Background WavePink WaveYellow Wave

VACHERIN LIMITED (04516461)

VACHERIN LIMITED (04516461) is an active UK company. incorporated on 21 August 2002. with registered office in Rubery. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. VACHERIN LIMITED has been registered for 23 years. Current directors include ROKER, Philip Jeffrey, THOMAS, Nicholas Edward Heale, TONER, William James.

Company Number
04516461
Status
active
Type
ltd
Incorporated
21 August 2002
Age
23 years
Address
Parklands Court 24 Parklands, Rubery, B45 9PZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
ROKER, Philip Jeffrey, THOMAS, Nicholas Edward Heale, TONER, William James
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VACHERIN LIMITED

VACHERIN LIMITED is an active company incorporated on 21 August 2002 with the registered office located in Rubery. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. VACHERIN LIMITED was registered 23 years ago.(SIC: 56290)

Status

active

Active since 23 years ago

Company No

04516461

LTD Company

Age

23 Years

Incorporated 21 August 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery, B45 9PZ,

Previous Addresses

550 Thames Valley Park Drive Reading RG6 1PT England
From: 7 September 2021To: 30 May 2025
First Floor 127 - 133 Charing Cross Road London WC2H 0EW England
From: 12 May 2021To: 7 September 2021
16-18 Hatton Garden London EC1N 8AT
From: 21 August 2002To: 12 May 2021
Timeline

16 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Nov 09
Director Joined
Jan 10
Director Left
Jul 12
Loan Secured
Nov 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
Apr 20
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Apr 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 30 Apr 2024

ROKER, Philip Jeffrey

Active
24 Parklands, RuberyB45 9PZ
Born August 1966
Director
Appointed 28 Oct 2009

THOMAS, Nicholas Edward Heale

Active
24 Parklands, RuberyB45 9PZ
Born October 1962
Director
Appointed 28 Feb 2020

TONER, William James

Active
24 Parklands, RuberyB45 9PZ
Born May 1958
Director
Appointed 28 Feb 2020

HETHERINGTON, Clive Lee

Resigned
Hatton Garden, LondonEC1N 8AT
Secretary
Appointed 21 Aug 2002
Resigned 28 Feb 2020

SEYMOUR, Adam

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 27 Mar 2020
Resigned 30 Apr 2024

THOMAS, Nicholas Edward Heale

Resigned
Hatton Garden, LondonEC1N 8AT
Secretary
Appointed 28 Feb 2020
Resigned 27 Mar 2020

HETHERINGTON, Clive Lee

Resigned
Hatton Garden, LondonEC1N 8AT
Born October 1956
Director
Appointed 21 Aug 2002
Resigned 10 Mar 2021

PHILPOTT, Mark Frederick

Resigned
Hatton Garden, LondonEC1N 8AT
Born August 1960
Director
Appointed 21 Aug 2002
Resigned 10 Mar 2021

SIBLEY, Nigel James

Resigned
Hatton Garden, LondonEC1N 8AT
Born September 1962
Director
Appointed 01 Jan 2010
Resigned 25 Jun 2012

Persons with significant control

4

1 Active
3 Ceased
Thames Valley Park Drive, ReadingRG6 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020

Mr Clive Lee Hetherington

Ceased
Hatton Garden, LondonEC1N 8AT
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2020

Mr Mark Frederick Philpott

Ceased
Hatton Garden, LondonEC1N 8AT
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2020

Mr Philip Jeffrey Roker

Ceased
Hatton Garden, LondonEC1N 8AT
Born August 1956

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2024
AAAnnual Accounts
Legacy
20 September 2024
PARENT_ACCPARENT_ACC
Legacy
20 September 2024
AGREEMENT2AGREEMENT2
Legacy
20 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 August 2024
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
16 May 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2023
AAAnnual Accounts
Legacy
13 September 2023
PARENT_ACCPARENT_ACC
Legacy
13 September 2023
AGREEMENT2AGREEMENT2
Legacy
13 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2021
TM01Termination of Director
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 May 2020
AA01Change of Accounting Reference Date
Statement Of Companys Objects
28 April 2020
CC04CC04
Accounts With Accounts Type Full
28 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
7 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 March 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Resolution
3 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Auditors Resignation Company
20 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2014
AR01AR01
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Gazette Notice Compulsary
17 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2012
CH03Change of Secretary Details
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Legacy
17 May 2011
MG02MG02
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
21 September 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Resolution
16 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
190190
Legacy
17 September 2009
353353
Legacy
17 September 2009
287Change of Registered Office
Legacy
10 August 2009
287Change of Registered Office
Accounts With Accounts Type Small
1 July 2009
AAAnnual Accounts
Legacy
24 June 2009
395Particulars of Mortgage or Charge
Legacy
16 September 2008
363aAnnual Return
Legacy
15 September 2008
353353
Accounts With Accounts Type Small
12 August 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Small
9 July 2007
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Small
4 September 2006
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Small
24 July 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2004
AAAnnual Accounts
Legacy
17 June 2004
287Change of Registered Office
Legacy
27 April 2004
395Particulars of Mortgage or Charge
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
30 September 2002
395Particulars of Mortgage or Charge
Incorporation Company
21 August 2002
NEWINCIncorporation