You are here: bizstats.co.uk > a-z index > V list > VG list

Vgg Limited YEOVIL


Vgg started in year 1984 as Private Limited Company with registration number 01809021. The Vgg company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Yeovil at Hendford Manor. Postal code: BA20 1UN. Since 1996-10-21 Vgg Limited is no longer carrying the name Gomaster.

At the moment there are 3 directors in the the company, namely Alice V., Margaret V. and Stephen V.. In addition one secretary - Stephen V. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John V. who worked with the the company until 7 April 2003.

This company operates within the BA20 2PJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0202028 . It is located at Unit 14, Gazelle Road, Yeovil with a total of 2 cars.

Vgg Limited Address / Contact

Office Address Hendford Manor
Office Address2 Hendford
Town Yeovil
Post code BA20 1UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01809021
Date of Incorporation Mon, 16th Apr 1984
Industry Non-specialised wholesale trade
End of financial Year 30th August
Company age 40 years old
Account next due date Thu, 30th May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Alice V.

Position: Director

Appointed: 11 September 2017

Margaret V.

Position: Director

Appointed: 07 January 2013

Stephen V.

Position: Director

Appointed: 07 January 2013

Stephen V.

Position: Secretary

Appointed: 07 April 2003

Stephen V.

Position: Director

Appointed: 01 March 2007

Resigned: 16 January 2013

John V.

Position: Director

Appointed: 09 March 1993

Resigned: 21 September 2017

John V.

Position: Secretary

Appointed: 09 March 1993

Resigned: 07 April 2003

David G.

Position: Director

Appointed: 09 March 1993

Resigned: 04 April 2003

Peter G.

Position: Director

Appointed: 09 March 1993

Resigned: 04 April 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we researched, there is Margaret V. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Stephen V. This PSC . The third one is Alice V., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC .

Margaret V.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen V.

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

Alice V.

Notified on 11 September 2017
Nature of control: right to appoint and remove directors

John V.

Notified on 6 April 2016
Ceased on 21 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gomaster October 21, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth74 48380 326102 306107 198120 335151 114      
Balance Sheet
Cash Bank On Hand     3 0261 67820 2709 90958 40514 8879 993
Current Assets140 436150 808168 295179 813209 789209 216261 871259 893277 618287 056349 153 
Debtors71 84776 80282 16894 466122 499134 340168 073132 603155 264121 829195 397239 689
Net Assets Liabilities     151 114176 340192 745191 951230 567231 544288 711
Other Debtors     19 84732 54325 90424 297 8 39810 226
Property Plant Equipment     281 099289 698315 567288 921297 211273 843370 439
Total Inventories     71 85092 120107 020112 445106 822138 869171 000
Cash Bank In Hand1 6791 1164 7272 8072 9003 026      
Net Assets Liabilities Including Pension Asset Liability74 48380 326102 306107 198120 335151 114      
Stocks Inventory66 91072 89081 40082 54084 39071 850      
Tangible Fixed Assets247 716254 391265 830249 069254 799281 099      
Reserves/Capital
Called Up Share Capital474747474747      
Profit Loss Account Reserve74 38480 227102 207107 099120 236151 015      
Shareholder Funds74 48380 326102 306107 198120 335151 114      
Other
Description Principal Activities         46 90046 900 
Accrued Liabilities Deferred Income        14 20614 21914 851 
Accumulated Depreciation Impairment Property Plant Equipment     376 983399 588432 645460 519481 129528 135528 377
Amounts Owed To Related Parties         36 45654 390 
Average Number Employees During Period      101010101010
Bank Borrowings Overdrafts     87 541100 44482 71567 09929 61530 87548 341
Corporation Tax Payable          4 804 
Creditors     118 309133 554132 27394 444229 569262 852144 874
Depreciation Rate Used For Property Plant Equipment         252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 200    -37 234
Disposals Property Plant Equipment      10 000    -68 715
Finance Lease Liabilities Present Value Total     30 76833 11049 55827 34518 87214 56296 533
Fixed Assets        288 921297 211273 843 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss          4 377-33 504
Increase From Depreciation Charge For Year Property Plant Equipment      29 80533 05727 87432 18128 47237 476
Net Current Assets Liabilities-91 946-2 0199 818-5 02217 08217 94152 40846 67729 60257 48786 301 
Net Deferred Tax Liability Asset         33 77829 40162 905
Other Creditors     36 43849 91747 61058 3404 94018 15487 025
Other Creditors Including Taxation Social Security Balance Sheet Subtotal         39 94725 386 
Other Provisions Balance Sheet Subtotal          29 40162 905
Other Taxation Payable          6 23419 959
Prepayments Accrued Income        24 29818 7838 398 
Property Plant Equipment Gross Cost     658 082689 286748 212749 440778 341801 978898 816
Provisions     29 61732 21237 22632 128 29 40162 905
Provisions For Liabilities Balance Sheet Subtotal     29 61732 21237 22632 12833 77829 401 
Taxation Social Security Payable        22 30621 29111 038 
Total Additions Including From Business Combinations Property Plant Equipment      41 20458 9261 22840 4715 103165 553
Total Assets Less Current Liabilities155 770252 372275 648244 047271 881299 040342 106362 244318 523354 698360 144 
Trade Creditors Trade Payables     77 84693 05799 650106 764104 176118 982116 091
Trade Debtors Trade Receivables     114 493135 530106 699130 967103 046186 999229 463
Useful Life Property Plant Equipment Years           100
Additional Provisions Increase From New Provisions Recognised      2 5955 014    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        -5 098   
Capital Redemption Reserve525252525252      
Creditors Due After One Year59 366147 970147 215113 276126 198118 309      
Creditors Due Within One Year232 382152 827158 477184 835192 707191 275      
Number Shares Allotted 4747474747      
Number Shares Issued Fully Paid      47     
Other Taxation Social Security Payable     19 91021 29810 90524 928   
Par Value Share 111111     
Profit Loss       16 405-794   
Provisions For Liabilities Charges21 92124 07626 12723 57325 34829 617      
Share Capital Allotted Called Up Paid474747474747      
Tangible Fixed Assets Additions 26 73136 561         
Tangible Fixed Assets Cost Or Valuation511 822538 553575 114580 719607 933658 082      
Tangible Fixed Assets Depreciation264 106284 162309 284331 650353 134376 983      
Tangible Fixed Assets Depreciation Charged In Period 20 05625 122         

Transport Operator Data

Unit 14
Address Gazelle Road , Lynx Trading Estate
City Yeovil
Post code BA20 2PJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 17th, August 2023
Free Download (8 pages)

Company search