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

VECTOR GROUP (UK) LIMITED

29 HEYES LANE, ALDERLEY EDGE, SK9 7LA,
Company Registration Number
03146894
Private Limited Company
Active

Company Overview

About Vector Group (uk) Ltd
VECTOR GROUP (UK) LIMITED was founded on 1996-01-16 and has its registered office in Alderley Edge. The organisation's status is listed as "Active". Vector Group (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VECTOR GROUP (UK) LIMITED
 
Legal Registered Office
29 HEYES LANE
ALDERLEY EDGE
SK9 7LA
Other companies in RG14
 
Filing Information
Company Number 03146894
Company ID Number 03146894
Date formed 1996-01-16
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 16/01/2016
Return next due 13/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB604299637  
Last Datalog update: 2025-02-05 14:39:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VECTOR GROUP (UK) 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 VECTOR GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
SONYA CATHERINE SHELLARD
Company Secretary 2015-01-17
PHILOMENA MACKIE
Director 2000-08-01
SONYA CATHERINE SHELLARD
Director 2014-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR DAVID ROBERT WOOD
Company Secretary 2011-09-30 2015-01-17
ALISTAIR DAVID ROBERT WOOD
Director 1996-01-16 2014-09-30
BRIAN MALCOLM ROBSON
Company Secretary 1996-01-16 2011-09-30
BRIAN MALCOLM ROBSON
Director 1996-01-16 2011-09-30
DAVID WILLIAM BAINTON
Director 1998-02-01 2000-06-29
CHRISTOPHER STUART BLAKELEY
Director 1996-08-01 2000-06-29
ROBERT NOEL CHALLICE
Director 1996-08-01 2000-06-29
VIVIENNE CAROLE JARVIS
Director 1996-01-16 2000-06-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-01-16 1996-01-16
COMPANY DIRECTORS LIMITED
Nominated Director 1996-01-16 1996-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SONYA CATHERINE SHELLARD FAIRHAVEN CONSULTANCY LIMITED Director 2012-10-24 CURRENT 2012-10-24 Dissolved 2017-12-13
SONYA CATHERINE SHELLARD NEXT GENERATION COACHING LIMITED Director 2007-01-05 CURRENT 2007-01-05 Dissolved 2013-10-01

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
2025-01-17CONFIRMATION STATEMENT MADE ON 16/01/25, WITH NO UPDATES
2024-10-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/24
2024-03-20REGISTERED OFFICE CHANGED ON 20/03/24 FROM Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom
2023-11-2330/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2022-06-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04APPOINTMENT TERMINATED, DIRECTOR PHILOMENA MACKIE
2022-02-04CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILOMENA MACKIE
2021-06-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/21 FROM Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-06-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-04-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-05-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 410
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 410
2016-01-22AR0116/01/16 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09TM02Termination of appointment of Alistair David Robert Wood on 2015-01-17
2015-02-09AP03Appointment of Ms Sonya Catherine Shellard as company secretary on 2015-01-17
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 410
2015-02-04AR0116/01/15 ANNUAL RETURN FULL LIST
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DAVID ROBERT WOOD
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19AP01DIRECTOR APPOINTED MS SONYA CATHERINE SHELLARD
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 410
2014-01-16AR0116/01/14 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0116/01/13 ANNUAL RETURN FULL LIST
2012-04-16AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AP03Appointment of Mr Alistair David Robert Wood as company secretary
2012-02-27AR0116/01/12 ANNUAL RETURN FULL LIST
2012-01-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRIAN ROBSON
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBSON
2011-12-22AA01Previous accounting period extended from 31/03/11 TO 30/09/11
2011-02-16AR0116/01/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-11122S-DIV
2010-08-11RES13SUBDIVISION 01/04/2009
2010-08-11RES12VARYING SHARE RIGHTS AND NAMES
2010-02-24AR0116/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MALCOLM ROBSON / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR DAVID ROBERT WOOD / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILOMENA MACKIE / 01/10/2009
2009-11-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-20AR0116/01/09 FULL LIST AMEND
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM C/O CMR LTD WYVOLS COURT SWALLOWFIELD READING BERKSHIRE RG7 1WY
2009-01-20363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-12-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-31363sRETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-10363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-10-10363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS; AMEND
2006-09-0588(2)RAD 07/04/05--------- £ SI 100@1
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-25123NC INC ALREADY ADJUSTED 07/04/05
2006-08-25RES04£ NC 1000000/1500000
2006-08-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-27363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-04363(287)REGISTERED OFFICE CHANGED ON 04/03/05
2005-03-04363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-04363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-30363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-26363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-09-06363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2001-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-0688(2)RAD 30/04/00--------- £ SI 100@1=100 £ IC 210/310
2000-08-23288aNEW DIRECTOR APPOINTED
2000-08-04AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-13288bDIRECTOR RESIGNED
2000-07-13288bDIRECTOR RESIGNED
2000-07-13288bDIRECTOR RESIGNED
2000-07-13288bDIRECTOR RESIGNED
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-25363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-11363sRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
1999-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-01123£ NC 1000/1000000 27/02/98
1998-03-13287REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 104/108 SCHOOL ROAD TILEHURST READING BERKS RG31 5AX
1998-02-26288aNEW DIRECTOR APPOINTED
1998-02-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-26363sRETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS
1997-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to VECTOR GROUP (UK) 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 VECTOR GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VECTOR GROUP (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-09-30 £ 41,782
Creditors Due Within One Year 2011-09-30 £ 63,455

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 VECTOR GROUP (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 20,891
Cash Bank In Hand 2011-09-30 £ 1,942
Current Assets 2012-09-30 £ 43,213
Current Assets 2011-09-30 £ 64,482
Debtors 2012-09-30 £ 22,322
Debtors 2011-09-30 £ 62,540
Shareholder Funds 2012-09-30 £ 4,734
Shareholder Funds 2011-09-30 £ 4,789
Tangible Fixed Assets 2012-09-30 £ 3,828
Tangible Fixed Assets 2011-09-30 £ 4,218

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VECTOR GROUP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VECTOR GROUP (UK) LIMITED
Trademarks
We have not found any records of VECTOR GROUP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VECTOR GROUP (UK) 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 (70229 - Management consultancy activities other than financial management) as VECTOR GROUP (UK) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where VECTOR GROUP (UK) 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 VECTOR GROUP (UK) 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 VECTOR GROUP (UK) 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.