Vertella Limited CATON ROAD


Founded in 1988, Vertella, classified under reg no. 02317273 is an active company. Currently registered at Hornby House LA1 3PQ, Caton Road the company has been in the business for thirty six years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Gayle B., Paul B. and Trevor B. and others. In addition one secretary - Gayle B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Pamela B. who worked with the the company until 29 May 2012.

Vertella Limited Address / Contact

Office Address Hornby House
Office Address2 Lansil Industrial Estate
Town Caton Road
Post code LA1 3PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02317273
Date of Incorporation Tue, 15th Nov 1988
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Gayle B.

Position: Director

Appointed: 02 May 2023

Paul B.

Position: Director

Appointed: 09 April 2020

Gayle B.

Position: Secretary

Appointed: 07 May 2015

Trevor B.

Position: Director

Appointed: 10 May 1994

David B.

Position: Director

Appointed: 28 November 1993

Paul B.

Position: Director

Resigned: 28 February 2020

Pamela B.

Position: Secretary

Resigned: 29 May 2012

Paul B.

Position: Secretary

Appointed: 04 March 2013

Resigned: 07 May 2015

Pamela B.

Position: Director

Appointed: 10 May 1991

Resigned: 26 February 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is David B. This PSC has significiant influence or control over the company,. The second one in the PSC register is Paul B. This PSC has significiant influence or control over the company,.

David B.

Notified on 11 May 2016
Nature of control: significiant influence or control

Paul B.

Notified on 11 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand98 962150 78072 7529 02729193 731294 654261 387398 611
Current Assets892 877777 284735 033703 237622 697664 811914 554926 0571 010 572
Debtors636 915466 462478 681484 201410 668306 840360 900372 314346 961
Net Assets Liabilities177 225211 908196 76795 56544 284168 555178 249263 596381 987
Other Debtors230 6915 000       
Property Plant Equipment83 826101 47980 16460 98249 91621 78030 76842 50362 109
Total Inventories157 000160 042183 600210 009212 000164 240259 000292 356265 000
Other
Accrued Liabilities Deferred Income53 50632 18817 04233 30113 63333 07618 42312 99312 015
Accumulated Amortisation Impairment Intangible Assets172 673182 673192 673200 173200 173200 173200 173200 173200 173
Accumulated Depreciation Impairment Property Plant Equipment65 65084 58998 638120 015136 465139 821136 680132 339135 197
Additions Other Than Through Business Combinations Property Plant Equipment 57 59226 73527 25029 939 31 04734 12949 714
Amortisation Expense Intangible Assets10 00010 000       
Amortisation Rate Used For Intangible Assets 55555555
Average Number Employees During Period 2220202017161515
Bank Borrowings Overdrafts   43 686121 096 106 94016 56718 652
Corporation Tax Payable34 04937 23630 6288 76112 42156 69725 12038 46664 778
Creditors774 550619 519574 355628 039596 379506 825698 153648 250638 789
Depreciation Expense Property Plant Equipment17 36129 877       
Depreciation Rate Used For Property Plant Equipment 2525252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 93821 99213 05018 92924 78025 20026 73527 250
Disposals Property Plant Equipment 21 00034 00125 05524 55524 78025 20026 73527 250
Finance Lease Liabilities Present Value Total26 38229 56430 54332 06629 00919 02814 51712 73820 982
Fixed Assets111 328118 98187 66660 98449 91821 78230 77042 50562 111
Increase From Amortisation Charge For Year Intangible Assets 10 00010 0007 500     
Increase From Depreciation Charge For Year Property Plant Equipment 29 87736 04134 42735 37928 13622 05922 39430 108
Intangible Assets27 50017 5007 500      
Intangible Assets Gross Cost 200 173200 173200 173200 173200 173200 173200 173200 173
Investments 22222222
Investments Fixed Assets222222222
Net Current Assets Liabilities118 327157 765160 67875 19826 318157 986216 401277 807371 783
Other Creditors78 83769 79261 77539 79422 93415 3068 7707 0393 868
Other Investments Other Than Loans 22222222
Other Taxation Social Security Payable24 44753 96156 43640 94060 11978 33146 73845 99665 699
Prepayments Accrued Income8 4946 2945 5417 9257 3013 98511 46911 4825 586
Property Plant Equipment Gross Cost149 476186 068178 802180 997186 381161 601167 448174 842197 306
Raw Materials157 000160 042       
Taxation Including Deferred Taxation Balance Sheet Subtotal16 28720 09115 23111 5879 4844 1385 8468 07615 527
Total Assets Less Current Liabilities229 655276 746248 344136 18276 236179 768247 171320 312433 894
Trade Creditors Trade Payables557 329396 778377 931429 491337 167304 387477 645514 451452 795
Trade Debtors Trade Receivables397 730455 168473 140476 276403 367302 855349 431360 832341 375

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, February 2023
Free Download (12 pages)

Company search

Advertisements