V.W.M. LIMITED

Register to unlock more data on OkredoRegister

V.W.M. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03499278

Incorporation date

26/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lodge Holme Skipton Road, Trawden, Colne, Lancashire BB8 8RACopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1998)
dot icon06/02/2026
Director's details changed
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/10/2025
Change of details for Dominion Woodworking Machinery Limited as a person with significant control on 2025-10-03
dot icon10/09/2025
Change of details for Dominion Woodworking Machinery Limited as a person with significant control on 2023-04-19
dot icon28/05/2025
Director's details changed for Mrs Vicky Louise Dobson on 2025-05-28
dot icon12/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/11/2024
Director's details changed for Mrs Victoria Kibble on 2024-11-04
dot icon09/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Director's details changed for Mrs Victoria Smith on 2023-06-21
dot icon05/05/2023
Cessation of Christine Varey as a person with significant control on 2023-04-19
dot icon05/05/2023
Cessation of William Varey as a person with significant control on 2023-04-19
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon05/05/2023
Notification of Dominion Woodworking Machinery Limited as a person with significant control on 2023-04-19
dot icon04/05/2023
Termination of appointment of William Varey as a director on 2023-04-19
dot icon03/01/2023
Confirmation statement made on 2022-12-23 with updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon11/11/2020
Appointment of Mrs Victoria Smith as a director on 2020-11-11
dot icon14/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon03/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon19/11/2018
Appointment of Mr Jason Varey as a director on 2018-11-19
dot icon06/08/2018
Termination of appointment of Sharon Lynn Rhodes as a secretary on 2018-08-06
dot icon12/06/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-01-26 with updates
dot icon13/02/2018
Notification of William Varey as a person with significant control on 2016-12-01
dot icon03/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon26/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/07/2013
Registration of charge 034992780003
dot icon30/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 26/01/09; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/02/2008
Return made up to 26/01/08; full list of members
dot icon17/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Return made up to 26/01/07; full list of members
dot icon21/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/02/2006
Return made up to 26/01/06; full list of members
dot icon15/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/01/2005
Return made up to 26/01/05; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/01/2004
Return made up to 26/01/04; full list of members
dot icon08/07/2003
Accounts for a small company made up to 2003-03-31
dot icon20/01/2003
Return made up to 26/01/03; full list of members
dot icon29/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/02/2002
Return made up to 26/01/02; full list of members
dot icon26/11/2001
Accounts for a small company made up to 2001-03-31
dot icon05/02/2001
Return made up to 26/01/01; full list of members
dot icon06/12/2000
Accounts for a small company made up to 2000-03-31
dot icon22/08/2000
Particulars of mortgage/charge
dot icon26/01/2000
Return made up to 26/01/00; full list of members
dot icon08/10/1999
Accounts for a small company made up to 1999-03-31
dot icon27/01/1999
Particulars of mortgage/charge
dot icon24/01/1999
Return made up to 26/01/99; full list of members
dot icon13/07/1998
Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100
dot icon13/07/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New secretary appointed
dot icon05/02/1998
Director resigned
dot icon05/02/1998
Secretary resigned
dot icon26/01/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

12
2022
change arrow icon-2.71 % *

* during past year

Cash in Bank

£543,281.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.23M
-
0.00
558.44K
-
2022
12
1.21M
-
0.00
543.28K
-
2022
12
1.21M
-
0.00
543.28K
-

Employees

2022

Employees

12 Descended-8 % *

Net Assets(GBP)

1.21M £Descended-1.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

543.28K £Descended-2.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varey, William
Director
26/01/1998 - 19/04/2023
6
Varey, Jason
Director
19/11/2018 - Present
4
FIRST SECRETARIES LIMITED
Nominee Secretary
26/01/1998 - 26/01/1998
6838
FIRST DIRECTORS LIMITED
Nominee Director
26/01/1998 - 26/01/1998
5474
Smith, Victoria
Director
11/11/2020 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About V.W.M. LIMITED

V.W.M. LIMITED is an(a) Active company incorporated on 26/01/1998 with the registered office located at Lodge Holme Skipton Road, Trawden, Colne, Lancashire BB8 8RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of V.W.M. LIMITED?

toggle

V.W.M. LIMITED is currently Active. It was registered on 26/01/1998 .

Where is V.W.M. LIMITED located?

toggle

V.W.M. LIMITED is registered at Lodge Holme Skipton Road, Trawden, Colne, Lancashire BB8 8RA.

What does V.W.M. LIMITED do?

toggle

V.W.M. LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

How many employees does V.W.M. LIMITED have?

toggle

V.W.M. LIMITED had 12 employees in 2022.

What is the latest filing for V.W.M. LIMITED?

toggle

The latest filing was on 06/02/2026: Director's details changed.