Vandagraph Limited KEIGHLEY


Vandagraph started in year 1988 as Private Limited Company with registration number 02332105. The Vandagraph company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Keighley at 15 Station Road. Postal code: BD20 7DT.

The company has 3 directors, namely Helen L., Derek L. and Georgeina L.. Of them, Georgeina L. has been with the company the longest, being appointed on 31 May 1990 and Helen L. has been with the company for the least time - from 20 November 2023. As of 23 April 2024, there was 1 ex director - John L.. There were no ex secretaries.

Vandagraph Limited Address / Contact

Office Address 15 Station Road
Office Address2 Cross Hills
Town Keighley
Post code BD20 7DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02332105
Date of Incorporation Fri, 30th Dec 1988
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Georgeina L.

Position: Secretary

Resigned:

Helen L.

Position: Director

Appointed: 20 November 2023

Derek L.

Position: Director

Appointed: 17 September 2018

Georgeina L.

Position: Director

Appointed: 31 May 1990

John L.

Position: Director

Resigned: 29 July 2020

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Georgeina L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Derek L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John L., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Georgeina L.

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

Derek L.

Notified on 16 November 2020
Nature of control: 25-50% voting rights
25-50% shares

John L.

Notified on 6 April 2016
Ceased on 16 November 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand103 33177 828
Current Assets285 674252 141
Debtors88 26333 348
Net Assets Liabilities251 653230 927
Other Debtors13 25410 957
Property Plant Equipment5431 815
Total Inventories94 080140 965
Other
Accrued Liabilities Deferred Income7 0007 000
Accumulated Depreciation Impairment Property Plant Equipment1 6031 872
Amounts Owed By Group Undertakings50 000 
Average Number Employees During Period22
Creditors34 56423 029
Fixed Assets5431 815
Increase From Depreciation Charge For Year Property Plant Equipment 269
Net Current Assets Liabilities251 110229 112
Other Inventories94 080140 965
Property Plant Equipment Gross Cost2 1463 687
Taxation Social Security Payable8 99911 126
Total Additions Including From Business Combinations Property Plant Equipment 1 541
Total Assets Less Current Liabilities251 653230 927
Trade Creditors Trade Payables18 5654 903
Trade Debtors Trade Receivables25 00922 391

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, November 2023
Free Download (9 pages)

Company search

Advertisements