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

VANLINERS LIMITED

UNIT 3 ORMSIDE CLOSE, HINDLEY GREEN, WIGAN, WN2 4HR,
Company Registration Number
05161539
Private Limited Company
Active

Company Overview

About Vanliners Ltd
VANLINERS LIMITED was founded on 2004-06-23 and has its registered office in Wigan. The organisation's status is listed as "Active". Vanliners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VANLINERS LIMITED
 
Legal Registered Office
UNIT 3 ORMSIDE CLOSE
HINDLEY GREEN
WIGAN
WN2 4HR
Other companies in BL3
 
Previous Names
ACKCO LIMITED19/07/2004
Filing Information
Company Number 05161539
Company ID Number 05161539
Date formed 2004-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB838025234  
Last Datalog update: 2024-03-05 16:08:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VANLINERS 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 VANLINERS LIMITED
The following companies were found which have the same name as VANLINERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VANLINERS SCOTLAND LTD 20 CHAPELWELL PLACE BALMEDIE ABERDEEN AB23 8HU Active - Proposal to Strike off Company formed on the 2018-02-23

Company Officers of VANLINERS LIMITED

Current Directors
Officer Role Date Appointed
DAVID REES
Company Secretary 2009-08-10
DAVID REES
Director 2004-06-23
JANINE REES
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LESLIE TURNER-LAURENT
Director 2008-07-05 2016-09-19
JOHN KILGALLON
Company Secretary 2006-05-03 2009-08-10
CHRISTOPHER WILLIAM BROWNLOW
Company Secretary 2005-12-07 2006-05-03
CHRISTOPHER WILLIAM BROWNLOW
Director 2004-06-23 2006-05-03
BRYAN STEPHEN ACKERS
Company Secretary 2004-06-23 2005-12-07
BRYAN STEPHEN ACKERS
Director 2004-06-23 2005-12-07
MARTYN DEREK NASH
Director 2004-06-23 2005-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID REES JD LOUFREY LTD Director 2018-05-01 CURRENT 2014-05-13 Liquidation
DAVID REES BRADKINS COMMERCIALS LIMITED Director 2018-05-01 CURRENT 2016-05-09 Active
DAVID REES DRAGON SUPPLIES (NW) LIMITED Director 2008-05-12 CURRENT 2008-05-12 Active - Proposal to Strike off
JANINE REES JD LOUFREY LTD Director 2014-05-13 CURRENT 2014-05-13 Liquidation

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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23AP01DIRECTOR APPOINTED MR LOUIS DAVID REES
2022-02-15CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-11-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2021-02-22PSC05Change of details for Vanliners Holdings Limited as a person with significant control on 2021-02-17
2021-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/21 FROM Raikes Lane Industrial Estate Raikes Lane Bolton Lancashire BL3 2NH
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2020-01-20AP01DIRECTOR APPOINTED MR SHAUN PAUL TAYLOR
2019-11-12PSC07CESSATION OF JANINE REES AS A PERSON OF SIGNIFICANT CONTROL
2019-11-12PSC02Notification of Vanliners Holdings Limited as a person with significant control on 2019-11-01
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02AP01DIRECTOR APPOINTED MRS JANINE REES
2018-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 051615390004
2018-02-20AD03Registers moved to registered inspection location of C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
2018-02-20AD02Register inspection address changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2018-02-19PSC04PSC'S CHANGE OF PARTICULARS / MRS JANINE REES / 07/02/2018
2018-02-19PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID REES / 07/02/2018
2018-02-19CH03SECRETARY'S DETAILS CHNAGED FOR DAVID REES on 2018-02-19
2018-02-19CH01Director's details changed for Mr David Rees on 2018-02-19
2017-11-13SH08Change of share class name or designation
2017-11-13RES13Resolutions passed:
  • Dividends 24/10/2017
  • Resolution of varying share rights or name
2017-11-13RES12VARYING SHARE RIGHTS AND NAMES
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANINE REES
2017-11-07PSC04Change of details for Mr David Rees as a person with significant control on 2017-10-24
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE TURNER-LAURENT
2016-06-23AR0123/06/16 FULL LIST
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REES / 17/06/2016
2016-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-02AR0123/06/15 FULL LIST
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-03AR0123/06/14 FULL LIST
2014-04-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-04AA01PREVEXT FROM 22/12/2013 TO 31/12/2013
2013-10-22AA22/12/12 TOTAL EXEMPTION SMALL
2013-07-04AR0123/06/13 FULL LIST
2012-09-21AA22/12/11 TOTAL EXEMPTION SMALL
2012-08-17AR0123/06/12 FULL LIST
2011-08-09AA22/12/10 TOTAL EXEMPTION SMALL
2011-08-05AR0123/06/11 FULL LIST
2011-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID REES / 16/06/2011
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REES / 16/06/2011
2010-09-20AA22/12/09 TOTAL EXEMPTION SMALL
2010-07-01AR0123/06/10 FULL LIST
2009-09-11363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-09-10288aSECRETARY APPOINTED DAVID REES
2009-09-07AA22/12/08 TOTAL EXEMPTION SMALL
2009-09-07288bAPPOINTMENT TERMINATED SECRETARY JOHN KILGALLON
2008-10-24AA22/12/07 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-07-24288aDIRECTOR APPOINTED MR DAVID LESLEY TURNER-LAURENT
2008-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-09-19363sRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/12/06
2006-08-25363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-25363sRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-07-27288aNEW SECRETARY APPOINTED
2006-06-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/12/05
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2005-12-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-16288aNEW SECRETARY APPOINTED
2005-12-14288bDIRECTOR RESIGNED
2005-09-28225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 22/12/05
2005-07-21363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2004-07-28395PARTICULARS OF MORTGAGE/CHARGE
2004-07-19CERTNMCOMPANY NAME CHANGED ACKCO LIMITED CERTIFICATE ISSUED ON 19/07/04
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: CITY WHARF NEW BAILEY STREET MANCHESTER M3 5ER
2004-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
We could not find any licences issued to VANLINERS 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 VANLINERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-02-26 Outstanding HSS HIRE SERVICE GROUP LIMITED
DEBENTURE 2006-01-17 Outstanding BIBBY FINANCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 2004-07-28 Satisfied ENTERPRISE FINANCE EUROPE (UK) LTD
Creditors
Creditors Due After One Year 2012-12-23 £ 39,897
Creditors Due After One Year 2011-12-23 £ 9,744
Creditors Due Within One Year 2012-12-23 £ 797,876
Creditors Due Within One Year 2011-12-23 £ 710,131

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-22
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 VANLINERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-23 £ 100
Called Up Share Capital 2011-12-23 £ 100
Cash Bank In Hand 2012-12-23 £ 23,016
Cash Bank In Hand 2011-12-23 £ 13,117
Current Assets 2012-12-23 £ 675,399
Current Assets 2011-12-23 £ 554,981
Debtors 2012-12-23 £ 529,458
Debtors 2011-12-23 £ 421,130
Fixed Assets 2012-12-23 £ 143,930
Fixed Assets 2011-12-23 £ 106,488
Secured Debts 2011-12-23 £ 167,657
Shareholder Funds 2012-12-23 £ 18,444
Shareholder Funds 2011-12-23 £ 58,406
Stocks Inventory 2012-12-23 £ 122,925
Stocks Inventory 2011-12-23 £ 120,734
Tangible Fixed Assets 2012-12-23 £ 143,930
Tangible Fixed Assets 2011-12-23 £ 106,488

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VANLINERS LIMITED registering or being granted any patents
Domain Names

VANLINERS LIMITED owns 2 domain names.

dragonconversions.co.uk   vanliners.co.uk  

Trademarks
We have not found any records of VANLINERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VANLINERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2015-01-23 GBP £1,408 Vehicles
Bolton Council 2014-05-08 GBP £753 Operational Equipment Maint
Bolton Council 2013-08-15 GBP £2,308 Contracted Services
Oxfordshire County Council 2013-07-01 GBP £990
Oxfordshire County Council 2013-07-01 GBP £660
Bolton Council 2012-05-28 GBP £4,448 Work in Progress Additions
Bolton Council 2012-03-22 GBP £1,242 Contracted Services
Bolton Council 2011-08-11 GBP £555 Contracted Services
Bolton Council 2011-04-26 GBP £585 Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VANLINERS 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 VANLINERS 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 VANLINERS 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.