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

WACOAL VENTURES LTD

ROTHWELL ROAD, DESBOROUGH, NORTHAMPTONSHIRE, NN14 2PG,
Company Registration Number
00429087
Private Limited Company
Active

Company Overview

About Wacoal Ventures Ltd
WACOAL VENTURES LTD was founded on 1947-02-05 and has its registered office in Northamptonshire. The organisation's status is listed as "Active". Wacoal Ventures Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WACOAL VENTURES LTD
 
Legal Registered Office
ROTHWELL ROAD
DESBOROUGH
NORTHAMPTONSHIRE
NN14 2PG
Other companies in NN14
 
Previous Names
EVEDEN VENTURES LIMITED24/12/2014
FANTASIE FOUNDATIONS LIMITED15/08/2005
Filing Information
Company Number 00429087
Company ID Number 00429087
Date formed 1947-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 07:19:25
Primary Source:Companies House
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 WACOAL VENTURES LTD

Current Directors
Officer Role Date Appointed
VAUGHAN PETER WAYLETT
Company Secretary 2016-04-01
GEOFFREY MICHAEL EMBLEY
Director 2009-04-28
VAUGHAN PETER WAYLETT
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY MICHAEL EMBLEY
Company Secretary 2006-06-02 2016-04-01
TRACY LEWIS
Director 2009-04-28 2016-04-01
ANTHONY HOWARD THWAITES
Director 1993-12-22 2012-04-06
ROBERT UNDERHILL
Director 2005-08-01 2012-04-06
WILLIAM NEIL FLETCHER
Company Secretary 1994-08-23 2006-06-01
WILLIAM NEIL FLETCHER
Director 1996-10-01 2006-06-01
ROBERT WILLIAM BOURNE
Director 1997-06-10 2000-12-31
DAVID ALAN LLOYD
Company Secretary 1993-12-22 1994-07-29
DAVID ALAN LLOYD
Director 1993-12-22 1994-07-29
ROBERT JOHN FOSTER
Company Secretary 1993-07-26 1993-12-22
PETER GRENVILLE RUSBY
Director 1993-11-22 1993-12-22
PETER BENTWOOD
Director 1992-11-30 1993-07-26
PETER GRENVILLE RUSBY
Director 1992-11-22 1993-07-26
ROBERT UNDERHILL
Company Secretary 1992-11-22 1992-11-30
ROBERT UNDERHILL
Director 1992-11-22 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY MICHAEL EMBLEY OPTIONHUNT LIMITED Director 2016-04-01 CURRENT 1993-10-19 Active - Proposal to Strike off
GEOFFREY MICHAEL EMBLEY ADDEN LIMITED Director 2009-10-14 CURRENT 2005-04-07 Liquidation
GEOFFREY MICHAEL EMBLEY WACOAL EUROPE LTD Director 2009-04-28 CURRENT 1993-09-29 Active
GEOFFREY MICHAEL EMBLEY WACOAL EMEA LTD Director 2006-11-14 CURRENT 1920-11-01 Active
VAUGHAN PETER WAYLETT WACOAL EUROPE LTD Director 2016-05-23 CURRENT 1993-09-29 Active
VAUGHAN PETER WAYLETT OPTIONHUNT LIMITED Director 2016-04-01 CURRENT 1993-10-19 Active - Proposal to Strike off
VAUGHAN PETER WAYLETT ADDEN LIMITED Director 2016-04-01 CURRENT 2005-04-07 Liquidation
VAUGHAN PETER WAYLETT WACOAL EMEA LTD Director 2016-04-01 CURRENT 1920-11-01 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
2023-10-30CS01CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-10-23FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-23AAFULL ACCOUNTS MADE UP TO 31/03/23
2022-11-10FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-10AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-06CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2020-11-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-01-02CH01Director's details changed for Mr Geoffrey Michael Embley on 2019-01-02
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-04-04AP01DIRECTOR APPOINTED MR VAUGHAN PETER WAYLETT
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR TRACY LEWIS
2016-04-04AP03Appointment of Mr Vaughan Peter Waylett as company secretary on 2016-04-01
2016-04-04TM02Termination of appointment of Geoffrey Michael Embley on 2016-04-01
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-02AR0129/09/15 ANNUAL RETURN FULL LIST
2014-12-24RES15CHANGE OF NAME 24/12/2012
2014-12-24CERTNMCompany name changed eveden ventures LIMITED\certificate issued on 24/12/14
2014-12-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-22AR0129/09/14 ANNUAL RETURN FULL LIST
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-10AR0129/09/13 ANNUAL RETURN FULL LIST
2013-07-11AA01Current accounting period shortened from 30/06/14 TO 31/03/14
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-03AR0129/09/12 ANNUAL RETURN FULL LIST
2012-10-03CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY MICHAEL EMBLEY on 2012-07-20
2012-10-03CH01Director's details changed for Mr Geoffrey Michael Embley on 2012-07-20
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT UNDERHILL
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THWAITES
2012-05-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-05-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-05-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-05-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-02-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-19AR0129/09/11 FULL LIST
2011-03-17AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-18AR0129/09/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HOWARD THWAITES / 04/04/2010
2010-01-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-21AR0129/09/09 FULL LIST
2009-06-22288aDIRECTOR APPOINTED MISS TRACY LEWIS
2009-06-22288aDIRECTOR APPOINTED MR GEOFFREY MICHAEL EMBLEY
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-22363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-04-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-25363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-06-15395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-12288aNEW SECRETARY APPOINTED
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2006-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-10-11363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-08-18395PARTICULARS OF MORTGAGE/CHARGE
2005-08-17288aNEW DIRECTOR APPOINTED
2005-08-15CERTNMCOMPANY NAME CHANGED FANTASIE FOUNDATIONS LIMITED CERTIFICATE ISSUED ON 15/08/05
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-10-05363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-10-10363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-11-27363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-11-27363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-03-26AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-21288bDIRECTOR RESIGNED
2000-11-27363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-04-06AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-26363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-03-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-04363sRETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WACOAL VENTURES LTD 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 WACOAL VENTURES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-11-28 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-06-02 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED AS AGENT AND TRUSTEE FOR THE INVESTORS
DEBENTURE 2006-06-02 Satisfied LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE VARIOUS FINANCE PARTIES
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 17TH JUNE 2005 AND 2005-08-03 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE & SET-OFF AGREEMENT 2005-06-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1997-06-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF VARIATION 1996-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1962-10-15 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 WACOAL VENTURES LTD

Intangible Assets
Patents
We have not found any records of WACOAL VENTURES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WACOAL VENTURES LTD
Trademarks
We have not found any records of WACOAL VENTURES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WACOAL VENTURES LTD. 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 (74990 - Non-trading company) as WACOAL VENTURES LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WACOAL VENTURES LTD 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 WACOAL VENTURES LTD 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 WACOAL VENTURES LTD 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.
    Other companies at postcode NN14 2PG