Vandewiele Uk Limited GATESHEAD


Vandewiele Uk started in year 2006 as Private Limited Company with registration number 05849011. The Vandewiele Uk company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Gateshead at Textile House Dukesway. Postal code: NE11 0LF. Since Monday 17th September 2018 Vandewiele Uk Limited is no longer carrying the name Van De Wiele Uk.

Currently there are 2 directors in the the company, namely Bram V. and John H.. In addition one secretary - Debra A. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Valerie R. who worked with the the company until 31 March 2009.

Vandewiele Uk Limited Address / Contact

Office Address Textile House Dukesway
Office Address2 Team Valley Trading Estate
Town Gateshead
Post code NE11 0LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05849011
Date of Incorporation Fri, 16th Jun 2006
Industry Engineering design activities for industrial process and production
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Bram V.

Position: Director

Appointed: 23 January 2012

Debra A.

Position: Secretary

Appointed: 01 April 2009

John H.

Position: Director

Appointed: 13 November 2006

Hans D.

Position: Director

Appointed: 01 April 2022

Resigned: 30 June 2023

Jason K.

Position: Director

Appointed: 20 September 2018

Resigned: 31 July 2021

Valerie R.

Position: Secretary

Appointed: 06 November 2006

Resigned: 31 March 2009

James G.

Position: Director

Appointed: 06 November 2006

Resigned: 31 December 2011

Ward Hadaway Incorporations Limited

Position: Corporate Nominee Director

Appointed: 16 June 2006

Resigned: 06 November 2006

Ward Hadaway Company Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 2006

Resigned: 06 November 2006

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Charles B. This PSC has significiant influence or control over the company,.

Charles B.

Notified on 16 June 2017
Nature of control: significiant influence or control

Company previous names

Van De Wiele Uk September 17, 2018
Bmc (engineering Solutions) September 6, 2018
Sandco 992 November 9, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand244 10570 543209 277179 78188 748276 716482 832570 742
Current Assets784 537939 869917 9721 078 0381 083 0281 289 4431 368 4411 492 685
Debtors540 432869 326708 695898 257994 2801 012 727885 609921 943
Other Debtors62 42970 70194 01591 785100 966127 090138 39693 148
Property Plant Equipment42 48974 19545 21916 7167 14276 252124 41794 279
Other
Accumulated Amortisation Impairment Intangible Assets25 00025 00025 00025 00025 00025 000  
Accumulated Depreciation Impairment Property Plant Equipment211 550237 405260 197253 902269 862276 168286 766333 039
Additions Other Than Through Business Combinations Property Plant Equipment 61 9859 8944 7366 38685 02986 54230 325
Amounts Owed By Related Parties473 082798 625587 259789 082850 314780 959684 416758 708
Amounts Owed To Group Undertakings5 08466 70613 88818 1413 83677 6452 17614 285
Average Number Employees During Period   3329383738
Corporation Tax Recoverable  27 42117 39043 000103 42855 91447 165
Creditors81 973206 64780 864116 91565 146198 721188 441109 932
Future Minimum Lease Payments Under Non-cancellable Operating Leases    1 028 901880 750955 411761 630
Increase From Depreciation Charge For Year Property Plant Equipment 30 28038 87133 23915 96015 91938 37760 463
Intangible Assets Gross Cost25 00025 00025 00025 00025 00025 000  
Net Current Assets Liabilities702 564733 222837 108961 1231 017 8821 090 7221 180 0001 382 753
Number Shares Issued Fully Paid 100100     
Other Creditors34 513103 32336 72472 49241 03061 643103 49548 027
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 42416 07939 534 9 61327 77914 190
Other Disposals Property Plant Equipment 4 42416 07939 534 9 61327 77914 190
Par Value Share 11     
Property Plant Equipment Gross Cost254 040311 601305 416270 618277 004352 420411 183427 318
Total Assets Less Current Liabilities745 053807 417882 327977 8391 025 0241 166 9741 304 4171 477 032
Trade Creditors Trade Payables42 37636 61830 25226 28220 28059 43382 77047 620
Trade Debtors Trade Receivables4 921    1 2506 88322 922

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment was terminated on Friday 30th June 2023
filed on: 14th, July 2023
Free Download (1 page)

Company search

Advertisements