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

Votex Hereford Limited HERFORD


Votex Hereford started in year 1986 as Private Limited Company with registration number 01975787. The Votex Hereford company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Herford at Redhill Depot. Postal code: HR2 8BH.

At the moment there are 3 directors in the the firm, namely Nathan R., Giles R. and Beryl R.. In addition one secretary - Giles R. - is with the company. 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.

This company operates within the HR2 8BH postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0265572 . It is located at Redhill Depot, Redhill, Hereford with a total of 2 cars.

Votex Hereford Limited Address / Contact

Office Address Redhill Depot
Office Address2 Ross Road
Town Herford
Post code HR2 8BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01975787
Date of Incorporation Thu, 9th Jan 1986
Industry Manufacture of agricultural and forestry machinery other than tractors
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Giles R.

Position: Secretary

Appointed: 31 December 2001

Nathan R.

Position: Director

Appointed: 22 July 1996

Giles R.

Position: Director

Appointed: 02 February 1996

Beryl R.

Position: Director

Appointed: 02 February 1996

Martin R.

Position: Secretary

Appointed: 01 October 1997

Resigned: 31 December 2001

Graham R.

Position: Director

Appointed: 02 February 1996

Resigned: 04 April 2017

Martin R.

Position: Director

Appointed: 02 February 1996

Resigned: 31 December 2001

Robert P.

Position: Director

Appointed: 30 October 1991

Resigned: 02 February 1996

Ivor P.

Position: Secretary

Appointed: 30 October 1991

Resigned: 01 October 1997

Roger M.

Position: Director

Appointed: 30 October 1991

Resigned: 02 February 1996

Stephen M.

Position: Director

Appointed: 30 October 1991

Resigned: 30 June 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Nathan R. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Beryl R. This PSC owns 25-50% shares. Then there is Giles R., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Nathan R.

Notified on 30 October 2016
Nature of control: 25-50% shares

Beryl R.

Notified on 30 October 2016
Nature of control: 25-50% shares

Giles R.

Notified on 30 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth160 605281 043284 165300 330318 353       
Balance Sheet
Cash Bank In Hand1261 1971 7827 66472 816       
Cash Bank On Hand    72 81638 31759 29623 127104 036195 579149 46576 407
Current Assets391 960484 351498 674510 208404 429374 364362 537346 346431 446523 648587 309533 106
Debtors196 544305 438354 608348 619205 262196 196127 930172 908217 099229 343263 895236 750
Net Assets Liabilities    318 353299 395257 441263 858258 097276 250308 127318 583
Net Assets Liabilities Including Pension Asset Liability 281 043284 165300 330318 353       
Property Plant Equipment    157 537132 433119 140101 55787 13977 08171 05299 582
Stocks Inventory195 290177 716142 284153 925126 351       
Tangible Fixed Assets157 763140 089128 261166 760157 537       
Total Inventories    126 351139 851175 311150 311110 31198 726173 949219 949
Reserves/Capital
Called Up Share Capital11 97211 97211 97211 97211 972       
Profit Loss Account Reserve148 633269 071272 193288 358306 381       
Shareholder Funds160 605281 043284 165300 330318 353       
Other
Amount Specific Advance Or Credit Directors    2 4071 01530 94546 15058 36664 51169 03873 572
Amount Specific Advance Or Credit Made In Period Directors    2 40728 60829 93015 20512 2166 1454 5274 534
Amount Specific Advance Or Credit Repaid In Period Directors     30 000      
Accumulated Depreciation Impairment Property Plant Equipment    509 990535 094557 657577 236592 304605 502617 942552 912
Average Number Employees During Period     15141214131110
Creditors    30 61020 0108 810166 695245 52650 00035 00066 897
Creditors Due After One Year   39 61030 610       
Creditors Due Within One Year389 118343 397322 642308 206185 210       
Increase From Depreciation Charge For Year Property Plant Equipment     25 10422 56319 57915 06813 19812 44024 206
Net Current Assets Liabilities2 842140 954176 032202 002219 219210 413167 375179 651185 920262 017284 601303 939
Number Shares Allotted 11 94211 94211 94211 942       
Par Value Share 1111       
Property Plant Equipment Gross Cost    667 527667 527676 797678 793679 443682 583688 994652 494
Provisions For Liabilities Balance Sheet Subtotal    27 79323 44120 26417 35014 96212 84812 52618 041
Provisions For Liabilities Charges  20 12828 82227 793       
Secured Debts 96 41893 51954 149        
Share Capital Allotted Called Up Paid11 94211 94211 94211 94211 942       
Tangible Fixed Assets Additions  3 91461 63224 432       
Tangible Fixed Assets Cost Or Valuation604 014604 014607 928666 060667 527       
Tangible Fixed Assets Depreciation446 251463 925479 667499 300509 990       
Tangible Fixed Assets Depreciation Charged In Period 17 67415 74222 51031 518       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   2 87720 828       
Tangible Fixed Assets Disposals   3 50022 965       
Total Additions Including From Business Combinations Property Plant Equipment      9 2701 9966503 1406 41160 048
Total Assets Less Current Liabilities160 605281 043304 293368 762376 756342 846286 515281 208273 059339 098355 653403 521
Advances Credits Directors 1 579  2 407       
Advances Credits Made In Period Directors 1 579          
Disposals Decrease In Depreciation Impairment Property Plant Equipment           89 236
Disposals Property Plant Equipment           96 548

Transport Operator Data

Redhill Depot
Address Redhill
City Hereford
Post code HR2 8BH
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, September 2016
Free Download (8 pages)

Company search

Advertisements