return 22 March 1988
288 - N/A 22 March 1988

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 June 2012 Outstanding

N/A

Debenture 11 April 2003 Outstanding

N/A

Debenture deed 21 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.