You are here: bizstats.co.uk > a-z index > V list > V list

V H Graddon & Sons Vending Limited PLYMOUTH


Founded in 1967, V H Graddon & Sons Vending, classified under reg no. 00915003 is an active company. Currently registered at Richmond Walk PL1 4LL, Plymouth the company has been in the business for 57 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31. Since 1999/05/07 V H Graddon & Sons Vending Limited is no longer carrying the name Lipson Vending Drinks (plymouth).

Currently there are 6 directors in the the firm, namely David Y., Brooke Y. and Karen G. and others. In addition one secretary - Gary R. - is with the company. Currently there is 1 former director listed by the firm - Kenneth G., who left the firm on 19 April 1998. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

V H Graddon & Sons Vending Limited Address / Contact

Office Address Richmond Walk
Office Address2 Devonport
Town Plymouth
Post code PL1 4LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00915003
Date of Incorporation Fri, 8th Sep 1967
Industry Other food services
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st May
Company age 57 years old
Account next due date Thu, 29th Feb 2024 (69 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

David Y.

Position: Director

Appointed: 01 September 2023

Brooke Y.

Position: Director

Appointed: 01 September 2023

Karen G.

Position: Director

Appointed: 01 September 2023

Christopher G.

Position: Director

Appointed: 01 September 2023

Gary R.

Position: Secretary

Appointed: 25 January 2019

David G.

Position: Director

Appointed: 20 April 1998

Sheila G.

Position: Director

Appointed: 05 January 1992

Kenneth G.

Position: Secretary

Resigned: 15 April 1996

Angela C.

Position: Secretary

Appointed: 02 November 2009

Resigned: 25 January 2019

Alan C.

Position: Secretary

Appointed: 15 April 1996

Resigned: 02 November 2009

Kenneth G.

Position: Director

Appointed: 05 January 1992

Resigned: 19 April 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Sheila G. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is David G. This PSC has significiant influence or control over the company,.

Sheila G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

David G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Lipson Vending Drinks (plymouth) May 7, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand78 642295 172303 409483 999424 282
Debtors217 95594 238103 426168 487189 715
Net Assets Liabilities622 732502 048479 295612 050571 883
Other Debtors2 5531 7861 7861 78612 580
Property Plant Equipment910 421737 341659 510822 457989 443
Total Inventories168 44597 856122 287257 459268 301
Other
Accrued Liabilities Deferred Income58 90870 17170 66988 70399 671
Accumulated Depreciation Impairment Property Plant Equipment2 165 6232 410 5892 474 8612 608 5922 774 426
Amounts Owed By Directors3 4093 4092 7063 6013 601
Average Number Employees During Period4439344444
Bank Borrowings Overdrafts28 614100 00080 00060 00040 000
Capital Commitments75 63038 183   
Creditors195 733260 139239 886367 720428 859
Disposals Decrease In Depreciation Impairment Property Plant Equipment -6 312-127 522-76 025-89 341
Disposals Property Plant Equipment -8 222-133 199-78 292-90 511
Finance Lease Liabilities Present Value Total136 82589 96889 217219 017275 768
Further Item Increase Decrease In P P E Component Total Change In P P E   -1 181 
Future Minimum Lease Payments Under Non-cancellable Operating Leases75 63038 18336 16816 12396 641
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss31 86821 7234 161-38 39028 366
Increase From Depreciation Charge For Year Property Plant Equipment 251 278191 794209 756255 175
Investments In Subsidiaries180 000180 000180 000180 000180 000
Net Deferred Tax Liability Asset27 2085 4851 32439 71411 348
Nominal Value Allotted Share Capital22 00022 00022 00022 00022 000
Number Shares Issued Fully Paid 22 00022 00022 00022 000
Other Creditors13 94910 8958 28312 19513 420
Other Provisions Balance Sheet Subtotal27 2085 4851 32439 71411 348
Other Taxation Payable115 740198 01366 75275 280170 813
Par Value Share 1111
Prepayments Accrued Income75 84424 10417 2728 8473 947
Property Plant Equipment Gross Cost3 076 0443 147 9303 134 3713 431 0493 763 869
Remaining Financial Commitments5 7193 825   
Total Additions Including From Business Combinations Property Plant Equipment 80 108119 640376 151423 331
Trade Creditors Trade Payables229 566133 701236 841456 256453 317
Trade Debtors Trade Receivables136 14964 93981 662154 253169 587
Useful Life Property Plant Equipment Years   44

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 30th, January 2024
Free Download (12 pages)

Company search

Advertisements