Vanstone Limited BUSINESS PARK GREAT BLAKENHAM


Vanstone started in year 2003 as Private Limited Company with registration number 04975621. The Vanstone company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Business Park Great Blakenham at John Phillips & Co Ltd. Postal code: IP6 0NL. Since February 2, 2021 Vanstone Limited is no longer carrying the name I & C Vanstone Pallets.

The company has 2 directors, namely Laura W., Ian V.. Of them, Ian V. has been with the company the longest, being appointed on 26 November 2003 and Laura W. has been with the company for the least time - from 6 August 2015. Currenlty, the company lists one former director, whose name is Carole V. and who left the the company on 28 December 2006. In addition, there is one former secretary - John P. who worked with the the company until 25 June 2013.

This company operates within the IP14 5DP postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1077707 . It is located at Rear Of Hill Farm Barn, Angel Hill, Stowmarket with a total of 2 cars.

Vanstone Limited Address / Contact

Office Address John Phillips & Co Ltd
Office Address2 81 Centaur Court Claydon
Town Business Park Great Blakenham
Post code IP6 0NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04975621
Date of Incorporation Tue, 25th Nov 2003
Industry Other manufacturing n.e.c.
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Laura W.

Position: Director

Appointed: 06 August 2015

Ian V.

Position: Director

Appointed: 26 November 2003

John P.

Position: Secretary

Appointed: 26 November 2003

Resigned: 25 June 2013

Carole V.

Position: Director

Appointed: 26 November 2003

Resigned: 28 December 2006

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 2003

Resigned: 25 November 2003

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 November 2003

Resigned: 25 November 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Ian V. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Laura W. This PSC .

Ian V.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laura W.

Notified on 6 April 2016
Ceased on 31 October 2023
Nature of control: right to appoint and remove directors

Company previous names

I & C Vanstone Pallets February 2, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth132 777139 599143 402137 916163 043154 859      
Balance Sheet
Cash Bank In Hand50 67446 64339 39428 40645 09480 684      
Cash Bank On Hand     80 68435 107     
Current Assets190 059212 125205 418204 187217 545204 205285 154278 559240 351246 766188 231154 017
Debtors111 885129 392134 461142 218149 36499 265206 314     
Other Debtors     3 970      
Property Plant Equipment     12 7487 259     
Stocks Inventory27 50036 09031 56333 56323 08724 256      
Tangible Fixed Assets35 21829 31222 41320 13116 17812 748      
Total Inventories     24 25643 733     
Net Assets Liabilities Including Pension Asset Liability132 777139 673143 402         
Reserves/Capital
Called Up Share Capital26100100100100100      
Profit Loss Account Reserve132 751139 573143 302137 816162 943154 759      
Shareholder Funds132 777139 599143 402137 916163 043154 859      
Other
Accrued Liabilities     1 0001 000     
Accumulated Depreciation Impairment Property Plant Equipment     90 66843 558     
Average Number Employees During Period      888877
Corporation Tax Payable     5 13717 423     
Creditors     62 094102 46686 19675 96696 84067 35740 369
Creditors Due Within One Year92 500101 76484 42986 40270 68062 094      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      49 183     
Disposals Property Plant Equipment      53 183     
Dividends Paid      36 154     
Fixed Assets35 21829 31222 413   7 2596 0825 7264 6903 3472 581
Increase From Depreciation Charge For Year Property Plant Equipment      2 073     
Merchandise     24 25643 733     
Net Current Assets Liabilities97 559110 287120 989117 785146 865142 111182 688192 363164 385149 926120 874113 648
Number Shares Allotted 2424242424      
Number Shares Issued Fully Paid      24     
Other Taxation Social Security Payable     2 4972 500     
Par Value Share 111111     
Prepayments     2 8713 538     
Profit Loss      71 242     
Property Plant Equipment Gross Cost     103 41650 817     
Share Capital Allotted Called Up Paid242424242424      
Tangible Fixed Assets Additions 3 2102412 103908368      
Tangible Fixed Assets Cost Or Valuation97 283100 493100 037102 140103 048103 416      
Tangible Fixed Assets Depreciation62 06571 18177 62482 00986 87090 668      
Tangible Fixed Assets Depreciation Charged In Period 9 1166 9454 3854 8613 798      
Total Additions Including From Business Combinations Property Plant Equipment      584     
Total Assets Less Current Liabilities132 777139 599143 402137 916163 043154 859189 947198 445170 111154 616124 221116 229
Trade Creditors Trade Payables     42 06868 361     
Trade Debtors Trade Receivables     97 036207 377     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  502         
Tangible Fixed Assets Disposals  697         

Transport Operator Data

Rear Of Hill Farm Barn
Address Angel Hill , Earl Stonham
City Stowmarket
Post code IP14 5DP
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On October 31, 2023 director's details were changed
filed on: 1st, November 2023
Free Download (2 pages)

Company search

Advertisements