Loughborough V.e. Limited NOTTINGHAM


Loughborough V.e started in year 1997 as Private Limited Company with registration number 03322274. The Loughborough V.e company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Nottingham at Mere Way Ruddington Fields Business Park. Postal code: NG11 6NZ. Since May 8, 1998 Loughborough V.e. Limited is no longer carrying the name Bath V.e.

The company has 3 directors, namely Catherine G., Ranald A. and Jayesh G.. Of them, Jayesh G. has been with the company the longest, being appointed on 1 February 2002 and Catherine G. has been with the company for the least time - from 10 August 2016. As of 8 May 2024, there were 2 ex directors - Russell C., Graham M. and others listed below. There were no ex secretaries.

Loughborough V.e. Limited Address / Contact

Office Address Mere Way Ruddington Fields Business Park
Office Address2 Ruddington
Town Nottingham
Post code NG11 6NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03322274
Date of Incorporation Fri, 21st Feb 1997
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Catherine G.

Position: Director

Appointed: 10 August 2016

Ranald A.

Position: Director

Appointed: 11 July 2013

Jayesh G.

Position: Director

Appointed: 01 February 2002

Abbeyfield Ve Limited

Position: Corporate Secretary

Appointed: 09 December 1999

Abbeyfield Ve Limited

Position: Corporate Director

Appointed: 21 February 1997

Russell C.

Position: Director

Appointed: 13 June 1998

Resigned: 01 February 2002

Graham M.

Position: Director

Appointed: 13 June 1998

Resigned: 01 February 2002

Vision Express (uk) Ltd

Position: Corporate Director

Appointed: 21 February 1997

Resigned: 02 December 1998

Vision Express (uk) Ltd

Position: Corporate Secretary

Appointed: 21 February 1997

Resigned: 02 December 1998

People with significant control

The list of PSCs who own or control the company consists of 5 names. As we discovered, there is Abbeyfield V.e. Limited from Nottingham, England. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jayesh G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Abbeyfield V.e. Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Abbeyfield V.E. Limited

Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6NZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03104285
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jayesh G.

Notified on 6 April 2016
Ceased on 10 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Abbeyfield V.E. Limited

Vision Express Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6NZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03104285
Notified on 10 August 2016
Ceased on 10 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Catherine G.

Notified on 10 August 2016
Ceased on 10 August 2016
Nature of control: significiant influence or control

Jayesh G.

Notified on 10 August 2016
Ceased on 10 August 2016
Nature of control: significiant influence or control

Company previous names

Bath V.e May 8, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth188195      
Balance Sheet
Cash Bank On Hand  278161717
Current Assets246248 326372572740746
Debtors193199 272311507680689
Net Assets Liabilities   216289375506556
Property Plant Equipment 105942652001447739
Total Inventories 495347534943 
Other Debtors2489      
Stocks Inventory5349      
Tangible Fixed Assets86105      
Trade Debtors1717      
Reserves/Capital
Profit Loss Account Reserve188195      
Shareholder Funds188195      
Other
Audit Fees Expenses 1111111
Accrued Liabilities Deferred Income 10106758494032
Accumulated Depreciation Impairment Property Plant Equipment 333356479546611678437
Additions Other Than Through Business Combinations Property Plant Equipment  12 29  
Administrative Expenses6486476478598767001 018959
Amounts Owed By Parent Entities   176209365497594
Amounts Owed To Group Undertakings   391691915
Average Number Employees During Period 12111416151721
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 3123     
Comprehensive Income Expense   8673296131170
Corporation Tax Payable 14182822773642
Cost Sales222249257340369288381413
Creditors   10674584032
Current Tax For Period 25262822773642
Deferred Tax Asset Debtors   1115162931
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  -5     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 5-6-1-4-1-13-2
Depreciation Expense Property Plant Equipment   69676567 
Dividend Per Share Interim     4 200 2 400
Dividends Paid   100 210 120
Dividends Paid On Shares Interim     210 120
Finance Lease Liabilities Present Value Total 3927     
Finance Lease Payments Owing Minimum Gross 4529     
Finished Goods Goods For Resale5349534753494340
Further Item Tax Increase Decrease Component Adjusting Items 4-15-24-7-1
Future Finance Charges On Finance Leases 62     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   496437378335303
Gain Loss On Disposals Property Plant Equipment 1      
Government Grant Income     13514 
Increase Decrease In Current Tax From Adjustment For Prior Periods 1-2 -2   
Increase From Depreciation Charge For Year Property Plant Equipment  23 67656738
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings   421  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  5     
Interest Income On Bank Deposits 1122114
Net Current Assets Liabilities116128 57163289469549
Operating Profit Loss4910712311589372153 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       279
Other Disposals Property Plant Equipment       279
Other Operating Income Format1     13514 
Other Taxation Social Security Payable   868109
Pension Other Post-employment Benefit Costs Other Pension Costs 2 5771679
Prepayments Accrued Income   443529333
Profit Loss 771018673296131170
Profit Loss On Ordinary Activities Before Tax4910811911389372154210
Property Plant Equipment Gross Cost 438450744746755755476
Social Security Costs25272331332932 
Staff Costs Employee Benefits Expense 308296444431386566501
Tax Expense Credit Applicable Tax Rate   2117712940
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 3 11111
Tax Tax Credit On Profit Or Loss On Ordinary Activities 31182716762340
Total Assets Less Current Liabilities202233 322363433546588
Total Current Tax Expense Credit 2624282077  
Total Operating Lease Payments   50505050 
Trade Creditors Trade Payables 22371107612215689
Trade Debtors Trade Receivables 17183848971181
Turnover Revenue 1 0031 0271 3141 3341 2251 538 
Wages Salaries275279273408391350367451
Company Contributions To Defined Benefit Plans Directors   132162 
Director Remuneration    81768688
Director Remuneration Benefits Including Payments To Third Parties7477 45847824890
Accruals Deferred Income Within One Year5235      
Amounts Owed By Group Undertakings Other Participating Interests12468      
Book Profit On Chargeable Assets 1      
Capital Allowances In Excess Depreciation Leading To Decrease Increase In Tax-12      
Cash Flow Outflow Before Management Liquid Resources Financing6482      
Cash Flow Outflow From Operating Activities12051      
Corporation Tax Due Within One Year614      
Creditors Due After One Year1438      
Creditors Due Within One Year130120      
Deferred Tax Current Asset94      
Depreciation Tangible Fixed Assets Expense2328      
Difference Between Accumulated Depreciation Amortisation Capital Allowances-9-4      
Gross Profit Loss697754      
Increase Decrease In Net Cash For Period 56      
Increase Decrease In U K Corporation Tax Arising From Adjustment For Prior Periods-11      
Interest Payable Similar Charges1       
Interest Receivable On Short-term Investments Loans Deposits11      
Land Buildings Operating Leases Expiring Between Two Five Years-43-43      
Net Assets Liability Excluding Pension Asset Liability188195      
Net Increase Decrease In Shareholders Funds-37      
Obligations Under Finance Lease Hire Purchase Contracts After One Year 28      
Obligations Under Finance Lease Hire Purchase Contracts Within One Year1311      
Other Creditors Due Within One Year1225      
Other Interest Receivable Similar Income11      
Other Taxation Social Security Within One Year85      
Pension Costs 2      
Prepayments Accrued Income Current Asset1921      
Profit Loss For Period3777      
Staff Costs300308      
Tangible Fixed Assets Additions 62      
Tangible Fixed Assets Cost Or Valuation401438      
Tangible Fixed Assets Depreciation315333      
Tangible Fixed Assets Depreciation Charged In Period-528      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10      
Tangible Fixed Assets Disposals 25      
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate-11-23      
Tax On Profit Or Loss On Ordinary Activities1231      
Total Dividend Payment4070      
Total U K Foreign Current Tax After Adjustments Relief1226      
Trade Creditors Within One Year3222      
Turnover Gross Operating Revenue9191 003      
U K Current Corporation Tax-12-26      
U K Current Corporation Tax On Income For Period1325      
Utilisation Tax Losses1-1      

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 22nd, September 2023
Free Download (31 pages)

Company search

Advertisements