Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VELCOURT GROUP LIMITED
Company Information for

VELCOURT GROUP LIMITED

ORCHARD HOUSE, PHOCLE GREEN BUSINESS PARK, ROSS-ON-WYE, HR9 7XU,
Company Registration Number
00718623
Private Limited Company
Active

Company Overview

About Velcourt Group Ltd
VELCOURT GROUP LIMITED was founded on 1962-03-21 and has its registered office in Ross-on-wye. The organisation's status is listed as "Active". Velcourt Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VELCOURT GROUP LIMITED
 
Legal Registered Office
ORCHARD HOUSE
PHOCLE GREEN BUSINESS PARK
ROSS-ON-WYE
HR9 7XU
 
Filing Information
Company Number 00718623
Company ID Number 00718623
Date formed 1962-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB433975133  
Last Datalog update: 2025-08-07 01:46:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VELCOURT GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VELCOURT GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT TEAGUE
Company Secretary 1991-08-03
DAVID JAMES BUCKERIDGE
Director 2014-04-01
ANTHONY OSCAR COLBURN
Director 2012-08-01
STEPHEN JOHN ELLWOOD
Director 2008-08-25
DAVID ROBERT TEAGUE
Director 1991-08-03
JAMES REGINALD TOWNSHEND
Director 1991-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN HILARY BEAUMONT MALIM
Director 1991-08-03 2013-10-03
JULIAN HICKMAN PROCTOR
Director 1991-08-03 2012-12-04
HOWARD ANTHONY LEIGH DAWES
Director 1991-08-03 1999-12-31
TIMOTHY JAMES KING
Director 1991-08-03 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT TEAGUE SHIELDTYPE PROJECTS LIMITED Company Secretary 1993-08-12 CURRENT 1993-07-22 Active
DAVID ROBERT TEAGUE ANDERCOURT FARMING LIMITED Company Secretary 1992-02-28 CURRENT 1990-03-13 Active
DAVID ROBERT TEAGUE VELCOURT (EAST) LIMITED Company Secretary 1991-08-03 CURRENT 1973-07-20 Active
DAVID ROBERT TEAGUE VELCOURT (G.B.) LIMITED Company Secretary 1991-08-03 CURRENT 1976-11-05 Active
DAVID ROBERT TEAGUE STOKES BOMFORD (HOLDINGS) LIMITED Company Secretary 1991-08-03 CURRENT 1960-02-10 Active
DAVID ROBERT TEAGUE VELCOURT SPRINGHILL LIMITED Company Secretary 1991-08-03 CURRENT 1948-09-28 Active
DAVID ROBERT TEAGUE VELCOURT LIMITED Company Secretary 1991-08-03 CURRENT 1976-04-13 Active
DAVID ROBERT TEAGUE VELCOURT MANAGEMENT SERVICES LIMITED Company Secretary 1991-08-03 CURRENT 1976-08-19 Active
DAVID ROBERT TEAGUE VELCOURT (BRITTANIA) LIMITED Company Secretary 1991-08-03 CURRENT 1978-10-12 Active
DAVID ROBERT TEAGUE STOKES BOMFORD AGRICULTURE LIMITED Company Secretary 1991-08-03 CURRENT 1982-08-10 Active
DAVID ROBERT TEAGUE SEEVEL LIMITED Company Secretary 1991-05-30 CURRENT 1989-12-28 Active
DAVID JAMES BUCKERIDGE SPEARHEAD INTERNATIONAL GROUP LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active - Proposal to Strike off
DAVID JAMES BUCKERIDGE PSP CRO UK HOLDINGS LIMITED Director 2017-08-07 CURRENT 2017-08-07 Active - Proposal to Strike off
DAVID JAMES BUCKERIDGE P&P WATER HOLDINGS (UK) I LTD Director 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
DAVID JAMES BUCKERIDGE P&P WATER HOLDINGS (UK) II LTD Director 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
DAVID JAMES BUCKERIDGE TOP FARMS INTERNATIONAL HOLDINGS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
DAVID JAMES BUCKERIDGE DAVID BUCKERIDGE INVESTIGATIONS LIMITED Director 2006-07-21 CURRENT 2006-07-21 Active
ANTHONY OSCAR COLBURN MORETON-IN-MARSH AND DISTRICT AGRICULTURAL AND HORSE SHOW SOCIETY Director 2018-04-05 CURRENT 1989-06-21 Active
ANTHONY OSCAR COLBURN THE SWAN AT SOUTHROP LTD Director 2018-04-04 CURRENT 2005-07-13 Active
ANTHONY OSCAR COLBURN THYME AT SOUTHROP LTD Director 2018-04-04 CURRENT 2009-03-24 Active
ANTHONY OSCAR COLBURN SOUTHROP ESTATES LIMITED Director 2016-11-14 CURRENT 2002-03-11 Active
ANTHONY OSCAR COLBURN SOUTHROP HOLDINGS LIMITED Director 2016-11-14 CURRENT 1991-07-19 Active
ANTHONY OSCAR COLBURN ROPSLEY HOLDINGS LIMITED Director 2016-11-14 CURRENT 2015-11-10 Active
ANTHONY OSCAR COLBURN YATTENDON ESTATES LIMITED Director 2014-02-24 CURRENT 1955-06-09 Active
ANTHONY OSCAR COLBURN S.J.PHILLIPS & SONS(KEMBLE)LIMITED Director 2011-09-26 CURRENT 1969-09-30 Active
ANTHONY OSCAR COLBURN ROPSLEY FARMS LIMITED Director 2007-02-06 CURRENT 1995-10-27 Active
ANTHONY OSCAR COLBURN H.A.COLBURN AND SON(HOLDINGS) Director 1991-04-20 CURRENT 1962-10-15 Active
STEPHEN JOHN ELLWOOD WYNNSTAY GROUP P.L.C. Director 2016-04-01 CURRENT 1992-03-31 Active
STEPHEN JOHN ELLWOOD NIAB. Director 2015-11-24 CURRENT 1997-07-01 Active
STEPHEN JOHN ELLWOOD LINCOLNSHIRE BOMBER COMMAND MEMORIAL Director 2015-07-30 CURRENT 2011-04-13 Active
STEPHEN JOHN ELLWOOD A H WORTH AND COMPANY LIMITED Director 2008-10-07 CURRENT 1948-03-17 Active
STEPHEN JOHN ELLWOOD THE FOOD AND FARMING FOUNDATION LIMITED Director 2004-04-05 CURRENT 2003-04-01 Dissolved 2016-01-19
DAVID ROBERT TEAGUE HASTINGWOOD AVIATION INC. Director 2016-11-03 CURRENT 2016-07-11 Active
DAVID ROBERT TEAGUE NASSAU RTM COMPANY LIMITED Director 2015-10-13 CURRENT 2015-08-16 Active
DAVID ROBERT TEAGUE VELCOURT TRUSTEES LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
DAVID ROBERT TEAGUE ELLINGTON FARMS LTD Director 2014-07-16 CURRENT 2014-07-16 Active
DAVID ROBERT TEAGUE VELCOURT SPRINGHILL LIMITED Director 2013-10-04 CURRENT 1948-09-28 Active
DAVID ROBERT TEAGUE ST MICHAEL'S HOSPICE (INCORPORATING THE FREDA PEARCE FOUNDATION) Director 2006-10-20 CURRENT 1982-05-12 Active
DAVID ROBERT TEAGUE STOKES BOMFORD (HOLDINGS) LIMITED Director 1999-12-31 CURRENT 1960-02-10 Active
DAVID ROBERT TEAGUE VELCOURT MANAGEMENT SERVICES LIMITED Director 1999-12-31 CURRENT 1976-08-19 Active
DAVID ROBERT TEAGUE SHIELDTYPE PROJECTS LIMITED Director 1993-08-12 CURRENT 1993-07-22 Active
DAVID ROBERT TEAGUE VELCOURT LIMITED Director 1991-10-01 CURRENT 1976-04-13 Active
DAVID ROBERT TEAGUE VELCOURT (EAST) LIMITED Director 1991-08-03 CURRENT 1973-07-20 Active
DAVID ROBERT TEAGUE VELCOURT (G.B.) LIMITED Director 1991-08-03 CURRENT 1976-11-05 Active
DAVID ROBERT TEAGUE VELCOURT (BRITTANIA) LIMITED Director 1991-08-03 CURRENT 1978-10-12 Active
DAVID ROBERT TEAGUE STOKES BOMFORD AGRICULTURE LIMITED Director 1991-08-03 CURRENT 1982-08-10 Active
DAVID ROBERT TEAGUE SEEVEL LIMITED Director 1991-05-30 CURRENT 1989-12-28 Active
JAMES REGINALD TOWNSHEND CUSTOM LAND LIMITED Director 2017-06-09 CURRENT 2014-05-06 Active
JAMES REGINALD TOWNSHEND HASTINGWOOD AVIATION INC. Director 2016-11-03 CURRENT 2016-07-11 Active
JAMES REGINALD TOWNSHEND ADDISON DEVELOPMENTS FOUR LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
JAMES REGINALD TOWNSHEND ROYAL AGRICULTURAL UNIVERSITY Director 2015-07-17 CURRENT 1908-08-11 Active
JAMES REGINALD TOWNSHEND ILCHESTER FARMS OHIO LIMITED Director 2015-04-02 CURRENT 2014-12-01 Active
JAMES REGINALD TOWNSHEND VELCOURT TRUSTEES LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
JAMES REGINALD TOWNSHEND ADDISON CAPITAL LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
JAMES REGINALD TOWNSHEND VELCOURT (EAST) LIMITED Director 2013-10-04 CURRENT 1973-07-20 Active
JAMES REGINALD TOWNSHEND VELCOURT (G.B.) LIMITED Director 2013-10-04 CURRENT 1976-11-05 Active
JAMES REGINALD TOWNSHEND STOKES BOMFORD (HOLDINGS) LIMITED Director 2013-10-04 CURRENT 1960-02-10 Active
JAMES REGINALD TOWNSHEND VELCOURT MANAGEMENT SERVICES LIMITED Director 2013-10-04 CURRENT 1976-08-19 Active
JAMES REGINALD TOWNSHEND VELCOURT (BRITTANIA) LIMITED Director 2013-10-04 CURRENT 1978-10-12 Active
JAMES REGINALD TOWNSHEND STOKES BOMFORD AGRICULTURE LIMITED Director 2013-10-04 CURRENT 1982-08-10 Active
JAMES REGINALD TOWNSHEND CHESIL AND FLEET HOLIDAY COTTAGES LIMITED Director 2009-06-18 CURRENT 2009-06-09 Liquidation
JAMES REGINALD TOWNSHEND MELBURY BIOENERGY LIMITED Director 2008-01-26 CURRENT 2008-01-16 Active
JAMES REGINALD TOWNSHEND CYGNET INDUSTRIES LIMITED Director 2008-01-11 CURRENT 2007-08-15 Active
JAMES REGINALD TOWNSHEND EVERSHOT CONSTRUCTION LIMITED Director 2005-01-19 CURRENT 2000-08-03 Liquidation
JAMES REGINALD TOWNSHEND ILCHESTER ESTATES Director 2003-06-16 CURRENT 1971-03-31 Active
JAMES REGINALD TOWNSHEND GROSVENOR FARMS LIMITED Director 2003-03-01 CURRENT 1973-12-21 Active
JAMES REGINALD TOWNSHEND ABBOTSBURY TOURISM LIMITED Director 2000-02-02 CURRENT 1999-09-09 Active
JAMES REGINALD TOWNSHEND ADDISON DEVELOPMENTS LIMITED Director 1997-12-10 CURRENT 1997-04-01 Active
JAMES REGINALD TOWNSHEND MELBURY DEVELOPMENTS LIMITED Director 1997-12-10 CURRENT 1997-04-01 Liquidation
JAMES REGINALD TOWNSHEND COLVILLE ESTATE PROPERTIES LIMITED Director 1994-07-05 CURRENT 1989-10-03 Active
JAMES REGINALD TOWNSHEND COLVILLE ESTATE LIMITED(THE) Director 1994-07-05 CURRENT 1915-03-17 Active
JAMES REGINALD TOWNSHEND EVERSHOT FARMS LIMITED Director 1994-07-04 CURRENT 1971-04-07 Active
JAMES REGINALD TOWNSHEND SHIELDTYPE PROJECTS LIMITED Director 1993-08-12 CURRENT 1993-07-22 Active
JAMES REGINALD TOWNSHEND ANDERCOURT FARMING LIMITED Director 1992-02-28 CURRENT 1990-03-13 Active
JAMES REGINALD TOWNSHEND VELCOURT SPRINGHILL LIMITED Director 1991-08-03 CURRENT 1948-09-28 Active
JAMES REGINALD TOWNSHEND VELCOURT LIMITED Director 1991-08-03 CURRENT 1976-04-13 Active
JAMES REGINALD TOWNSHEND SEEVEL LIMITED Director 1991-05-30 CURRENT 1989-12-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-07-31APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT TEAGUE
2024-09-17APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER LAWSON
2024-09-17Termination of appointment of Andrew Peter Lawson on 2024-09-05
2024-09-17DIRECTOR APPOINTED MR JASON MATTHEW SCOTT
2024-09-17Appointment of Mr Jason Matthew Scott as company secretary on 2024-09-05
2024-08-14APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BUCKERIDGE
2024-07-25CONFIRMATION STATEMENT MADE ON 25/07/24, WITH NO UPDATES
2023-10-06Appointment of Mr Andrew Peter Lawson as company secretary on 2023-09-29
2023-10-06AP03Appointment of Mr Andrew Peter Lawson as company secretary on 2023-09-29
2023-10-05Termination of appointment of David Robert Teague on 2023-09-29
2023-10-05TM02Termination of appointment of David Robert Teague on 2023-09-29
2023-08-13CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-07-14DIRECTOR APPOINTED MR ANDREW PETER LAWSON
2023-07-14AP01DIRECTOR APPOINTED MR ANDREW PETER LAWSON
2023-07-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-06-2704/08/22 STATEMENT OF CAPITAL GBP 77648
2023-06-27SH0104/08/22 STATEMENT OF CAPITAL GBP 77648
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-04-14AP01DIRECTOR APPOINTED MR NICHOLAS DEREK SHORTER
2020-09-02SH0125/08/20 STATEMENT OF CAPITAL GBP 77012
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-08-13SH0102/08/19 STATEMENT OF CAPITAL GBP 77664.5
2019-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-01-09SH06Cancellation of shares. Statement of capital on 2018-10-28 GBP 77,239
2018-12-17SH03Purchase of own shares
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 78114
2018-05-11SH0128/04/18 STATEMENT OF CAPITAL GBP 78114
2018-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 77528
2017-02-06SH06Cancellation of shares. Statement of capital on 2016-12-16 GBP 77,528.00
2017-01-23SH03Purchase of own shares
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-09-28SH03Purchase of own shares
2015-09-18CERT10Certificate of re-registration from Public Limited Company to Private
2015-09-18MARRe-registration of memorandum and articles of association
2015-09-18RES02Resolutions passed:
  • Resolution of re-registration
2015-09-18RR02Re-registration from a public company to a private limited company
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 78403
2015-09-14SH06Cancellation of shares. Statement of capital on 2015-08-25 GBP 78,403
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 79653
2015-08-21AR0103/08/15 ANNUAL RETURN FULL LIST
2015-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-01-05SH03Purchase of own shares
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 79653
2014-12-12SH06Cancellation of shares. Statement of capital on 2014-11-11 GBP 79,653
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 83503
2014-08-12AR0103/08/14 ANNUAL RETURN FULL LIST
2014-04-02AP01DIRECTOR APPOINTED MR DAVID JAMES BUCKERIDGE
2014-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MALIM
2013-09-19SH0619/09/13 STATEMENT OF CAPITAL GBP 83503
2013-09-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-16AR0103/08/13 FULL LIST
2013-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PROCTOR
2012-08-20AR0103/08/12 FULL LIST
2012-08-13AP01DIRECTOR APPOINTED MR ANTHONY OSCAR COLBURN
2012-07-18MISCAMENDING 288A CHANGE OF DATE OF BIRTH
2012-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-08-18AR0103/08/11 FULL LIST
2011-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-10-13SH0107/10/10 STATEMENT OF CAPITAL GBP 83441
2010-08-20AR0103/08/10 FULL LIST
2010-07-07RES13SECTION 551 & 560/570 23/06/2010
2010-07-07RES01ADOPT ARTICLES 23/06/2010
2010-07-07CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-08-25363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-09-05288aDIRECTOR APPOINTED MR STEPHEN JOHN ELLWOOD
2008-08-2988(2)AD 20/08/08 GBP SI 2000@0.5=1000 GBP IC 84441/85441
2008-08-2988(2)AD 29/08/08 GBP SI 2000@0.5=1000 GBP IC 82441/83441
2008-08-21363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-02-1188(2)R
2008-01-0388(2)R
2007-10-0288(2)R
2007-08-13363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-01-1988(2)R
2006-11-0188(2)R
2006-08-18363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-10-10244DELIVERY EXT'D 3 MTH 30/09/05
2005-08-19363aRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-01-26244DELIVERY EXT'D 3 MTH 30/09/04
2004-11-2988(2)R
2004-10-2088(2)R
2004-10-2088(2)R
2004-10-1488(2)R
2004-10-07169
2004-09-0688(2)R
2004-09-0688(2)R
2004-08-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-08-18363sRETURN MADE UP TO 03/08/04; CHANGE OF MEMBERS
2004-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-07-07AUDAUDITOR'S RESIGNATION
2004-04-15244DELIVERY EXT'D 3 MTH 30/09/03
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-21363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-04-08244DELIVERY EXT'D 3 MTH 30/09/02
2002-08-27363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-06-12395PARTICULARS OF MORTGAGE/CHARGE
2002-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2001-08-20363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2001-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01610 - Support activities for crop production




Licences & Regulatory approval
We could not find any licences issued to VELCOURT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VELCOURT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-06-15 Outstanding HSBC BANK PLC
DEBENTURE 2002-06-12 Outstanding HSBC BANK PLC
LEGAL CHARGE 1996-08-03 Outstanding VELCOURT (BRITTANIA) LIMITED
LEGAL CHARGE 1996-03-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-08-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-08-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-08-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-08-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-02-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-04-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-01 Satisfied VELCOURT GROUP PLC)(AS TRUSTEES FOR THE VELCOURT GROUP PENSION FUND
DEBENTURE 1970-05-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VELCOURT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of VELCOURT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VELCOURT GROUP LIMITED
Trademarks
We have not found any records of VELCOURT GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE SHIELDTYPE PROJECTS LIMITED 1993-12-11 Outstanding
LEGAL CHARGE SHIELDTYPE PROJECTS LIMITED 1998-05-08 Outstanding

We have found 2 mortgage charges which are owed to VELCOURT GROUP LIMITED

Income
Government Income
We have not found government income sources for VELCOURT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01610 - Support activities for crop production) as VELCOURT GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VELCOURT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VELCOURT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VELCOURT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.