Background WavePink WaveYellow Wave

VAN-LINE LIMITED (05393378)

VAN-LINE LIMITED (05393378) is an active UK company. incorporated on 15 March 2005. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. VAN-LINE LIMITED has been registered for 21 years. Current directors include INSLEY, Mark Brian, MACARTHUR, George Robert.

Company Number
05393378
Status
active
Type
ltd
Incorporated
15 March 2005
Age
21 years
Address
C/O Rema Tip Top Holdings Uk Limited, Leeds, LS11 5XS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
INSLEY, Mark Brian, MACARTHUR, George Robert
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAN-LINE LIMITED

VAN-LINE LIMITED is an active company incorporated on 15 March 2005 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. VAN-LINE LIMITED was registered 21 years ago.(SIC: 46900)

Status

active

Active since 21 years ago

Company No

05393378

LTD Company

Age

21 Years

Incorporated 15 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

ARTHUR 2 LIMITED
From: 15 March 2005To: 20 April 2005
Contact
Address

C/O Rema Tip Top Holdings Uk Limited Westland Square Leeds, LS11 5XS,

Previous Addresses

Volvox House Gelderd Road Leeds LS12 6NA
From: 15 March 2005To: 5 January 2016
Timeline

29 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Jun 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Dec 16
Director Left
Sept 20
Director Joined
Nov 20
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

RAYMENT, Victoria

Active
Westland Square, LeedsLS11 5XS
Secretary
Appointed 28 Mar 2022

INSLEY, Mark Brian

Active
Westland Square, LeedsLS11 5XS
Born October 1959
Director
Appointed 04 Jan 2016

MACARTHUR, George Robert

Active
Westland Square, LeedsLS11 5XS
Born August 1985
Director
Appointed 01 May 2025

MANGHAM, Garry

Resigned
Westland Square, LeedsLS11 5XS
Secretary
Appointed 04 Jan 2016
Resigned 28 Mar 2022

WELHAM, Anthony Frederick

Resigned
Gelderd Road, LeedsLS12 6NA
Secretary
Appointed 16 Mar 2005
Resigned 04 Nov 2011

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 15 Mar 2005
Resigned 16 Mar 2005

FISCHER, Andrew Olaf

Resigned
York Gate, LondonNW1 4QG
Born August 1964
Director
Appointed 16 Jun 2015
Resigned 04 Jan 2016

FISHER, Ian

Resigned
York Gate, LondonNW1 4QG
Born August 1950
Director
Appointed 16 Jun 2015
Resigned 04 Jan 2016

GODRICH, Stephen John

Resigned
Westland Square, LeedsLS11 5XS
Born January 1961
Director
Appointed 05 Nov 2020
Resigned 01 May 2025

HALL, John Maddison

Resigned
Gelderd Road, LeedsLS12 6NA
Born November 1947
Director
Appointed 16 Mar 2005
Resigned 16 Jun 2015

HAWKINS, Kirstin Nicola

Resigned
Westland Square, LeedsLS11 5XS
Born February 1972
Director
Appointed 03 Jul 2012
Resigned 04 Jan 2016

POLLITT, Ian Anthony

Resigned
Gelderd Road, LeedsLS12 6NA
Born July 1959
Director
Appointed 04 Nov 2011
Resigned 29 Jun 2012

RICHARDSON, Jonathan Charles

Resigned
York Gate, LondonNW1 4QG
Born November 1960
Director
Appointed 16 Jun 2015
Resigned 04 Jan 2016

THORNBORROW, Dorothy Rose

Resigned
Westland Square, LeedsLS11 5XS
Born November 1957
Director
Appointed 04 Jan 2016
Resigned 30 Sept 2020

WELHAM, Anthony Frederick

Resigned
Gelderd Road, LeedsLS12 6NA
Born May 1949
Director
Appointed 16 Mar 2005
Resigned 04 Nov 2011

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 15 Mar 2005
Resigned 16 Mar 2005

Persons with significant control

1

Westland Square, LeedsLS11 5XS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed
26 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 October 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
26 June 2015
AUDAUD
Miscellaneous
25 June 2015
MISCMISC
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Legacy
5 November 2012
MG02MG02
Legacy
5 November 2012
MG02MG02
Legacy
5 November 2012
MG02MG02
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Resolution
14 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
14 November 2011
CC04CC04
Legacy
10 November 2011
MG01MG01
Legacy
10 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
2 April 2009
353353
Legacy
2 April 2009
190190
Legacy
2 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Resolution
26 February 2008
RESOLUTIONSResolutions
Legacy
26 February 2008
155(6)a155(6)a
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
23 March 2006
363aAnnual Return
Legacy
23 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Legacy
2 September 2005
225Change of Accounting Reference Date
Legacy
5 July 2005
88(2)R88(2)R
Memorandum Articles
5 July 2005
MEM/ARTSMEM/ARTS
Legacy
5 July 2005
123Notice of Increase in Nominal Capital
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Legacy
25 April 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 2005
287Change of Registered Office
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Incorporation Company
15 March 2005
NEWINCIncorporation