Van Kappel Limited WARMINSTER


Van Kappel started in year 2008 as Private Limited Company with registration number 06623677. The Van Kappel company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Warminster at Unit 1 Roman Way. Postal code: BA12 8SP. Since 13th June 2012 Van Kappel Limited is no longer carrying the name Van Kappel Uk.

At the moment there are 2 directors in the the firm, namely Petrus V. and Robertus V.. In addition one secretary - Petrus V. - is with the company. As of 11 May 2024, there was 1 ex director - Simon P.. There were no ex secretaries.

Van Kappel Limited Address / Contact

Office Address Unit 1 Roman Way
Office Address2 Crusader Park
Town Warminster
Post code BA12 8SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06623677
Date of Incorporation Wed, 18th Jun 2008
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Petrus V.

Position: Director

Appointed: 18 June 2008

Petrus V.

Position: Secretary

Appointed: 18 June 2008

Robertus V.

Position: Director

Appointed: 18 June 2008

Simon P.

Position: Director

Appointed: 20 September 2013

Resigned: 09 April 2015

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Robertus V. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Petrus V. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Gijsbertus V., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Robertus V.

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

Petrus V.

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

Gijsbertus V.

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

Company previous names

Van Kappel Uk June 13, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand47 669141 351247 051365 647261 460444 707270 758331 594
Current Assets486 974990 547931 0281 075 574833 839818 552611 411836 394
Debtors392 898802 654615 704611 192323 694289 630226 286377 639
Net Assets Liabilities305 020399 877493 081720 462510 241706 958729 349757 005
Other Debtors77 94243 93227 03426 04976 81983 82359 56617 530
Property Plant Equipment27 02415 0279 2834 623798 963782 308766 592756 908
Total Inventories46 40746 54268 27398 735248 68584 215114 367127 161
Other
Accumulated Depreciation Impairment Property Plant Equipment27 65739 81250 24455 90471 53876 30492 91996 967
Amounts Owed To Group Undertakings10 406193 529138 30722 115195 788127 61812 500439 295
Amounts Recoverable On Contracts13 378293 657142 844115 928148 529147 254124 925152 434
Average Number Employees During Period77788889
Creditors5 476589 554431 967345 358504 986475 411442 363184 697
Finance Lease Liabilities Present Value Total5 4765 473      
Fixed Assets27 02515 0289 2844 624798 964782 309766 593839 076
Increase From Depreciation Charge For Year Property Plant Equipment 12 155 5 66015 63416 65516 61516 563
Investments Fixed Assets11111111
Investments In Associates11111111
Net Assets Liabilities Joint Ventures-2-2      
Net Current Assets Liabilities296 376400 993499 061730 216233 193415 969420 185102 626
Number Shares Issued Fully Paid 10 000 10 00010 00010 00010 00010 000
Other Creditors21 863209 288141 679112 913190 07591 80950 15768 282
Other Taxation Social Security Payable125 436149 158127 971191 52942 851150 47675 422136 494
Par Value Share 1 11111
Percentage Class Share Held In Joint Venture 50      
Property Plant Equipment Gross Cost54 68154 83959 52760 527870 501858 612859 511853 875
Provisions For Liabilities Balance Sheet Subtotal12 90516 14415 26414 37816 93015 90915 066 
Total Additions Including From Business Combinations Property Plant Equipment 158 1 000809 974 8996 879
Total Assets Less Current Liabilities323 401416 021508 345734 8401 032 1571 198 2781 186 778941 702
Trade Creditors Trade Payables31 00432 10624 01018 801142 1421 87121 33356 847
Trade Debtors Trade Receivables301 578465 065445 826469 21598 34658 55341 795207 675
Accumulated Amortisation Impairment Intangible Assets       2 833
Bank Borrowings    534 776506 220474 177217 547
Bank Borrowings Overdrafts    504 986475 411442 363184 697
Disposals Decrease In Depreciation Impairment Property Plant Equipment     11 889 12 515
Disposals Property Plant Equipment     11 889 12 515
Increase From Amortisation Charge For Year Intangible Assets       2 833
Intangible Assets       82 167
Intangible Assets Gross Cost       85 000
Total Additions Including From Business Combinations Intangible Assets       85 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 22nd, June 2023
Free Download (10 pages)

Company search