Vendover Limited BEVERLEY


Vendover started in year 1992 as Private Limited Company with registration number 02704739. The Vendover company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Beverley at 72 Lairgate. Postal code: HU17 8EU.

There is a single director in the firm at the moment - Anthony K., appointed on 28 February 2007. In addition, a secretary was appointed - Sarah K., appointed on 25 February 1998. Currenlty, the firm lists one former director, whose name is Dorothy K. and who left the the firm on 28 February 2007. In addition, there is one former secretary - Sally K. who worked with the the firm until 25 February 1998.

Vendover Limited Address / Contact

Office Address 72 Lairgate
Town Beverley
Post code HU17 8EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02704739
Date of Incorporation Tue, 7th Apr 1992
Industry Other retail sale in non-specialised stores
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Anthony K.

Position: Director

Appointed: 28 February 2007

Sarah K.

Position: Secretary

Appointed: 25 February 1998

Sally K.

Position: Secretary

Appointed: 13 May 1992

Resigned: 25 February 1998

Dorothy K.

Position: Director

Appointed: 13 May 1992

Resigned: 28 February 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 1992

Resigned: 13 May 1992

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 07 April 1992

Resigned: 13 May 1992

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Anthony K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sarah K. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony K.

Notified on 8 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sarah K.

Notified on 8 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 196-4 426-9 694-15 076-3 56413 960       
Balance Sheet
Cash Bank On Hand     11 30077410 92144 23817 62642 74764 46633 760
Current Assets61 51255 98054 11750 41660 87369 47961 76669 21599 75172 780101 239126 618100 910
Debtors2 2221 9791 9831 1081391391391431421 8141522 
Net Assets Liabilities     13 9607 87520 14447 49855 06858 63159 54415 069
Other Debtors         1 662   
Property Plant Equipment     1 4701 5112 6146 58223 62933 76233 88431 972
Total Inventories     58 04060 85358 15155 37153 34058 340  
Cash Bank In Hand101010101011 300       
Net Assets Liabilities Including Pension Asset Liability1 196-4 427-9 694-15 076-3 56413 960       
Stocks Inventory59 28053 99152 12449 29860 72458 040       
Tangible Fixed Assets3 1472 4631 8872 0381 7311 470       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve1 194-4 428-9 696-15 078-3 56613 958       
Shareholder Funds1 196-4 426-9 694-15 076-3 56413 960       
Other
Accrued Liabilities Deferred Income       5 1535 1535 9255 1535 1535 153
Accumulated Depreciation Impairment Property Plant Equipment     20 84021 06021 32722 60929 79438 13146 14654 249
Additions Other Than Through Business Combinations Property Plant Equipment        5 25024 23218 470 6 191
Average Number Employees During Period      888771415
Bank Borrowings Overdrafts     7 4195 4303 3333 33329 39829 39829 39827 532
Corporation Tax Payable     501 1 6995 485    
Creditors     34 95132 96230 8658 48635 32334 55134 55132 685
Increase From Depreciation Charge For Year Property Plant Equipment      2202671 2827 1858 337 8 103
Net Current Assets Liabilities25 58120 64315 95110 41831 07047 44139 32648 39549 40266 76259 42060 21115 782
Number Shares Issued Fully Paid        2    
Other Creditors     3 7355 1525 2896 6503223 17319 73832 292
Other Taxation Social Security Payable     6 5709 2107 64512 1393 1526 12213 87619 088
Par Value Share 11111  1    
Prepayments Accrued Income       143143152152  
Property Plant Equipment Gross Cost     22 31022 57123 94129 19153 42371 89380 03086 221
Total Assets Less Current Liabilities28 72823 10517 83812 45632 80148 91140 83751 00955 98490 39193 18294 09547 754
Trade Creditors Trade Payables       -1 2 54432 52432 79333 748
Trade Debtors Trade Receivables       1-1  2 
Accrued Liabilities     5 1535 1535 153     
Creditors Due After One Year27 53227 53227 53227 53236 36534 951       
Creditors Due Within One Year35 93135 33738 16639 99829 80322 038       
Loans From Directors      2 9251 035     
Merchandise     58 04060 85358 151     
Number Shares Allotted 22222       
Other Remaining Borrowings      27 53227 532     
Prepayments     139139143     
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions   520         
Tangible Fixed Assets Cost Or Valuation21 79121 79021 79022 31022 310        
Tangible Fixed Assets Depreciation18 64419 32819 90320 27220 57920 840       
Tangible Fixed Assets Depreciation Charged In Period 684575369307261       
Total Additions Including From Business Combinations Property Plant Equipment      2611 370     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 24th, January 2024
Free Download (12 pages)

Company search