Holland Vaynol Limited WIRRAL


Holland Vaynol started in year 2015 as Private Limited Company with registration number 09605452. The Holland Vaynol company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Wirral at Owl Cote 12 Park West. Postal code: CH60 9JF.

The company has 4 directors, namely Wynford H., Benjamin H. and Julia H. and others. Of them, Jonathan M. has been with the company the longest, being appointed on 22 May 2015 and Wynford H. and Benjamin H. and Julia H. have been with the company for the least time - from 22 May 2016. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Holland Vaynol Limited Address / Contact

Office Address Owl Cote 12 Park West
Office Address2 Heswall
Town Wirral
Post code CH60 9JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09605452
Date of Incorporation Fri, 22nd May 2015
Industry Public houses and bars
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Wynford H.

Position: Director

Appointed: 22 May 2016

Benjamin H.

Position: Director

Appointed: 22 May 2016

Julia H.

Position: Director

Appointed: 22 May 2016

Jonathan M.

Position: Director

Appointed: 22 May 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Jonathan M. This PSC and has 25-50% shares. Another entity in the PSC register is Julia H. This PSC owns 25-50% shares. Then there is Benjamin H., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Jonathan M.

Notified on 5 December 2023
Nature of control: 25-50% shares

Julia H.

Notified on 5 July 2016
Ceased on 5 December 2023
Nature of control: 25-50% shares

Benjamin H.

Notified on 5 July 2016
Ceased on 5 November 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1       
Balance Sheet
Cash Bank On Hand 110 191138 709191 947112 110154 251211 931189 520
Current Assets 151 958179 246239 244133 545184 301254 136222 558
Debtors 16 71120 22128 97713 20910 70612 31810 706
Net Assets Liabilities 11 58230 26673 44142 34521 56938 05227 498
Other Debtors 16 71120 22128 97713 09910 70612 31810 706
Property Plant Equipment 65 35961 34766 37080 53981 47272 203 
Total Inventories 25 05620 31618 3208 22619 34429 88722 332
Cash Bank In Hand1       
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Shareholder Funds1       
Other
Accumulated Amortisation Impairment Intangible Assets 26 23652 47378 709104 946131 182157 418183 655
Accumulated Depreciation Impairment Property Plant Equipment 17 70432 97448 91169 04589 412106 684114 744
Average Number Employees During Period 19191917162022
Bank Borrowings Overdrafts     118 75095 83370 833
Creditors 443 250402 208369 375311 459399 484346 193166 425
Disposals Decrease In Depreciation Impairment Property Plant Equipment  66658  7807 781
Disposals Property Plant Equipment  3121 927  1 59911 827
Fixed Assets 432 669402 420381 207369 139343 836308 331273 262
Future Minimum Lease Payments Under Non-cancellable Operating Leases  102 000102 000104 000102 000102 000408 000
Increase From Amortisation Charge For Year Intangible Assets 26 23626 23726 23626 23726 23626 23626 237
Increase From Depreciation Charge For Year Property Plant Equipment 17 70415 33616 59520 13420 36718 05215 841
Intangible Assets 367 310341 073314 837288 600262 364236 128209 891
Intangible Assets Gross Cost 393 546393 546393 546393 546393 546393 546 
Net Current Assets Liabilities 28 65141 70974 219-3392 69689 63256 133
Other Creditors 443 250402 208369 375311 459280 734250 360219 024
Other Remaining Borrowings 467 875435 041402 208391 834311 109280 735249 399
Other Taxation Social Security Payable 34 07649 14468 51617 0758 13249 92358 693
Property Plant Equipment Gross Cost 83 06394 321115 281149 584170 884178 887178 115
Provisions For Liabilities Balance Sheet Subtotal 6 48811 65512 61015 30215 47913 71812 040
Total Additions Including From Business Combinations Intangible Assets 393 546      
Total Additions Including From Business Combinations Property Plant Equipment 83 06311 57022 88734 30321 3009 60211 055
Total Assets Less Current Liabilities 461 320444 129455 426369 106436 532397 963329 395
Trade Creditors Trade Payables 48 42438 73532 90825 24231 41644 90644 642
Trade Debtors Trade Receivables    110   
Number Shares Allotted1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 4th, January 2024
Free Download (9 pages)

Company search

Advertisements