Vatre Terracotta Limited ASHFORD


Vatre Terracotta started in year 1985 as Private Limited Company with registration number 01966156. The Vatre Terracotta company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Ashford at J1 Dencora Way Dencora Way. Postal code: TN23 4FH.

Currently there are 6 directors in the the company, namely John T., William D. and Paul N. and others. In addition one secretary - John T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the TN23 4FH postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0200169 . It is located at J1 Dencora Way, Leacon Road, Ashford with a total of 11 carsand 2 trailers.

Vatre Terracotta Limited Address / Contact

Office Address J1 Dencora Way Dencora Way
Office Address2 Leacon Road
Town Ashford
Post code TN23 4FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01966156
Date of Incorporation Wed, 27th Nov 1985
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

John T.

Position: Director

Appointed: 09 May 2023

John T.

Position: Secretary

Appointed: 09 May 2023

William D.

Position: Director

Appointed: 30 June 2021

Paul N.

Position: Director

Appointed: 06 July 2020

Brian H.

Position: Director

Appointed: 29 November 2019

Robert M.

Position: Director

Appointed: 29 November 2019

James H.

Position: Director

Appointed: 23 April 2013

Matthew W.

Position: Director

Appointed: 06 July 2020

Resigned: 03 March 2023

Matthew W.

Position: Secretary

Appointed: 29 November 2019

Resigned: 03 March 2023

Simon H.

Position: Director

Appointed: 29 November 2019

Resigned: 29 September 2020

Sarah S.

Position: Secretary

Appointed: 07 August 2017

Resigned: 29 November 2019

Sarah S.

Position: Director

Appointed: 01 July 2012

Resigned: 29 November 2019

Paul S.

Position: Director

Appointed: 01 September 2009

Resigned: 30 September 2020

Ernest C.

Position: Secretary

Appointed: 25 March 2009

Resigned: 07 August 2017

Martin W.

Position: Director

Appointed: 01 September 2007

Resigned: 01 July 2008

Christopher S.

Position: Director

Appointed: 01 September 2007

Resigned: 01 July 2008

Rodney A.

Position: Director

Appointed: 31 March 2006

Resigned: 25 March 2009

Rodney A.

Position: Secretary

Appointed: 31 March 2006

Resigned: 25 March 2009

Joy A.

Position: Director

Appointed: 18 November 2003

Resigned: 31 January 2005

Thu T.

Position: Director

Appointed: 13 June 2003

Resigned: 04 April 2011

Yang H.

Position: Director

Appointed: 13 June 2003

Resigned: 29 November 2019

Ernest C.

Position: Director

Appointed: 13 June 2003

Resigned: 29 November 2019

Paul N.

Position: Secretary

Appointed: 11 June 2003

Resigned: 31 March 2006

Arqual Director Limited

Position: Corporate Director

Appointed: 12 February 2003

Resigned: 10 June 2003

Arqual Secretary Limited

Position: Corporate Secretary

Appointed: 12 February 2003

Resigned: 10 June 2003

Michael K.

Position: Director

Appointed: 05 September 2001

Resigned: 28 May 2003

Duncan F.

Position: Director

Appointed: 04 December 2000

Resigned: 27 April 2001

Paul M.

Position: Director

Appointed: 04 December 2000

Resigned: 28 June 2006

Glenn P.

Position: Director

Appointed: 10 October 2000

Resigned: 04 June 2003

Gwb Secretary Limited

Position: Corporate Secretary

Appointed: 26 November 1999

Resigned: 12 February 2003

Simon B.

Position: Director

Appointed: 01 November 1999

Resigned: 12 May 2000

Paul N.

Position: Director

Appointed: 01 November 1999

Resigned: 31 March 2006

Phillip B.

Position: Secretary

Appointed: 23 December 1997

Resigned: 26 November 1999

Anthony M.

Position: Director

Appointed: 23 December 1997

Resigned: 10 October 2000

Lesley J.

Position: Director

Appointed: 19 October 1991

Resigned: 23 December 1997

Colin J.

Position: Director

Appointed: 19 October 1991

Resigned: 26 April 2010

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Vatre Group Limited from Ashford, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Paul S. This PSC has significiant influence or control over the company,.

Vatre Group Limited

Unit J1 Dencora Way, Leacon Road, Fairwood Business Park, Ashford, TN23 4FH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04648451
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul S.

Notified on 6 April 2016
Ceased on 28 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 838 6242 434 199
Current Assets14 728 89513 422 546
Debtors9 721 9965 104 066
Net Assets Liabilities9 668 04911 242 397
Other Debtors490 612131 128
Property Plant Equipment100 855133 709
Total Inventories3 168 2755 884 281
Other
Audit Fees Expenses23 50045 374
Accumulated Depreciation Impairment Property Plant Equipment430 072388 471
Additions Other Than Through Business Combinations Property Plant Equipment 79 479
Administration Support Average Number Employees1120
Administrative Expenses2 937 2363 190 613
Applicable Tax Rate1919
Average Number Employees During Period9084
Balances With Banks1 838 6242 434 199
Comprehensive Income Expense984 9071 574 348
Cost Sales15 065 80314 402 662
Creditors4 559 5311 860 345
Current Tax For Period230 512 
Deferred Tax Asset Debtors2 216 
Deferred Tax Assets2 216 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-1 792 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences5 2523 678
Deferred Tax Liabilities 1 506
Depreciation Expense Property Plant Equipment30 63646 625
Disposals Decrease In Depreciation Impairment Property Plant Equipment -88 226
Disposals Property Plant Equipment -88 226
Dividend Per Share Interim1 775 505 
Dividends Paid-3 551 010 
Further Item Debtors Component Total Debtors47 670401 476
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 665 738556 011
Gain Loss On Disposals Property Plant Equipment7 1109 904
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss847 198701 075
Gross Profit Loss4 166 8944 775 728
Increase Decrease In Current Tax From Adjustment For Prior Periods10 7313 946
Increase Decrease In Current Tax From Unrecognised Timing Difference From Prior Period 44
Increase Decrease In Existing Provisions -148 657
Increase From Depreciation Charge For Year Property Plant Equipment 46 625
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings483 099
Interest Payable Similar Charges Finance Costs483 099
Net Current Assets Liabilities10 169 36411 562 201
Number Shares Issued Fully Paid22
Operating Profit Loss1 229 6581 585 115
Other Creditors6 657169 936
Other Departments Average Number Employees11
Other Inventories3 168 2755 884 281
Other Payables Accrued Expenses2 715 1381 212 102
Par Value Share 1
Pension Costs Defined Contribution Plan69 91571 792
Prepayments210 657242 452
Production Average Number Employees7863
Profit Loss984 9071 574 348
Profit Loss On Ordinary Activities Before Tax1 229 6101 582 016
Property Plant Equipment Gross Cost530 927522 180
Provisions602 170453 513
Provisions For Liabilities Balance Sheet Subtotal602 170453 513
Revenue From Sale Goods19 232 69719 178 390
Social Security Costs270 572296 374
Staff Costs Employee Benefits Expense2 969 2303 216 000
Taxation Social Security Payable61 91799 043
Tax Expense Credit Applicable Tax Rate233 626300 583
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -299 763
Tax Increase Decrease From Effect Capital Allowances Depreciation -4 157
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-532883
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss8786 132
Tax Tax Credit On Profit Or Loss On Ordinary Activities244 7037 668
Total Assets Less Current Liabilities10 270 21911 695 910
Total Deferred Tax Expense Credit3 4603 722
Trade Creditors Trade Payables1 775 819379 264
Turnover Revenue19 232 69719 178 390
Wages Salaries2 628 7432 847 834
Company Contributions To Money Purchase Plans Directors9 8158 701
Director Remuneration146 470149 051
Number Directors Accruing Benefits Under Money Purchase Scheme11

Transport Operator Data

J1 Dencora Way
Address Leacon Road
City Ashford
Post code TN23 4FH
Vehicles 11
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 30th, October 2023
Free Download (29 pages)

Company search

Advertisements