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

Vtl Group (holdings) Limited WEST YORKSHIRE


Founded in 2001, Vtl Group (holdings), classified under reg no. 04250061 is an active company. Currently registered at St Thomas Road HD1 3LG, West Yorkshire the company has been in the business for twenty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since January 31, 2012 Vtl Group (holdings) Limited is no longer carrying the name Vtl (holdings).

At present there are 4 directors in the the company, namely Mark R., Michael B. and Christopher E. and others. In addition one secretary - Simon H. - 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.

Vtl Group (holdings) Limited Address / Contact

Office Address St Thomas Road
Office Address2 Huddersfield
Town West Yorkshire
Post code HD1 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04250061
Date of Incorporation Wed, 11th Jul 2001
Industry Activities of head offices
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Mark R.

Position: Director

Appointed: 24 September 2019

Simon H.

Position: Secretary

Appointed: 23 May 2019

Michael B.

Position: Director

Appointed: 24 September 2013

Christopher E.

Position: Director

Appointed: 21 August 2001

Bruno J.

Position: Director

Appointed: 21 August 2001

Phil W.

Position: Director

Appointed: 10 April 2017

Resigned: 25 March 2019

Barry J.

Position: Director

Appointed: 28 May 2015

Resigned: 24 September 2019

Andy G.

Position: Director

Appointed: 24 September 2013

Resigned: 19 May 2015

Daniel M.

Position: Director

Appointed: 01 June 2012

Resigned: 30 October 2016

Daniel M.

Position: Secretary

Appointed: 01 June 2012

Resigned: 30 October 2016

David C.

Position: Director

Appointed: 21 August 2001

Resigned: 24 September 2013

Bruno J.

Position: Secretary

Appointed: 21 August 2001

Resigned: 01 June 2012

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 2001

Resigned: 21 August 2001

London Law Services Limited

Position: Nominee Director

Appointed: 11 July 2001

Resigned: 21 August 2001

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Bruno J. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Christopher E. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Bruno J.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Christopher E.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Vtl (holdings) January 31, 2012
Stagewalk March 7, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand 232
Current Assets900633
Debtors900401
Net Assets Liabilities2 4311 178
Other Debtors316
Total Inventories4 3455 456
Other
Accrued Liabilities Deferred Income1 4683 808
Accumulated Depreciation Impairment Property Plant Equipment19 24021 970
Additions Other Than Through Business Combinations Property Plant Equipment 1 270
Administrative Expenses9 1728 815
Amounts Owed To Associates Joint Ventures Participating Interests246 
Average Number Employees During Period75
Bank Borrowings635409
Bank Borrowings Overdrafts2 9034 534
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 4971 243
Comprehensive Income Expense-2 494-203
Corporation Tax Recoverable5461 367
Cost Sales20 97921 513
Creditors2 5067 236
Current Tax For Period899
Debentures In Issue3 6323 667
Deferred Tax Asset Debtors156263
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit 109
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences58-107
Dividend Income From Joint Ventures6488
Finance Lease Liabilities Present Value Total2 0141 296
Finance Lease Payments Owing Minimum Gross957727
Finished Goods Goods For Resale 2 541
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment 90
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss8571 225
Further Item Tax Increase Decrease Component Adjusting Items-654
Future Finance Charges On Finance Leases282165
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income-15146
Gain Loss On Disposals Property Plant Equipment 65
Government Grant Income604606
Gross Profit Loss7 5448 834
Impairment Loss Reversal On Investments41-4
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment 147
Increase Decrease From Foreign Exchange Differences Property Plant Equipment 137
Increase Decrease In Current Tax From Adjustment For Prior Periods-694-1 247
Increase From Depreciation Charge For Year Property Plant Equipment 2 039
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 636
Intangible Assets -604
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings383292
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts4777
Interest Income On Bank Deposits 4
Interest Payable Similar Charges Finance Costs1 1131 000
Investments8 9838 021
Investments Fixed Assets8 9838 021
Investments In Joint Ventures962 
Investments In Subsidiaries8 0218 021
Net Finance Income Costs6492
Operating Profit Loss-1 881-600
Other Creditors1 2451 079
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 35
Other Disposals Property Plant Equipment 210
Other Interest Receivable Similar Income Finance Income6492
Other Provisions Balance Sheet Subtotal39445
Other Remaining Borrowings564423
Pension Other Post-employment Benefit Costs Other Pension Costs2237
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income236211
Profit Loss-504-1 253
Profit Loss On Ordinary Activities Before Tax-2 971-1 504
Property Plant Equipment Gross Cost27 31128 508
Raw Materials Consumables 1 770
Social Security Costs7380
Staff Costs Employee Benefits Expense475541
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss19106
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward57764
Tax Tax Credit On Profit Or Loss On Ordinary Activities-628-1 255
Total Borrowings3 8559 004
Total Current Tax Expense Credit-686-1 148
Trade Creditors Trade Payables2 2551 784
Trade Debtors Trade Receivables-12
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment 1 239
Turnover Revenue28 52330 347
Wages Salaries380424
Director Remuneration500605

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 14th, August 2023
Free Download (43 pages)

Company search

Advertisements