George Vardy Limited TYNE AND WEAR


George Vardy started in year 1980 as Private Limited Company with registration number 01533840. The George Vardy company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Tyne And Wear at Richard Street. Postal code: DH5 9HN.

The firm has one director. Brian K., appointed on 3 June 2019. There are currently no secretaries appointed. As of 6 May 2024, there were 6 ex directors - Doreen V., George V. and others listed below. There were no ex secretaries.

This company operates within the DH5 9HN postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0207275 . It is located at Back Richard Street, Hetton-le-hole, Houghton Le Spring with a total of 17 carsand 3 trailers.

George Vardy Limited Address / Contact

Office Address Richard Street
Office Address2 Hetton Le Hole
Town Tyne And Wear
Post code DH5 9HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01533840
Date of Incorporation Wed, 10th Dec 1980
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th April
Company age 44 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Brian K.

Position: Director

Appointed: 03 June 2019

Doreen V.

Position: Director

Resigned: 03 June 2019

George V.

Position: Director

Resigned: 03 June 2019

George V.

Position: Director

Appointed: 06 April 2015

Resigned: 03 June 2019

Louise R.

Position: Director

Appointed: 06 April 2015

Resigned: 03 June 2019

Sara M.

Position: Director

Appointed: 06 April 2015

Resigned: 03 June 2019

George V.

Position: Director

Appointed: 17 August 1991

Resigned: 11 July 2007

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Kell Holdings Limited from Durham, England. The abovementioned PSC is categorised as "a private 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 George V. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Kell Holdings Limited

Holy Cross Farm Pesspool Lane, Haswell, Durham, DH6 2AL, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 11571553
Notified on 3 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George V.

Notified on 31 July 2016
Ceased on 3 June 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand845 9101 048 093249 051575 599108 602157 368
Current Assets1 337 5171 656 9522 199 2982 860 3772 602 2092 383 235
Debtors491 182608 4341 949 8222 284 3532 493 1822 225 387
Net Assets Liabilities1 117 7211 422 7301 789 8652 077 8492 385 2752 210 790
Other Debtors33 51033 66956 28545 33472 497191 029
Property Plant Equipment574 204495 879879 672799 5181 137 993 
Total Inventories425425425425425480
Other
Accumulated Depreciation Impairment Property Plant Equipment1 204 8171 223 1321 118 037469 084719 1268 936
Amounts Owed By Group Undertakings  1 836 6481 926 5572 083 7521 750 512
Amounts Owed To Group Undertakings    5 775106 950
Average Number Employees During Period323136414138
Bank Borrowings Overdrafts   40 83331 29710 000
Creditors261 39715 866717 561679 341502 564717 244
Disposals Decrease In Depreciation Impairment Property Plant Equipment 133 145276 144904 006  
Disposals Property Plant Equipment 141 560357 7621 002 302  
Finance Lease Liabilities Present Value Total61 39715 866717 561284 890343 471226 419
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 6643 6642 0392 618  
Increase From Depreciation Charge For Year Property Plant Equipment 151 460171 049255 053250 042670
Net Current Assets Liabilities881 7381 009 8611 792 9192 118 8712 033 9441 665 991
Number Shares Issued Fully Paid 222296 228
Other Creditors200 000344 59516 1405 6337 3705 500
Other Taxation Social Security Payable137 642197 31873 931291 41187 09093 301
Par Value Share 11111
Property Plant Equipment Gross Cost1 779 0211 719 0111 997 7091 268 6021 857 1191 531 105
Provisions For Liabilities Balance Sheet Subtotal76 82467 144165 165161 199284 098264 262
Total Additions Including From Business Combinations Property Plant Equipment 81 550636 460273 195588 517100 700
Total Assets Less Current Liabilities1 455 9421 505 7402 672 5912 918 3893 171 9372 723 042
Trade Creditors Trade Payables85 73459 64749 162150 405114 559205 355
Trade Debtors Trade Receivables457 672574 76556 889312 462336 933283 846

Transport Operator Data

Back Richard Street
Address Hetton-le-hole
City Houghton Le Spring
Post code DH5 9JB
Vehicles 17
Trailers 3

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements