Worthing V.e. Limited NOTTINGHAM


Worthing V.e started in year 1995 as Private Limited Company with registration number 03109722. The Worthing V.e company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Nottingham at Mere Way Ruddington Fields Business Park. Postal code: NG11 6NZ.

The company has 4 directors, namely Daniel M., Philip H. and Robert G. and others. Of them, Robert G., Peter G. have been with the company the longest, being appointed on 2 January 2007 and Daniel M. has been with the company for the least time - from 17 April 2023. As of 17 May 2024, there were 6 ex directors - Omar H., Jonathan L. and others listed below. There were no ex secretaries.

Worthing V.e. Limited Address / Contact

Office Address Mere Way Ruddington Fields Business Park
Office Address2 Ruddington
Town Nottingham
Post code NG11 6NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03109722
Date of Incorporation Tue, 3rd Oct 1995
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Daniel M.

Position: Director

Appointed: 17 April 2023

Philip H.

Position: Director

Appointed: 01 October 2017

Robert G.

Position: Director

Appointed: 02 January 2007

Peter G.

Position: Director

Appointed: 02 January 2007

Abbeyfield Ve Limited

Position: Corporate Secretary

Appointed: 02 December 1998

Abbeyfield Ve Limited

Position: Corporate Director

Appointed: 02 December 1998

Omar H.

Position: Director

Appointed: 11 July 2013

Resigned: 30 September 2017

Linkmel Ve Limited

Position: Corporate Director

Appointed: 07 November 2012

Resigned: 17 April 2023

Jonathan L.

Position: Director

Appointed: 15 August 2012

Resigned: 13 August 2013

Anna Y.

Position: Director

Appointed: 30 April 2001

Resigned: 02 January 2007

Niru Y.

Position: Director

Appointed: 30 April 2001

Resigned: 02 January 2007

David S.

Position: Director

Appointed: 21 August 1998

Resigned: 30 April 2001

Claire S.

Position: Director

Appointed: 04 March 1996

Resigned: 30 April 2001

Vision Express (uk) Ltd

Position: Corporate Director

Appointed: 04 March 1996

Resigned: 02 December 1998

Vision Express (uk) Ltd

Position: Corporate Secretary

Appointed: 04 March 1996

Resigned: 02 December 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 1995

Resigned: 04 March 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 October 1995

Resigned: 04 March 1996

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 03 October 1995

Resigned: 04 March 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats discovered, there is Abbeyfield Ve Limited from Nottingham, United Kingdom. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Peter G. This PSC owns 25-50% shares. The third one is Robert G., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Abbeyfield Ve Limited

Ruddington Fields Business Park, Mere Way,, Ruddington,, Nottingham, Nottinghamshire, NG11 6NZ, United Kingdom

Legal authority Companies Acts
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 03104285
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Robert G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Abbeyfield Ve Limited

Ruddington Fields Business Park, Mere Way,, Ruddington,, Nottingham, Nottinghamshire, NG11 6NZ, United Kingdom

Legal authority Companies Acts
Legal form Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 03104285
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8858      
Balance Sheet
Cash Bank On Hand  255625
Current Assets150132 122160189356410
Debtors10793 68108136319367
Net Assets Liabilities   534776188259
Other Debtors13 371 3
Property Plant Equipment 36184140152123106100
Total Inventories 394949474735 
Stocks Inventory4339      
Tangible Fixed Assets4236      
Trade Debtors1615      
Reserves/Capital
Profit Loss Account Reserve8858      
Shareholder Funds8858      
Other
Audit Fees Expenses 1111111
Accrued Liabilities Deferred Income 2233343193627
Accumulated Depreciation Impairment Property Plant Equipment 340169258291327352273
Additions Other Than Through Business Combinations Property Plant Equipment  159 458835
Administrative Expenses654662654788820632790942
Amounts Owed By Parent Entities   214379253326
Amounts Owed To Group Undertakings   72312111
Average Number Employees During Period 11111616161417
Comprehensive Income Expense   215199307382331
Corporation Tax Payable 24195249748973
Cost Sales275295311373412296402462
Creditors   72312111
Current Tax For Period 49415249748973
Deferred Tax Asset Debtors    244 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -14-1-1-2 4
Depreciation Expense Property Plant Equipment   28333625 
Dividend Per Share Interim     5 5605 4005 200
Dividends Paid   203205278270260
Dividends Paid On Shares Interim     278270260
Finished Goods Goods For Resale4339494947473538
Further Item Tax Increase Decrease Component Adjusting Items  -1    1
Future Minimum Lease Payments Under Non-cancellable Operating Leases   50  4579
Government Grant Income     773 
Increase Decrease In Current Tax From Adjustment For Prior Periods  -1     
Increase From Depreciation Charge For Year Property Plant Equipment  11 33362528
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings   1    
Interest Income On Bank Deposits 1 11  2
Net Current Assets Liabilities4622 -80-82-3583170
Operating Profit Loss189217226266246379  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  182    107
Other Disposals Property Plant Equipment  182  1 120
Other Operating Income Format1     773 
Other Taxation Social Security Payable   5451410
Pension Other Post-employment Benefit Costs Other Pension Costs   25469
Prepayments Accrued Income   282226273
Profit Loss 170181215199307382331
Profit Loss On Ordinary Activities Before Tax190218226266247379471408
Property Plant Equipment Gross Cost 376353398443450458373
Social Security Costs20161316182224 
Staff Costs Employee Benefits Expense 295304399420357419528
Taxation Including Deferred Taxation Balance Sheet Subtotal  1     
Tax Expense Credit Applicable Tax Rate   5147728978
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 11 1   
Tax Tax Credit On Profit Or Loss On Ordinary Activities 48455148728977
Total Assets Less Current Liabilities8858 607088189270
Total Operating Lease Payments   62636424 
Trade Creditors Trade Payables 43183791109710181
Trade Debtors Trade Receivables 1524163426351
Turnover Revenue 1 1741 1911 4271 4781 2301 660 
Wages Salaries227213291381397331389486
Company Contributions To Defined Benefit Plans Directors    112 
Director Remuneration    36617478
Director Remuneration Benefits Including Payments To Third Parties8861 3537627681
Accruals Deferred Income Within One Year1922      
Amounts Owed By Group Undertakings Other Participating Interests6547      
Cash Flow Outflow Before Management Liquid Resources Financing1718      
Cash Flow Outflow From Operating Activities227245      
Corporation Tax Due Within One Year2424      
Creditors Due Within One Year104110      
Deferred Tax Current Asset23      
Depreciation Tangible Fixed Assets Expense1921      
Difference Between Accumulated Depreciation Amortisation Capital Allowances-2-3      
Expenses Not Deductible For Tax Purposes11      
Gross Profit Loss843879      
Increase Decrease In Net Cash For Period 18      
Interest Receivable On Short-term Investments Loans Deposits11      
Land Buildings Operating Leases Expiring After Five Years-64-64      
Net Assets Liability Excluding Pension Asset Liability8858      
Net Increase Decrease In Shareholders Funds-16-30      
Other Creditors Due Within One Year59      
Other Interest Receivable Similar Income11      
Other Taxation Social Security Within One Year63      
Prepayments Accrued Income Current Asset2325      
Profit Loss For Period146170      
Staff Costs247229      
Tangible Fixed Assets Additions 15      
Tangible Fixed Assets Cost Or Valuation361376      
Tangible Fixed Assets Depreciation319340      
Tangible Fixed Assets Depreciation Charged In Period 21      
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate-44-47      
Tax On Profit Or Loss On Ordinary Activities4448      
Total Dividend Payment162200      
Total U K Foreign Current Tax After Adjustments Relief4649      
Trade Creditors Within One Year4343      
Turnover Gross Operating Revenue1 1181 174      
U K Current Corporation Tax-46-49      
U K Current Corporation Tax On Income For Period4649      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (32 pages)

Company search

Advertisements