ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Vault (Buxton) Limited

The Vault (Buxton) Limited is an active company incorporated on 30 June 2003 with the registered office located in Wilmslow, Cheshire. The Vault (Buxton) Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04815792
Private limited company
Age
22 years
Incorporated 30 June 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 5 June 2025 (4 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
1 Swan Street
Wilmslow
Cheshire
SK9 1HF
United Kingdom
Address changed on 11 Dec 2023 (1 year 10 months ago)
Previous address was Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jul 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J&C Church Lane Property Developments Limited
Colin Short is a mutual person.
Active
J&C Wybersley Limited
Colin Short is a mutual person.
Active
J&C Invest Limited
Colin Short is a mutual person.
Active
The Vault Incorporated Limited
Colin Short is a mutual person.
Active
JCPD Holdings Limited
Colin Short is a mutual person.
Active
Wybersley Barns Management
Colin Short is a mutual person.
Active
Wybersley Lettings Limited
Colin Short is a mutual person.
Active
J&C Property Developments Ii Limited
Colin Short is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£57.76K
Decreased by £1.44K (-2%)
Turnover
Unreported
Decreased by £631.66K (-100%)
Employees
12
Increased by 4 (+50%)
Total Assets
£97.44K
Decreased by £5.64K (-5%)
Total Liabilities
-£115.3K
Decreased by £32.64K (-22%)
Net Assets
-£17.86K
Increased by £27K (-60%)
Debt Ratio (%)
118%
Decreased by 25.19% (-18%)
Latest Activity
Confirmation Submitted
4 Months Ago on 6 Jun 2025
Full Accounts Submitted
1 Year Ago on 3 Oct 2024
L & J Venture Holdings Ltd (PSC) Details Changed
1 Year 3 Months Ago on 17 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 17 Jun 2024
Mr Colin Short Details Changed
1 Year 4 Months Ago on 17 Jun 2024
Full Accounts Submitted
1 Year 8 Months Ago on 21 Feb 2024
Registered Address Changed
1 Year 10 Months Ago on 11 Dec 2023
L & J Venture Holdings Ltd Appointed
2 Years 6 Months Ago on 19 Apr 2023
L & J Venture Holdings Ltd (PSC) Appointed
2 Years 6 Months Ago on 19 Apr 2023
Christopher Renwick Brindley Resigned
2 Years 6 Months Ago on 19 Apr 2023
Get Credit Report
Discover The Vault (Buxton) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 June 2025 with no updates
Submitted on 6 Jun 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 3 Oct 2024
Change of details for L & J Venture Holdings Ltd as a person with significant control on 17 July 2024
Submitted on 17 Jul 2024
Director's details changed for Mr Colin Short on 17 June 2024
Submitted on 17 Jun 2024
Confirmation statement made on 5 June 2024 with updates
Submitted on 17 Jun 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 21 Feb 2024
Registered office address changed from Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom to 1 Swan Street Wilmslow Cheshire SK9 1HF on 11 December 2023
Submitted on 11 Dec 2023
Cessation of Christopher Renwick Brindley as a person with significant control on 19 April 2023
Submitted on 29 Aug 2023
Termination of appointment of Christopher Renwick Brindley as a director on 19 April 2023
Submitted on 29 Aug 2023
Notification of L & J Venture Holdings Ltd as a person with significant control on 19 April 2023
Submitted on 29 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year