UKBizDB.co.uk

VANILLA GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vanilla Group Limited. The company was founded 33 years ago and was given the registration number 02566320. The firm's registered office is in RIPPONDEN. You can find them at Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VANILLA GROUP LIMITED
Company Number:02566320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1990
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire, HX6 4AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadowcroft Lane, Halifax Road, Ripponden, HX6 4AJ

Director01 January 2020Active
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ

Director04 July 2022Active
Egerton House, Scammonden, Huddersfield, HD3 3FR

Secretary21 April 1992Active
9 Glenhurst Road, Nab Wood, Shipley, BD18 4DZ

Secretary-Active
10 Newhall Street, Birmingham, B3 3LX

Secretary-Active
Rushfield Barn, Dairy Lane, Darley, HG3 2QP

Secretary05 May 1992Active
Rushfield Barn, Dairy Lane, Darley, HG3 2QP

Secretary-Active
Meadowcroft Lane, Halifax Road, Ripponden, HX6 4AJ

Director01 January 2019Active
The Old Wine Cellar, 24-28 Greenside, Pudsey, Leeds, LS28 8PU

Director28 May 2009Active
Meadowcroft Lane,, Halifax Road,, Ripponden,,

Director26 August 2011Active
Egerton House, Scammonden, Huddersfield, HD3 3FR

Director26 April 2004Active
Egerton House, Scammonden, Huddersfield, HD3 3FR

Director21 April 1992Active
Meadowcroft Lane, Halifax Road, Ripponden, HX6 4AJ

Director15 December 2010Active
Turvin Farm, Turvin Cottages, Hebden Bridge, HX7 5TN

Director15 December 1999Active
38 Gledhow Lane, Leeds, LS8 1SA

Director01 December 2002Active
9 Glenhurst Road, Nab Wood, Shipley, BD18 4DZ

Director-Active
Meadowcroft Lane, Ripponden, Sowerby Bridge, England, HX6 4AJ

Director01 August 2021Active
Meadowcroft Lane, Halifax Road, Ripponden, HX6 4AJ

Director28 September 2020Active
Bosanath Mill, Bosanath Valley, Mawnan Smith, TR11 5LL

Director16 February 2007Active
Forest Cottage, 20 High St Henley In Arden, Solihull, B95 5AG

Director-Active
4 Haw Court, Silkstone, Barnsley, S75 4JF

Director05 May 1992Active
Meadowcroft Lane, Halifax Road, Ripponden, HX6 4AJ

Director22 October 2014Active
The Howroyde, Barkisland, Halifax, HX4 0AP

Director21 April 1992Active
The Howroyde, Barkisland, Halifax, HX4 0AP

Director21 April 1992Active
Papillion The Hamlet, Hundhill, Pontefract, WF8 3DZ

Director16 February 2007Active
Lower Hall, Barkisland, Halifax, HX4 0AG

Director26 April 2004Active
Lower Hall, Barkisland, Halifax, HX4 0AG

Director21 April 1992Active
Greystones, Draughton, Skipton, BD23 6EG

Director01 October 1999Active
44 Beebee Road, Wednesbury, WS10 9RX

Nominee Director-Active
84 Bridge Lane, Bramhall, Stockport, SK7 3AW

Director12 July 2005Active
14 Close Lea Way, Rastrick, Brighouse, HD6 3DF

Director26 April 2004Active
14 Close Lea Way, Rastrick, Brighouse, HD6 3DF

Director05 May 1992Active
6 The Wharf, Wool Road Dobcross, Oldham, OL3 5QR

Director20 May 1996Active
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ

Director25 February 2022Active
Sun Head, New Hutton, Kendal, LA8 0LR

Director22 January 2001Active

People with Significant Control

Inhoco 3498 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Inhoco 3498 Limited, Meadowcroft Lane, Sowerby Bridge, England, HX6 4AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-04-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-08-05Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2018-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-18Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.