Violet (homes) Limited MANCHESTER


Founded in 1987, Violet (homes), classified under reg no. 02192477 is an active company. Currently registered at C/o Williamson & Croft York House M2 3BB, Manchester the company has been in the business for thirty seven years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

The firm has 2 directors, namely James B., Edward B.. Of them, Edward B. has been with the company the longest, being appointed on 31 December 1991 and James B. has been with the company for the least time - from 8 June 2020. At the moment 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.

Violet (homes) Limited Address / Contact

Office Address C/o Williamson & Croft York House
Office Address2 20 York Street
Town Manchester
Post code M2 3BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02192477
Date of Incorporation Wed, 11th Nov 1987
Industry Construction of commercial buildings
End of financial Year 31st August
Company age 37 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

James B.

Position: Director

Appointed: 08 June 2020

Edward B.

Position: Director

Appointed: 31 December 1991

Edward B.

Position: Secretary

Appointed: 21 October 2010

Resigned: 05 July 2018

Janet B.

Position: Director

Appointed: 30 June 2008

Resigned: 03 January 2023

Patricia T.

Position: Secretary

Appointed: 17 July 2002

Resigned: 21 October 2010

Peter M.

Position: Director

Appointed: 01 July 1994

Resigned: 17 July 2002

Brian W.

Position: Director

Appointed: 31 December 1991

Resigned: 17 July 2002

Brian J.

Position: Director

Appointed: 31 December 1991

Resigned: 17 July 2002

Kathleen M.

Position: Director

Appointed: 31 December 1991

Resigned: 01 July 1994

Susan M.

Position: Director

Appointed: 31 December 1991

Resigned: 17 July 2002

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats established, there is Edward B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Bradleyjd Limited that put Manchester, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is James B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Edward B.

Notified on 19 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bradleyjd Limited

Williamson & Croft York House, 20 York Street, Manchester, M2 3BB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13046494
Notified on 4 December 2020
Nature of control: 25-50% shares

James B.

Notified on 4 December 2020
Ceased on 4 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand27 4605 8545241 422  
Current Assets432 248138 85229 00037 18428 98651 052
Debtors130 615132 99828 47635 762  
Net Assets Liabilities66 644128 2941 518522-5 376-6 191
Other Debtors23 80431 577    
Property Plant Equipment44 15033 5582 0581 544  
Total Inventories274 173     
Other
Accrued Liabilities3 7002 1501 2751 000  
Accrued Liabilities Not Expressed Within Creditors Subtotal   -1 000-1 000-1 463
Accumulated Depreciation Impairment Property Plant Equipment41 33351 92522 98523 499  
Amounts Owed By Related Parties 15 5504 44735 435  
Creditors11 171118 94153 44936 52329 19021 671
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -33 863   
Disposals Property Plant Equipment  -60 440   
Finance Lease Liabilities Present Value Total11 1719 522    
Fixed Assets44 150133 55832 05831 54431 1581 445
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 100 000-70 000   
Increase From Depreciation Charge For Year Property Plant Equipment 10 5924 923514  
Investment Property 100 00030 00030 000  
Investment Property Fair Value Model 100 00030 00030 000  
Net Current Assets Liabilities39 88319 911-24 4496 501-6 34415 498
Number Shares Issued Fully Paid24242424  
Other Creditors30 3976 81823 27128 878  
Par Value Share 111  
Prepayments 3083 871327  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   327577243
Property Plant Equipment Gross Cost85 48385 48325 04325 043  
Provisions For Liabilities Balance Sheet Subtotal6 21825 1756 091   
Taxation Social Security Payable  5 530   
Total Assets Less Current Liabilities84 033153 4697 60938 04524 81416 943
Total Borrowings11 1719 522 36 523  
Trade Creditors Trade Payables319 93978 46123 373   
Trade Debtors Trade Receivables106 81185 56320 158   
Work In Progress274 173     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st August 2022
filed on: 23rd, May 2023
Free Download (7 pages)

Company search