Vandome & Hart Limited SWANLEY VILLAGE


Vandome & Hart started in year 1904 as Private Limited Company with registration number 00081097. The Vandome & Hart company has been functioning successfully for 120 years now and its status is active. The firm's office is based in Swanley Village at Unit 4C Button Street Business Park,. Postal code: BR8 8DX.

At present there are 3 directors in the the firm, namely Jake T., Liudvika T. and Roy T.. In addition one secretary - Roy T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vandome & Hart Limited Address / Contact

Office Address Unit 4C Button Street Business Park,
Office Address2 Button Street
Town Swanley Village
Post code BR8 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00081097
Date of Incorporation Mon, 30th May 1904
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st January
Company age 120 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Jake T.

Position: Director

Appointed: 17 March 2020

Liudvika T.

Position: Director

Appointed: 17 March 2020

Roy T.

Position: Director

Appointed: 31 January 2003

Roy T.

Position: Secretary

Appointed: 31 January 2003

Marie C.

Position: Secretary

Resigned: 23 March 1995

Alan B.

Position: Director

Appointed: 31 January 2003

Resigned: 02 June 2011

Terence C.

Position: Director

Appointed: 01 February 1999

Resigned: 31 January 2003

Terence C.

Position: Secretary

Appointed: 01 February 1999

Resigned: 31 January 2003

Martin B.

Position: Director

Appointed: 30 June 1995

Resigned: 31 January 2003

Trevor M.

Position: Director

Appointed: 27 March 1995

Resigned: 30 September 1995

Dudley T.

Position: Director

Appointed: 23 March 1995

Resigned: 27 October 1999

Dudley T.

Position: Secretary

Appointed: 23 March 1995

Resigned: 27 October 1999

Richard H.

Position: Director

Appointed: 23 March 1995

Resigned: 31 January 2003

David C.

Position: Director

Appointed: 29 November 1991

Resigned: 23 March 1995

Marie C.

Position: Director

Appointed: 29 November 1991

Resigned: 21 July 1992

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Vandome & Hart Holdings Limited from Swanley Village, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Vandome & Hart Holdings Limited

Unit 4c Button Street Business Park Button Street, Swanley Village, Kent, BR8 8DX, England

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies England & Wales
Registration number 04650502
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth73 81973 40479 73091 87293 899       
Balance Sheet
Cash Bank In Hand1 2431 2371 978         
Current Assets235 681237 694262 613256 889243 498225 467225 295221 422238 890251 880205 801236 060
Debtors137 403153 892181 302200 962183 046161 856166 343151 258181 907164 002147 176176 090
Net Assets Liabilities    93 89992 825109 478110 013111 049103 31493 76697 799
Net Assets Liabilities Including Pension Asset Liability73 81973 40479 73091 87293 899       
Other Debtors      3 2143 2143 2143 21412 4303 214
Property Plant Equipment    28 49524 22145 93539 75856 50849 01441 60347 565
Stocks Inventory97 03582 56579 33355 92760 452       
Tangible Fixed Assets31 18614 23218 38231 37128 495       
Total Inventories    60 45263 61158 95270 16456 98336 83358 62559 970
Cash Bank On Hand         51 045  
Reserves/Capital
Called Up Share Capital53 55153 55153 55153 55153 551       
Profit Loss Account Reserve20 26819 85326 17938 32140 348       
Shareholder Funds73 81973 40479 73091 87293 899       
Other
Accumulated Depreciation Impairment Property Plant Equipment    112 703116 977154 864162 186172 436180 471187 882189 620
Amounts Owed By Group Undertakings      96 114101 114101 114101 114101 114101 114
Average Number Employees During Period     1010108888
Bank Borrowings Overdrafts      11 45219 21322 35450 00049 11338 464
Creditors    4 313156 86312 3628 2952 65250 00049 11338 464
Creditors Due After One Year3 229 8 87515 3684 313       
Creditors Due Within One Year189 819178 522192 390181 020173 781       
Finance Lease Liabilities Present Value Total      12 3628 2952 6522 652  
Increase From Depreciation Charge For Year Property Plant Equipment     4 2743 8517 32210 2508 0357 4119 152
Net Current Assets Liabilities45 86259 17270 22375 86969 71768 60475 90578 55057 193104 300101 27688 698
Number Shares Allotted 53 55153 55153 55153 551       
Other Creditors      81 96063 17048 86858 00639 68759 232
Other Taxation Social Security Payable      15 82818 68610 07342 76313 60234 721
Par Value Share 1111       
Property Plant Equipment Gross Cost    141 198141 198200 799201 944228 944229 485229 485237 185
Share Capital Allotted Called Up Paid53 55153 55153 55153 55153 551       
Tangible Fixed Assets Additions  19 42023 0351 624       
Tangible Fixed Assets Cost Or Valuation113 614113 614116 539139 574141 198       
Tangible Fixed Assets Depreciation82 42899 38298 157108 203112 703       
Tangible Fixed Assets Depreciation Charged In Period 16 9548 55310 0464 500       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 778         
Tangible Fixed Assets Disposals  16 495         
Total Additions Including From Business Combinations Property Plant Equipment      25 5661 14527 000541 17 757
Total Assets Less Current Liabilities77 04873 40488 605107 24098 21292 825121 840118 308113 701153 314142 879136 263
Trade Creditors Trade Payables      32 55134 20494 75944 15936 35633 780
Trade Debtors Trade Receivables      67 01546 93077 57959 67433 63271 762
Disposals Decrease In Depreciation Impairment Property Plant Equipment           7 414
Disposals Property Plant Equipment           10 057

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 27th, February 2023
Free Download (10 pages)

Company search