Vanguard Shipping Limited LANCASHIRE


Vanguard Shipping started in year 2002 as Private Limited Company with registration number 04600956. The Vanguard Shipping company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Lancashire at Manner Sutton Street. Postal code: BB1 5DT. Since 2002-12-23 Vanguard Shipping Limited is no longer carrying the name Cobco (528).

The company has 2 directors, namely Leigh-Anne S., John S.. Of them, John S. has been with the company the longest, being appointed on 29 June 2004 and Leigh-Anne S. has been with the company for the least time - from 1 January 2010. As of 28 April 2024, there were 3 ex secretaries - Joanne J., Victoria F. and others listed below. There were no ex directors.

Vanguard Shipping Limited Address / Contact

Office Address Manner Sutton Street
Office Address2 Blackburn
Town Lancashire
Post code BB1 5DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04600956
Date of Incorporation Tue, 26th Nov 2002
Industry Sea and coastal freight water transport
End of financial Year 28th February
Company age 22 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Leigh-Anne S.

Position: Director

Appointed: 01 January 2010

John S.

Position: Director

Appointed: 29 June 2004

Joanne J.

Position: Secretary

Appointed: 30 October 2009

Resigned: 31 March 2017

Victoria F.

Position: Secretary

Appointed: 05 January 2007

Resigned: 30 October 2009

Mark C.

Position: Secretary

Appointed: 29 June 2004

Resigned: 17 May 2006

Cobbetts Limited

Position: Corporate Director

Appointed: 26 November 2002

Resigned: 29 June 2004

Cobbetts (secretarial) Limited

Position: Corporate Secretary

Appointed: 26 November 2002

Resigned: 29 June 2004

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is John S. This PSC has significiant influence or control over the company,.

John S.

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

Company previous names

Cobco (528) December 23, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth612 079614 656       
Balance Sheet
Cash Bank On Hand 95 36330 48595 6054 2213 43584 80814 1729 757
Current Assets608 933621 728345 485345 6054 2213 435610 712723 008124 087
Debtors498 095526 365315 000250 000  2 96418 965114 330
Other Debtors 250 000250 000   2 96499619 294
Property Plant Equipment 631536456388329279237201
Total Inventories      522 940689 871 
Cash Bank In Hand110 83895 363       
Tangible Fixed Assets742631       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve612 078614 655       
Shareholder Funds612 079614 656       
Other
Accrued Liabilities Deferred Income 2 61299916 0007507503 5661 260 
Accumulated Depreciation Impairment Property Plant Equipment 2 0882 1832 2632 3312 3902 4402 4822 518
Amounts Owed By Group Undertakings 72 998250 000250 000    27 000
Amounts Owed By Parent Entities 203 344       
Amounts Owed To Group Undertakings  121 656321 656  280 000351 425 
Average Number Employees During Period    22222
Corporation Tax Payable 5 091       
Creditors 7 703122 655337 856750750608 566722 060123 353
Increase From Depreciation Charge For Year Property Plant Equipment  95806859504236
Net Current Assets Liabilities571 052614 025222 8307 7493 4712 6852 146948734
Number Shares Issued Fully Paid   1     
Other Creditors      315 000356 260123 353
Other Taxation Social Security Payable   200     
Par Value Share 1 1     
Prepayments Accrued Income       17 969 
Property Plant Equipment Gross Cost 2 7192 7192 7192 7192 7192 7192 719 
Total Assets Less Current Liabilities612 079614 656223 3668 2053 8593 0142 4251 185935
Trade Creditors Trade Payables      10 00014 375 
Trade Debtors Trade Receivables        68 036
Creditors Due Within One Year37 8817 703       
Fixed Assets41 027631       
Investments Fixed Assets40 285        
Number Shares Allotted 1       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation2 7192 719       
Tangible Fixed Assets Depreciation1 9772 088       
Tangible Fixed Assets Depreciation Charged In Period 111       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 3rd, July 2023
Free Download (8 pages)

Company search

Advertisements