Vitalbirch Limited SHEFFIELD


Vitalbirch started in year 2003 as Private Limited Company with registration number 04944401. The Vitalbirch company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Sheffield at Charlotte House. Postal code: S2 4ER.

At the moment there are 3 directors in the the company, namely Fiona W., Janette C. and John R.. In addition one secretary - Fiona W. - is with the firm. Currenlty, the company lists one former director, whose name is John R. and who left the the company on 20 December 2007. In addition, there is one former secretary - Kathleen R. who worked with the the company until 20 December 2007.

Vitalbirch Limited Address / Contact

Office Address Charlotte House
Office Address2 500 Charlotte Road
Town Sheffield
Post code S2 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04944401
Date of Incorporation Mon, 27th Oct 2003
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Fiona W.

Position: Director

Appointed: 30 April 2021

Janette C.

Position: Director

Appointed: 01 April 2008

John R.

Position: Director

Appointed: 20 December 2007

Fiona W.

Position: Secretary

Appointed: 20 December 2007

Kathleen R.

Position: Secretary

Appointed: 01 December 2003

Resigned: 20 December 2007

John R.

Position: Director

Appointed: 01 December 2003

Resigned: 20 December 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 October 2003

Resigned: 01 December 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 2003

Resigned: 01 December 2003

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Birchemploy Limited from Sheffield, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is John R. This PSC has significiant influence or control over the company,. Then there is Janette R., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Birchemploy Limited

Charlotte House 500 Charlotte Road, Sheffield, South Yorkshire, S2 4ER, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04944275
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

John R.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: significiant influence or control

Janette R.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 064 3161 208 0151 351 106       
Balance Sheet
Cash Bank On Hand  28 24237 96638 261101 234116 178134 726419 086750 436
Current Assets25 28416 24236 11246 69845 177109 740130 658142 873463 124805 744
Debtors12 20814 8227 8708 7326 9168 50614 4808 14744 03855 308
Net Assets Liabilities  1 296 5351 406 3491 497 4511 829 6901 949 9801 986 1032 266 5812 619 494
Other Debtors  2 7353 0393 6034 7646 54421210 53211 843
Property Plant Equipment  2 677 2432 625 8142 569 6462 513 8772 6922 0191 6491 237
Cash Bank In Hand13 0761 42028 242       
Tangible Fixed Assets2 734 3362 732 8942 731 814       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve959 0591 102 7581 245 849       
Shareholder Funds1 064 3161 208 0151 351 106       
Other
Accumulated Depreciation Impairment Property Plant Equipment  81 571138 270194 438250 20732 82133 49434 04334 455
Additions Other Than Through Business Combinations Property Plant Equipment        179 
Average Number Employees During Period     22222
Balances Amounts Owed To Related Parties      701 539701 5392 994 1572 994 157
Bank Borrowings Overdrafts  237 88964 05260 451 452 013422 405393 015360 523
Corporation Tax Payable  36 00040 47334 36934 73228 3988 57365 84975 504
Creditors  1 150 1421 000 929949 159926 4921 355 8221 350 5613 387 1713 354 679
Fixed Assets     2 753 5903 278 6793 278 0065 376 3915 375 979
Increase From Depreciation Charge For Year Property Plant Equipment   56 69956 16855 769898673549412
Investment Property     2 750 0003 275 9873 275 9875 374 7425 374 742
Investment Property Fair Value Model     2 750 0003 275 9873 275 9875 374 742 
Net Current Assets Liabilities-259 527-206 327-230 119-217 480-122 1263 27427 63459 041277 674598 503
Other Creditors  912 253936 877949 159926 492903 809928 1562 994 1562 994 156
Other Taxation Social Security Payable  12 92613 19914 51212 5047 5521 2109 56020 722
Property Plant Equipment Gross Cost  2 758 8142 764 0842 764 08435 51335 51335 51335 692 
Provisions For Liabilities Balance Sheet Subtotal  4471 056910682511383313309
Total Additions Including From Business Combinations Property Plant Equipment   5 270      
Total Assets Less Current Liabilities2 474 8092 526 5672 501 6952 408 3342 447 5202 756 8643 306 3133 337 0475 654 0655 974 482
Trade Creditors Trade Payables     1 4864 0484 0468 6282 024
Trade Debtors Trade Receivables  5 1355 6933 3133 7427 9367 93533 50643 465
Creditors Due After One Year1 408 7501 317 9331 150 142       
Creditors Due Within One Year284 811222 569266 231       
Number Shares Allotted 11       
Par Value Share 11       
Provisions For Liabilities Charges1 743619447       
Revaluation Reserve105 256105 256105 256       
Share Capital Allotted Called Up Paid111       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 9th, October 2023
Free Download (10 pages)

Company search