Bolton
BL2 2DT
Director Name | Mr Philip Mark Stonehewer |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(61 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | V I L Resins Ltd Union Road Bolton BL2 2DT |
Director Name | Richard Wray Wallen |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(61 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | V I L Resins Ltd Union Road Bolton BL2 2DT |
Secretary Name | Mr Philip William Richardson |
---|---|
Status | Current |
Appointed | 02 August 2010(72 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | V I L Resins Ltd Union Road Bolton BL2 2DT |
Director Name | Mr Philip William Richardson |
---|---|
Date of Birth | July 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2011(73 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | V I L Resins Ltd Union Road Bolton BL2 2DT |
Director Name | Mr James Wray Wallen |
---|---|
Date of Birth | July 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(75 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | V I L Resins Ltd Union Road Bolton BL2 2DT |
Director Name | Mr Alan Lomax |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(76 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | V I L Resins Ltd Union Road Bolton BL2 2DT |
Director Name | Mr Jamie Maugham |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(76 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | V I L Resins Ltd Union Road Bolton BL2 2DT |
Director Name | Joyce Edith Wallen |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(54 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillside Court Chorley New Road Bolton Lancashire BL1 5DT |
Director Name | Mr Stephen Ernest Wallen |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(54 years after company formation) |
Appointment Duration | 2 years (resigned 30 March 1994) |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | Rivington Lodge Dryfield Lane Horwich Bolton Lancashire BL6 7RT |
Secretary Name | Brian Matthew Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(54 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dewhurst Court Egerton Bolton Lancashire BL7 9XJ |
Director Name | Brian Matthew Holmes |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(54 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 18 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dewhurst Court Egerton Bolton Lancashire BL7 9XJ |
Director Name | Mrs Wendy Wallen |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(56 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 March 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 The Kilphin Lostock Bolton Lancashire BL6 4DR |
Director Name | Peter McGuire |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(61 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 03 February 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Rd Bolton BL2 2DT |
Director Name | Susan Elizabeth Willis |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(65 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 22 May 2008) |
Role | Techinical Director |
Correspondence Address | 13 Roby Grove Great Sankey Warrington Cheshire WA5 1RW |
Secretary Name | Mrs Sarah Wendy Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(66 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Butterwick Fields Horwich Bolton Lancashire BL6 5GZ |
Director Name | Mrs Sarah Wendy Richardson |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(70 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Butterwick Fields Horwich Bolton Lancashire BL6 5GZ |
Secretary Name | Mr Philip William Richardson |
---|---|
Status | Resigned |
Appointed | 02 August 2010(72 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 August 2010) |
Role | Company Director |
Correspondence Address | Union Rd Bolton BL2 2DT |
Website | vilresins.com |
---|---|
Telephone | 01204 388800 |
Telephone region | Bolton |
Registered Address | V I L Resins Ltd Union Road Bolton BL2 2DT |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £11,968,124 |
Net Worth | £4,896,143 |
Cash | £1,873,280 |
Current Liabilities | £4,166,790 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 7 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2023 (1 month, 3 weeks from now) |
1 April 2008 | Delivered on: 11 April 2008 Persons entitled: Vil Holdings Limited Classification: Legal charge Secured details: 1.656,000.00 due or to become due from the company to the chargee. Particulars: Land on south west side of union road bolton t/no's GM186529 and LA374967. Outstanding |
---|---|
17 June 1994 | Delivered on: 18 June 1994 Persons entitled: Stafford Holdings Limited Classification: Legal charge Secured details: £850,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/a land and premises lying on the south west side of union road bolton greater manchester t/n LA434967 and GM186529. Outstanding |
8 June 2021 | Full accounts made up to 30 September 2020 (23 pages) |
---|---|
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
5 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
23 June 2020 | Full accounts made up to 30 September 2019 (22 pages) |
24 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
17 September 2019 | Satisfaction of charge 1 in full (1 page) |
26 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
11 February 2019 | Full accounts made up to 30 September 2018 (22 pages) |
19 June 2018 | Full accounts made up to 30 September 2017 (22 pages) |
29 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
16 May 2017 | Full accounts made up to 30 September 2016 (21 pages) |
16 May 2017 | Full accounts made up to 30 September 2016 (21 pages) |
13 April 2017 | Registered office address changed from Unit a 1-6 Farrington Close Burnley BB11 5SH England to V I L Resins Ltd Union Road Bolton BL2 2DT on 13 April 2017 (1 page) |
13 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
13 April 2017 | Registered office address changed from Union Rd Bolton BL2 2DT to Unit a 1-6 Farrington Close Burnley BB11 5SH on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from Unit a 1-6 Farrington Close Burnley BB11 5SH England to V I L Resins Ltd Union Road Bolton BL2 2DT on 13 April 2017 (1 page) |
13 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
13 April 2017 | Registered office address changed from Union Rd Bolton BL2 2DT to Unit a 1-6 Farrington Close Burnley BB11 5SH on 13 April 2017 (1 page) |
15 June 2016 | Accounts for a medium company made up to 30 September 2015 (17 pages) |
15 June 2016 | Accounts for a medium company made up to 30 September 2015 (17 pages) |
15 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
18 June 2015 | Accounts for a medium company made up to 30 September 2014 (17 pages) |
18 June 2015 | Accounts for a medium company made up to 30 September 2014 (17 pages) |
14 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
3 February 2015 | Appointment of Mr Alan Lomax as a director on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Jamie Maugham as a director on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Peter Mcguire as a director on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mr Alan Lomax as a director on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Jamie Maugham as a director on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Peter Mcguire as a director on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mr Alan Lomax as a director on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Jamie Maugham as a director on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Peter Mcguire as a director on 3 February 2015 (1 page) |
4 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
17 February 2014 | Accounts for a medium company made up to 30 September 2013 (17 pages) |
17 February 2014 | Accounts for a medium company made up to 30 September 2013 (17 pages) |
19 July 2013 | Appointment of Mr James Wray Wallen as a director (2 pages) |
19 July 2013 | Appointment of Mr James Wray Wallen as a director (2 pages) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Full accounts made up to 30 September 2012 (17 pages) |
15 March 2013 | Full accounts made up to 30 September 2012 (17 pages) |
19 June 2012 | Full accounts made up to 30 September 2011 (17 pages) |
19 June 2012 | Full accounts made up to 30 September 2011 (17 pages) |
30 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
22 June 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
7 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Director's details changed for Mr Andrew Wray Wallen on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Richard Wray Wallen on 1 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Peter Mcguire on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Philip Mark Stonehewer on 7 April 2011 (2 pages) |
7 April 2011 | Termination of appointment of Philip Richardson as a secretary (1 page) |
7 April 2011 | Director's details changed for Richard Wray Wallen on 31 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Philip William Richardson on 5 April 2011 (2 pages) |
7 April 2011 | Appointment of Mr Philip William Richardson as a director (2 pages) |
7 April 2011 | Director's details changed for Mr Andrew Wray Wallen on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Richard Wray Wallen on 1 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Peter Mcguire on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Philip Mark Stonehewer on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Philip William Richardson on 5 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Director's details changed for Mr Andrew Wray Wallen on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Richard Wray Wallen on 1 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Peter Mcguire on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Philip Mark Stonehewer on 7 April 2011 (2 pages) |
7 April 2011 | Termination of appointment of Philip Richardson as a secretary (1 page) |
7 April 2011 | Director's details changed for Richard Wray Wallen on 31 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Philip William Richardson on 5 April 2011 (2 pages) |
7 April 2011 | Appointment of Mr Philip William Richardson as a director (2 pages) |
13 August 2010 | Appointment of Mr Philip William Richardson as a secretary (1 page) |
13 August 2010 | Appointment of Mr Philip William Richardson as a secretary (1 page) |
13 August 2010 | Appointment of Mr Philip William Richardson as a secretary (1 page) |
13 August 2010 | Appointment of Mr Philip William Richardson as a secretary (1 page) |
12 August 2010 | Termination of appointment of Sarah Richardson as a director (1 page) |
12 August 2010 | Termination of appointment of Sarah Richardson as a secretary (1 page) |
12 August 2010 | Termination of appointment of Sarah Richardson as a director (1 page) |
12 August 2010 | Termination of appointment of Sarah Richardson as a secretary (1 page) |
25 May 2010 | Accounts for a medium company made up to 30 September 2009 (17 pages) |
25 May 2010 | Accounts for a medium company made up to 30 September 2009 (17 pages) |
16 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Philip Mark Stonehewer on 20 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Peter Mcguire on 20 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Philip Mark Stonehewer on 20 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Peter Mcguire on 20 March 2010 (2 pages) |
25 June 2009 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
25 June 2009 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
21 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
21 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
20 March 2009 | Director's change of particulars / philip stonehewer / 01/10/1999 (1 page) |
20 March 2009 | Director's change of particulars / philip stonehewer / 01/10/1999 (1 page) |
19 June 2008 | Appointment terminated director susan willis (1 page) |
19 June 2008 | Appointment terminated director brian holmes (1 page) |
19 June 2008 | Director appointed mrs sarah wendy richardson (1 page) |
19 June 2008 | Appointment terminated director susan willis (1 page) |
19 June 2008 | Appointment terminated director brian holmes (1 page) |
19 June 2008 | Director appointed mrs sarah wendy richardson (1 page) |
16 June 2008 | Accounts for a medium company made up to 30 September 2007 (17 pages) |
16 June 2008 | Accounts for a medium company made up to 30 September 2007 (17 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 April 2008 | Return made up to 20/03/08; full list of members (5 pages) |
3 April 2008 | Secretary's change of particulars / sarah wallen / 01/01/2008 (2 pages) |
3 April 2008 | Return made up to 20/03/08; full list of members (5 pages) |
3 April 2008 | Secretary's change of particulars / sarah wallen / 01/01/2008 (2 pages) |
14 May 2007 | Accounts for a medium company made up to 30 September 2006 (17 pages) |
14 May 2007 | Accounts for a medium company made up to 30 September 2006 (17 pages) |
11 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
25 July 2006 | Accounts for a medium company made up to 30 September 2005 (17 pages) |
25 July 2006 | Accounts for a medium company made up to 30 September 2005 (17 pages) |
27 April 2006 | Return made up to 20/03/06; full list of members (9 pages) |
27 April 2006 | Return made up to 20/03/06; full list of members (9 pages) |
13 July 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
13 July 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
7 April 2005 | Return made up to 20/03/05; full list of members
|
7 April 2005 | Return made up to 20/03/05; full list of members
|
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
26 March 2004 | Return made up to 20/03/04; full list of members (10 pages) |
26 March 2004 | Return made up to 20/03/04; full list of members (10 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
11 March 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
11 March 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
18 June 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
18 June 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
25 March 2003 | Return made up to 20/03/03; full list of members
|
25 March 2003 | Return made up to 20/03/03; full list of members
|
19 March 2002 | Return made up to 20/03/02; full list of members (8 pages) |
19 March 2002 | Return made up to 20/03/02; full list of members (8 pages) |
15 January 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
15 January 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
8 June 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
8 June 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
26 March 2001 | Return made up to 20/03/01; full list of members (8 pages) |
26 March 2001 | Return made up to 20/03/01; full list of members (8 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Resolutions
|
9 June 2000 | Accounts for a medium company made up to 30 September 1999 (19 pages) |
9 June 2000 | Accounts for a medium company made up to 30 September 1999 (19 pages) |
23 March 2000 | Return made up to 20/03/00; full list of members
|
23 March 2000 | Return made up to 20/03/00; full list of members
|
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
7 July 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
7 July 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
24 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
24 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
7 July 1998 | Accounts for a medium company made up to 30 September 1997 (17 pages) |
7 July 1998 | Accounts for a medium company made up to 30 September 1997 (17 pages) |
28 November 1997 | Company name changed varnish industries LIMITED\certificate issued on 01/12/97 (2 pages) |
28 November 1997 | Company name changed varnish industries LIMITED\certificate issued on 01/12/97 (2 pages) |
7 July 1997 | Accounts for a medium company made up to 30 September 1996 (16 pages) |
7 July 1997 | Accounts for a medium company made up to 30 September 1996 (16 pages) |
14 April 1997 | Return made up to 20/03/97; no change of members
|
14 April 1997 | Return made up to 20/03/97; no change of members
|
10 July 1996 | Full accounts made up to 30 September 1995 (17 pages) |
10 July 1996 | Full accounts made up to 30 September 1995 (17 pages) |
25 March 1996 | Return made up to 20/03/96; no change of members (4 pages) |
25 March 1996 | Return made up to 20/03/96; no change of members (4 pages) |
6 July 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
6 July 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
20 March 1995 | Return made up to 20/03/95; full list of members
|
20 March 1995 | Return made up to 20/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |