Vitalcause Northern Ltd HARROGATE


Vitalcause Northern started in year 1995 as Private Limited Company with registration number 03135546. The Vitalcause Northern company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Harrogate at Beckside Farm Law Lane. Postal code: HG3 3HN. Since 6th June 2022 Vitalcause Northern Ltd is no longer carrying the name Usg-gledco.

At the moment there are 3 directors in the the firm, namely Rodger N., Lorraine G. and Richard G.. In addition one secretary - Richard G. - is with the company. As of 14 May 2024, there were 2 ex directors - Michael D., Rodger N. and others listed below. There were no ex secretaries.

Vitalcause Northern Ltd Address / Contact

Office Address Beckside Farm Law Lane
Office Address2 Clint
Town Harrogate
Post code HG3 3HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03135546
Date of Incorporation Thu, 7th Dec 1995
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Rodger N.

Position: Director

Appointed: 22 February 2007

Richard G.

Position: Secretary

Appointed: 07 December 1995

Lorraine G.

Position: Director

Appointed: 07 December 1995

Richard G.

Position: Director

Appointed: 07 December 1995

Michael D.

Position: Director

Appointed: 24 April 1997

Resigned: 12 October 2006

Rodger N.

Position: Director

Appointed: 24 April 1997

Resigned: 17 August 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 December 1995

Resigned: 07 December 1995

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 1995

Resigned: 07 December 1995

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Richard G. This PSC and has 50,01-75% shares. The second entity in the PSC register is Lorraine G. This PSC owns 25-50% shares.

Richard G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Lorraine G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Usg-gledco June 6, 2022
Gledco Engineered Materials September 7, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand128 95345 4181 643 528
Current Assets477 32945 418 
Debtors162 261  
Net Assets Liabilities1 369 2441 591 300 
Other Debtors21 950  
Property Plant Equipment172 846  
Total Inventories186 115  
Other
Accumulated Depreciation Impairment Property Plant Equipment856 406  
Amounts Owed To Group Undertakings42 405  
Average Number Employees During Period15133
Bank Borrowings Overdrafts81 446  
Creditors1 764 0291 177 3412 779 890
Fixed Assets2 659 2412 723 223 
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 718  
Increase From Depreciation Charge For Year Property Plant Equipment 28 484 
Investments2 486 3952 723 223 
Investments Fixed Assets2 486 3952 723 2232 298 851
Investments In Group Undertakings Participating Interests66 67681 8812 298 851
Loans To Group Undertakings Participating Interests2 419 7192 641 342 
Net Assets Liabilities Subsidiaries  2 305 576
Net Current Assets Liabilities-1 286 700-1 131 923-1 136 362
Other Creditors1 596 1991 177 3412 779 890
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 884 890 
Other Disposals Property Plant Equipment 1 031 692 
Other Taxation Social Security Payable7 441  
Percentage Class Share Held In Subsidiary 100 
Profit Loss Subsidiaries 92 674-1 343 879
Property Plant Equipment Gross Cost1 029 252  
Provisions For Liabilities Balance Sheet Subtotal3 297  
Total Additions Including From Business Combinations Property Plant Equipment 2 440 
Total Assets Less Current Liabilities1 372 5411 591 3001 162 489
Trade Creditors Trade Payables36 538  
Trade Debtors Trade Receivables140 311  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 26th, April 2023
Free Download (11 pages)

Company search