Background WavePink WaveYellow Wave

VBP GROUP LIMITED (03089809)

VBP GROUP LIMITED (03089809) is an active UK company. incorporated on 10 August 1995. with registered office in Hull. The company operates in the Construction sector, engaged in construction of commercial buildings. VBP GROUP LIMITED has been registered for 30 years. Current directors include ALLENBY, Andrew Mark Shane, ALLENBY, Phillipa Mary.

Company Number
03089809
Status
active
Type
ltd
Incorporated
10 August 1995
Age
30 years
Address
Studio 5 Paragon Studios At Chariot House, Hull, HU1 3RF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ALLENBY, Andrew Mark Shane, ALLENBY, Phillipa Mary
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VBP GROUP LIMITED

VBP GROUP LIMITED is an active company incorporated on 10 August 1995 with the registered office located in Hull. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. VBP GROUP LIMITED was registered 30 years ago.(SIC: 41201)

Status

active

Active since 30 years ago

Company No

03089809

LTD Company

Age

30 Years

Incorporated 10 August 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

VENTURE BUSINESS PARKS LIMITED
From: 30 November 1995To: 23 April 2007
FOSTERDENE LIMITED
From: 10 August 1995To: 30 November 1995
Contact
Address

Studio 5 Paragon Studios At Chariot House 57 Carr Lane Hull, HU1 3RF,

Previous Addresses

93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP England
From: 20 January 2016To: 9 December 2022
Unit 15 Priory Tec Park Saxon Way Hessle Hull Yorkshire HU13 9PB
From: 10 August 1995To: 20 January 2016
Timeline

2 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
New Owner
Feb 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LUNT, Simon William

Active
19 Cave Road, BroughHU15 1HA
Secretary
Appointed 30 Apr 2007

ALLENBY, Andrew Mark Shane

Active
Paragon Studios At Chariot House, HullHU1 3RF
Born December 1961
Director
Appointed 26 Oct 1995

ALLENBY, Phillipa Mary

Active
Manor Farm Buildings Low Road, EverthorpeHU15 2AD
Born March 1964
Director
Appointed 26 Oct 1995

ALLENBY, Phillipa Mary

Resigned
Manor Farm Buildings Low Road, EverthorpeHU15 2AD
Secretary
Appointed 26 Oct 1995
Resigned 30 Apr 2007

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 10 Aug 1995
Resigned 26 Oct 1995

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 10 Aug 1995
Resigned 26 Oct 1995

Persons with significant control

2

Mr Andrew Mark Shane Allenby

Active
Alfred Gelder Street, HullHU1 1EP
Born December 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Phillipa Mary Allenby

Active
Paragon Studios At Chariot House, HullHU1 3RF
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts Amended With Made Up Date
1 May 2014
AAMDAAMD
Accounts With Accounts Type Dormant
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Auditors Resignation Company
25 May 2012
AUDAUD
Accounts With Accounts Type Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Small
23 December 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
1 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
14 January 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
30 June 2008
403aParticulars of Charge Subject to s859A
Legacy
30 June 2008
403aParticulars of Charge Subject to s859A
Legacy
30 June 2008
403aParticulars of Charge Subject to s859A
Legacy
30 June 2008
403aParticulars of Charge Subject to s859A
Legacy
30 June 2008
403aParticulars of Charge Subject to s859A
Legacy
30 June 2008
403aParticulars of Charge Subject to s859A
Legacy
30 June 2008
403aParticulars of Charge Subject to s859A
Legacy
30 June 2008
403aParticulars of Charge Subject to s859A
Legacy
30 June 2008
403aParticulars of Charge Subject to s859A
Legacy
30 June 2008
403aParticulars of Charge Subject to s859A
Legacy
30 June 2008
403aParticulars of Charge Subject to s859A
Legacy
30 June 2008
403aParticulars of Charge Subject to s859A
Legacy
26 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
9 June 2008
AAAnnual Accounts
Legacy
19 February 2008
363sAnnual Return (shuttle)
Resolution
13 December 2007
RESOLUTIONSResolutions
Resolution
13 December 2007
RESOLUTIONSResolutions
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 April 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 January 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
10 January 2003
88(2)R88(2)R
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
287Change of Registered Office
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
21 September 1999
395Particulars of Mortgage or Charge
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
27 January 1999
395Particulars of Mortgage or Charge
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
23 July 1998
395Particulars of Mortgage or Charge
Legacy
22 July 1998
395Particulars of Mortgage or Charge
Legacy
22 July 1998
395Particulars of Mortgage or Charge
Legacy
22 July 1998
395Particulars of Mortgage or Charge
Legacy
14 July 1998
395Particulars of Mortgage or Charge
Legacy
4 June 1998
395Particulars of Mortgage or Charge
Legacy
4 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
19 January 1998
AAAnnual Accounts
Legacy
26 November 1997
395Particulars of Mortgage or Charge
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
5 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 1996
AAAnnual Accounts
Resolution
25 June 1996
RESOLUTIONSResolutions
Legacy
1 December 1995
224224
Certificate Change Of Name Company
29 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
287Change of Registered Office
Incorporation Company
10 August 1995
NEWINCIncorporation