Background WavePink WaveYellow Wave

THE VULCAN OPERATING COMPANY LIMITED (03787161)

THE VULCAN OPERATING COMPANY LIMITED (03787161) is an active UK company. incorporated on 10 June 1999. with registered office in Doncaster. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE VULCAN OPERATING COMPANY LIMITED has been registered for 26 years. Current directors include SHEPHERD, Craig Ian.

Company Number
03787161
Status
active
Type
ltd
Incorporated
10 June 1999
Age
26 years
Address
Unit 4 Delta Court Third Avenue, Doncaster, DN9 3GN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHEPHERD, Craig Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VULCAN OPERATING COMPANY LIMITED

THE VULCAN OPERATING COMPANY LIMITED is an active company incorporated on 10 June 1999 with the registered office located in Doncaster. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE VULCAN OPERATING COMPANY LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03787161

LTD Company

Age

26 Years

Incorporated 10 June 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Unit 4 Delta Court Third Avenue Doncaster Sheffield Airport Doncaster, DN9 3GN,

Previous Addresses

Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3RH England
From: 1 March 2016To: 19 February 2018
1 & 2 Venture Court Dodwells Road Hinckley Leicestershire LE10 3BT
From: 17 March 2010To: 1 March 2016
Laceys Solicitors 5 Poole Road Bournemouth Dorset BH2 5QL
From: 10 June 1999To: 17 March 2010
Timeline

13 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Jan 10
Director Joined
Jul 16
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Jan 23
New Owner
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Owner Exit
Jan 26
New Owner
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

SHEPHERD, Craig Ian

Active
Third Avenue, DoncasterDN9 3GN
Born March 1982
Director
Appointed 01 Jan 2026

LITTING, Michael Bernard

Resigned
74 Abbotsford Road, LichfieldWS14 9XL
Secretary
Appointed 12 Apr 2005
Resigned 30 Jun 2008

PLEMING, Robert William, Dr

Resigned
Ashburton Road, AlresfordSO24 9HJ
Secretary
Appointed 30 Jun 2008
Resigned 08 Dec 2009

STONE, Kevin

Resigned
Fourth Avenue, DoncasterDN9 3RH
Secretary
Appointed 07 Dec 2009
Resigned 31 May 2017

TROTTER, Michael Frank

Resigned
Third Avenue, DoncasterDN9 3GN
Secretary
Appointed 02 Feb 2021
Resigned 31 Dec 2022

WALTON, Elizabeth

Resigned
Pincet Lodge, North KilworthLE17 6NG
Secretary
Appointed 11 Jun 1999
Resigned 12 Apr 2005

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 10 Jun 1999
Resigned 11 Jun 1999

EDMONDSON, Andrew John King

Resigned
Loughland Close, LeicesterLE8 4PB
Born February 1963
Director
Appointed 30 Jun 2008
Resigned 30 Jun 2023

PLEMING, Robert William, Dr

Resigned
Third Avenue, DoncasterDN9 3GN
Born April 1951
Director
Appointed 01 Apr 2016
Resigned 02 Feb 2021

PLEMING, Robert William, Dr

Resigned
Ashburton Road, AlresfordSO24 9HJ
Born April 1951
Director
Appointed 11 Apr 2005
Resigned 08 Dec 2009

WALTERS, Marc

Resigned
Third Avenue, DoncasterDN9 3GN
Born January 1976
Director
Appointed 01 Jan 2023
Resigned 01 Jan 2026

WALTON, David William

Resigned
Jetstream, LutterworthLE17 5QN
Born March 1952
Director
Appointed 10 Jun 1999
Resigned 12 Apr 2005

WALTON, Elizabeth

Resigned
Pincet Lodge, North KilworthLE17 6NG
Born October 1960
Director
Appointed 11 Jun 1999
Resigned 12 Apr 2005

WALTON, John Rees

Resigned
Sulby Hall Farm, WelfordNN6 6EZ
Born January 1954
Director
Appointed 10 Jun 1999
Resigned 12 Apr 2005

WALTON, Peter Alfred

Resigned
Old Drive, WelfordNN6 6EZ
Born October 1956
Director
Appointed 11 Jun 1999
Resigned 12 Apr 2005

Persons with significant control

4

1 Active
3 Ceased

Mr Craig Ian Shepherd

Active
Third Avenue, DoncasterDN9 3GN
Born March 1982

Nature of Control

Right to appoint and remove directors
Notified 01 Jan 2026

Mr Marc Walters

Ceased
Third Avenue, DoncasterDN9 3GN
Born January 1976

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2023
Ceased 01 Jan 2026

Mr Andrew Edmondson

Ceased
Third Avenue, DoncasterDN9 3GN
Born February 1963

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 30 Jun 2023

Dr Robert William Pleming

Ceased
Third Avenue, DoncasterDN9 3GN
Born April 1951

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 02 Feb 2021
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Secretary Company With Change Date
27 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
22 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Dormant
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Dormant
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2010
AR01AR01
Change Person Director Company With Change Date
31 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2010
TM02Termination of Secretary
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288cChange of Particulars
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
25 August 2005
287Change of Registered Office
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 April 2005
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 2004
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 2001
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Incorporation Company
10 June 1999
NEWINCIncorporation