Company NameVHL 2018 Limited
DirectorsNicholas David Howarth and Allister Paul Turner
Company StatusActive
Company Number11552796
CategoryPrivate Limited Company
Incorporation Date4 September 2018(5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Nicholas David Howarth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(4 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrince Edward Works Pontefract Lane
Leeds
LS9 0RA
Director NameMr Allister Paul Turner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(4 years, 6 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPrince Edward Works Pontefract Lane
Leeds
LS9 0RA
Director NameMr Stephen Alfred Grady
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood House Harcourt Way
Meridian Business Park
Leicester
LE19 1WP
Director NameMr John Terence Badham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrince Edward Works Pontefract Lane
Leeds
LS9 0RA
Director NameMr Andrew William Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood House Harcourt Way
Meridian Business Park
Leicester
LE19 1WP
Director NameMr Jonathan Phillip Oram
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrince Edward Works Pontefract Lane
Leeds
LS9 0RA

Location

Registered AddressPrince Edward Works
Pontefract Lane
Leeds
LS9 0RA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 September 2023 (6 months, 4 weeks ago)
Next Return Due17 September 2024 (5 months, 3 weeks from now)

Filing History

17 October 2023Full accounts made up to 31 March 2023 (16 pages)
18 September 2023Confirmation statement made on 3 September 2023 with updates (4 pages)
20 March 2023Cessation of John Terence Badham as a person with significant control on 10 March 2023 (1 page)
20 March 2023Appointment of Mr Nicholas David Howarth as a director on 10 March 2023 (2 pages)
20 March 2023Appointment of Mr Allister Paul Turner as a director on 10 March 2023 (2 pages)
20 March 2023Termination of appointment of Jonathan Phillip Oram as a director on 10 March 2023 (1 page)
20 March 2023Cessation of Jonathan Phillip Oram as a person with significant control on 10 March 2023 (1 page)
20 March 2023Notification of Howarth Timber Group Limited as a person with significant control on 10 March 2023 (2 pages)
20 March 2023Termination of appointment of John Terence Badham as a director on 10 March 2023 (1 page)
20 March 2023Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP United Kingdom to Prince Edward Works Pontefract Lane Leeds LS9 0RA on 20 March 2023 (1 page)
20 March 2023Registered office address changed from Prince Edward Works Pontefract Lane Leeds LS9 0RA England to Prince Edward Works Pontefract Lane Leeds LS9 0RA on 20 March 2023 (1 page)
3 November 2022Purchase of own shares. (3 pages)
3 November 2022Cancellation of shares. Statement of capital on 28 October 2022
  • GBP 575.70
(6 pages)
26 October 2022Memorandum and Articles of Association (10 pages)
26 October 2022Particulars of variation of rights attached to shares (3 pages)
26 October 2022Change of share class name or designation (2 pages)
26 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 September 2022Group of companies' accounts made up to 31 March 2022 (34 pages)
5 September 2022Confirmation statement made on 3 September 2022 with updates (5 pages)
3 May 2022Termination of appointment of Andrew William Jones as a director on 26 April 2022 (1 page)
8 April 2022Cessation of Vhl 2021 Limited as a person with significant control on 30 March 2022 (1 page)
7 April 2022Purchase of own shares. (3 pages)
7 April 2022Cancellation of shares. Statement of capital on 30 March 2022
  • GBP 651.45
(6 pages)
2 April 2022Particulars of variation of rights attached to shares (4 pages)
2 April 2022Change of share class name or designation (2 pages)
1 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 April 2022Memorandum and Articles of Association (10 pages)
21 October 2021Cessation of Stephen Alfred Grady as a person with significant control on 8 October 2021 (1 page)
21 October 2021Termination of appointment of Stephen Alfred Grady as a director on 8 October 2021 (1 page)
21 October 2021Notification of Vhl 2021 Limited as a person with significant control on 8 October 2021 (2 pages)
29 September 2021Confirmation statement made on 3 September 2021 with updates (4 pages)
14 August 2021Group of companies' accounts made up to 31 March 2021 (32 pages)
22 January 2021Group of companies' accounts made up to 31 March 2020 (32 pages)
15 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
18 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
6 September 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 939.3
(3 pages)
7 June 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
7 June 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
4 September 2018Incorporation
Statement of capital on 2018-09-04
  • GBP 930
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)