VANILLA GROUP LIMITED

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

    Company NameVANILLA GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02566320
    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 VANILLA GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VANILLA GROUP LIMITED located?

    Registered Office Address
    Meadowcroft Lane
    Halifax Road
    HX6 4AJ Ripponden
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VANILLA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    JLA GROUP LIMITEDJun 28, 1996Jun 28, 1996
    CAL MANAGEMENT LIMITEDMay 19, 1992May 19, 1992
    FORAY 259 LIMITEDDec 07, 1990Dec 07, 1990

    What are the latest accounts for VANILLA GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for VANILLA GROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for VANILLA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Oct 31, 2024

    31 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Ben Gujral on Dec 03, 2024

    2 pagesCH01

    Full accounts made up to Oct 31, 2023

    31 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2022

    29 pagesAA

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2021

    29 pagesAA

    Appointment of Mrs Sarah Jane Norton as a director on Jul 04, 2022

    2 pagesAP01

    Termination of appointment of Mircea Daniel Tanase as a director on Jul 04, 2022

    1 pagesTM01

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Anton James Duvall as a director on Feb 28, 2022

    1 pagesTM01

    Appointment of Mr Mircea Daniel Tanase as a director on Feb 25, 2022

    2 pagesAP01

    Full accounts made up to Oct 31, 2020

    28 pagesAA

    Termination of appointment of Paul Anthony Eastwood as a director on Aug 01, 2021

    1 pagesTM01

    Appointment of Mr Anton James Duvall as a director on Aug 01, 2021

    2 pagesAP01

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Helen Jane Ashton as a director on Sep 28, 2020

    1 pagesTM01

    Appointment of Mr Paul Anthony Eastwood as a director on Sep 28, 2020

    2 pagesAP01

    Full accounts made up to Oct 31, 2019

    26 pagesAA

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Registration of charge 025663200013, created on Apr 14, 2020

    26 pagesMR01

    Appointment of Ben Gujral as a director on Jan 01, 2020

    2 pagesAP01

    Termination of appointment of Paul Justin Humphreys as a director on Dec 31, 2019

    1 pagesTM01

    Full accounts made up to Oct 31, 2018

    24 pagesAA

    Who are the officers of VANILLA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUJRAL, Ben
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    Director
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    EnglandBritish265693080002
    NORTON, Sarah Jane
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    England
    Director
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    England
    EnglandBritish297608410001
    BATEMAN, Yvette
    Egerton House
    Scammonden
    HD3 3FR Huddersfield
    Secretary
    Egerton House
    Scammonden
    HD3 3FR Huddersfield
    British27514220001
    CRAWFORD, William
    9 Glenhurst Road
    Nab Wood
    BD18 4DZ Shipley
    West Yorkshire
    Secretary
    9 Glenhurst Road
    Nab Wood
    BD18 4DZ Shipley
    West Yorkshire
    British62009630001
    MANDERS, Douglas Nigel
    10 Newhall Street
    B3 3LX Birmingham
    West Midlands
    Secretary
    10 Newhall Street
    B3 3LX Birmingham
    West Midlands
    British23581080001
    WILKINSON, George Stuart
    Rushfield Barn
    Dairy Lane
    HG3 2QP Darley
    North Yorkshire
    Secretary
    Rushfield Barn
    Dairy Lane
    HG3 2QP Darley
    North Yorkshire
    British96558860001
    WILKINSON, George Stuart
    Rushfield Barn
    Dairy Lane
    HG3 2QP Darley
    North Yorkshire
    Secretary
    Rushfield Barn
    Dairy Lane
    HG3 2QP Darley
    North Yorkshire
    British96558860001
    ASHTON, Helen Jane
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    Director
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    United KingdomBritish254469480001
    BARKER, Matthew Howard
    24-28 Greenside
    Pudsey
    LS28 8PU Leeds
    The Old Wine Cellar
    West Yorkshire
    Director
    24-28 Greenside
    Pudsey
    LS28 8PU Leeds
    The Old Wine Cellar
    West Yorkshire
    United KingdomBritish148223210001
    BARR, Alan Andrew
    Meadowcroft Lane,
    Halifax Road,
    Ripponden,
    West Yorkshire.Hx6 4aj
    Director
    Meadowcroft Lane,
    Halifax Road,
    Ripponden,
    West Yorkshire.Hx6 4aj
    ScotlandBritish121452150001
    BATEMAN, Yvette
    Egerton House
    Scammonden
    HD3 3FR Huddersfield
    Director
    Egerton House
    Scammonden
    HD3 3FR Huddersfield
    British27514220001
    BATEMAN, Yvette
    Egerton House
    Scammonden
    HD3 3FR Huddersfield
    Director
    Egerton House
    Scammonden
    HD3 3FR Huddersfield
    British27514220001
    BAXTER, Stephen Roy
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    Director
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    ScotlandBritish86622660005
    BURROWS, Steven Michael
    Turvin Farm
    Turvin Cottages
    HX7 5TN Hebden Bridge
    West Yorkshire
    Director
    Turvin Farm
    Turvin Cottages
    HX7 5TN Hebden Bridge
    West Yorkshire
    British67582770002
    CARDIS, Richard Charles
    38 Gledhow Lane
    LS8 1SA Leeds
    West Yorkshire
    Director
    38 Gledhow Lane
    LS8 1SA Leeds
    West Yorkshire
    EnglandBritish86900990001
    CRAWFORD, William
    9 Glenhurst Road
    Nab Wood
    BD18 4DZ Shipley
    West Yorkshire
    Director
    9 Glenhurst Road
    Nab Wood
    BD18 4DZ Shipley
    West Yorkshire
    British62009630001
    DUVALL, Anton James
    Ripponden
    HX6 4AJ Sowerby Bridge
    Meadowcroft Lane
    England
    Director
    Ripponden
    HX6 4AJ Sowerby Bridge
    Meadowcroft Lane
    England
    EnglandBritish273833160001
    EASTWOOD, Paul Anthony
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    Director
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    EnglandBritish255032070001
    FINE, Jonathan Joseph
    Bosanath Mill
    Bosanath Valley
    TR11 5LL Mawnan Smith
    Cornwall
    Director
    Bosanath Mill
    Bosanath Valley
    TR11 5LL Mawnan Smith
    Cornwall
    EnglandIrish119453530001
    HARRIS, Andrew David
    Forest Cottage
    20 High St Henley In Arden
    B95 5AG Solihull
    West Midlands
    Director
    Forest Cottage
    20 High St Henley In Arden
    B95 5AG Solihull
    West Midlands
    British47665710002
    HIRST, Edward George
    4 Haw Court
    Silkstone
    S75 4JF Barnsley
    South Yorkshire
    Director
    4 Haw Court
    Silkstone
    S75 4JF Barnsley
    South Yorkshire
    British10136700001
    HUMPHREYS, Paul Justin
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    Director
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    United KingdomBritish33223550003
    LAITHWAITE, John
    The Howroyde
    Barkisland
    HX4 0AP Halifax
    West Yorkshire
    Director
    The Howroyde
    Barkisland
    HX4 0AP Halifax
    West Yorkshire
    United KingdomBritish2100890002
    LAITHWAITE, Susan Rosemary
    The Howroyde
    Barkisland
    HX4 0AP Halifax
    West Yorkshire
    Director
    The Howroyde
    Barkisland
    HX4 0AP Halifax
    West Yorkshire
    EnglandBritish2100900002
    LEE, Richard Anthony
    Papillion The Hamlet
    Hundhill
    WF8 3DZ Pontefract
    West Yorkshire
    Director
    Papillion The Hamlet
    Hundhill
    WF8 3DZ Pontefract
    West Yorkshire
    EnglandBritish101662110001
    LILLEY, Danik
    Lower Hall
    Barkisland
    HX4 0AG Halifax
    West Yorkshire
    Director
    Lower Hall
    Barkisland
    HX4 0AG Halifax
    West Yorkshire
    EnglandBritish114322860002
    LILLEY, Danik
    Lower Hall
    Barkisland
    HX4 0AG Halifax
    West Yorkshire
    Director
    Lower Hall
    Barkisland
    HX4 0AG Halifax
    West Yorkshire
    EnglandBritish114322860002
    LOGAN, Richard Henry
    Greystones
    Draughton
    BD23 6EG Skipton
    North Yorkshire
    Director
    Greystones
    Draughton
    BD23 6EG Skipton
    North Yorkshire
    United KingdomBritish65473760003
    MANDERS, Douglas Nigel
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    Nominee Director
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    British900003700001
    MOORCROFT, David Alex Lee
    84 Bridge Lane
    Bramhall
    SK7 3AW Stockport
    Cheshire
    Director
    84 Bridge Lane
    Bramhall
    SK7 3AW Stockport
    Cheshire
    EnglandBritish106528480001
    SWAILES, John Howard
    14 Close Lea Way
    Rastrick
    HD6 3DF Brighouse
    West Yorkshire
    Director
    14 Close Lea Way
    Rastrick
    HD6 3DF Brighouse
    West Yorkshire
    EnglandBritish29291390001
    SWAILES, John Howard
    14 Close Lea Way
    Rastrick
    HD6 3DF Brighouse
    West Yorkshire
    Director
    14 Close Lea Way
    Rastrick
    HD6 3DF Brighouse
    West Yorkshire
    EnglandBritish29291390001
    SWIFT, Christopher John
    6 The Wharf
    Wool Road Dobcross
    OL3 5QR Oldham
    Lancashire
    Director
    6 The Wharf
    Wool Road Dobcross
    OL3 5QR Oldham
    Lancashire
    British47959120001
    TANASE, Mircea Daniel
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    England
    Director
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    England
    EnglandIrish246220040001
    THOMPSON, Peter
    Sun Head
    New Hutton
    LA8 0LR Kendal
    Cumbria
    Director
    Sun Head
    New Hutton
    LA8 0LR Kendal
    Cumbria
    EnglandBritish74438890002

    Who are the persons with significant control of VANILLA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inhoco 3498 Limited
    Meadowcroft Lane
    Ripponden
    HX6 4AJ Sowerby Bridge
    Inhoco 3498 Limited
    England
    Apr 06, 2016
    Meadowcroft Lane
    Ripponden
    HX6 4AJ Sowerby Bridge
    Inhoco 3498 Limited
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006 - England & Wales
    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