Vercroft Limited WIRRAL


Vercroft started in year 1999 as Private Limited Company with registration number 03758508. The Vercroft company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Wirral at Unit 16B, Hooton Works. Postal code: CH66 7NB.

At the moment there are 7 directors in the the company, namely Howard W., Gary E. and Calum F. and others. In addition one secretary - Richard D. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Bruce F. who worked with the the company until 22 February 2017.

Vercroft Limited Address / Contact

Office Address Unit 16B, Hooton Works
Office Address2 Hooton
Town Wirral
Post code CH66 7NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03758508
Date of Incorporation Fri, 23rd Apr 1999
Industry Agents involved in the sale of timber and building materials
End of financial Year 30th December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Howard W.

Position: Director

Appointed: 22 February 2017

Gary E.

Position: Director

Appointed: 22 February 2017

Calum F.

Position: Director

Appointed: 22 February 2017

Antony S.

Position: Director

Appointed: 22 February 2017

Richard D.

Position: Secretary

Appointed: 22 February 2017

Richard D.

Position: Director

Appointed: 22 February 2017

Giles H.

Position: Director

Appointed: 22 February 2017

Michael H.

Position: Director

Appointed: 22 February 2017

Ian B.

Position: Director

Appointed: 22 February 2017

Resigned: 22 November 2019

Valarie C.

Position: Director

Appointed: 20 December 2000

Resigned: 31 July 2016

Francis C.

Position: Director

Appointed: 21 May 1999

Resigned: 25 January 2012

Bruce F.

Position: Secretary

Appointed: 21 May 1999

Resigned: 22 February 2017

Mark C.

Position: Director

Appointed: 21 May 1999

Resigned: 22 February 2017

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 April 1999

Resigned: 21 May 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1999

Resigned: 21 May 1999

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Michael H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael H.

Notified on 22 February 2017
Nature of control: 75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth342 320359 559388 438428 136496 748       
Balance Sheet
Debtors173 202184 318264 634334 220420 323446 643252 877349 576349 576349 576349 576349 576
Cash Bank On Hand     63 90930 290     
Current Assets488 336530 521613 855643 009665 189738 131580 294349 576    
Net Assets Liabilities     538 680349 576349 576    
Other Debtors     95 976      
Property Plant Equipment     76 95077 316     
Total Inventories     227 579297 127     
Cash Bank In Hand80 32370 392151 31086 93647 462       
Net Assets Liabilities Including Pension Asset Liability342 320359 559388 438428 136496 748       
Stocks Inventory234 811275 811197 911221 853197 404       
Tangible Fixed Assets124 453115 63796 87792 256103 167       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve342 220359 459388 338428 036496 648       
Shareholder Funds342 320359 559388 438428 136496 748       
Other
Amounts Owed By Related Parties       349 576349 576349 576349 576349 576
Average Number Employees During Period     1613111  
Net Current Assets Liabilities237 523269 922296 484342 031407 465461 730285 404349 576349 576349 576349 576349 576
Accrued Liabilities Deferred Income     8 5185 000     
Accumulated Depreciation Impairment Property Plant Equipment     245 772244 677     
Additional Provisions Increase From New Provisions Recognised      13 144     
Amounts Owed By Group Undertakings      98 636349 576    
Corporation Tax Payable      20 360     
Corporation Tax Recoverable      20 179     
Creditors     276 401294 890     
Deferred Tax Liabilities      13 14413 144    
Disposals Decrease In Depreciation Impairment Property Plant Equipment      19 062244 677    
Disposals Property Plant Equipment      19 062321 993    
Finance Lease Liabilities Present Value Total     13 157      
Increase From Depreciation Charge For Year Property Plant Equipment      17 967     
Other Creditors      246     
Other Taxation Social Security Payable     64 41913 837     
Prepayments Accrued Income     3 9641 887     
Property Plant Equipment Gross Cost     322 722321 993     
Provisions      13 144     
Provisions For Liabilities Balance Sheet Subtotal      13 144     
Total Additions Including From Business Combinations Property Plant Equipment      18 333     
Total Assets Less Current Liabilities361 976374 589393 361434 287510 632538 680362 720349 576    
Trade Creditors Trade Payables     190 307235 224     
Trade Debtors Trade Receivables     142 138132 175     
Creditors Due After One Year19 65626 0004 9236 15113 884       
Creditors Due Within One Year250 813271 569317 371300 978257 724       
Fixed Assets124 453115 63796 87792 256103 167       
Tangible Fixed Assets Additions 23 8077 99118 97936 582       
Tangible Fixed Assets Cost Or Valuation319 569321 608320 600309 579328 475       
Tangible Fixed Assets Depreciation195 116205 971223 723217 323225 308       
Tangible Fixed Assets Depreciation Charged In Period 27 66523 00123 60025 671       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 8105 24930 00017 686       
Tangible Fixed Assets Disposals 21 7688 99930 00017 686       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to 2022-12-31
filed on: 27th, September 2023
Free Download (6 pages)

Company search

Advertisements