VOLVOX GROUP LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 6NA

Company number 05394180
Status Active
Incorporation Date 16 March 2005
Company Type Private Limited Company
Address VOLVOX HOUSE, GELDERD ROAD, LEEDS, ENGLAND, LS12 6NA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Appointment of Mr Joseph Boucher as a director on 22 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of VOLVOX GROUP LIMITED are www.volvoxgroup.co.uk, and www.volvox-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Ravensthorpe Rail Station is 7 miles; to Wakefield Kirkgate Rail Station is 7.7 miles; to Sandal & Agbrigg Rail Station is 8.8 miles; to Menston Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Volvox Group Limited is a Private Limited Company. The company registration number is 05394180. Volvox Group Limited has been working since 16 March 2005. The present status of the company is Active. The registered address of Volvox Group Limited is Volvox House Gelderd Road Leeds England Ls12 6na. . BOUCHER, Joseph is a Director of the company. FISCHER, Andrew Olaf is a Director of the company. FISHER, Ian is a Director of the company. RICHARDSON, Jonathan Charles is a Director of the company. Secretary WELHAM, Anthony Frederick has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director HALL, John Maddison has been resigned. Director HAWKINS, Kirstin Nicola has been resigned. Director PACEY, Keith has been resigned. Director POLLITT, Ian Anthony has been resigned. Director WELHAM, Anthony Frederick has been resigned. Director WILKINSON, Craig has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BOUCHER, Joseph
Appointed Date: 22 December 2016
42 years old

Director
FISCHER, Andrew Olaf
Appointed Date: 16 June 2015
61 years old

Director
FISHER, Ian
Appointed Date: 16 June 2015
75 years old

Director
RICHARDSON, Jonathan Charles
Appointed Date: 16 June 2015
64 years old

Resigned Directors

Secretary
WELHAM, Anthony Frederick
Resigned: 04 November 2011
Appointed Date: 16 March 2005

Secretary
EVERSECRETARY LIMITED
Resigned: 16 March 2005
Appointed Date: 16 March 2005

Director
HALL, John Maddison
Resigned: 16 June 2015
Appointed Date: 16 March 2005
77 years old

Director
HAWKINS, Kirstin Nicola
Resigned: 06 May 2016
Appointed Date: 03 July 2012
53 years old

Director
PACEY, Keith
Resigned: 04 November 2011
Appointed Date: 18 April 2005
75 years old

Director
POLLITT, Ian Anthony
Resigned: 29 June 2012
Appointed Date: 04 November 2011
66 years old

Director
WELHAM, Anthony Frederick
Resigned: 04 November 2011
Appointed Date: 16 March 2005
76 years old

Director
WILKINSON, Craig
Resigned: 04 November 2011
Appointed Date: 18 April 2005
52 years old

Director
EVERDIRECTOR LIMITED
Resigned: 16 March 2005
Appointed Date: 16 March 2005

Persons With Significant Control

Rgi Light Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VOLVOX GROUP LIMITED Events

27 Mar 2017
Confirmation statement made on 16 March 2017 with updates
03 Jan 2017
Appointment of Mr Joseph Boucher as a director on 22 December 2016
11 Aug 2016
Full accounts made up to 31 December 2015
16 May 2016
Termination of appointment of Kirstin Nicola Hawkins as a director on 6 May 2016
22 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 460,000

...
... and 87 more events
23 Mar 2005
New director appointed
23 Mar 2005
New secretary appointed;new director appointed
23 Mar 2005
Secretary resigned
23 Mar 2005
Director resigned
16 Mar 2005
Incorporation

VOLVOX GROUP LIMITED Charges

6 November 2015
Charge code 0539 4180 0009
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 June 2015
Charge code 0539 4180 0008
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 February 2012
Mortgage deed
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a volvox house gelderd road leeds t/n…
7 February 2012
Mortgage deed
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a nina works gelderd road leeds t/n…
4 November 2011
An omnibus guarantee and set-off agreement
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
4 November 2011
Debenture
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 February 2008
Debenture
Delivered: 7 March 2008
Status: Satisfied on 31 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 February 2008
Amendment deed
Delivered: 7 March 2008
Status: Satisfied on 31 October 2012
Persons entitled: National Westminster Bank PLC
Description: L/H land on the west side of broadway hyde t/no. GM12514…
18 April 2005
Composite guarantee and debenture
Delivered: 25 April 2005
Status: Satisfied on 31 October 2012
Persons entitled: National Westminster Bank PLC
Description: L/H land on the west side of broadway hyde t/no GM12514. By…