Vandyck Holdings Ltd BATH


Founded in 2015, Vandyck Holdings, classified under reg no. 09560620 is an active company. Currently registered at 141 Englishcombe Lane BA2 2EL, Bath the company has been in the business for 9 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2023.

The firm has 2 directors, namely Steven H., Dawn D.. Of them, Dawn D. has been with the company the longest, being appointed on 9 May 2018 and Steven H. has been with the company for the least time - from 14 September 2021. As of 29 April 2024, there were 2 ex directors - Louise M., Grahame L. and others listed below. There were no ex secretaries.

Vandyck Holdings Ltd Address / Contact

Office Address 141 Englishcombe Lane
Town Bath
Post code BA2 2EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09560620
Date of Incorporation Fri, 24th Apr 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Steven H.

Position: Director

Appointed: 14 September 2021

Dawn D.

Position: Director

Appointed: 09 May 2018

Louise M.

Position: Director

Appointed: 20 November 2019

Resigned: 14 September 2021

Grahame L.

Position: Director

Appointed: 24 April 2015

Resigned: 09 May 2018

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As BizStats researched, there is Steven H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Dawn D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David W., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Steven H.

Notified on 21 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Dawn D.

Notified on 4 December 2018
Nature of control: 25-50% voting rights
25-50% shares

David W.

Notified on 4 December 2018
Ceased on 21 July 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Louise M.

Notified on 4 December 2018
Ceased on 21 July 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Grahame L.

Notified on 6 April 2016
Ceased on 26 April 2018
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 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth200       
Balance Sheet
Cash Bank In Hand80 000       
Current Assets80 00070 37238 61437 72463 8017 62036 64450 177
Reserves/Capital
Called Up Share Capital200       
Shareholder Funds200       
Other
Creditors79 80042 78331 80035 80062 8003 03432 80046 900
Creditors Due Within One Year79 800       
Net Current Assets Liabilities20027 5896 8141 9241 0014 5863 8443 277
Number Shares Allotted200       
Par Value Share1       
Share Capital Allotted Called Up Paid200       
Total Assets Less Current Liabilities20027 5896 8141 9241 0014 5863 8443 277

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th April 2023
filed on: 21st, July 2023
Free Download (4 pages)

Company search

Advertisements