Vanguard Processing Equipment Limited HUDDERSFIELD


Vanguard Processing Equipment started in year 1987 as Private Limited Company with registration number 02088097. The Vanguard Processing Equipment company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Huddersfield at Spa Fields. Postal code: HD7 5BB.

The company has 3 directors, namely Benjamin W., Christian B. and Donald W.. Of them, Donald W. has been with the company the longest, being appointed on 24 April 1991 and Benjamin W. has been with the company for the least time - from 25 May 2018. Currenlty, the company lists one former director, whose name is Gerrit V. and who left the the company on 26 November 1996. In addition, there is one former secretary - Lindsay W. who worked with the the company until 31 January 2021.

Vanguard Processing Equipment Limited Address / Contact

Office Address Spa Fields
Office Address2 Slaithwaite
Town Huddersfield
Post code HD7 5BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02088097
Date of Incorporation Fri, 9th Jan 1987
Industry Other retail sale not in stores, stalls or markets
End of financial Year 28th February
Company age 37 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Benjamin W.

Position: Director

Appointed: 25 May 2018

Christian B.

Position: Director

Appointed: 11 October 1999

Donald W.

Position: Director

Appointed: 24 April 1991

Lindsay W.

Position: Secretary

Appointed: 26 November 1996

Resigned: 31 January 2021

Gerrit V.

Position: Director

Appointed: 24 April 1991

Resigned: 26 November 1996

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Donald W. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Lindsay W. This PSC owns 25-50% shares.

Donald W.

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

Lindsay W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth747 985745 020       
Balance Sheet
Cash Bank On Hand  345 172419 616374 915298 492388 104309 581285 989
Current Assets433 199443 827663 257786 371679 862645 465748 072755 617771 409
Debtors141 810119 051223 275303 192272 631289 614286 389382 710416 964
Net Assets Liabilities     819 157874 259892 072858 993
Other Debtors  24 8203 4484 49427 9692 5142 2942 300
Property Plant Equipment  405 107399 962372 970350 610345 276323 292320 765
Total Inventories  94 81063 56332 31657 35973 57963 32668 456
Cash Bank In Hand188 327236 216       
Net Assets Liabilities Including Pension Asset Liability747 985745 020       
Stocks Inventory103 06288 560       
Tangible Fixed Assets463 084456 226       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve746 985744 020       
Shareholder Funds747 985745 020       
Other
Accumulated Depreciation Impairment Property Plant Equipment  300 799309 174336 166358 526370 936392 920398 398
Amounts Owed To Associates Joint Ventures Participating Interests  6806 900     
Average Number Employees During Period  6677766
Bank Borrowings      50 00047 50037 500
Bank Borrowings Overdrafts      46 66737 50027 500
Creditors  158 452253 317155 124176 91846 66737 50027 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment   25 466  13 873 21 796
Disposals Property Plant Equipment   26 500  14 741 22 055
Increase From Depreciation Charge For Year Property Plant Equipment   33 84126 99222 36026 28321 98427 274
Net Current Assets Liabilities285 726288 794504 805533 054524 738468 547575 650606 280566 021
Other Creditors  4 52615 01239 00455 79367 78952 91965 534
Other Taxation Social Security Payable  53 01363 84771 84249 62571 06379 42753 163
Property Plant Equipment Gross Cost  705 906709 136709 136709 136716 212716 212719 163
Provisions For Liabilities Balance Sheet Subtotal        293
Total Additions Including From Business Combinations Property Plant Equipment   29 730  21 817 25 006
Total Assets Less Current Liabilities748 810745 020909 912933 016897 708819 157920 926929 572886 786
Trade Creditors Trade Payables  100 233167 55844 27871 50030 2376 99176 691
Trade Debtors Trade Receivables  198 455299 744268 137261 645283 875380 416414 664
Creditors Due Within One Year147 473155 033       
Fixed Assets463 084456 226       
Number Shares Allotted 1 000       
Par Value Share 1       
Provisions For Liabilities Charges825        
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 23 600       
Tangible Fixed Assets Cost Or Valuation704 123714 943       
Tangible Fixed Assets Depreciation241 039258 717       
Tangible Fixed Assets Depreciation Charged In Period 29 336       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 658       
Tangible Fixed Assets Disposals 12 780       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 15th, August 2023
Free Download (10 pages)

Company search

Advertisements