You are here: bizstats.co.uk > a-z index > V list > V list

V & L Corporation Ltd MELTON MOWBRAY


V & L Corporation started in year 2003 as Private Limited Company with registration number 04851646. The V & L Corporation company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Melton Mowbray at Scalford Court Care Home. Postal code: LE14 4UB.

Currently there are 2 directors in the the company, namely Mavis M. and Sarah L.. In addition one secretary - Sarah L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

V & L Corporation Ltd Address / Contact

Office Address Scalford Court Care Home
Office Address2 Melton Road Scalford
Town Melton Mowbray
Post code LE14 4UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04851646
Date of Incorporation Thu, 31st Jul 2003
Industry Other human health activities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Mavis M.

Position: Director

Appointed: 04 May 2017

Sarah L.

Position: Director

Appointed: 20 October 2014

Sarah L.

Position: Secretary

Appointed: 01 September 2011

Linda R.

Position: Director

Appointed: 01 August 2011

Resigned: 02 August 2012

Nicola R.

Position: Secretary

Appointed: 24 July 2006

Resigned: 01 September 2011

Swami V.

Position: Secretary

Appointed: 01 June 2004

Resigned: 24 July 2006

Edmund L.

Position: Director

Appointed: 01 June 2004

Resigned: 27 December 2020

Reginald C.

Position: Secretary

Appointed: 31 July 2003

Resigned: 01 June 2004

Swami V.

Position: Director

Appointed: 31 July 2003

Resigned: 24 July 2006

Ada L.

Position: Director

Appointed: 31 July 2003

Resigned: 18 January 2013

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Sarah L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Edmund L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sarah L.

Notified on 27 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edmund L.

Notified on 6 April 2016
Ceased on 27 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 026 041194 4131 766 7271 831 258       
Balance Sheet
Cash Bank In Hand88548666 799310       
Cash Bank On Hand   31083 67244 98690 821162 966202 180355 443259 590
Current Assets8 93417 44967 299810157 732133 982237 372214 816241 240486 151411 375
Debtors7 64916 463  73 56088 496146 05151 35038 560130 208151 285
Intangible Fixed Assets328 666328 666279 367262 935       
Net Assets Liabilities   1 831 2581 978 2561 990 1772 038 1642 048 1382 060 8452 224 0372 263 541
Net Assets Liabilities Including Pension Asset Liability1 026 041194 4131 766 7271 831 258       
Other Debtors    61 13545 68128 48611 58810 428106 940112 352
Property Plant Equipment   2 995 6562 950 8232 878 8892 768 9922 820 5452 737 5062 632 3752 539 211
Stocks Inventory400500500500       
Tangible Fixed Assets3 517 6502 780 2242 755 3682 995 656       
Total Inventories   500500500500500500500500
Reserves/Capital
Called Up Share Capital100100123123       
Profit Loss Account Reserve-80 857-159 2991 263 0151 332 377       
Shareholder Funds1 026 041194 4131 766 7271 831 258       
Other
Tangible Fixed Assets Depreciation Other Adjustments -253 415         
Total Fixed Assets Additions 113 267         
Total Fixed Assets Cost Or Valuation4 147 4713 254 137         
Total Fixed Assets Depreciation301 155145 247         
Total Fixed Assets Depreciation Charge In Period 97 507         
Total Fixed Assets Depreciation Other Adjustments -253 415         
Total Fixed Assets Revaluation -1 006 601         
Amount Specific Advance Or Credit Directors         64 79934 613
Amount Specific Advance Or Credit Made In Period Directors          99 412
Amount Specific Advance Or Credit Repaid In Period Directors         64 799 
Accumulated Amortisation Impairment Intangible Assets   65 73182 16498 596115 028131 460147 892164 324180 756
Accumulated Depreciation Impairment Property Plant Equipment   534 443692 179832 858969 0341 106 5491 242 1931 351 6941 449 135
Average Number Employees During Period    72728181808084
Bank Borrowings   1 137 0771 073 0061 015 733950 228934 603888 718789 495691 835
Bank Borrowings Overdrafts   1 074 2451 009 174952 901887 396846 769784 553685 330587 670
Bank Overdrafts   1 014       
Creditors   1 074 2451 009 174952 901887 396846 769784 553685 330587 670
Creditors Due After One Year  900 0001 074 245       
Creditors Due Within One Year  435 307353 898       
Deferred Tax Asset Debtors    61 13545 68121 76811 467   
Fixed Assets3 846 3163 108 8903 034 7353 258 5913 197 3253 108 9592 982 6303 017 7512 918 2802 796 7172 687 121
Increase From Amortisation Charge For Year Intangible Assets    16 43316 43216 43216 43216 43216 43216 432
Increase From Depreciation Charge For Year Property Plant Equipment    157 736140 679136 176137 515135 644109 50197 441
Intangible Assets   262 935246 502230 070213 638197 206180 774164 342147 910
Intangible Assets Gross Cost   328 666328 666328 666328 666328 666328 666328 666 
Intangible Fixed Assets Aggregate Amortisation Impairment  49 29965 731       
Intangible Fixed Assets Cost Or Valuation328 666328 666328 666        
Net Current Assets Liabilities-486 876-554 771-368 008-353 088-209 895-165 881-57 070-122 844-72 882112 650164 090
Number Shares Allotted   12 278       
Other Creditors   257 545290 527222 279223 751229 812186 435197 796107 805
Other Loans Loans Receivables  -900 000-1 074 245       
Other Taxation Social Security Payable    8 66012 614 5 09016 66556 77026 236
Par Value Share   0       
Property Plant Equipment Gross Cost   3 530 0993 643 0023 711 7473 738 0263 927 0943 979 6993 984 0693 988 346
Revaluation Reserve1 106 798353 612353 612348 781       
Secured Debts  900 0001 138 091       
Share Capital Allotted Called Up Paid  123123       
Share Premium Account  149 977149 977       
Tangible Fixed Assets Cost Or Valuation3 818 8052 925 4713 155 5763 530 099       
Tangible Fixed Assets Depreciation301 155145 247400 208534 443       
Total Additions Including From Business Combinations Property Plant Equipment    112 90368 74526 279189 06852 6054 3704 277
Total Assets Less Current Liabilities3 359 4402 554 1192 666 7272 905 5032 987 4302 943 0782 925 5602 894 9072 845 3982 909 3672 851 211
Total Borrowings   1 138 0911 073 006      
Trade Creditors Trade Payables   32 5074 6082 1387 85914 9246 85714 7709 079
Trade Debtors Trade Receivables     25 45295 79728 29528 13223 26838 933
Creditors Due After One Year Total Noncurrent Liabilities2 310 9272 348 062         
Creditors Due Within One Year Total Current Liabilities495 810572 220         
Provisions For Liabilities Charges22 47211 644         
Tangible Fixed Assets Additions 113 267         
Tangible Fixed Assets Depreciation Charge For Period 97 507         
Tangible Fixed Assets Increase Decrease From Revaluations -1 006 601         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 5th, March 2024
Free Download (11 pages)

Company search

Advertisements