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

Vf Northern Europe Services Limited EDINBURGH


Founded in 1983, Vf Northern Europe Services, classified under reg no. SC081872 is an active company. Currently registered at C/o Brodies Llp Capital Square EH3 8BP, Edinburgh the company has been in the business for 41 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since January 21, 2009 Vf Northern Europe Services Limited is no longer carrying the name The North Face (europe).

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

Vf Northern Europe Services 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 SC081872
Date of Incorporation Fri, 18th Feb 1983
Industry Retail sale of clothing in specialised stores
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

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

Karl S.

Position: Director

Appointed: 23 July 2012

Resigned: 01 April 2017

Curtis H.

Position: Director

Appointed: 23 July 2012

Resigned: 21 April 2015

Neil W.

Position: Director

Appointed: 05 March 2009

Resigned: 24 July 2012

Patrick W.

Position: Director

Appointed: 05 March 2009

Resigned: 24 July 2012

Michael R.

Position: Director

Appointed: 02 June 2003

Resigned: 23 February 2006

Patrick E.

Position: Director

Appointed: 26 April 2002

Resigned: 17 April 2015

Patrick E.

Position: Secretary

Appointed: 26 April 2002

Resigned: 17 April 2015

Eric A.

Position: Director

Appointed: 15 April 2002

Resigned: 02 June 2003

Candace C.

Position: Director

Appointed: 17 January 2001

Resigned: 02 June 2003

Mackey M.

Position: Director

Appointed: 11 June 2000

Resigned: 02 June 2003

Douglas B.

Position: Secretary

Appointed: 18 February 2000

Resigned: 29 April 2002

Geoffrey L.

Position: Director

Appointed: 06 January 2000

Resigned: 12 June 2000

Duncan M.

Position: Secretary

Appointed: 01 May 1997

Resigned: 18 February 2000

Karl S.

Position: Director

Appointed: 02 April 1997

Resigned: 20 March 2009

William S.

Position: Director

Appointed: 19 December 1996

Resigned: 27 April 1999

Marsden C.

Position: Director

Appointed: 29 March 1993

Resigned: 06 January 2000

William M.

Position: Director

Appointed: 29 March 1993

Resigned: 20 December 1995

William W.

Position: Director

Appointed: 01 January 1990

Resigned: 29 March 1993

Jean-Luc D.

Position: Director

Appointed: 01 January 1990

Resigned: 18 February 1994

Robert G.

Position: Director

Appointed: 14 November 1989

Resigned: 31 December 1989

Bruce H.

Position: Director

Appointed: 14 November 1989

Resigned: 01 January 1990

William S.

Position: Director

Appointed: 14 November 1989

Resigned: 27 April 1994

George D.

Position: Director

Appointed: 14 November 1989

Resigned: 30 April 1997

David K.

Position: Director

Appointed: 14 November 1989

Resigned: 29 March 1993

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats researched, 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, North Carolina 27408, United States

Legal authority Securities Exchange Act Of 1934
Legal form Us Corporation
Country registered Usa
Place registered Us Stock Exchange
Registration number 23-1180120
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

The North Face (europe) January 21, 2009
The North Face (scotland) December 16, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand715 947
Current Assets52 44242 617
Debtors39 27722 220
Net Assets Liabilities27 40631 285
Other Debtors34 55219 410
Property Plant Equipment7 4338 157
Total Inventories13 09414 450
Other
Accrued Liabilities Deferred Income5 6306 133
Accumulated Amortisation Impairment Intangible Assets4 4494 948
Accumulated Depreciation Impairment Property Plant Equipment28 94332 499
Average Number Employees During Period1 0651 029
Bank Borrowings Overdrafts22 67811 707
Cost Sales278 931289 204
Creditors33 01222 189
Disposals Property Plant Equipment 4
Fixed Assets12 96413 234
Gross Profit Loss4 0384 344
Increase From Amortisation Charge For Year Intangible Assets 499
Increase From Depreciation Charge For Year Property Plant Equipment 3 490
Intangible Assets5 5315 077
Intangible Assets Gross Cost9 98010 025
Interest Payable Similar Charges Finance Costs95127
Net Current Assets Liabilities19 43020 428
Operating Profit Loss4 1894 344
Other Creditors1 258850
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 66
Other Interest Receivable Similar Income Finance Income2148
Other Inventories13 09414 450
Other Operating Income151 
Prepayments Accrued Income4 7252 810
Profit Loss On Ordinary Activities After Tax2 5273 828
Profit Loss On Ordinary Activities Before Tax4 1154 265
Property Plant Equipment Gross Cost36 37640 656
Provisions For Liabilities Balance Sheet Subtotal1 1421 320
Taxation Social Security Payable450644
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 588437
Total Additions Including From Business Combinations Intangible Assets 45
Total Additions Including From Business Combinations Property Plant Equipment 4 284
Total Assets Less Current Liabilities32 39433 662
Trade Creditors Trade Payables2 9962 855
Turnover Revenue282 969293 548

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts with changes made up to March 31, 2023
filed on: 12th, February 2024
Free Download (30 pages)

Company search