About

Registered Number: 00800947
Date of Incorporation: 15/04/1964 (60 years and 1 month ago)
Company Status: Active
Registered Address: Unit 17 (Alverton Press) Portland Way, Leeming Bar Industrial Estate, Northallerton, North Yorkshire, DL7 9UH,

 

W.F. Vasey & Son Ltd was registered on 15 April 1964 and are based in Northallerton, North Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as Jones, Julia Mary, Vasey, Patricia Evelyn, Vasey, Richard Farrow for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Julia Mary N/A 12 May 1995 1
VASEY, Patricia Evelyn N/A 19 February 2009 1
VASEY, Richard Farrow N/A 19 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
AD01 - Change of registered office address 16 December 2019
CS01 - N/A 13 December 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 18 December 2017
AD01 - Change of registered office address 18 December 2017
AD01 - Change of registered office address 15 December 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 13 December 2016
CH01 - Change of particulars for director 01 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 23 January 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 09 January 2014
MR04 - N/A 03 December 2013
MR04 - N/A 23 October 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 26 October 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 15 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 19 November 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 17 December 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 21 November 2007
395 - Particulars of a mortgage or charge 14 November 2007
363a - Annual Return 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
AA - Annual Accounts 25 January 2007
AA - Annual Accounts 13 December 2005
363a - Annual Return 05 December 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 29 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2004
363s - Annual Return 10 January 2004
287 - Change in situation or address of Registered Office 28 November 2003
287 - Change in situation or address of Registered Office 18 October 2003
395 - Particulars of a mortgage or charge 21 August 2003
395 - Particulars of a mortgage or charge 21 August 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 09 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 06 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1998
287 - Change in situation or address of Registered Office 10 May 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 13 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1996
AA - Annual Accounts 18 October 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 18 December 1995
288 - N/A 16 May 1995
AA - Annual Accounts 07 January 1995
363s - Annual Return 05 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 January 1994
AA - Annual Accounts 15 November 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 19 November 1992
363s - Annual Return 20 March 1992
AA - Annual Accounts 12 February 1992
AA - Annual Accounts 17 January 1991
363a - Annual Return 17 January 1991
363 - Annual Return 14 February 1990
AA - Annual Accounts 07 February 1990
395 - Particulars of a mortgage or charge 01 February 1990
RESOLUTIONS - N/A 19 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1989
RESOLUTIONS - N/A 30 November 1989
123 - Notice of increase in nominal capital 30 November 1989
363 - Annual Return 13 April 1989
AA - Annual Accounts 28 November 1988
395 - Particulars of a mortgage or charge 15 August 1988
288 - N/A 21 June 1988
395 - Particulars of a mortgage or charge 14 March 1988
AA - Annual Accounts 24 February 1988
363 - Annual Return 24 February 1988
363 - Annual Return 24 March 1987
395 - Particulars of a mortgage or charge 18 February 1987
AA - Annual Accounts 06 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1986
395 - Particulars of a mortgage or charge 18 August 1986
363 - Annual Return 11 June 1986
AA - Annual Accounts 23 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2012 Fully Satisfied

N/A

Legal charge 12 November 2007 Fully Satisfied

N/A

Legal mortgage 16 August 2003 Fully Satisfied

N/A

Legal mortgage 16 August 2003 Fully Satisfied

N/A

Legal charge 31 January 1990 Fully Satisfied

N/A

Fixed and floating charge 10 August 1988 Fully Satisfied

N/A

Legal charge 11 March 1988 Fully Satisfied

N/A

Deed of charge 16 February 1987 Fully Satisfied

N/A

Legal charge 12 August 1986 Fully Satisfied

N/A

Legal charge 06 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.