VUR VILLAGE TRADING NO 1 LIMITED

VUR VILLAGE TRADING NO 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVUR VILLAGE TRADING NO 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00418878
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VUR VILLAGE TRADING NO 1 LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is VUR VILLAGE TRADING NO 1 LIMITED located?

    Registered Office Address
    Cygnet Court Ground Floor, 230 Cygnet House
    Centre Park
    WA1 1PP Warrington
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VUR VILLAGE TRADING NO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE VERE VILLAGE TRADING NO 1 LIMITEDNov 29, 2010Nov 29, 2010
    DE VERE HOTELS & LEISURE LIMITEDFeb 23, 2000Feb 23, 2000
    GREENALLS HOTELS & LEISURE LIMITEDJan 26, 1998Jan 26, 1998
    DE VERE HOTELS LIMITEDAug 09, 1985Aug 09, 1985
    BEACONSFIELD (BELL HOUSE) RESTAURANTS LIMITEDSep 07, 1946Sep 07, 1946

    What are the latest accounts for VUR VILLAGE TRADING NO 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VUR VILLAGE TRADING NO 1 LIMITED?

    Last Confirmation Statement Made Up ToDec 28, 2026
    Next Confirmation Statement DueJan 11, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 28, 2025
    OverdueNo

    What are the latest filings for VUR VILLAGE TRADING NO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 28, 2025 with updates

    4 pagesCS01

    Change of details for Vur Villiage Properties Limited as a person with significant control on Jan 07, 2026

    2 pagesPSC05

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    The directors be generally and unconditionally authorised to capitalise a sum not exceeding £57,302,405 standing to the credit of the company's profit and loss reserve and apply such sum in paying up in full 1,146,048,100 ordinary shares of £0.05 each in the capital of the company. 23/12/2025
    RES14

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise the sums of £116666694 & £2775197 22/12/2025
    RES14

    legacy

    4 pagesRP01SH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 23, 2025

    • Capital: GBP 10,500
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 23, 2025

    • Capital: GBP 57,312,905
    3 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 22, 2025

    • Capital: GBP 10,500
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 22, 2025

    • Capital: GBP 119,452,391
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 29, 2025Replaced SH01 WAS REPLACED ON 29/12/2025 AS IT WAS NOT PROPERLY DELIVERED.

    Termination of appointment of Gemma Nandita Kataky as a director on Jul 04, 2025

    1 pagesTM01

    Appointment of Guilherme Jose Sales Gomes De Sa as a director on Jul 04, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Registration of charge 004188780053, created on Feb 07, 2025

    10 pagesMR01

    Confirmation statement made on Dec 28, 2024 with no updates

    3 pagesCS01

    Registration of charge 004188780052, created on Dec 24, 2024

    15 pagesMR01

    Registration of charge 004188780051, created on Dec 23, 2024

    10 pagesMR01

    Registration of charge 004188780050, created on Dec 06, 2024

    18 pagesMR01

    Registration of charge 004188780048, created on Nov 15, 2024

    13 pagesMR01

    Registration of charge 004188780049, created on Nov 15, 2024

    12 pagesMR01

    Who are the officers of VUR VILLAGE TRADING NO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Gary Reginald
    Ground Floor, 230 Cygnet House
    Centre Park
    WA1 1PP Warrington
    Cygnet Court
    Cheshire
    England
    Director
    Ground Floor, 230 Cygnet House
    Centre Park
    WA1 1PP Warrington
    Cygnet Court
    Cheshire
    England
    EnglandBritish167510270002
    GOMES DE SA, Guilherme Jose Sales
    Berkeley Square
    W1J 5AL London
    40
    England
    Director
    Berkeley Square
    W1J 5AL London
    40
    England
    United KingdomPortuguese337725310001
    ROBERTS, Paul
    EC4M 7WS London
    One Fleet Place
    England
    Director
    EC4M 7WS London
    One Fleet Place
    England
    EnglandBritish291045970001
    WERHAHN, Peter-Wilhelm Leo Severin Rupert Maria
    W1J 5AL London
    40 Berkeley Square
    England
    Director
    W1J 5AL London
    40 Berkeley Square
    England
    United KingdomGerman324499110001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Secretary
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    British123440090026
    KAUSHAL, Sunita
    Portland Place
    W1B 1PU London
    17
    London
    England
    Secretary
    Portland Place
    W1B 1PU London
    17
    London
    England
    158982900001
    MARTLAND, David James
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    Secretary
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    British35477380001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    AYRES, Christopher Michael
    Wayside Cottage Park Lane
    Pickmere
    WA16 0JX Knutsford
    Cheshire
    Director
    Wayside Cottage Park Lane
    Pickmere
    WA16 0JX Knutsford
    Cheshire
    British57191770001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritish34251500001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    BRENAN, Coley James
    Ground Floor, 230 Cygnet House
    Centre Park
    WA1 1PP Warrington
    Cygnet Court
    Cheshire
    England
    Director
    Ground Floor, 230 Cygnet House
    Centre Park
    WA1 1PP Warrington
    Cygnet Court
    Cheshire
    England
    EnglandAmerican177811560002
    CALDECOTT, David Gareth
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritish73603940003
    CAVE, Ian Bruce
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    Director
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    United KingdomBritish102741680001
    COPPEL, Andrew Maxwell
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    Director
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    EnglandBritish163106000001
    CURSLEY, Chalmers Steventon
    46 Grovewood Close
    Chorleywood
    WD3 5PX Rickmansworth
    Hertfordshire
    Director
    46 Grovewood Close
    Chorleywood
    WD3 5PX Rickmansworth
    Hertfordshire
    British2250710001
    DARESBURY, Peter Gilbert, Lord
    Hall Lane Farm
    Daresbury
    WA4 4AF Warrington
    Director
    Hall Lane Farm
    Daresbury
    WA4 4AF Warrington
    EnglandBritish5404190003
    DERMODY, Paul Bernard
    6 Roe Green
    Worsley
    M28 2RF Manchester
    Lancashire
    Director
    6 Roe Green
    Worsley
    M28 2RF Manchester
    Lancashire
    United KingdomBritish2207400002
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Director
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    United KingdomBritish123440090026
    ELLIOT, Colin David
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritish178756480001
    FARQUHARSON, John Alan
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    Director
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    EnglandBritish15541980001
    FEARN, Matthew Robin Cyprian
    Brook House
    Brook Road
    CW6 9HH Tarporley
    Cheshire
    Director
    Brook House
    Brook Road
    CW6 9HH Tarporley
    Cheshire
    United KingdomBritish109155280002
    GOSLING, William Richard
    Glade House 11 Kershaw Grove
    Summerhill Park
    SK11 8TN Macclesfield
    Cheshire
    Director
    Glade House 11 Kershaw Grove
    Summerhill Park
    SK11 8TN Macclesfield
    Cheshire
    British56371460001
    GROVE, Ian Leslie Marston
    15 Hillcrest Drive
    Little Sutton
    L66 4QB South Wirral
    Director
    15 Hillcrest Drive
    Little Sutton
    L66 4QB South Wirral
    British56371070001
    HARRIES, Paul Ronayne
    South Eden Park Road
    BR3 3BQ Beckenham
    45
    Kent
    Director
    South Eden Park Road
    BR3 3BQ Beckenham
    45
    Kent
    United KingdomBritish73866740002
    HATTON, Christopher John Bower
    1 PO BOX
    WA1 1DF Warrington
    Cheshire
    Director
    1 PO BOX
    WA1 1DF Warrington
    Cheshire
    United KingdomBritish54030490001
    HUNTER, Alan Harry
    22 Vale Crescent
    Cheadle Hulme
    SK8 6AG Stockport
    Cheshire
    Director
    22 Vale Crescent
    Cheadle Hulme
    SK8 6AG Stockport
    Cheshire
    British35567880001
    KATAKY, Gemma Nandita
    W1J 5AL London
    40 Berkeley Square
    England
    Director
    W1J 5AL London
    40 Berkeley Square
    England
    United KingdomBritish208442910001
    LAKE, Trevor Rex
    Glen Royd
    15 Saint Albans Road
    HX3 0ND Halifax
    West Yorkshire
    Director
    Glen Royd
    15 Saint Albans Road
    HX3 0ND Halifax
    West Yorkshire
    British38334390003
    LEAVER, Carl
    Bridge House
    Barthomley Road
    CW2 5NT Barthomley
    Cheshire
    Director
    Bridge House
    Barthomley Road
    CW2 5NT Barthomley
    Cheshire
    British93225830002
    LONGDEN, John David
    Vicarage House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    Director
    Vicarage House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    United KingdomBritish40890250001
    MAKINSON, Alan Frank
    5 Trescott Mews
    Standish
    WN6 0AW Wigan
    Lancashire
    Director
    5 Trescott Mews
    Standish
    WN6 0AW Wigan
    Lancashire
    British68594280001
    MARTLAND, David James
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    Director
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    British35477380001
    REED, Stuart James
    9 Elm Rise
    Prestbury
    SK10 4US Macclesfield
    Cheshire
    Director
    9 Elm Rise
    Prestbury
    SK10 4US Macclesfield
    Cheshire
    British2250490001
    SINGH, Jagtar
    West Garden Place
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    W2 2AQ London
    1
    England
    United KingdomBritish121710890001

    Who are the persons with significant control of VUR VILLAGE TRADING NO 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vur Village Properties Limited
    Lakeside Drive
    Centre Park
    WA1 1RW Warrington
    600 1st Floor, Lakeview
    England
    Apr 06, 2016
    Lakeside Drive
    Centre Park
    WA1 1RW Warrington
    600 1st Floor, Lakeview
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06139041
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0