Vanern Holdings Ltd DONCASTER


Vanern Holdings started in year 2015 as Private Limited Company with registration number 09431867. The Vanern Holdings company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Doncaster at Skanwear Sandall Stones Road. Postal code: DN3 1QR.

At the moment there are 4 directors in the the firm, namely Angus L., Anthony L. and Richard L. and others. In addition one secretary - Sarah L. - is with the company. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Vanern Holdings Ltd Address / Contact

Office Address Skanwear Sandall Stones Road
Office Address2 Kirk Sandall Industrial Estate
Town Doncaster
Post code DN3 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09431867
Date of Incorporation Tue, 10th Feb 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Sarah L.

Position: Secretary

Appointed: 10 February 2015

Angus L.

Position: Director

Appointed: 10 February 2015

Anthony L.

Position: Director

Appointed: 10 February 2015

Richard L.

Position: Director

Appointed: 10 February 2015

Russell L.

Position: Director

Appointed: 10 February 2015

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As we identified, there is Angus L. This PSC has significiant influence or control over the company,. Another one in the PSC register is Anthony L. This PSC has significiant influence or control over the company,. The third one is Richard L., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Angus L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anthony L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard L.

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

Russell L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sarah L.

Notified on 30 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312021-12-312022-12-31
Net Worth100     
Balance Sheet
Cash Bank On Hand3 3203 30766 506 
Current Assets3 333600 000578 817253 515  
Debtors 596 693578 751253 515  
Net Assets Liabilities100100502 970241 08940 95075 142
Property Plant Equipment  888 600882 590851 245839 670
Cash Bank In Hand3 320     
Reserves/Capital
Called Up Share Capital100     
Shareholder Funds100     
Other
Accumulated Depreciation Impairment Property Plant Equipment  11 40022 91057 50569 080
Additions Other Than Through Business Combinations Property Plant Equipment   5 500  
Amounts Owed By Related Parties  502 55576 196  
Amounts Owed To Group Undertakings3 433100100100  
Average Number Employees During Period    55
Bank Borrowings Overdrafts  290 712221 6743 422 
Corporation Tax Payable  3 906  7 802
Creditors3 433600 000890 712821 674603 422600 000
Fixed Assets 200888 800882 790851 445839 870
Increase From Depreciation Charge For Year Property Plant Equipment  11 40011 510 11 575
Investments Fixed Assets200200200200200200
Investments In Group Undertakings Participating Interests    200200
Net Current Assets Liabilities-100599 900504 882179 973-207 073-177 236
Number Shares Issued Fully Paid   6  
Other Creditors  600 000600 000600 000600 000
Other Taxation Social Security Payable  3 9062 259  
Par Value Share1  1  
Property Plant Equipment Gross Cost  900 000905 500908 750 
Provisions For Liabilities Balance Sheet Subtotal     -12 508
Total Assets Less Current Liabilities100600 1001 393 6821 062 763644 372662 634
Accounting Period Subsidiary2 015     
Accrued Liabilities  641   
Amounts Owed By Group Undertakings 513 723502 555   
Bank Borrowings  360 000   
Creditors Due Within One Year3 433     
Investments In Group Undertakings200200200   
Net Assets Liabilities Subsidiaries-100-100    
Number Shares Allotted6     
Percentage Class Share Held In Subsidiary 100100   
Percentage Subsidiary Held100     
Prepayments Accrued Income Current Asset13     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal13     
Profit Loss Subsidiaries401 165305 238    
Redeemable Preference Shares Liability 600 000600 000   
Share Capital Allotted Called Up Paid6     
Total Additions Including From Business Combinations Property Plant Equipment  900 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Persons with significant control Resolution
Confirmation statement with updates 10th February 2024
filed on: 22nd, February 2024
Free Download (6 pages)

Company search

Advertisements