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

Vf Northern Europe Limited EDINBURGH


Vf Northern Europe started in year 1970 as Private Limited Company with registration number SC047368. The Vf Northern Europe company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Edinburgh at C/o Brodies Llp Capital Square. Postal code: EH3 8BP. Since 22nd October 1997 Vf Northern Europe Limited is no longer carrying the name Vf Corporation (UK).

At the moment there are 2 directors in the the firm, namely Vittorio M. and Martino S.. In addition one secretary - Stephen P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vf Northern Europe Limited Address / Contact

Office Address C/o Brodies Llp Capital Square
Office Address2 58 Morrison Street
Town Edinburgh
Post code EH3 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC047368
Date of Incorporation Mon, 30th Mar 1970
Industry Wholesale of clothing and footwear
End of financial Year 31st March
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Vittorio M.

Position: Director

Appointed: 30 September 2022

Martino S.

Position: Director

Appointed: 01 April 2017

Stephen P.

Position: Secretary

Appointed: 21 April 2015

Alessandro S.

Position: Director

Appointed: 21 April 2015

Resigned: 30 September 2022

Curtis H.

Position: Director

Appointed: 23 July 2012

Resigned: 21 April 2015

Karl S.

Position: Director

Appointed: 23 July 2012

Resigned: 01 April 2017

Neil W.

Position: Director

Appointed: 18 April 2008

Resigned: 24 July 2012

Patrick W.

Position: Director

Appointed: 18 April 2008

Resigned: 24 July 2012

Andrew K.

Position: Director

Appointed: 01 June 2000

Resigned: 18 April 2008

Michael R.

Position: Director

Appointed: 31 July 1999

Resigned: 23 February 2006

Peter K.

Position: Director

Appointed: 18 March 1999

Resigned: 31 July 1999

Aidan O.

Position: Director

Appointed: 28 October 1997

Resigned: 18 March 1999

Patrick E.

Position: Secretary

Appointed: 13 October 1997

Resigned: 17 April 2015

Patrick E.

Position: Director

Appointed: 13 October 1997

Resigned: 17 April 2015

Timothy L.

Position: Director

Appointed: 13 October 1997

Resigned: 18 March 1999

Helen T.

Position: Director

Appointed: 13 October 1997

Resigned: 01 June 2000

Freddy D.

Position: Director

Appointed: 01 April 1996

Resigned: 13 October 1997

John S.

Position: Director

Appointed: 01 April 1996

Resigned: 13 October 1997

David S.

Position: Director

Appointed: 01 April 1996

Resigned: 13 October 1997

Helen T.

Position: Secretary

Appointed: 01 July 1993

Resigned: 13 October 1997

Leavitt A.

Position: Director

Appointed: 01 July 1993

Resigned: 31 March 1996

Samuel M.

Position: Secretary

Appointed: 25 September 1989

Resigned: 01 July 1993

William W.

Position: Director

Appointed: 25 September 1989

Resigned: 30 April 1993

John J.

Position: Director

Appointed: 25 September 1989

Resigned: 31 March 1996

John H.

Position: Director

Appointed: 01 September 1988

Resigned: 31 July 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Vf Corporation from Greensboro, United States. This PSC is categorised as "an us corporation", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

Vf Corporation

105 Corporate Center Boulevard, Greensboro, Nc 27408, United States

Legal authority Securities Exchange Act 1934
Legal form Us Corporation
Country registered Usa
Place registered New York Stock Exchange
Registration number Nyse : Vfc
Notified on 28 July 2016
Nature of control: significiant influence or control

Company previous names

Vf Corporation (UK) October 22, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 57214 345
Current Assets62 38372 208
Debtors52 74157 834
Net Assets Liabilities81 37782 243
Other Debtors1 4913 551
Property Plant Equipment54 59649 763
Total Inventories7029
Other
Accrued Liabilities Deferred Income6 3226 130
Accumulated Amortisation Impairment Intangible Assets5 7346 410
Accumulated Depreciation Impairment Property Plant Equipment23 16230 539
Administrative Expenses64 00272 411
Average Number Employees During Period633748
Bank Borrowings Overdrafts17 21311 859
Cost Sales300 447324 332
Creditors44 02641 125
Disposals Property Plant Equipment 559
Fixed Assets72 58358 762
Gross Profit Loss73 39877 444
Increase From Amortisation Charge For Year Intangible Assets 675
Increase From Depreciation Charge For Year Property Plant Equipment 7 377
Intangible Assets7 1486 472
Intangible Assets Gross Cost12 88212 882
Interest Payable Similar Charges Finance Costs227659
Investments Fixed Assets10 8392 527
Net Current Assets Liabilities18 35731 083
Operating Profit Loss9 42010 146
Other Creditors14 27319 387
Other Increase Decrease In Amortisation Impairment Intangible Assets 1
Other Interest Receivable Similar Income Finance Income168374
Other Inventories7029
Other Operating Income245 113
Prepayments Accrued Income1 4102 299
Profit Loss On Ordinary Activities After Tax4 6297 842
Profit Loss On Ordinary Activities Before Tax9 3619 861
Property Plant Equipment Gross Cost77 75880 302
Provisions For Liabilities Balance Sheet Subtotal8 5946 884
Taxation Social Security Payable2 190649
Tax Tax Credit On Profit Or Loss On Ordinary Activities4 7322 019
Total Additions Including From Business Combinations Property Plant Equipment 3 103
Total Assets Less Current Liabilities90 94089 845
Trade Creditors Trade Payables4 0283 100
Trade Debtors Trade Receivables49 84051 984
Turnover Revenue373 845401 776

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
Free Download (18 pages)

Company search