Venables Brothers Limited MARKET DRAYTON


Venables Brothers started in year 1999 as Private Limited Company with registration number 03802142. The Venables Brothers company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Market Drayton at Chipnall Sawmill. Postal code: TF9 2RB.

Currently there are 6 directors in the the company, namely Alex D., Thomas V. and Sarah W. and others. In addition one secretary - Alex D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Richard V. who worked with the the company until 5 November 2019.

This company operates within the TF9 2RB postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1028787 . It is located at Chipnall Sawmill, Chipnall, Market Drayton with a total of 2 carsand 2 trailers.

Venables Brothers Limited Address / Contact

Office Address Chipnall Sawmill
Office Address2 Cheswardine
Town Market Drayton
Post code TF9 2RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03802142
Date of Incorporation Fri, 2nd Jul 1999
Industry Manufacture of other builders' carpentry and joinery
Industry Sawmilling and planing of wood
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Alex D.

Position: Director

Appointed: 31 July 2023

Thomas V.

Position: Director

Appointed: 31 July 2023

Sarah W.

Position: Director

Appointed: 31 July 2023

Timothy S.

Position: Director

Appointed: 31 July 2023

Phillip P.

Position: Director

Appointed: 31 July 2023

Alex D.

Position: Secretary

Appointed: 01 January 2020

Charles V.

Position: Director

Appointed: 07 July 1999

Christopher B.

Position: Director

Appointed: 02 March 2020

Resigned: 12 May 2023

Richard V.

Position: Director

Appointed: 07 July 1999

Resigned: 05 November 2019

Richard V.

Position: Secretary

Appointed: 07 July 1999

Resigned: 05 November 2019

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 1999

Resigned: 07 July 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 02 July 1999

Resigned: 07 July 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 02 July 1999

Resigned: 07 July 1999

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats established, there is Charles V. This PSC. Another one in the persons with significant control register is V B Holdings Limited that put Market Drayton, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Richard V., who also meets the Companies House criteria to be listed as a PSC. This PSC .

Charles V.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

V B Holdings Limited

Chipnall Sawmill Cheswardine, Market Drayton, Shropshire, TF9 2RB, England

Legal authority Company Law
Legal form Limited Company
Country registered England And Wales
Place registered 067010178
Registration number 06701078
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard V.

Notified on 6 April 2016
Ceased on 2 February 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand36 07164 828149 595378 270843 8651 149 6601 692 487
Current Assets2 312 3292 591 6512 858 2152 885 0702 929 4243 555 5514 069 458
Debtors1 886 5432 099 5862 137 2771 942 0771 560 1971 907 3151 689 727
Net Assets Liabilities691 364700 438779 1721 207 1041 207 9391 298 5451 529 661
Other Debtors27 50047 08715 31642 19813 8262 0008 073
Property Plant Equipment590 848528 324469 545370 568398 061464 101407 315
Total Inventories389 715427 237571 343564 723525 362498 576687 244
Other
Accumulated Amortisation Impairment Intangible Assets31 02331 02331 02331 02331 02331 023 
Accumulated Depreciation Impairment Property Plant Equipment485 951155 651198 736739 982712 654809 990811 343
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -4 684    
Amounts Owed By Group Undertakings36 57661 91762 248    
Average Number Employees During Period 262731293131
Creditors185 288143 29324 09022 37453 408315 516230 783
Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 71420 50435 296139 4039 890122 566
Disposals Property Plant Equipment 52 46357 83168 452190 19065 271148 009
Finance Lease Liabilities Present Value Total85 36343 36824 09022 37453 408115 51676 616
Fixed Assets590 848528 324469 545370 568398 061464 101407 315
Increase Decrease In Property Plant Equipment 34 31272 676 109 395146 38445 933
Increase From Depreciation Charge For Year Property Plant Equipment 71 195124 992100 801112 075107 226123 919
Intangible Assets Gross Cost31 02331 02331 02331 02331 02331 023 
Net Current Assets Liabilities638 522618 183637 9301 097 7611 094 6561 402 6551 601 290
Number Shares Issued Fully Paid  2 630    
Other Creditors99 92599 925828 369434 158106 155258 258388 593
Other Taxation Social Security Payable467 187464 394464 139437 800706 567726 349594 786
Par Value Share  0    
Property Plant Equipment Gross Cost1 076 7991 120 7811 144 0221 110 5501 110 7151 274 0911 218 658
Provisions 302 776304 213 231 370252 695248 161
Provisions For Liabilities Balance Sheet Subtotal352 718302 776304 213238 851231 370252 695248 161
Raw Materials 427 237571 343 525 362498 576687 244
Total Additions Including From Business Combinations Property Plant Equipment 96 44581 07238 480190 355191 46692 576
Total Assets Less Current Liabilities1 229 3701 046 5821 107 4751 468 3291 492 7171 866 7562 008 605
Total Borrowings 624 103610 850296 08585 166  
Trade Creditors Trade Payables867 801751 190866 936889 658990 2881 033 5301 174 069
Trade Debtors Trade Receivables1 817 4671 990 5822 059 7131 899 8791 546 3711 905 3151 681 654
Additional Provisions Increase From New Provisions Recognised     8 476-16 365
Amounts Owed To Group Undertakings      200 000
Bank Borrowings Overdrafts     200 000154 167

Transport Operator Data

Chipnall Sawmill
Address Chipnall , Cheswardine
City Market Drayton
Post code TF9 2RB
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 30th June 2023
filed on: 9th, March 2024
Free Download (15 pages)

Company search

Advertisements