Vil Resins Ltd. BOLTON


Founded in 1938, Vil Resins, classified under reg no. 00338691 is an active company. Currently registered at V I L Resins Ltd BL2 2DT, Bolton the company has been in the business for eighty six years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Monday 1st December 1997 Vil Resins Ltd. is no longer carrying the name Varnish Industries.

Currently there are 7 directors in the the company, namely Jamie M., Alan L. and James W. and others. In addition one secretary - Philip R. - is with the firm. Currently 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.

Vil Resins Ltd. Address / Contact

Office Address V I L Resins Ltd
Office Address2 Union Road
Town Bolton
Post code BL2 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00338691
Date of Incorporation Thu, 31st Mar 1938
Industry Manufacture of other chemical products n.e.c.
End of financial Year 30th September
Company age 86 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Jamie M.

Position: Director

Appointed: 03 February 2015

Alan L.

Position: Director

Appointed: 03 February 2015

James W.

Position: Director

Appointed: 01 July 2013

Philip R.

Position: Director

Appointed: 05 April 2011

Philip R.

Position: Secretary

Appointed: 02 August 2010

Philip S.

Position: Director

Appointed: 01 October 1999

Richard W.

Position: Director

Appointed: 01 October 1999

Andrew W.

Position: Director

Appointed: 20 March 1992

Philip R.

Position: Secretary

Appointed: 02 August 2010

Resigned: 02 August 2010

Sarah R.

Position: Director

Appointed: 18 June 2008

Resigned: 30 July 2010

Sarah R.

Position: Secretary

Appointed: 04 January 2005

Resigned: 30 July 2010

Susan W.

Position: Director

Appointed: 01 May 2003

Resigned: 22 May 2008

Peter M.

Position: Director

Appointed: 01 October 1999

Resigned: 03 February 2015

Wendy W.

Position: Director

Appointed: 01 April 1994

Resigned: 05 March 2004

Brian H.

Position: Director

Appointed: 01 December 1992

Resigned: 18 June 2008

Joyce W.

Position: Director

Appointed: 20 March 1992

Resigned: 05 March 2004

Stephen W.

Position: Director

Appointed: 20 March 1992

Resigned: 30 March 1994

Brian H.

Position: Secretary

Appointed: 20 March 1992

Resigned: 04 January 2005

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Vil Holdings Limited from Bolton, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vil Holdings Limited

Vil Holdings Limited Union Road, Bolton, BL2 2DT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 02909297
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Varnish Industries December 1, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand2 172 1281 121 0251 416 2911 561 636
Current Assets9 978 4498 375 47110 084 38413 171 093
Debtors5 417 4135 418 7274 736 5186 303 115
Net Assets Liabilities5 702 7607 356 1309 510 67811 255 114
Other Debtors400510150700
Property Plant Equipment2 642 6125 618 5165 939 8046 039 972
Total Inventories2 388 9081 835 7193 931 5755 306 342
Other
Audit Fees Expenses7 2507 6508 25011 750
Accrued Liabilities Deferred Income834 411593 633286 114171 657
Accumulated Depreciation Impairment Property Plant Equipment4 218 6884 377 8724 509 3944 755 410
Additions Other Than Through Business Combinations Property Plant Equipment 3 135 088452 810477 355
Administrative Expenses1 909 0962 048 6811 670 5751 917 785
Amounts Owed By Group Undertakings66 50042 00042 000 
Amounts Owed To Group Undertakings3 645 8003 145 8002 145 8003 016 552
Average Number Employees During Period32333434
Bank Borrowings Overdrafts  190 48442
Bank Overdrafts  190 48442
Corporation Tax Payable231 952  124 029
Corporation Tax Recoverable 112 99523 367 
Cost Sales13 107 83612 426 04616 007 38420 057 462
Creditors6 896 0346 435 1936 133 4657 336 457
Current Tax For Period351 95287 414199 316148 615
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences18 088180 397177 381239 449
Depreciation Expense Property Plant Equipment137 588159 184131 522377 187
Distribution Costs944 375967 0181 404 3831 471 420
Dividends Paid1 500 000   
Dividends Paid On Shares Interim1 500 000   
Finished Goods Goods For Resale1 226 064857 1501 315 8481 859 042
Further Item Interest Expense Component Total Interest Expense68 40068 40068 40068 400
Further Item Tax Increase Decrease Component Adjusting Items5 1977 371-9 072-1 219
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss3 279-15 504-29 582-12 510
Gain Loss On Disposals Property Plant Equipment30 7841 096 75 500
Government Grant Income 32 44624 632 
Gross Profit Loss5 168 8744 995 7085 602 6325 548 651
Increase Decrease In Current Tax From Adjustment For Prior Periods  -8 253-1 219
Increase From Depreciation Charge For Year Property Plant Equipment 159 184131 522377 187
Interest Income On Bank Deposits10 3929 53912889
Interest Payable Similar Charges Finance Costs68 40068 40068 40068 400
Net Current Assets Liabilities3 082 4151 940 2783 950 9195 834 636
Net Finance Income Costs10 7619 539  
Operating Profit Loss2 320 1531 980 0422 591 2642 199 592
Other Creditors 7 5757 4236 952
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   131 171
Other Disposals Property Plant Equipment   131 171
Other Interest Income369   
Other Interest Receivable Similar Income Finance Income10 7619 53912889
Other Operating Income Format14 75072 19663 59040 146
Other Taxation Social Security Payable186 206170 666128 345312 394
Pension Other Post-employment Benefit Costs Other Pension Costs15 76453 69239 01283 312
Prepayments Accrued Income818 638171 002305 242335 401
Profit Loss1 892 4741 653 3702 154 5481 744 436
Profit Loss On Ordinary Activities Before Tax2 262 5141 921 1812 522 9922 131 281
Property Plant Equipment Gross Cost6 861 3009 996 38810 449 19810 795 382
Provisions For Liabilities Balance Sheet Subtotal22 267202 664  
Raw Materials Consumables1 162 844978 5692 615 7273 447 300
Research Development Expense Recognised In Profit Or Loss 279 973249 052315 867
Social Security Costs125 738128 687136 663135 079
Staff Costs Employee Benefits Expense1 429 3461 564 7001 603 9031 618 712
Taxation Including Deferred Taxation Balance Sheet Subtotal22 267202 664380 045619 494
Tax Expense Credit Applicable Tax Rate429 878365 024479 368404 943
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -35 431-32 083-91 329
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-65 077-69 153-61 516-78 019
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss42   
Tax Tax Credit On Profit Or Loss On Ordinary Activities370 040267 811368 444386 845
Total Assets Less Current Liabilities5 725 0277 558 7949 890 72311 874 608
Total Borrowings  190 48442
Total Current Tax Expense Credit 87 414191 063147 396
Trade Creditors Trade Payables1 997 6652 517 5193 375 2993 704 831
Trade Debtors Trade Receivables4 531 8755 092 2204 365 7595 967 014
Turnover Revenue18 276 71017 349 59121 610 01625 606 113
Wages Salaries1 287 8441 382 3211 428 2281 400 321
Company Contributions To Defined Benefit Plans Directors15 76453 69216 23853 807
Director Remuneration498 475518 897527 720461 813
Director Remuneration Benefits Including Payments To Third Parties514 239572 589543 958515 620

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 26th, June 2023
Free Download (25 pages)

Company search

Advertisements