Venridge Limited LINCOLN


Founded in 1974, Venridge, classified under reg no. 01183345 is an active company. Currently registered at Rosewalk Main Street LN1 2RD, Lincoln the company has been in the business for fifty years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Mark H. and William S.. In addition one secretary - William S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Venridge Limited Address / Contact

Office Address Rosewalk Main Street
Office Address2 Burton Village
Town Lincoln
Post code LN1 2RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01183345
Date of Incorporation Mon, 9th Sep 1974
Industry Computer facilities management activities
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

William S.

Position: Secretary

Appointed: 04 July 2019

Mark H.

Position: Director

Appointed: 01 September 2014

William S.

Position: Director

Appointed: 14 November 1992

Stephen D.

Position: Secretary

Appointed: 23 April 2018

Resigned: 04 July 2019

Melanie H.

Position: Secretary

Appointed: 02 January 2018

Resigned: 23 April 2018

Philip A.

Position: Director

Appointed: 01 April 2016

Resigned: 19 December 2017

Philip A.

Position: Director

Appointed: 01 April 2016

Resigned: 01 April 2016

Stephen D.

Position: Secretary

Appointed: 30 April 2015

Resigned: 02 January 2018

David J.

Position: Director

Appointed: 06 April 2014

Resigned: 01 January 2020

Lindsey C.

Position: Director

Appointed: 01 December 2011

Resigned: 29 January 2015

Melanie H.

Position: Director

Appointed: 01 December 2011

Resigned: 02 January 2018

Adrian M.

Position: Director

Appointed: 01 December 2011

Resigned: 19 December 2017

David R.

Position: Director

Appointed: 05 November 1997

Resigned: 08 May 2001

Graham A.

Position: Director

Appointed: 05 November 1997

Resigned: 30 April 2015

John B.

Position: Director

Appointed: 05 November 1997

Resigned: 18 August 2011

Christine G.

Position: Director

Appointed: 14 November 1992

Resigned: 05 November 1997

Robert J.

Position: Director

Appointed: 14 November 1992

Resigned: 18 August 2011

Graham A.

Position: Secretary

Appointed: 14 November 1992

Resigned: 30 April 2015

John G.

Position: Director

Appointed: 14 November 1992

Resigned: 05 November 1997

Aubrey W.

Position: Director

Appointed: 14 November 1992

Resigned: 05 November 1997

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Mark H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Boldlike Holdings Limited that put Beverley, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mark H.

Notified on 1 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Boldlike Holdings Limited

Venridge House 1 Borwick Drive, Deans Park, Grovehill, Beverley, East Yorkshire, HU17 0HQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 07636402
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand77097023 52580 35728 55895 367
Current Assets2 571 2501 754 6991 391 0261 214 5261 443 4221 334 403
Debtors2 390 5151 701 5001 295 1431 113 6731 336 3041 166 276
Net Assets Liabilities803 4311 273 918758 360297 033247 186179 375
Other Debtors1 6183 0002805 55222 61922 915
Property Plant Equipment196 615333 470291 783204 513230 344163 329
Total Inventories179 96552 22972 35820 49678 56072 760
Other
Accrued Liabilities Deferred Income604 03970 495107 64155 722  
Accumulated Depreciation Impairment Property Plant Equipment365 603445 797526 459558 668620 129688 429
Additions Other Than Through Business Combinations Property Plant Equipment 234 025 40 811  
Amounts Owed By Group Undertakings1 087 790870 497467 38845 677  
Amounts Owed By Related Parties   45 67747 3127 603
Average Number Employees During Period423733333333
Bank Borrowings115 29176 86038 430169 066  
Bank Borrowings Overdrafts76 86138 43038 430150 000116 51899 622
Bank Overdrafts508 84749 713    
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment62 08427 20427 06531 992  
Corporation Tax Payable36 616     
Corporation Tax Recoverable     93 307
Creditors106 05492 91841 542171 695142 289111 109
Deferred Tax Asset Debtors   9 8295 432 
Dividends Paid394 646560 225574 455594 455  
Finance Lease Liabilities Present Value Total29 19354 48841 54221 695  
Finished Goods Goods For Resale179 96552 22972 35820 496  
Fixed Assets  291 783207 513233 344166 329
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 023 113 49964 132
Increase From Depreciation Charge For Year Property Plant Equipment 84 669 111 53279 04377 884
Investments   3 000  
Investments Fixed Assets   3 0003 0003 000
Issue Equity Instruments   20 000  
Net Current Assets Liabilities727 4051 033 366543 710261 215156 131124 155
Other Creditors   21 69525 77111 487
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 475 79 32317 5829 584
Other Disposals Property Plant Equipment 16 976 95 87221 4289 584
Other Investments Other Than Loans   3 0003 0003 000
Other Taxation Social Security Payable88 52374 45392 381195 527104 706110 903
Prepayments Accrued Income8 33610 5537 6105 552  
Profit Loss140 5801 030 71258 897113 128  
Property Plant Equipment Gross Cost562 218779 267818 242763 181850 473851 758
Provisions For Liabilities Balance Sheet Subtotal14 535     
Taxation Including Deferred Taxation Balance Sheet Subtotal14 535 35 591   
Total Additions Including From Business Combinations Property Plant Equipment    108 72010 869
Total Assets Less Current Liabilities924 0201 366 836835 493468 728389 475290 484
Total Borrowings76 86138 43038 430150 000  
Trade Creditors Trade Payables541 120439 730537 341618 3111 066 3391 011 178
Trade Debtors Trade Receivables1 292 771817 450819 8651 052 6151 260 9411 042 451
Company Contributions To Defined Benefit Plans Directors2 55162 929    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (11 pages)

Company search