Background WavePink WaveYellow Wave

VULCAN RC LIMITED (00806822)

VULCAN RC LIMITED (00806822) is an active UK company. incorporated on 27 May 1964. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. VULCAN RC LIMITED has been registered for 61 years. Current directors include THOMAS, George Patrick William, THOMAS, William Francis.

Company Number
00806822
Status
active
Type
ltd
Incorporated
27 May 1964
Age
61 years
Address
Allfield Court, Shrewsbury, SY5 7AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
THOMAS, George Patrick William, THOMAS, William Francis
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VULCAN RC LIMITED

VULCAN RC LIMITED is an active company incorporated on 27 May 1964 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. VULCAN RC LIMITED was registered 61 years ago.(SIC: 68100, 68209)

Status

active

Active since 61 years ago

Company No

00806822

LTD Company

Age

61 Years

Incorporated 27 May 1964

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 March 2024 - 30 April 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

RICHARD COOK LIMITED
From: 23 June 1986To: 23 September 2023
RICHARD COOK (CHERTSEY) LIMITED
From: 27 May 1964To: 23 June 1986
Contact
Address

Allfield Court Condover Shrewsbury, SY5 7AP,

Previous Addresses

26 Windsor Street Chertsey Surrey KT16 8AS
From: 27 May 1964To: 21 September 2023
Timeline

15 key events • 1964 - 2023

Funding Officers Ownership
Company Founded
May 64
Loan Cleared
Apr 16
Director Joined
Oct 16
Director Left
Nov 19
Owner Exit
Nov 19
Loan Cleared
May 23
Loan Cleared
May 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Secured
Oct 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

THOMAS, George Patrick William

Active
Condover, ShrewsburySY5 7AP
Born July 1990
Director
Appointed 18 Sept 2023

THOMAS, William Francis

Active
Condover, ShrewsburySY5 7AP
Born May 1950
Director
Appointed 18 Sept 2023

COOK, Henry Richard

Resigned
Condover, ShrewsburySY5 7AP
Secretary
Appointed 27 Aug 1996
Resigned 18 Sept 2023

COOK, Richard

Resigned
Suffield Farm Suffield Lane, GuildfordGU3 1BD
Secretary
Appointed 16 Oct 1995
Resigned 27 Aug 1996

MOSS, Harry William

Resigned
4 Marjoram Close, FarnboroughGU14 9XB
Secretary
Appointed N/A
Resigned 16 Oct 1995

AXTEN, Samantha

Resigned
10 West Meade, LiphookGU30 7NB
Born January 1974
Director
Appointed 23 Apr 1999
Resigned 25 May 1999

COOK, Chania Victoria

Resigned
Condover, ShrewsburySY5 7AP
Born January 1982
Director
Appointed 25 Oct 2016
Resigned 18 Sept 2023

COOK, Henry Richard

Resigned
Condover, ShrewsburySY5 7AP
Born November 1973
Director
Appointed 27 Aug 1996
Resigned 18 Sept 2023

COOK, Richard

Resigned
26 Windsor StreetKT16 8AS
Born August 1943
Director
Appointed N/A
Resigned 19 Jul 2019

COOK, Susan Camilla

Resigned
Condover, ShrewsburySY5 7AP
Born September 1946
Director
Appointed 16 Oct 1995
Resigned 18 Sept 2023

MACKENZIE, James Reid

Resigned
20 Japonica House, WeybridgeKT15 2NZ
Born February 1940
Director
Appointed N/A
Resigned 09 Sept 1996

MOSS, Harry William

Resigned
4 Marjoram Close, FarnboroughGU14 9XB
Born October 1930
Director
Appointed N/A
Resigned 16 Oct 1995

PEXTON, Christopher John

Resigned
Five Kings House, LondonEC4R 1QS
Born October 1955
Director
Appointed N/A
Resigned 29 Mar 1994

Persons with significant control

4

1 Active
3 Ceased
Old Bank Buildings, ShrewsburySY1 1HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2023

Mr Henry Richard Cook

Ceased
Condover, ShrewsburySY5 7AP
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Sept 2023

Miss Chania Victoria Cook

Ceased
Condover, ShrewsburySY5 7AP
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Sept 2023

Mr Richard Cook

Ceased
26 Windsor StreetKT16 8AS
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Sept 2019
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
14 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Certificate Change Of Name Company
23 September 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Resolution
17 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 November 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
10 November 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 November 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Resolution
23 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Small
29 October 2012
AAAnnual Accounts
Accounts With Accounts Type Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Small
2 November 2010
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
4 December 2008
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Small
29 November 2007
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Small
7 December 2006
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Resolution
10 February 2006
RESOLUTIONSResolutions
Resolution
10 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 December 2005
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
13 October 2004
244244
Legacy
22 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
24 September 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
403aParticulars of Charge Subject to s859A
Legacy
18 May 2000
403aParticulars of Charge Subject to s859A
Legacy
18 May 2000
403aParticulars of Charge Subject to s859A
Legacy
18 May 2000
403aParticulars of Charge Subject to s859A
Legacy
18 May 2000
403aParticulars of Charge Subject to s859A
Resolution
8 May 2000
RESOLUTIONSResolutions
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
1 October 1998
395Particulars of Mortgage or Charge
Legacy
1 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
11 September 1996
288288
Legacy
23 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 January 1996
AAAnnual Accounts
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
19 July 1994
395Particulars of Mortgage or Charge
Auditors Resignation Company
10 May 1994
AUDAUD
Legacy
19 April 1994
288288
Accounts With Accounts Type Small
15 March 1994
AAAnnual Accounts
Legacy
24 December 1993
363sAnnual Return (shuttle)
Legacy
7 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 January 1993
AAAnnual Accounts
Legacy
17 November 1992
363b363b
Legacy
8 October 1992
288288
Legacy
6 May 1992
288288
Accounts With Accounts Type Full Group
16 April 1992
AAAnnual Accounts
Legacy
25 November 1991
363b363b
Legacy
14 March 1991
287Change of Registered Office
Legacy
25 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
19 February 1991
AAAnnual Accounts
Legacy
2 January 1990
363363
Accounts With Accounts Type Medium Group
6 December 1989
AAAnnual Accounts
Legacy
6 October 1989
288288
Legacy
30 June 1989
288288
Legacy
7 January 1989
403aParticulars of Charge Subject to s859A
Legacy
30 November 1988
395Particulars of Mortgage or Charge
Legacy
23 November 1988
288288
Accounts With Accounts Type Medium Group
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Accounts With Accounts Type Medium Group
23 May 1988
AAAnnual Accounts
Legacy
23 May 1988
363363
Legacy
4 December 1987
395Particulars of Mortgage or Charge
Legacy
4 September 1987
403aParticulars of Charge Subject to s859A
Legacy
27 August 1987
288288
Accounts With Accounts Type Medium
17 January 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
23 June 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 May 1964
NEWINCIncorporation