Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > V M B LIMITED
Company Information for

V M B LIMITED

Sapphire House, Crown Way, Rushden, NORTHAMPTONSHIRE, NN10 6FB,
Company Registration Number
01083481
Private Limited Company
Active - Proposal to Strike off

Company Overview

About V M B Ltd
V M B LIMITED was founded on 1972-11-24 and has its registered office in Rushden. The organisation's status is listed as "Active - Proposal to Strike off". V M B Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
V M B LIMITED
 
Legal Registered Office
Sapphire House
Crown Way
Rushden
NORTHAMPTONSHIRE
NN10 6FB
Other companies in EC2Y
 
Filing Information
Company Number 01083481
Company ID Number 01083481
Date formed 1972-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2022-09-28 08:36:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for V M B LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name V M B LIMITED
The following companies were found which have the same name as V M B LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
V M B Bwi LLC Maryland Unknown
V M B CO California Unknown
V M B Contractors Inc Maryland Unknown
V M B CORPORATION California Unknown
V M B G INC California Unknown
V M B HOLDINGS, INC. 18598 N.W. 22 CT. PEMBROKE PINES FL 33029 Inactive Company formed on the 2000-02-08
V M B HOTEL, LLC 14006 SHORE RD MIDLOTHIAN VA 23112 Active Company formed on the 2008-03-26
V M B INDUSTRIES INC California Unknown
V M B TECHNOLOGIES PRIVATE LIMITED C-467 PHASE II HOUSING UNIT SIDCO INDUSTRIAL ESTATE PODANUR COIMBATORE Tamil Nadu 641021 ACTIVE Company formed on the 2009-11-27
V M B, INC. 4081 NO FEDERAL HWY #240 POMPANO BEACH FL 33064 Inactive Company formed on the 1981-03-10
V M B, LLC 8550 LOOKOUT MOUNTAIN AVE LOS ANGELES CA 90046 ACTIVE Company formed on the 2012-03-28
V M BARNETT CONSTRUCTION INC Georgia Unknown
V M BARNETT CONSTRUCTION INC Georgia Unknown
V M BATTLE CO INC Georgia Unknown
V M BATTLE CO INC Georgia Unknown
V M BATTLE CO INC Georgia Unknown
V M BATTLE CO INC Georgia Unknown
V M BAYAS DENTAL SOLUTIONS PTY LTD NSW 2210 Active Company formed on the 2009-09-14
V M Beechy LLC Indiana Unknown
V M BELL HOLDINGS PTY LTD Active Company formed on the 2021-01-18

Company Officers of V M B LIMITED

Current Directors
Officer Role Date Appointed
BRITISH POLYTHENE LIMITED
Director 1994-10-03
DAVID GEORGE DUTHIE
Director 2008-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY ANNE KANE
Company Secretary 2012-09-01 2016-12-31
RAYMOND BERNARD BROOKSBANK
Company Secretary 1992-02-29 2012-08-31
PATRICK BRIAN SEYMOUR CROOKS
Director 1992-02-29 2004-06-30
EDWARD JOHN SMITH
Director 1992-02-29 2004-06-30
CAMERON MCLATCHIE
Director 1992-02-29 2004-06-01
ANTHONY EDWARD BROWN
Director 1992-02-29 2001-02-28
BRIAN KEITH TAYLOR
Director 1992-02-29 1999-12-23
JOHN BUNNELL
Director 1992-02-29 1999-05-13
RAYMOND BERNARD BROOKSBANK
Director 1993-12-16 1994-10-03
ANGUS NEILSON MACDONALD
Director 1993-12-16 1994-10-03
MICHAEL NORMAN BAXTER
Director 1992-02-29 1993-12-31
ANGUS NEILSON MACDONALD
Director 1992-02-29 1993-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRITISH POLYTHENE LIMITED POLYTHENE FILMS LIMITED Director 1999-04-12 CURRENT 1955-12-23 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED MINSTER POLYTHENE FILMS LIMITED Director 1997-11-28 CURRENT 1972-10-27 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED BPI INTERNATIONAL (NO 2) LIMITED Director 1997-11-25 CURRENT 1997-11-18 Active
BRITISH POLYTHENE LIMITED POLYCON LIMITED Director 1997-08-28 CURRENT 1997-06-19 Dissolved 2017-10-17
BRITISH POLYTHENE LIMITED BPI INTERNATIONAL LIMITED Director 1997-03-07 CURRENT 1997-03-07 Active
BRITISH POLYTHENE LIMITED MOORE AND COMPANY (NOTTINGHAM) LIMITED Director 1997-01-31 CURRENT 1917-05-01 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED RIVERSIDE TRADING LIMITED Director 1996-09-13 CURRENT 1994-07-11 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED AGRIPAC (DUNDEE) LIMITED Director 1996-07-18 CURRENT 1984-01-26 Dissolved 2017-10-17
BRITISH POLYTHENE LIMITED TAY FLEXIBLE PACKAGING LIMITED Director 1996-07-18 CURRENT 1994-06-28 Dissolved 2017-10-17
BRITISH POLYTHENE LIMITED PCL RECYCLING LIMITED Director 1996-07-18 CURRENT 1988-11-24 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED KARDON LIMITED Director 1996-03-01 CURRENT 1957-08-14 Dissolved 2018-05-29
BRITISH POLYTHENE LIMITED BIBBY AND BARON GROUP LIMITED Director 1996-03-01 CURRENT 1994-11-22 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED BRITHENE FILMS LIMITED Director 1996-03-01 CURRENT 1952-11-05 Active
BRITISH POLYTHENE LIMITED SUSSEX POLYTHENE LIMITED Director 1996-01-31 CURRENT 1978-01-04 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED BPI LEGACY TWO LIMITED Director 1996-01-18 CURRENT 1977-04-22 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED EXCELSIOR PACKAGING LIMITED Director 1995-11-09 CURRENT 1989-07-20 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED BRAMPTON FILMS LIMITED Director 1995-11-09 CURRENT 1992-07-22 Dissolved 2017-10-24
BRITISH POLYTHENE LIMITED FLEXOSET LIMITED Director 1995-05-03 CURRENT 1983-03-28 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED VALENTINE MANN & BROWN LIMITED Director 1994-10-03 CURRENT 1966-09-20 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED SINGLETON FLINT LIMITED Director 1994-10-03 CURRENT 1992-06-01 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED NOVATHENE FILMS LIMITED Director 1994-10-03 CURRENT 1992-08-12 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED P C POLYTHENE LIMITED Director 1994-10-03 CURRENT 1993-03-10 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED DUMFRIES PLASTICS RECYCLING LIMITED Director 1994-10-03 CURRENT 1972-02-15 Dissolved 2017-10-17
BRITISH POLYTHENE LIMITED BPI 2007 LIMITED Director 1994-10-03 CURRENT 1965-04-08 Active
BRITISH POLYTHENE LIMITED CLINGTECH FILMS LIMITED Director 1994-10-03 CURRENT 1969-08-29 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED CLINGTECH PACKAGING LIMITED Director 1994-10-03 CURRENT 1987-08-28 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED EDINBURGH PLASTICS LIMITED Director 1994-10-03 CURRENT 1976-06-15 Dissolved 2018-01-09
BRITISH POLYTHENE LIMITED BPI 2002 LIMITED Director 1994-10-03 CURRENT 1973-05-22 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED ANAPLAST LIMITED Director 1994-10-03 CURRENT 1983-09-30 Dissolved 2017-10-24
BRITISH POLYTHENE LIMITED FLEXER SACKS LIMITED Director 1994-10-03 CURRENT 1938-08-11 Dissolved 2017-10-24
BRITISH POLYTHENE LIMITED DELTA POLYTHENE LIMITED Director 1994-10-03 CURRENT 1978-04-11 Active
BRITISH POLYTHENE LIMITED HIGH PERFORMANCE FILMS LIMITED Director 1994-10-03 CURRENT 1988-12-07 Dissolved 2018-05-29
BRITISH POLYTHENE LIMITED VISQUEEN APRONS LIMITED Director 1994-10-03 CURRENT 1992-09-17 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED SCOTT & ROBERTSON LIMITED Director 1994-10-03 CURRENT 1923-07-06 Active
BRITISH POLYTHENE LIMITED BPI 2012 LIMITED Director 1994-10-03 CURRENT 1960-09-15 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED TREVOR JONES LIMITED Director 1994-10-03 CURRENT 1964-10-19 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED PLASTI-COVERS LIMITED Director 1994-10-03 CURRENT 1977-05-20 Dissolved 2018-07-03
BRITISH POLYTHENE LIMITED BPI 2010 LIMITED Director 1994-10-03 CURRENT 1968-07-19 Active
BRITISH POLYTHENE LIMITED BPI LIMITED Director 1994-10-03 CURRENT 1983-06-24 Active
BRITISH POLYTHENE LIMITED ADVANCED FILMS LIMITED Director 1994-10-03 CURRENT 1988-11-18 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED PAVELODGE PACKAGING LIMITED Director 1994-10-03 CURRENT 1992-11-09 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED JAMES SCOTT & SONS LIMITED Director 1994-10-03 CURRENT 1950-02-18 Active
BRITISH POLYTHENE LIMITED PROMOPACK LIMITED Director 1994-10-03 CURRENT 1982-06-18 Dissolved 2018-07-10
BRITISH POLYTHENE LIMITED UK POLYFILM LIMITED Director 1994-10-03 CURRENT 1986-09-29 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED POLYCROP LIMITED Director 1994-10-03 CURRENT 1941-12-01 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED WIDNES FILMS LIMITED Director 1994-10-03 CURRENT 1981-08-07 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED ROLL-A-RAP LIMITED Director 1994-10-03 CURRENT 1976-05-12 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED BPI LEGACY ONE LIMITED Director 1994-10-03 CURRENT 1899-02-22 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED U.K. POLYTHENE LTD. Director 1994-10-03 CURRENT 1983-06-01 Active - Proposal to Strike off
BRITISH POLYTHENE LIMITED CALNAY LIMITED Director 1994-10-03 CURRENT 1980-08-22 Active - Proposal to Strike off
DAVID GEORGE DUTHIE EXLSHRINK LIMITED Director 2017-11-30 CURRENT 1994-03-21 Active - Proposal to Strike off
DAVID GEORGE DUTHIE ZEDCOR LIMITED Director 2017-11-30 CURRENT 1998-05-01 Active
DAVID GEORGE DUTHIE MEGAFILM LIMITED Director 2016-11-16 CURRENT 1986-11-27 Active
DAVID GEORGE DUTHIE ROMFILMS LIMITED Director 2016-11-16 CURRENT 1999-12-15 Active
DAVID GEORGE DUTHIE SCOTT & ROBERTSON LIMITED Director 2016-11-16 CURRENT 1923-07-06 Active
DAVID GEORGE DUTHIE BPI LIMITED PARTNER LIMITED Director 2016-11-16 CURRENT 2010-12-16 Active
DAVID GEORGE DUTHIE BPI LIMITED Director 2016-11-16 CURRENT 1983-06-24 Active
DAVID GEORGE DUTHIE FLEXFILM LIMITED Director 2016-11-16 CURRENT 1997-05-30 Active
DAVID GEORGE DUTHIE BPI INTERNATIONAL (NO 2) LIMITED Director 2016-11-16 CURRENT 1997-11-18 Active
DAVID GEORGE DUTHIE JORDAN PLASTICS LIMITED Director 2016-11-16 CURRENT 1973-12-19 Active
DAVID GEORGE DUTHIE BPI 1998 LIMITED Director 2016-11-16 CURRENT 1908-11-19 Active
DAVID GEORGE DUTHIE BRITISH POLYTHENE INDUSTRIES LIMITED Director 2016-11-16 CURRENT 1910-03-16 Active
DAVID GEORGE DUTHIE VALENTINE MANN & BROWN LIMITED Director 2016-10-31 CURRENT 1966-09-20 Active - Proposal to Strike off
DAVID GEORGE DUTHIE CLINGTECH PACKAGING LIMITED Director 2016-10-31 CURRENT 1987-08-28 Active - Proposal to Strike off
DAVID GEORGE DUTHIE EXCELSIOR PACKAGING LIMITED Director 2016-10-31 CURRENT 1989-07-20 Active - Proposal to Strike off
DAVID GEORGE DUTHIE EDINBURGH PLASTICS LIMITED Director 2016-10-31 CURRENT 1976-06-15 Dissolved 2018-01-09
DAVID GEORGE DUTHIE ANAPLAST LIMITED Director 2016-10-31 CURRENT 1983-09-30 Dissolved 2017-10-24
DAVID GEORGE DUTHIE BPI EMPLOYEES TRUST LIMITED Director 2016-10-31 CURRENT 1997-09-23 Dissolved 2017-10-24
DAVID GEORGE DUTHIE KARDON LIMITED Director 2016-10-31 CURRENT 1957-08-14 Dissolved 2018-05-29
DAVID GEORGE DUTHIE TREVOR JONES LIMITED Director 2016-10-31 CURRENT 1964-10-19 Active - Proposal to Strike off
DAVID GEORGE DUTHIE PLASTI-COVERS LIMITED Director 2016-10-31 CURRENT 1977-05-20 Dissolved 2018-07-03
DAVID GEORGE DUTHIE JAMES SCOTT & SONS LIMITED Director 2016-10-31 CURRENT 1950-02-18 Active
DAVID GEORGE DUTHIE PROMOPACK LIMITED Director 2016-10-31 CURRENT 1982-06-18 Dissolved 2018-07-10
DAVID GEORGE DUTHIE PCL RECYCLING LIMITED Director 2016-10-31 CURRENT 1988-11-24 Active - Proposal to Strike off
DAVID GEORGE DUTHIE UK POLYFILM LIMITED Director 2016-10-31 CURRENT 1986-09-29 Active - Proposal to Strike off
DAVID GEORGE DUTHIE POLYCROP LIMITED Director 2016-10-31 CURRENT 1941-12-01 Active - Proposal to Strike off
DAVID GEORGE DUTHIE BPI LEGACY TWO LIMITED Director 2016-10-31 CURRENT 1977-04-22 Active - Proposal to Strike off
DAVID GEORGE DUTHIE ROLL-A-RAP LIMITED Director 2016-10-31 CURRENT 1976-05-12 Active - Proposal to Strike off
DAVID GEORGE DUTHIE MOORE AND COMPANY (NOTTINGHAM) LIMITED Director 2016-10-31 CURRENT 1917-05-01 Active - Proposal to Strike off
DAVID GEORGE DUTHIE U.K. POLYTHENE LTD. Director 2016-10-31 CURRENT 1983-06-01 Active - Proposal to Strike off
DAVID GEORGE DUTHIE CALNAY LIMITED Director 2016-10-31 CURRENT 1980-08-22 Active - Proposal to Strike off
DAVID GEORGE DUTHIE BRITHENE FILMS LIMITED Director 2016-10-31 CURRENT 1952-11-05 Active
DAVID GEORGE DUTHIE BERRY UK PENSION TRUSTEES LIMITED Director 2011-03-15 CURRENT 2011-02-10 Active
DAVID GEORGE DUTHIE BPI GENERAL PARTNER LIMITED Director 2011-02-03 CURRENT 2010-12-16 Active
DAVID GEORGE DUTHIE SUSSEX POLYTHENE LIMITED Director 2008-06-02 CURRENT 1978-01-04 Active - Proposal to Strike off
DAVID GEORGE DUTHIE SINGLETON FLINT LIMITED Director 2008-06-02 CURRENT 1992-06-01 Active - Proposal to Strike off
DAVID GEORGE DUTHIE NOVATHENE FILMS LIMITED Director 2008-06-02 CURRENT 1992-08-12 Active - Proposal to Strike off
DAVID GEORGE DUTHIE P C POLYTHENE LIMITED Director 2008-06-02 CURRENT 1993-03-10 Active - Proposal to Strike off
DAVID GEORGE DUTHIE DUMFRIES PLASTICS RECYCLING LIMITED Director 2008-06-02 CURRENT 1972-02-15 Dissolved 2017-10-17
DAVID GEORGE DUTHIE AGRIPAC (DUNDEE) LIMITED Director 2008-06-02 CURRENT 1984-01-26 Dissolved 2017-10-17
DAVID GEORGE DUTHIE TAY FLEXIBLE PACKAGING LIMITED Director 2008-06-02 CURRENT 1994-06-28 Dissolved 2017-10-17
DAVID GEORGE DUTHIE POLYCON LIMITED Director 2008-06-02 CURRENT 1997-06-19 Dissolved 2017-10-17
DAVID GEORGE DUTHIE BPI 2007 LIMITED Director 2008-06-02 CURRENT 1965-04-08 Active
DAVID GEORGE DUTHIE CLINGTECH FILMS LIMITED Director 2008-06-02 CURRENT 1969-08-29 Active - Proposal to Strike off
DAVID GEORGE DUTHIE FLEXOSET LIMITED Director 2008-06-02 CURRENT 1983-03-28 Active - Proposal to Strike off
DAVID GEORGE DUTHIE BPI 2002 LIMITED Director 2008-06-02 CURRENT 1973-05-22 Active - Proposal to Strike off
DAVID GEORGE DUTHIE RIVERSIDE TRADING LIMITED Director 2008-06-02 CURRENT 1994-07-11 Active - Proposal to Strike off
DAVID GEORGE DUTHIE FLEXER SACKS LIMITED Director 2008-06-02 CURRENT 1938-08-11 Dissolved 2017-10-24
DAVID GEORGE DUTHIE DELTA POLYTHENE LIMITED Director 2008-06-02 CURRENT 1978-04-11 Active
DAVID GEORGE DUTHIE HIGH PERFORMANCE FILMS LIMITED Director 2008-06-02 CURRENT 1988-12-07 Dissolved 2018-05-29
DAVID GEORGE DUTHIE VISQUEEN APRONS LIMITED Director 2008-06-02 CURRENT 1992-09-17 Active - Proposal to Strike off
DAVID GEORGE DUTHIE BPI 2012 LIMITED Director 2008-06-02 CURRENT 1960-09-15 Active - Proposal to Strike off
DAVID GEORGE DUTHIE BPI 2010 LIMITED Director 2008-06-02 CURRENT 1968-07-19 Active
DAVID GEORGE DUTHIE MINSTER POLYTHENE FILMS LIMITED Director 2008-06-02 CURRENT 1972-10-27 Active - Proposal to Strike off
DAVID GEORGE DUTHIE ADVANCED FILMS LIMITED Director 2008-06-02 CURRENT 1988-11-18 Active - Proposal to Strike off
DAVID GEORGE DUTHIE PAVELODGE PACKAGING LIMITED Director 2008-06-02 CURRENT 1992-11-09 Active - Proposal to Strike off
DAVID GEORGE DUTHIE BIBBY AND BARON GROUP LIMITED Director 2008-06-02 CURRENT 1994-11-22 Active - Proposal to Strike off
DAVID GEORGE DUTHIE POLYTHENE FILMS LIMITED Director 2008-06-02 CURRENT 1955-12-23 Active - Proposal to Strike off
DAVID GEORGE DUTHIE WIDNES FILMS LIMITED Director 2008-06-02 CURRENT 1981-08-07 Active - Proposal to Strike off
DAVID GEORGE DUTHIE BPI LEGACY ONE LIMITED Director 2008-06-02 CURRENT 1899-02-22 Active - Proposal to Strike off
DAVID GEORGE DUTHIE BPI INTERNATIONAL LIMITED Director 2008-06-02 CURRENT 1997-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-04SECOND GAZETTE not voluntary dissolution
2022-07-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-06DS01Application to strike the company off the register
2022-06-21Resolutions passed:<ul><li>Resolution Reduce capital redemption reserve 15/06/2022<li>Resolution reduction in capital</ul>
2022-06-21Solvency Statement dated 15/06/22
2022-06-21Statement by Directors
2022-06-21Statement of capital on GBP 3,920
2022-06-21SH19Statement of capital on 2022-06-21 GBP 3,920
2022-06-21SH20Statement by Directors
2022-06-21CAP-SSSolvency Statement dated 15/06/22
2022-06-21RES13Resolutions passed:
  • Reduce capital redemption reserve 15/06/2022
  • Resolution of reduction in issued share capital
2022-06-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Capitalise £195000 08/06/2022
  • Revoke restriction on authorised capital 08/06/2022
2022-06-15MEM/ARTSARTICLES OF ASSOCIATION
2022-06-14SH0108/06/22 STATEMENT OF CAPITAL GBP 196000
2022-06-13CC04Statement of company's objects
2022-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-03Change of details for British Polythene Limited as a person with significant control on 2016-04-06
2022-02-03PSC05Change of details for British Polythene Limited as a person with significant control on 2016-04-06
2021-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-11-10CH02Director's details changed for British Polythene Limited on 2019-07-01
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES
2020-02-03AA01Current accounting period extended from 31/03/20 TO 30/09/20
2019-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE DUTHIE
2019-05-02AP01DIRECTOR APPOINTED MR ALAN HARRIS
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-03-08PSC05Change of details for British Polythene Limited as a person with significant control on 2018-03-08
2018-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/17 FROM One London Wall London EC2Y 5AB
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-16AA01Current accounting period extended from 31/12/16 TO 31/03/17
2017-01-12TM02Termination of appointment of Hilary Anne Kane on 2016-12-31
2016-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-10AR0128/02/16 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-04AR0128/02/15 ANNUAL RETURN FULL LIST
2014-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-12AR0128/02/14 ANNUAL RETURN FULL LIST
2013-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-07AR0128/02/13 ANNUAL RETURN FULL LIST
2012-09-04AP03Appointment of Ms Hilary Anne Kane as company secretary
2012-09-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY RAYMOND BROOKSBANK
2012-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-12AR0128/02/12 ANNUAL RETURN FULL LIST
2011-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-03-15AR0128/02/11 ANNUAL RETURN FULL LIST
2010-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-03-08AR0128/02/10 ANNUAL RETURN FULL LIST
2010-03-08CH01Director's details changed for David George Duthie on 2010-03-08
2010-03-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH POLYTHENE LIMITED / 08/03/2010
2010-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / RAYMOND BERNARD BROOKSBANK / 08/03/2010
2009-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-16363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-06-19288aDIRECTOR APPOINTED DAVID GEORGE DUTHIE
2008-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-19363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-27363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-02363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-02288cDIRECTOR'S PARTICULARS CHANGED
2006-01-03287REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 10 FOSTER LANE LONDON EC2V 6HR
2005-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-28363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-07-14288bDIRECTOR RESIGNED
2004-07-01288bDIRECTOR RESIGNED
2004-06-16288bDIRECTOR RESIGNED
2004-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-23363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-01363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-26363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-14363(288)DIRECTOR RESIGNED
2001-03-14363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-03363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-03-02287REGISTERED OFFICE CHANGED ON 02/03/00 FROM: 10 FOSTER LANE LONDON EC2U 6HH
2000-01-19288bDIRECTOR RESIGNED
1999-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-05-22288bDIRECTOR RESIGNED
1999-03-16363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-02-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-25363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-03-04363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1996-09-08SRES03EXEMPTION FROM APPOINTING AUDITORS 01/12/95
1996-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-02-21363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1995-08-24AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-03-06363sRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
1994-12-18288DIRECTOR RESIGNED
1994-12-18288NEW DIRECTOR APPOINTED
1994-08-07AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-27287REGISTERED OFFICE CHANGED ON 27/06/94 FROM: HEANOR GATE HEANOR DERBYSHIRE DE7 7RG
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to V M B LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against V M B LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL DEBENTURE 1983-05-03 Satisfied FFI (UK FINANCE) PLC
MORTGAGE DEBENTURE 1983-01-28 Satisfied COUNTY BANK LIMITED
MORTGAGE DEBENTURE 1980-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on V M B LIMITED

Intangible Assets
Patents
We have not found any records of V M B LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for V M B LIMITED
Trademarks
We have not found any records of V M B LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for V M B LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as V M B LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where V M B LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded V M B LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded V M B LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.