REG VARDY (DWSB) LIMITED

REG VARDY (DWSB) LIMITED

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

    Company NameREG VARDY (DWSB) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00581810
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of REG VARDY (DWSB) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is REG VARDY (DWSB) LIMITED located?

    Registered Office Address
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of REG VARDY (DWSB) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DWS BODYWORKS LIMITEDNov 17, 1997Nov 17, 1997
    GELDERD ROAD TWO LIMITEDJul 31, 1997Jul 31, 1997
    WALLACE ARNOLD HOLIDAYS LIMITED Aug 21, 1991Aug 21, 1991
    WALLACE ARNOLD TRAVEL LIMITEDApr 05, 1957Apr 05, 1957

    What are the latest accounts for REG VARDY (DWSB) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for REG VARDY (DWSB) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 26, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jun 15, 2017 with updates

    4 pagesCS01

    Notification of Reg Vardy (Thm) Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Notification of Reg Vardy (Tmg) Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Termination of appointment of Hilary Claire Sykes as a director on Jan 01, 2017

    1 pagesTM01

    Termination of appointment of Hilary Claire Sykes as a director on Jan 01, 2017

    1 pagesTM01

    Termination of appointment of Hilary Claire Sykes as a secretary on Jan 01, 2017

    1 pagesTM02

    Termination of appointment of Hilary Claire Sykes as a secretary on Jan 01, 2017

    1 pagesTM02

    Director's details changed for Mr Trevor Garry Finn on Oct 18, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jun 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 3,000
    SH01

    Director's details changed for Timothy Paul Holden on Oct 26, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jun 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 3,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jun 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 3,000
    SH01

    Who are the officers of REG VARDY (DWSB) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONEY, Richard James
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    British110894220002
    CASHA, Martin Shaun
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    United KingdomBritishDirector41114490010
    FINN, Trevor Garry
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    United KingdomBritishDirector2652610013
    HOLDEN, Timothy Paul
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishChartered Accountant148034310003
    BELL, Richard William
    Hadleigh House
    128a Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    Secretary
    Hadleigh House
    128a Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    British1124760001
    BRINE, Jason Andrew
    The Old Granary South Farm Court
    Sandhutton
    YO7 4RY Thirsk
    North Yorkshire
    Secretary
    The Old Granary South Farm Court
    Sandhutton
    YO7 4RY Thirsk
    North Yorkshire
    British67811740002
    LAUGHLIN, Fiona Elizabeth
    23 The Crescent
    NE26 2JG Whitley Bay
    Tyne & Wear
    Secretary
    23 The Crescent
    NE26 2JG Whitley Bay
    Tyne & Wear
    British1417030001
    RAWNSLEY, Patrick James
    Stonecroft, 2 Lakeside Close
    Ilkley
    LS29 0AG Leeds
    West Yorkshire
    Secretary
    Stonecroft, 2 Lakeside Close
    Ilkley
    LS29 0AG Leeds
    West Yorkshire
    BritishCompany Secretary108571170001
    SYKES, Hilary Claire
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    BritishDirector41559790001
    WILLIAMS, Julie Suzanne
    14 Nightingale Close
    Spinnakers Reach
    TS26 0HL Hartlepool
    Cleveland
    Secretary
    14 Nightingale Close
    Spinnakers Reach
    TS26 0HL Hartlepool
    Cleveland
    British105112860001
    BARR, John Malcolm
    Kirkby House
    Kirkby Overblow
    HG3 1HJ Harrogate
    North Yorkshire
    Director
    Kirkby House
    Kirkby Overblow
    HG3 1HJ Harrogate
    North Yorkshire
    BritishChairman33219550001
    BARR, Nicholas Stuart
    Mouse Hall
    Galphay
    HG4 3NT Ripon
    North Yorkshire
    Director
    Mouse Hall
    Galphay
    HG4 3NT Ripon
    North Yorkshire
    BritishDirector53565740001
    BARR, Robert Adam
    Crow House Farm
    Burton Leonard
    HG3 3SX Harrogate
    North Yorkshire
    Director
    Crow House Farm
    Burton Leonard
    HG3 3SX Harrogate
    North Yorkshire
    United KingdomBritishManaging Director28813320001
    BARR, Stuart Alan
    The Royal Hunting Lodge
    Shipton
    YO6 1BD Beningborough
    York
    Director
    The Royal Hunting Lodge
    Shipton
    YO6 1BD Beningborough
    York
    BritishGroup Managing Director509420001
    BELL, Richard William
    Hadleigh House
    128a Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    Director
    Hadleigh House
    128a Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    EnglandBritishFinance Director1124760001
    FORRESTER, Robert Thomas
    38 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    38 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishFinance Director76716700002
    FORSYTH, David Robertson
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    Director
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    United KingdomBritishChartered Accountant55127120002
    MCALOON, William Gerard
    10 Jacks View
    West Kilbride
    KA23 9HX Ayshire
    Ayrshire
    Director
    10 Jacks View
    West Kilbride
    KA23 9HX Ayshire
    Ayrshire
    BritishFinance Director108756350001
    MURRAY, Gerard Thomas
    9 Southlands
    NE30 2QS Tynemouth
    Tyne & Wear
    Director
    9 Southlands
    NE30 2QS Tynemouth
    Tyne & Wear
    BritishDirector87695440001
    POTTS, Graeme John
    Ashleigh Ashbrooke Range
    SR2 7TP Sunderland
    Tyne & Wear
    Director
    Ashleigh Ashbrooke Range
    SR2 7TP Sunderland
    Tyne & Wear
    BritishDirector916400001
    SMALL, Brian Michael
    Laithe Croft
    Totties Lane
    HD1 1UL Holmfirth
    West Yorkshire
    Director
    Laithe Croft
    Totties Lane
    HD1 1UL Holmfirth
    West Yorkshire
    BritishCompany Director45198750001
    SMITHYES, David William
    Little Claydons
    Old Southend Road Sandon
    CM2 7TB Chelmsford
    Essex
    Director
    Little Claydons
    Old Southend Road Sandon
    CM2 7TB Chelmsford
    Essex
    BritishDirector55954330001
    SPETCH, Paul Anthony
    Rivelin Common Lane
    Warthill
    YO19 5XL York
    Director
    Rivelin Common Lane
    Warthill
    YO19 5XL York
    EnglandBritishFinancial Director51421190001
    SYKES, Hilary Claire
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishDirector41559790001
    VARDY, Peter, Sir
    Rainton House
    Middle Rainton
    DH4 6PJ Houghton Le Spring
    Tyne & Wear
    Director
    Rainton House
    Middle Rainton
    DH4 6PJ Houghton Le Spring
    Tyne & Wear
    United KingdomBritishDirector12048420003
    WIDDOWS, Angela Hermione, The Hon
    Home Farm
    Sand Hutton
    YO41 1JZ York
    North Yorkshire
    Director
    Home Farm
    Sand Hutton
    YO41 1JZ York
    North Yorkshire
    BritishCompany Director94121160001
    WINTERBOTTOM, David Stuart
    Walnuts End
    6 The Paddock Whitegate
    WA16 0GZ Northwich
    Cheshire
    Director
    Walnuts End
    6 The Paddock Whitegate
    WA16 0GZ Northwich
    Cheshire
    BritishChairman6529580001

    Who are the persons with significant control of REG VARDY (DWSB) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reg Vardy (Thm) Limited
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Apr 06, 2016
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2825899
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Reg Vardy (Tmg) Limited
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Apr 06, 2016
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2825899
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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