Venari O&H Limited GOOLE


Venari O&H started in year 1988 as Private Limited Company with registration number 02266138. The Venari O&H company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Goole at 5 Larsen Road. Postal code: DN14 6XG. Since Mon, 14th Jun 2021 Venari O&H Limited is no longer carrying the name Oughtred & Harrison (facilities).

The firm has one director. Mark B., appointed on 1 January 2023. There are currently no secretaries appointed. At present 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.

Venari O&H Limited Address / Contact

Office Address 5 Larsen Road
Town Goole
Post code DN14 6XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02266138
Date of Incorporation Thu, 9th Jun 1988
Industry Other manufacturing n.e.c.
End of financial Year 28th February
Company age 37 years old
Account next due date Thu, 30th Nov 2023 (593 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Mark B.

Position: Director

Appointed: 01 January 2023

Craig S.

Position: Director

Appointed: 15 February 2024

Resigned: 26 January 2025

James H.

Position: Director

Appointed: 24 February 2020

Resigned: 06 February 2024

Kenneth D.

Position: Director

Appointed: 24 August 2019

Resigned: 15 February 2024

Sarah T.

Position: Director

Appointed: 24 August 2019

Resigned: 15 February 2024

Oliver N.

Position: Director

Appointed: 01 March 2019

Resigned: 19 December 2023

Wesley L.

Position: Director

Appointed: 23 October 2018

Resigned: 05 September 2022

David G.

Position: Director

Appointed: 22 October 2018

Resigned: 16 August 2019

Graham H.

Position: Director

Appointed: 03 October 2016

Resigned: 31 May 2018

Martyn A.

Position: Director

Appointed: 05 September 2016

Resigned: 22 October 2018

Kevin S.

Position: Director

Appointed: 25 August 2016

Resigned: 08 March 2019

Neil H.

Position: Director

Appointed: 03 December 2015

Resigned: 08 November 2016

Neil H.

Position: Secretary

Appointed: 03 December 2015

Resigned: 08 November 2016

Peter V.

Position: Director

Appointed: 01 July 2015

Resigned: 26 August 2016

Paul H.

Position: Director

Appointed: 11 June 2015

Resigned: 01 July 2016

Lee B.

Position: Director

Appointed: 26 May 2015

Resigned: 31 October 2016

Craig D.

Position: Director

Appointed: 01 October 2013

Resigned: 31 July 2015

Kevin W.

Position: Director

Appointed: 04 January 2011

Resigned: 16 February 2015

Gary M.

Position: Director

Appointed: 01 July 2010

Resigned: 29 November 2013

Stephen S.

Position: Director

Appointed: 08 January 2010

Resigned: 31 December 2014

James M.

Position: Director

Appointed: 14 November 2008

Resigned: 01 July 2016

Michael O.

Position: Director

Appointed: 14 November 2008

Resigned: 01 July 2016

John W.

Position: Secretary

Appointed: 14 November 2008

Resigned: 26 November 2015

Paul H.

Position: Director

Appointed: 15 September 2004

Resigned: 14 November 2008

Michael R.

Position: Director

Appointed: 01 November 2001

Resigned: 31 March 2012

John W.

Position: Director

Appointed: 01 November 2001

Resigned: 26 November 2015

Geoffrey S.

Position: Director

Appointed: 30 June 2000

Resigned: 15 September 2004

Linda H.

Position: Secretary

Appointed: 25 April 1997

Resigned: 31 October 2008

Paul H.

Position: Secretary

Appointed: 25 April 1997

Resigned: 14 November 2008

Nicholas L.

Position: Director

Appointed: 15 October 1993

Resigned: 24 January 1996

Stephen D.

Position: Director

Appointed: 29 June 1993

Resigned: 30 April 2011

John C.

Position: Director

Appointed: 01 May 1993

Resigned: 15 October 1993

Geoffrey H.

Position: Director

Appointed: 20 October 1992

Resigned: 14 November 2008

Stephen B.

Position: Director

Appointed: 20 October 1992

Resigned: 01 December 1992

Ronald P.

Position: Secretary

Appointed: 20 October 1992

Resigned: 25 April 1997

Raymond L.

Position: Director

Appointed: 20 October 1992

Resigned: 26 March 1993

George W.

Position: Director

Appointed: 20 October 1992

Resigned: 31 March 2000

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Oughtred and Harrison Holdings Limited from Goole, England. The abovementioned PSC is classified 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. The second entity in the persons with significant control register is Endless Llp that put Leeds, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Endless Iv (Gp) Llp, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Oughtred And Harrison Holdings Limited

5 Larsen Road, Goole, East Yorkshire, DN14 6XG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 04606422
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Endless Llp

3 Whitehall Quay, Leeds, LS1 4BF, England

Legal authority Limited Liability Partnership Acts 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England And Wales
Registration number Oc316569
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Endless Iv (Gp) Llp

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Scotland
Registration number So305043
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oughtred & Harrison (facilities) June 14, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-02-272024-02-27
Balance Sheet
Cash Bank On Hand859 8242 683 206
Current Assets13 837 21413 377 548
Debtors3 944 7102 161 025
Net Assets Liabilities-10 499 518-4 087 476
Other Debtors20 762 
Property Plant Equipment269 048345 862
Total Inventories9 032 6808 533 317
Other
Audit Fees Expenses 41 700
Company Contributions To Money Purchase Plans Directors 7 617
Director Remuneration 406 625
Number Directors Accruing Benefits Under Money Purchase Scheme 4
Accrued Liabilities Deferred Income2 088 817617 717
Accumulated Depreciation Impairment Property Plant Equipment1 825 7281 124 226
Additional Provisions Increase From New Provisions Recognised 41 764
Administrative Expenses6 587 8695 313 348
Amounts Owed By Group Undertakings1 844 555468 605
Amounts Owed To Group Undertakings989 85912 078 909
Applicable Tax Rate1925
Average Number Employees During Period66181
Bank Borrowings323 750 
Bank Borrowings Overdrafts323 750 
Comprehensive Income Expense-7 934 9276 412 042
Cost Sales14 347 11422 615 210
Creditors24 449 5301 000 000
Deferred Tax Asset Debtors56 905 
Depreciation Expense Property Plant Equipment73 26793 886
Disposals Decrease In Depreciation Impairment Property Plant Equipment 795 388
Disposals Property Plant Equipment 874 780
Distribution Costs854 505-11 254 026
Further Item Interest Expense Component Total Interest Expense19 2612 980
Further Operating Expense Item Component Total Operating Expenses52 91679 392
Future Minimum Lease Payments Under Non-cancellable Operating Leases187 18091 222
Gain Loss On Disposals Property Plant Equipment-7 781 
Gross Profit Loss-420 655-462 967
Increase From Depreciation Charge For Year Property Plant Equipment 93 886
Interest Payable Similar Charges Finance Costs34 5683 841
Net Current Assets Liabilities-10 612 316-3 235 324
Number Shares Issued Fully Paid 1 955 729
Operating Profit Loss-7 863 0295 721 085
Other Creditors771 00024 943
Other Deferred Tax Expense Credit37 33056 905
Other Operating Income Format1 243 374
Other Remaining Borrowings12 867 3391 000 000
Other Taxation Social Security Payable158 957156 285
Par Value Share 1
Payments Received On Account3 523 4851 370 080
Pension Other Post-employment Benefit Costs Other Pension Costs37 340130 830
Prepayments Accrued Income202 554179 416
Profit Loss-7 934 9276 412 042
Profit Loss On Ordinary Activities Before Tax-7 897 5975 968 450
Property Plant Equipment Gross Cost2 094 7761 470 088
Provisions156 250198 014
Provisions For Liabilities Balance Sheet Subtotal156 250198 014
Raw Materials5 845 5013 266 601
Recoverable Value-added Tax617 616303 517
Social Security Costs215 029620 879
Staff Costs Employee Benefits Expense2 289 6027 033 336
Tax Decrease Increase From Effect Revenue Exempt From Taxation 44 516
Tax Expense Credit Applicable Tax Rate-1 500 5431 492 113
Tax Increase Decrease From Effect Capital Allowances Depreciation -35 691
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss44 5494 111
Tax Tax Credit On Profit Or Loss On Ordinary Activities37 330-443 592
Total Additions Including From Business Combinations Property Plant Equipment 250 092
Total Assets Less Current Liabilities-10 343 268-2 889 462
Total Borrowings13 191 089 
Total Operating Lease Payments100 616506 475
Trade Creditors Trade Payables3 726 3232 364 938
Trade Debtors Trade Receivables1 202 3181 209 487
Turnover Revenue13 926 45922 152 243
Wages Salaries2 037 2336 281 627
Work In Progress3 187 1795 266 716

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Medium company financial statements for the year ending on Tue, 27th Feb 2024
filed on: 27th, February 2025
Free Download (27 pages)

Company search

Advertisements