Company NameVIL Resins Ltd.
Company StatusActive
Company Number00338691
CategoryPrivate Limited Company
Incorporation Date31 March 1938(86 years ago)
Previous NameVarnish Industries Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Andrew Wray Wallen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(54 years after company formation)
Appointment Duration32 years
RoleChairman
Country of ResidenceEngland
Correspondence AddressV I L Resins Ltd Union Road
Bolton
BL2 2DT
Director NameMr Philip Mark Stonehewer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(61 years, 6 months after company formation)
Appointment Duration24 years, 6 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressV I L Resins Ltd Union Road
Bolton
BL2 2DT
Director NameRichard Wray Wallen
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(61 years, 6 months after company formation)
Appointment Duration24 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressV I L Resins Ltd Union Road
Bolton
BL2 2DT
Secretary NameMr Philip William Richardson
StatusCurrent
Appointed02 August 2010(72 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressV I L Resins Ltd Union Road
Bolton
BL2 2DT
Director NameMr Philip William Richardson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(73 years after company formation)
Appointment Duration12 years, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressV I L Resins Ltd Union Road
Bolton
BL2 2DT
Director NameMr James Wray Wallen
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(75 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressV I L Resins Ltd Union Road
Bolton
BL2 2DT
Director NameMr Jamie Maugham
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(76 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressV I L Resins Ltd Union Road
Bolton
BL2 2DT
Director NameMr Alan Lomax
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(76 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressV I L Resins Ltd Union Road
Bolton
BL2 2DT
Director NameMr Stephen Ernest Wallen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(54 years after company formation)
Appointment Duration2 years (resigned 30 March 1994)
RoleWorks Manager
Country of ResidenceEngland
Correspondence AddressRivington Lodge Dryfield Lane
Horwich
Bolton
Lancashire
BL6 7RT
Director NameJoyce Edith Wallen
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(54 years after company formation)
Appointment Duration11 years, 11 months (resigned 05 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Court
Chorley New Road
Bolton
Lancashire
BL1 5DT
Secretary NameBrian Matthew Holmes
NationalityBritish
StatusResigned
Appointed20 March 1992(54 years after company formation)
Appointment Duration12 years, 9 months (resigned 04 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dewhurst Court
Egerton
Bolton
Lancashire
BL7 9XJ
Director NameBrian Matthew Holmes
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(54 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 18 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Dewhurst Court
Egerton
Bolton
Lancashire
BL7 9XJ
Director NameMrs Wendy Wallen
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(56 years after company formation)
Appointment Duration9 years, 11 months (resigned 05 March 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 The Kilphin
Lostock
Bolton
Lancashire
BL6 4DR
Director NamePeter McGuire
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(61 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 03 February 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Rd
Bolton
BL2 2DT
Director NameSusan Elizabeth Willis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(65 years, 1 month after company formation)
Appointment Duration5 years (resigned 22 May 2008)
RoleTechinical Director
Correspondence Address13 Roby Grove
Great Sankey
Warrington
Cheshire
WA5 1RW
Secretary NameMrs Sarah Wendy Richardson
NationalityBritish
StatusResigned
Appointed04 January 2005(66 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Butterwick Fields
Horwich
Bolton
Lancashire
BL6 5GZ
Director NameMrs Sarah Wendy Richardson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(70 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Butterwick Fields
Horwich
Bolton
Lancashire
BL6 5GZ
Secretary NameMr Philip William Richardson
StatusResigned
Appointed02 August 2010(72 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 02 August 2010)
RoleCompany Director
Correspondence AddressUnion Rd
Bolton
BL2 2DT

Contact

Websitevilresins.com
Telephone01204 388800
Telephone regionBolton

Location

Registered AddressV I L Resins Ltd
Union Road
Bolton
BL2 2DT
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£11,968,124
Net Worth£4,896,143
Cash£1,873,280
Current Liabilities£4,166,790

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Charges

1 April 2008Delivered 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 1994Delivered 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

Filing History

26 June 2023Full accounts made up to 30 September 2022 (25 pages)
12 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
15 June 2022Full accounts made up to 30 September 2021 (25 pages)
23 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
8 June 2021Full accounts made up to 30 September 2020 (23 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
5 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
23 June 2020Full accounts made up to 30 September 2019 (22 pages)
24 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
17 September 2019Satisfaction of charge 1 in full (1 page)
26 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
11 February 2019Full accounts made up to 30 September 2018 (22 pages)
19 June 2018Full accounts made up to 30 September 2017 (22 pages)
29 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
16 May 2017Full accounts made up to 30 September 2016 (21 pages)
16 May 2017Full accounts made up to 30 September 2016 (21 pages)
13 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
13 April 2017Registered 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 2017Registered 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 2017Registered 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 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
13 April 2017Registered 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)
15 June 2016Accounts for a medium company made up to 30 September 2015 (17 pages)
15 June 2016Accounts for a medium company made up to 30 September 2015 (17 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(6 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(6 pages)
18 June 2015Accounts for a medium company made up to 30 September 2014 (17 pages)
18 June 2015Accounts for a medium company made up to 30 September 2014 (17 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(6 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(6 pages)
3 February 2015Appointment of Mr Alan Lomax as a director on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr Jamie Maugham as a director on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr Jamie Maugham as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Peter Mcguire as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Peter Mcguire as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mr Jamie Maugham as a director on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr Alan Lomax as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Peter Mcguire as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mr Alan Lomax as a director on 3 February 2015 (2 pages)
4 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(6 pages)
4 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(6 pages)
17 February 2014Accounts for a medium company made up to 30 September 2013 (17 pages)
17 February 2014Accounts for a medium company made up to 30 September 2013 (17 pages)
19 July 2013Appointment of Mr James Wray Wallen as a director (2 pages)
19 July 2013Appointment of Mr James Wray Wallen as a director (2 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
15 March 2013Full accounts made up to 30 September 2012 (17 pages)
15 March 2013Full accounts made up to 30 September 2012 (17 pages)
19 June 2012Full accounts made up to 30 September 2011 (17 pages)
19 June 2012Full accounts made up to 30 September 2011 (17 pages)
30 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
22 June 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
22 June 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
7 April 2011Director's details changed for Mr Philip William Richardson on 5 April 2011 (2 pages)
7 April 2011Director's details changed for Peter Mcguire on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Andrew Wray Wallen on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Richard Wray Wallen on 1 March 2011 (2 pages)
7 April 2011Director's details changed for Mr Philip William Richardson on 5 April 2011 (2 pages)
7 April 2011Director's details changed for Richard Wray Wallen on 31 March 2011 (2 pages)
7 April 2011Director's details changed for Philip Mark Stonehewer on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Richard Wray Wallen on 1 March 2011 (2 pages)
7 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
7 April 2011Director's details changed for Mr Philip William Richardson on 5 April 2011 (2 pages)
7 April 2011Director's details changed for Peter Mcguire on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Andrew Wray Wallen on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Philip Mark Stonehewer on 7 April 2011 (2 pages)
7 April 2011Termination of appointment of Philip Richardson as a secretary (1 page)
7 April 2011Director's details changed for Peter Mcguire on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Richard Wray Wallen on 31 March 2011 (2 pages)
7 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
7 April 2011Appointment of Mr Philip William Richardson as a director (2 pages)
7 April 2011Director's details changed for Richard Wray Wallen on 1 March 2011 (2 pages)
7 April 2011Director's details changed for Philip Mark Stonehewer on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Andrew Wray Wallen on 7 April 2011 (2 pages)
7 April 2011Appointment of Mr Philip William Richardson as a director (2 pages)
7 April 2011Termination of appointment of Philip Richardson as a secretary (1 page)
13 August 2010Appointment of Mr Philip William Richardson as a secretary (1 page)
13 August 2010Appointment of Mr Philip William Richardson as a secretary (1 page)
13 August 2010Appointment of Mr Philip William Richardson as a secretary (1 page)
13 August 2010Appointment of Mr Philip William Richardson as a secretary (1 page)
12 August 2010Termination of appointment of Sarah Richardson as a secretary (1 page)
12 August 2010Termination of appointment of Sarah Richardson as a director (1 page)
12 August 2010Termination of appointment of Sarah Richardson as a secretary (1 page)
12 August 2010Termination of appointment of Sarah Richardson as a director (1 page)
25 May 2010Accounts for a medium company made up to 30 September 2009 (17 pages)
25 May 2010Accounts for a medium company made up to 30 September 2009 (17 pages)
16 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Philip Mark Stonehewer on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Philip Mark Stonehewer on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Peter Mcguire on 20 March 2010 (2 pages)
16 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Peter Mcguire on 20 March 2010 (2 pages)
25 June 2009Accounts for a medium company made up to 30 September 2008 (17 pages)
25 June 2009Accounts for a medium company made up to 30 September 2008 (17 pages)
21 March 2009Return made up to 20/03/09; full list of members (4 pages)
21 March 2009Return made up to 20/03/09; full list of members (4 pages)
20 March 2009Director's change of particulars / philip stonehewer / 01/10/1999 (1 page)
20 March 2009Director's change of particulars / philip stonehewer / 01/10/1999 (1 page)
19 June 2008Director appointed mrs sarah wendy richardson (1 page)
19 June 2008Appointment terminated director susan willis (1 page)
19 June 2008Appointment terminated director susan willis (1 page)
19 June 2008Director appointed mrs sarah wendy richardson (1 page)
19 June 2008Appointment terminated director brian holmes (1 page)
19 June 2008Appointment terminated director brian holmes (1 page)
16 June 2008Accounts for a medium company made up to 30 September 2007 (17 pages)
16 June 2008Accounts for a medium company made up to 30 September 2007 (17 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 April 2008Return made up to 20/03/08; full list of members (5 pages)
3 April 2008Secretary's change of particulars / sarah wallen / 01/01/2008 (2 pages)
3 April 2008Return made up to 20/03/08; full list of members (5 pages)
3 April 2008Secretary's change of particulars / sarah wallen / 01/01/2008 (2 pages)
14 May 2007Accounts for a medium company made up to 30 September 2006 (17 pages)
14 May 2007Accounts for a medium company made up to 30 September 2006 (17 pages)
11 April 2007Return made up to 20/03/07; full list of members (3 pages)
11 April 2007Return made up to 20/03/07; full list of members (3 pages)
25 July 2006Accounts for a medium company made up to 30 September 2005 (17 pages)
25 July 2006Accounts for a medium company made up to 30 September 2005 (17 pages)
27 April 2006Return made up to 20/03/06; full list of members (9 pages)
27 April 2006Return made up to 20/03/06; full list of members (9 pages)
13 July 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
13 July 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
7 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed (2 pages)
26 March 2004Return made up to 20/03/04; full list of members (10 pages)
26 March 2004Return made up to 20/03/04; full list of members (10 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
11 March 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
11 March 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
18 June 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
18 June 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
25 March 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 March 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2002Return made up to 20/03/02; full list of members (8 pages)
19 March 2002Return made up to 20/03/02; full list of members (8 pages)
15 January 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
15 January 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
8 June 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
8 June 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
26 March 2001Return made up to 20/03/01; full list of members (8 pages)
26 March 2001Return made up to 20/03/01; full list of members (8 pages)
1 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
1 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
9 June 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
9 June 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
23 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
7 July 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
7 July 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
24 March 1999Return made up to 20/03/99; full list of members (6 pages)
24 March 1999Return made up to 20/03/99; full list of members (6 pages)
7 July 1998Accounts for a medium company made up to 30 September 1997 (17 pages)
7 July 1998Accounts for a medium company made up to 30 September 1997 (17 pages)
28 November 1997Company name changed varnish industries LIMITED\certificate issued on 01/12/97 (2 pages)
28 November 1997Company name changed varnish industries LIMITED\certificate issued on 01/12/97 (2 pages)
7 July 1997Accounts for a medium company made up to 30 September 1996 (16 pages)
7 July 1997Accounts for a medium company made up to 30 September 1996 (16 pages)
14 April 1997Return made up to 20/03/97; no change of members
  • 363(287) ‐ Registered office changed on 14/04/97
(4 pages)
14 April 1997Return made up to 20/03/97; no change of members
  • 363(287) ‐ Registered office changed on 14/04/97
(4 pages)
10 July 1996Full accounts made up to 30 September 1995 (17 pages)
10 July 1996Full accounts made up to 30 September 1995 (17 pages)
25 March 1996Return made up to 20/03/96; no change of members (4 pages)
25 March 1996Return made up to 20/03/96; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (14 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (14 pages)
20 March 1995Return made up to 20/03/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 March 1995Return made up to 20/03/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)