VANQUIS BANK LIMITED

Register to unlock more data on OkredoRegister

VANQUIS BANK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02558509

Incorporation date

15/11/1990

Size

Full

Contacts

Registered address

Registered address

Fairburn House, 5 Godwin Street, Bradford BD1 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1990)
dot icon10/03/2026
Full accounts made up to 2025-12-31
dot icon23/12/2025
Director's details changed for Karen Sarah Briggs on 2025-12-22
dot icon23/12/2025
Director's details changed for Michele Greene on 2025-12-22
dot icon22/12/2025
Director's details changed for Mr Oliver Walter Laird on 2025-12-22
dot icon22/12/2025
Director's details changed for Mr Ian Michael Brian Mclaughlin on 2025-12-22
dot icon22/12/2025
Director's details changed for Mrs Jacqueline Dorothy Mary Noakes on 2025-12-22
dot icon02/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon22/09/2025
Registered office address changed from No. 1 Godwin Street Bradford West Yorkshire BD1 2SU to Fairburn House 5 Godwin Street Bradford BD1 2AH on 2025-09-22
dot icon22/05/2025
Full accounts made up to 2024-12-31
dot icon30/01/2025
Termination of appointment of Angela Ann Knight as a director on 2025-01-29
dot icon30/01/2025
Termination of appointment of Paul William Hewitt as a director on 2025-01-29
dot icon08/11/2024
Termination of appointment of Elizabeth Mcclure as a secretary on 2024-11-06
dot icon08/11/2024
Appointment of Michael Mustard as a secretary on 2024-11-06
dot icon11/10/2024
Termination of appointment of Melanie Barnett as a secretary on 2024-10-11
dot icon11/10/2024
Appointment of Mrs Elizabeth Mcclure as a secretary on 2024-10-11
dot icon02/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon16/05/2024
Termination of appointment of Margot Cathleen James as a director on 2024-05-15
dot icon18/04/2024
Full accounts made up to 2023-12-31
dot icon03/04/2024
Appointment of Karen Sarah Briggs as a director on 2024-03-27
dot icon27/03/2024
Appointment of Ms Jacqueline Dorothy Mary Noakes as a director on 2024-03-27
dot icon27/03/2024
Appointment of Mr Oliver Walter Laird as a director on 2024-03-27
dot icon01/02/2024
Termination of appointment of Andrea Margaret Blance as a director on 2024-02-01
dot icon19/01/2024
Appointment of David Michael Watts as a director on 2024-01-17
dot icon12/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon19/09/2023
Termination of appointment of Patrick Joseph Robert Snowball as a director on 2023-09-15
dot icon02/09/2023
Full accounts made up to 2022-12-31
dot icon07/08/2023
Termination of appointment of Neeraj Kapur as a director on 2023-08-07
dot icon01/08/2023
Appointment of Mr Ian Michael Brian Mclaughlin as a director on 2023-08-01
dot icon01/08/2023
Termination of appointment of Malcolm John Le May as a director on 2023-08-01
dot icon20/04/2023
Appointment of Sir Peter Kenneth Estlin as a director on 2023-04-19
dot icon22/03/2023
Secretary's details changed for Melanie Barnett on 2023-03-02
dot icon22/03/2023
Director's details changed for Mr Neeraj Kapur on 2023-03-02
dot icon10/03/2023
Appointment of Michele Greene as a director on 2023-03-09
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon05/09/2022
Director's details changed for Mr Patrick Joseph Robert Snowball on 2022-09-01
dot icon22/08/2022
Termination of appointment of Charlotte Davies as a secretary on 2022-08-19
dot icon22/08/2022
Appointment of Melanie Barnett as a secretary on 2022-08-19
dot icon13/04/2022
Full accounts made up to 2021-12-31
dot icon18/01/2022
Appointment of Mr Patrick Snowball as a director on 2022-01-13
dot icon17/01/2022
Director's details changed for Mr Malcolm John Le May on 2022-01-13
dot icon17/01/2022
Termination of appointment of Jonathan Graydon Baum as a director on 2022-01-13
dot icon17/01/2022
Termination of appointment of Alison Clare Munro Morris as a director on 2022-01-13
dot icon17/01/2022
Termination of appointment of Janet Connor as a director on 2022-01-13
dot icon17/01/2022
Termination of appointment of Gary Thompson as a director on 2022-01-13
dot icon17/01/2022
Termination of appointment of Neil Charles Chandler as a director on 2022-01-13
dot icon17/01/2022
Termination of appointment of Robert East as a director on 2022-01-13
dot icon17/01/2022
Appointment of Ms Margot Cathleen James as a director on 2022-01-13
dot icon17/01/2022
Appointment of Paul William Hewitt as a director on 2022-01-13
dot icon17/01/2022
Appointment of Mrs Angela Ann Knight as a director on 2022-01-13
dot icon17/01/2022
Appointment of Mr Graham John Lindsay as a director on 2022-01-13
dot icon17/01/2022
Appointment of Ms Andrea Margaret Blance as a director on 2022-01-13
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon10/09/2021
Full accounts made up to 2020-12-31
dot icon10/03/2021
Cessation of Provident Financial Plc as a person with significant control on 2021-02-25
dot icon10/03/2021
Notification of Provident Financial Holdings Limited as a person with significant control on 2021-02-25
dot icon04/02/2021
Termination of appointment of Antoni Feliks Reczek as a director on 2021-01-21
dot icon19/01/2021
Appointment of Mr Jonathan Graydon Baum as a director on 2021-01-13
dot icon12/10/2020
Appointment of Gary Thompson as a director on 2020-10-05
dot icon12/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon07/07/2020
Appointment of Mr Neeraj Kapur as a director on 2020-07-07
dot icon15/06/2020
Termination of appointment of Oliver White as a director on 2020-06-14
dot icon18/03/2020
Full accounts made up to 2019-12-31
dot icon09/03/2020
Appointment of Mrs Alison Clare Munro Morris as a director on 2020-03-02
dot icon11/12/2019
Termination of appointment of Andrew Thomas Gosling as a director on 2019-11-29
dot icon22/11/2019
Director's details changed for Mrs Janet Connor on 2019-11-19
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon13/08/2019
Appointment of Mr Neil Charles Chandler as a director on 2019-07-29
dot icon01/07/2019
Termination of appointment of Jonathan Caldwell Roe as a director on 2019-06-26
dot icon26/06/2019
Appointment of Mr Robert East as a director on 2019-06-26
dot icon11/04/2019
Full accounts made up to 2018-12-31
dot icon03/04/2019
Termination of appointment of Gina Esposito as a secretary on 2019-04-03
dot icon01/04/2019
Appointment of Ms Charlotte Davies as a secretary on 2019-04-01
dot icon20/12/2018
Director's details changed for Mr Jonathan Caldwell Roe on 2018-12-20
dot icon13/12/2018
Termination of appointment of Andrew Charles Fisher as a director on 2018-12-03
dot icon13/11/2018
Termination of appointment of Chris Sweeney as a director on 2018-10-31
dot icon12/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon04/10/2018
Termination of appointment of Stephen Weeks as a secretary on 2018-10-01
dot icon25/04/2018
Full accounts made up to 2017-12-31
dot icon13/04/2018
Statement of capital following an allotment of shares on 2018-04-12
dot icon20/12/2017
Satisfaction of charge 1 in full
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon11/05/2017
Appointment of Mr Oliver White as a director on 2017-05-01
dot icon05/05/2017
Appointment of Ms Gina Esposito as a secretary on 2017-04-24
dot icon06/04/2017
Appointment of Mrs Janet Connor as a director on 2017-04-01
dot icon05/04/2017
Full accounts made up to 2016-12-31
dot icon07/02/2017
Termination of appointment of Robert Michael Van Breda as a director on 2017-02-01
dot icon10/01/2017
Director's details changed for Mr Jonathan Caldwell Roe on 2016-12-28
dot icon15/12/2016
Appointment of Mr Stephen Weeks as a secretary on 2016-12-06
dot icon15/12/2016
Termination of appointment of Carole Susanne Jones as a secretary on 2016-12-06
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon27/07/2016
Appointment of Mr Malcolm John Le May as a director on 2016-07-26
dot icon19/05/2016
Termination of appointment of Michael Stuart Hutko as a director on 2016-05-19
dot icon08/04/2016
Full accounts made up to 2015-12-31
dot icon05/02/2016
Termination of appointment of Peter Stuart Crook as a director on 2016-01-29
dot icon07/01/2016
Appointment of Mr Chris Sweeney as a director on 2016-01-01
dot icon05/01/2016
Termination of appointment of Michael Carlo Lenora as a director on 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon17/10/2015
Full accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon05/08/2014
Appointment of Mr Antoni Feliks Reczek as a director on 2014-08-01
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Director's details changed for Michael Carlo Lenora on 2014-03-31
dot icon12/12/2013
Appointment of Mr Andrew Thomas Gosling as a director
dot icon17/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon26/09/2013
Director's details changed for Michael Carlo Lenora on 2013-09-25
dot icon08/08/2013
Director's details changed for Robert Michael Van Breda on 2013-08-02
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Termination of appointment of Iain Cornish as a director
dot icon28/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/11/2012
Resolutions
dot icon09/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon08/10/2012
Statement of company's objects
dot icon08/10/2012
Resolutions
dot icon05/07/2012
Miscellaneous
dot icon05/07/2012
Auditor's resignation
dot icon10/04/2012
Full accounts made up to 2011-12-31
dot icon02/03/2012
Appointment of Mr Jonathan Caldwell Roe as a director
dot icon02/03/2012
Termination of appointment of Ian Lindsey as a director
dot icon03/01/2012
Appointment of Mr Iain Charles Andrew Cornish as a director
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon03/10/2011
Register(s) moved to registered office address
dot icon10/08/2011
Director's details changed for Peter Stuart Crook on 2011-08-09
dot icon10/08/2011
Director's details changed for Andrew Charles Fisher on 2011-08-09
dot icon02/08/2011
Registered office address changed from Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ on 2011-08-02
dot icon29/07/2011
Director's details changed for Peter Stuart Crook on 2011-07-18
dot icon14/04/2011
Director's details changed for Michael Carlo Lenora on 2011-04-13
dot icon14/04/2011
Full accounts made up to 2010-12-31
dot icon17/11/2010
Register(s) moved to registered inspection location
dot icon17/11/2010
Register inspection address has been changed
dot icon26/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon26/10/2010
Director's details changed for Mr Ian Walter Lindsey on 2010-09-30
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Appointment of Carole Susanne Jones as a secretary
dot icon28/06/2010
Termination of appointment of Damask Smith as a secretary
dot icon29/03/2010
Appointment of Ms Damask Mary Smith as a secretary
dot icon08/03/2010
Termination of appointment of Rosemarie Hylton as a secretary
dot icon06/11/2009
Director's details changed for Michael Carlo Lenora on 2009-10-20
dot icon20/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon13/10/2009
Secretary's details changed for Rosemarie Hylton on 2009-10-01
dot icon13/10/2009
Director's details changed for Michael Carlo Lenora on 2009-10-01
dot icon13/10/2009
Director's details changed for Michael Stuart Hutko on 2009-10-01
dot icon13/10/2009
Director's details changed for Robert Michael Van Breda on 2009-10-01
dot icon13/10/2009
Director's details changed for Ian Walter Lindsey on 2009-10-01
dot icon05/08/2009
Appointment terminated director joseph scarpinato
dot icon11/07/2009
Full accounts made up to 2008-12-31
dot icon01/07/2009
Secretary appointed rosemarie agatha hylton
dot icon01/07/2009
Appointment terminated secretary damask smith
dot icon16/02/2009
Secretary appointed damask mary smith
dot icon21/01/2009
Appointment terminated secretary carole jones
dot icon17/10/2008
Return made up to 30/09/08; full list of members
dot icon26/09/2008
Ad 19/09/08\gbp si 4000000@1=4000000\gbp ic 70200002/74200002\
dot icon23/09/2008
Full accounts made up to 2007-12-31
dot icon19/09/2008
Resolutions
dot icon08/02/2008
Ad 31/01/08--------- £ si 3000000@1=3000000 £ ic 67200002/70200002
dot icon25/01/2008
New director appointed
dot icon09/01/2008
New secretary appointed
dot icon09/01/2008
Secretary resigned
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon13/12/2007
Director resigned
dot icon19/10/2007
Return made up to 30/09/07; full list of members
dot icon05/10/2007
Full accounts made up to 2006-12-31
dot icon23/09/2007
Director resigned
dot icon23/09/2007
New director appointed
dot icon03/08/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon27/04/2007
New secretary appointed
dot icon27/04/2007
Secretary resigned
dot icon06/03/2007
Director resigned
dot icon27/02/2007
New director appointed
dot icon14/02/2007
Director resigned
dot icon26/10/2006
Return made up to 30/09/06; full list of members
dot icon20/10/2006
Full accounts made up to 2005-12-31
dot icon06/10/2006
Director's particulars changed
dot icon15/09/2006
Ad 29/08/06--------- £ si 10000000@1=10000000 £ ic 57200002/67200002
dot icon15/09/2006
Nc inc already adjusted 29/08/06
dot icon15/09/2006
Resolutions
dot icon15/09/2006
Resolutions
dot icon16/06/2006
Director resigned
dot icon13/04/2006
Director's particulars changed
dot icon14/03/2006
New director appointed
dot icon08/03/2006
Director resigned
dot icon24/10/2005
Return made up to 30/09/05; full list of members
dot icon03/10/2005
Full accounts made up to 2004-12-31
dot icon15/08/2005
Ad 20/07/05--------- £ si 2800000@1=2800000 £ ic 29200002/32000002
dot icon15/08/2005
Nc inc already adjusted 20/07/05
dot icon15/08/2005
Resolutions
dot icon18/05/2005
Secretary's particulars changed
dot icon12/04/2005
Director's particulars changed
dot icon26/10/2004
Return made up to 30/09/04; full list of members
dot icon04/10/2004
Full accounts made up to 2003-12-31
dot icon17/05/2004
Director resigned
dot icon03/04/2004
Director's particulars changed
dot icon25/01/2004
New director appointed
dot icon25/01/2004
New director appointed
dot icon30/10/2003
Return made up to 30/09/03; full list of members
dot icon07/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon07/06/2003
New director appointed
dot icon01/05/2003
Director's particulars changed
dot icon04/03/2003
Resolutions
dot icon04/03/2003
Resolutions
dot icon04/03/2003
Resolutions
dot icon04/03/2003
Ad 24/02/03--------- £ si 29200000@1=29200000 £ ic 2/29200002
dot icon04/03/2003
Nc inc already adjusted 24/02/03
dot icon04/03/2003
Resolutions
dot icon04/03/2003
Resolutions
dot icon04/03/2003
Resolutions
dot icon26/02/2003
New director appointed
dot icon03/01/2003
Certificate of change of name
dot icon23/12/2002
Director resigned
dot icon23/12/2002
Secretary resigned
dot icon30/11/2002
New secretary appointed
dot icon30/11/2002
New director appointed
dot icon30/11/2002
New director appointed
dot icon30/11/2002
New director appointed
dot icon30/11/2002
New director appointed
dot icon30/11/2002
New director appointed
dot icon30/11/2002
New director appointed
dot icon30/11/2002
Director resigned
dot icon30/11/2002
Director resigned
dot icon18/11/2002
Memorandum and Articles of Association
dot icon11/11/2002
Certificate of change of name
dot icon30/10/2002
Return made up to 30/09/02; full list of members
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon02/10/2002
Director resigned
dot icon02/10/2002
Director resigned
dot icon01/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon26/10/2001
Return made up to 30/09/01; full list of members
dot icon08/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon14/04/2001
New director appointed
dot icon14/04/2001
New director appointed
dot icon14/04/2001
Director resigned
dot icon14/04/2001
Director resigned
dot icon17/11/2000
Return made up to 30/09/00; full list of members
dot icon16/11/2000
Director's particulars changed
dot icon06/10/2000
Director's particulars changed
dot icon04/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon14/10/1999
Return made up to 30/09/99; full list of members
dot icon18/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon19/10/1998
Return made up to 30/09/98; full list of members
dot icon21/05/1998
Accounts for a dormant company made up to 1997-12-31
dot icon21/10/1997
Return made up to 30/09/97; full list of members
dot icon18/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon12/05/1997
Return made up to 21/04/97; change of members
dot icon21/04/1997
New secretary appointed
dot icon10/04/1997
Secretary resigned
dot icon02/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon20/05/1996
Return made up to 21/04/96; no change of members
dot icon10/08/1995
Accounts for a dormant company made up to 1994-12-31
dot icon12/05/1995
Certificate of change of name
dot icon10/05/1995
Return made up to 21/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Accounts for a dormant company made up to 1993-12-31
dot icon04/05/1994
Return made up to 21/04/94; no change of members
dot icon23/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon30/04/1993
Return made up to 21/04/93; no change of members
dot icon14/10/1992
Director resigned
dot icon14/10/1992
Director resigned
dot icon14/10/1992
Secretary resigned;new secretary appointed
dot icon14/10/1992
New director appointed
dot icon14/10/1992
Director resigned
dot icon03/06/1992
Accounts for a dormant company made up to 1991-12-31
dot icon18/05/1992
Return made up to 21/04/92; full list of members
dot icon20/02/1992
Resolutions
dot icon20/01/1992
Director resigned
dot icon17/05/1991
Return made up to 22/04/91; full list of members
dot icon23/04/1991
Director resigned
dot icon01/03/1991
Secretary resigned;new secretary appointed
dot icon30/01/1991
Accounting reference date notified as 31/12
dot icon17/12/1990
Certificate of change of name
dot icon17/12/1990
Certificate of change of name
dot icon14/12/1990
New director appointed
dot icon14/12/1990
New director appointed
dot icon14/12/1990
New director appointed
dot icon14/12/1990
New director appointed
dot icon14/12/1990
New director appointed
dot icon13/12/1990
Director resigned;new director appointed
dot icon13/12/1990
Secretary resigned;new secretary appointed
dot icon11/12/1990
Memorandum and Articles of Association
dot icon11/12/1990
Resolutions
dot icon10/12/1990
Registered office changed on 10/12/90 from: 2 baches street, london, N1 6UB
dot icon15/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitt, Paul William
Director
13/01/2022 - 29/01/2025
122
Knight, Angela Ann
Director
13/01/2022 - 29/01/2025
37
Leyden, Christopher Paul
Director
11/02/2003 - 07/12/2007
4
Cornish, Iain Charles Andrew
Director
01/01/2012 - 05/03/2013
29
Connor, Janet
Director
01/04/2017 - 13/01/2022
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VANQUIS BANK LIMITED

VANQUIS BANK LIMITED is an(a) Active company incorporated on 15/11/1990 with the registered office located at Fairburn House, 5 Godwin Street, Bradford BD1 2AH. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VANQUIS BANK LIMITED?

toggle

VANQUIS BANK LIMITED is currently Active. It was registered on 15/11/1990 .

Where is VANQUIS BANK LIMITED located?

toggle

VANQUIS BANK LIMITED is registered at Fairburn House, 5 Godwin Street, Bradford BD1 2AH.

What does VANQUIS BANK LIMITED do?

toggle

VANQUIS BANK LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for VANQUIS BANK LIMITED?

toggle

The latest filing was on 10/03/2026: Full accounts made up to 2025-12-31.