Vandersanden Uk Limited ST IVES


Founded in 1997, Vandersanden Uk, classified under reg no. 03310229 is an active company. Currently registered at 16 Stocks Bridge Way PE27 5JL, St Ives the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 8th June 2017 Vandersanden Uk Limited is no longer carrying the name Hoskins Brick.

The firm has one director. Darren W., appointed on 27 December 2018. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vandersanden Uk Limited Address / Contact

Office Address 16 Stocks Bridge Way
Office Address2 Compass Point Business Park
Town St Ives
Post code PE27 5JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03310229
Date of Incorporation Thu, 30th Jan 1997
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Vandersanden Group Nv

Position: Corporate Director

Appointed: 29 October 2021

Darren W.

Position: Director

Appointed: 27 December 2018

Marco S.

Position: Director

Appointed: 15 July 2017

Resigned: 27 December 2018

Jean W.

Position: Director

Appointed: 25 October 2016

Resigned: 29 October 2021

Wilfried L.

Position: Director

Appointed: 25 October 2016

Resigned: 27 December 2018

David B.

Position: Director

Appointed: 01 August 2015

Resigned: 30 June 2017

Robert H.

Position: Director

Appointed: 01 June 2008

Resigned: 25 October 2016

Tina D.

Position: Director

Appointed: 01 June 2008

Resigned: 01 October 2011

Nicola C.

Position: Secretary

Appointed: 01 September 2004

Resigned: 26 January 2009

Stephen W.

Position: Director

Appointed: 30 January 1997

Resigned: 03 March 2009

Alan H.

Position: Secretary

Appointed: 30 January 1997

Resigned: 01 September 2004

Michael W.

Position: Director

Appointed: 30 January 1997

Resigned: 03 March 2009

Alan H.

Position: Director

Appointed: 30 January 1997

Resigned: 25 October 2016

Company previous names

Hoskins Brick June 8, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-10-242020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand895 5362 157 65921 8268 8631 335
Current Assets3 639 3895 172 4778 419 9929 000 83312 163 836
Debtors2 067 5701 907 1935 280 3114 854 2807 403 601
Net Assets Liabilities1 690 9032 558 502   
Other Debtors17 25214 9191 5001 5001 500
Property Plant Equipment317 867317 7541 210 1581 149 6191 176 992
Total Inventories676 2831 107 6253 117 8554 137 6904 758 900
Other
Company Contributions To Money Purchase Plans Directors  3 5013 9844 183
Director Remuneration  87 967100 316104 567
Accumulated Depreciation Impairment Property Plant Equipment99 534110 489256 199357 126481 757
Average Number Employees During Period1314171924
Bank Borrowings Overdrafts50 797    
Creditors10 93119 3992 705 2073 261 1436 074 173
Disposals Decrease In Depreciation Impairment Property Plant Equipment 66 276 11 012 
Disposals Property Plant Equipment 132 855 26 167 
Dividends Paid 396 925   
Finance Lease Liabilities Present Value Total10 93119 399   
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 2504 813   
Increase From Depreciation Charge For Year Property Plant Equipment 77 231 111 939124 631
Net Current Assets Liabilities1 383 9672 260 1475 714 7855 739 6906 089 663
Number Shares Issued Fully Paid 375 375375
Other Creditors159 001117 22634 74245 0785 504
Other Taxation Social Security Payable979 933910 47719 03624 62922 885
Par Value Share 1 11
Profit Loss 1 264 524629 384-35 634377 346
Property Plant Equipment Gross Cost417 401428 2431 466 3571 506 7451 658 749
Total Additions Including From Business Combinations Property Plant Equipment 143 697 66 555152 004
Total Assets Less Current Liabilities1 701 8342 577 9016 924 9436 889 3097 266 655
Trade Creditors Trade Payables1 043 9961 866 527961 7191 411 1962 207 168
Trade Debtors Trade Receivables2 050 3181 892 2743 388 3104 507 6597 008 265
Accrued Liabilities  402 272398 357756 167
Administrative Expenses  1 425 7471 717 2361 934 958
Amounts Owed By Group Undertakings  1 851 004273 096 
Amounts Owed To Group Undertakings  700 506700 5061 588 175
Comprehensive Income Expense  629 384-35 634377 346
Corporation Tax Payable  78 153 168 416
Corporation Tax Recoverable   54 395 
Cost Sales  13 820 45417 546 46622 891 517
Current Tax For Period  160 65366 205241 811
Depreciation Expense Property Plant Equipment  96 721111 939124 631
Finished Goods  3 117 8554 137 6904 758 900
Further Item Interest Expense Component Total Interest Expense  1 463  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  1 680-885284
Gain Loss On Disposals Property Plant Equipment  4 1222 845 
Gross Profit Loss  2 142 5281 738 4492 564 632
Interest Expense On Bank Loans Similar Borrowings    10 517
Interest Payable Similar Charges Finance Costs  1 463 10 517
Operating Profit Loss  791 50021 213629 674
Other Interest Receivable Similar Income Finance Income   9 358 
Other Operating Income Format1  74 719  
Pension Other Post-employment Benefit Costs Other Pension Costs  24 33928 40629 227
Prepayments  39 49717 630393 836
Profit Loss On Ordinary Activities Before Tax  790 03730 571619 157
Social Security Costs  73 21985 49491 087
Staff Costs Employee Benefits Expense  788 121901 943914 008
Tax Tax Credit On Profit Or Loss On Ordinary Activities  160 65366 205241 811
Total Operating Lease Payments  13 121  
Turnover Revenue  15 962 98219 284 91525 456 149
Wages Salaries  690 563788 043793 694

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Full accounts for the period ending 31st December 2022
filed on: 21st, June 2023
Free Download (18 pages)

Company search