Veldonn Printers Ltd KIDDERMINSTER


Veldonn Printers started in year 2009 as Private Limited Company with registration number 06876772. The Veldonn Printers company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Kidderminster at 46 Clensmore Street. Postal code: DY10 2JS. Since Mon, 11th May 2009 Veldonn Printers Ltd is no longer carrying the name Veldonn (holdings).

The firm has 2 directors, namely Toby H., Dale H.. Of them, Dale H. has been with the company the longest, being appointed on 13 December 2012 and Toby H. has been with the company for the least time - from 21 February 2023. As of 6 May 2024, there were 8 ex directors - Eldon H., David B. and others listed below. There were no ex secretaries.

Veldonn Printers Ltd Address / Contact

Office Address 46 Clensmore Street
Town Kidderminster
Post code DY10 2JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06876772
Date of Incorporation Tue, 14th Apr 2009
Industry Printing n.e.c.
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Toby H.

Position: Director

Appointed: 21 February 2023

Dale H.

Position: Director

Appointed: 13 December 2012

Eldon H.

Position: Director

Appointed: 13 December 2012

Resigned: 29 January 2024

David B.

Position: Director

Appointed: 14 April 2009

Resigned: 22 February 2023

Valda H.

Position: Director

Appointed: 14 April 2009

Resigned: 31 July 2017

Mark H.

Position: Director

Appointed: 14 April 2009

Resigned: 12 December 2012

Nicholas M.

Position: Director

Appointed: 14 April 2009

Resigned: 12 February 2012

Peter H.

Position: Director

Appointed: 14 April 2009

Resigned: 06 May 2022

Mark B.

Position: Director

Appointed: 14 April 2009

Resigned: 28 February 2017

Dale H.

Position: Director

Appointed: 14 April 2009

Resigned: 12 December 2012

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Dale H. The abovementioned PSC has significiant influence or control over this company,.

Dale H.

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

Company previous names

Veldonn (holdings) May 11, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth99 56363 275    
Balance Sheet
Cash Bank On Hand  151233573573
Current Assets749 542789 643268 495192 764260 973317 950
Debtors734 229775 033255 046171 561229 393257 070
Net Assets Liabilities   -59 2344519 066
Other Debtors  100 45812 073  
Property Plant Equipment  45 57536 81229 35337 162
Total Inventories  13 29820 97031 00760 307
Cash Bank In Hand1 0631 485    
Intangible Fixed Assets68 36358 563    
Net Assets Liabilities Including Pension Asset Liability99 56363 275    
Stocks Inventory14 25013 125    
Tangible Fixed Assets119 17892 263    
Reserves/Capital
Called Up Share Capital11    
Profit Loss Account Reserve99 56263 274    
Shareholder Funds99 56363 275    
Other
Accrued Liabilities  5 6515 72012 0884 432
Accumulated Amortisation Impairment Intangible Assets  59 73768 23776 73785 237
Accumulated Depreciation Impairment Property Plant Equipment  212 116221 649229 108239 520
Additional Provisions Increase From New Provisions Recognised    5 5771 484
Amounts Owed By Group Undertakings  1 8764 053113 484121 102
Amounts Owed To Group Undertakings  18 471   
Average Number Employees During Period  22222018
Bank Borrowings Overdrafts  234 927232 223216 176214 454
Corporation Tax Payable    5 35222 179
Creditors  479 278313 373300 76730 833
Dividends Paid     50 000
Fixed Assets187 541150 82678 63861 37545 41644 725
Future Minimum Lease Payments Under Non-cancellable Operating Leases  15 60913 272  
Increase From Amortisation Charge For Year Intangible Assets   8 5008 5008 500
Increase From Depreciation Charge For Year Property Plant Equipment   9 5337 45910 412
Intangible Assets  33 06324 56316 0637 563
Intangible Assets Gross Cost  92 80092 80092 800 
Net Current Assets Liabilities205 739190 213-210 783-120 609-39 79412 235
Number Shares Issued Fully Paid   111
Other Creditors  842 9171 1741 098
Other Taxation Social Security Payable  3 5382 9251 0125 698
Par Value Share 1 111
Prepayments  3 1749 43810 7056 299
Profit Loss   72 91159 27969 021
Property Plant Equipment Gross Cost  257 691258 461258 461276 682
Provisions    5 5777 061
Provisions For Liabilities Balance Sheet Subtotal    5 5777 061
Total Additions Including From Business Combinations Property Plant Equipment   770 18 221
Total Assets Less Current Liabilities393 280341 039-132 145-59 2345 62256 960
Total Borrowings  234 927232 223  
Trade Creditors Trade Payables  53 07936 60948 08750 304
Trade Debtors Trade Receivables  149 538145 997105 204129 669
Creditors Due After One Year278 505276 604    
Creditors Due Within One Year543 803599 430    
Intangible Fixed Assets Aggregate Amortisation Impairment24 43734 237    
Intangible Fixed Assets Amortisation Charged In Period 9 800    
Intangible Fixed Assets Cost Or Valuation92 80092 800    
Number Shares Allotted 1    
Provisions For Liabilities Charges15 2121 160    
Share Capital Allotted Called Up Paid11    
Tangible Fixed Assets Cost Or Valuation296 902296 902    
Tangible Fixed Assets Depreciation177 724204 639    
Tangible Fixed Assets Depreciation Charged In Period 26 915    

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
Free Download (10 pages)

Company search

Advertisements