Vinyl Press Uk Limited YORK


Vinyl Press Uk started in year 2011 as Private Limited Company with registration number 07739468. The Vinyl Press Uk company has been functioning successfully for 13 years now and its status is active. The firm's office is based in York at Unit 6 Mx Park. Postal code: YO32 9GU. Since Wed, 13th Oct 2021 Vinyl Press Uk Limited is no longer carrying the name Rotacaddy.

The firm has 2 directors, namely Lucy P., Neville P.. Of them, Neville P. has been with the company the longest, being appointed on 12 August 2011 and Lucy P. has been with the company for the least time - from 8 December 2022. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Vinyl Press Uk Limited Address / Contact

Office Address Unit 6 Mx Park
Office Address2 Monks Cross Drive
Town York
Post code YO32 9GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07739468
Date of Incorporation Fri, 12th Aug 2011
Industry Manufacture of other electrical equipment
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Lucy P.

Position: Director

Appointed: 08 December 2022

Neville P.

Position: Director

Appointed: 12 August 2011

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we researched, there is Rotacaddy Holdings Limited from Leeds, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Brancepeth Distributions Limited that entered Leeds, England as the address. This PSC has a legal form of "a private limited company", 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. Then there is Neville P., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Rotacaddy Holdings Limited

Systems Hub Brancepeth Place, Armley Road, Leeds, LS12 2EG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12965340
Notified on 23 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brancepeth Distributions Limited

Systems Hub Brancepeth Place, Armley Road, Leeds, LS12 2EG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13009496
Notified on 23 December 2020
Ceased on 23 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neville P.

Notified on 6 April 2016
Ceased on 23 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Rotacaddy October 13, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-9 144-9 718       
Balance Sheet
Cash Bank On Hand 24 7366 8895 4231 9171 7681 45295633 134
Current Assets7 20624 9237 7005 7002 3371 7681 45595667 926
Debtors395187811277420 3 34 792
Net Assets Liabilities      -223 027-225 103 
Other Debtors      3 34 792
Property Plant Equipment        93 151
Cash Bank In Hand6 81124 736       
Intangible Fixed Assets94 356155 615       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve-10 144-10 718       
Shareholder Funds-9 144-9 718       
Other
Accumulated Amortisation Impairment Intangible Assets        54 000
Accumulated Depreciation Impairment Property Plant Equipment        5 048
Additions Other Than Through Business Combinations Property Plant Equipment        98 199
Amounts Owed To Group Undertakings 131 087171 087201 087214 087219 087 222 087389 087
Amounts Owed To Group Undertakings Participating Interests      219 087222 087 
Average Number Employees During Period       11
Creditors 190 256241 886269 012273 921277 300278 482280 059461 608
Fixed Assets       54 00093 151
Increase From Depreciation Charge For Year Property Plant Equipment        5 048
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets        54 000
Intangible Assets 155 615223 601252 232252 23254 00054 00054 000 
Intangible Assets Gross Cost 155 615223 601252 232252 23254 000 54 000 
Net Current Assets Liabilities-103 500-165 333-234 186-263 312-271 584-275 532-277 027-279 103-393 682
Other Creditors 53 97653 97653 97655 47657 10857 10857 97257 972
Property Plant Equipment Gross Cost        98 199
Total Assets Less Current Liabilities-9 144-9 718-10 585-11 080-19 352-221 532-223 027-225 103-300 531
Trade Creditors Trade Payables 4 69316 32313 4493 858518 14 549
Accrued Liabilities Deferred Income 5005005005001 1002 125  
Creditors Due Within One Year110 706190 256       
Intangible Fixed Assets Additions 61 259       
Intangible Fixed Assets Cost Or Valuation94 356155 615       
Number Shares Allotted 1 000       
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 000  
Par Value Share 111111  
Profit Loss  -867      
Recoverable Value-added Tax 187811277420 3  
Share Capital Allotted Called Up Paid1 0001 000       
Total Additions Including From Business Combinations Intangible Assets  67 98628 631     
Disposals Intangible Assets     476   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
On Mon, 15th Apr 2024 director's details were changed
filed on: 15th, April 2024
Free Download (2 pages)

Company search