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

VENRIDGE LIMITED

ROSEWALK MAIN STREET, BURTON VILLAGE, LINCOLN, LINCOLNSHIRE, LN1 2RD,
Company Registration Number
01183345
Private Limited Company
Active

Company Overview

About Venridge Ltd
VENRIDGE LIMITED was founded on 1974-09-09 and has its registered office in Lincoln. The organisation's status is listed as "Active". Venridge Limited is a Private Limited Company registered in UNITED KINGDOM 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
VENRIDGE LIMITED
 
Legal Registered Office
ROSEWALK MAIN STREET
BURTON VILLAGE
LINCOLN
LINCOLNSHIRE
LN1 2RD
Other companies in HU17
 
Filing Information
Company Number 01183345
Company ID Number 01183345
Date formed 1974-09-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB168661529  
Last Datalog update: 2023-10-05 10:45:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENRIDGE 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 VENRIDGE LIMITED
The following companies were found which have the same name as VENRIDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VENRIDGE CENTER California Unknown
VENRIDGE HOLDINGS LIMITED VENRIDGE HOUSE 1 BORWICK DRIVE DEANS PARK, GROVEHILL BEVERLEY EAST YORKSHIRE HU17 0HQ Dissolved Company formed on the 1990-07-25
VENRIDGE HOLDING GROUP, LLC 4510 16TH AVENUE, SUITE 200 Kings BROOKLYN NY 11204 Active Company formed on the 1994-11-18

Company Officers of VENRIDGE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DYBLE
Company Secretary 2018-04-23
MARK STEPHEN HARDING
Director 2014-09-01
DAVID JOHN JONES
Director 2014-04-06
WILLIAM PAUL HARVEY SIMMONDS
Director 1992-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE JOANNE HOPPER
Company Secretary 2018-01-02 2018-04-23
STEPHEN DYBLE
Company Secretary 2015-04-30 2018-01-02
MELANIE JOANNE HOPPER
Director 2011-12-01 2018-01-02
PHILIP ADLEM
Director 2016-04-01 2017-12-19
ADRIAN MORNIN
Director 2011-12-01 2017-12-19
PHILIP ADLEM
Director 2016-04-01 2016-04-01
GRAHAM ALDUS
Company Secretary 1992-11-14 2015-04-30
GRAHAM ALDUS
Director 1997-11-05 2015-04-30
LINDSEY JOANNE CATLEY
Director 2011-12-01 2015-01-29
JOHN BRATTAN
Director 1997-11-05 2011-08-18
ROBERT JONATHAN HENRY JARAM
Director 1992-11-14 2011-08-18
DAVID REID
Director 1997-11-05 2001-05-08
CHRISTINE MARY GOSSE
Director 1992-11-14 1997-11-05
JOHN MICHAEL GOSSE
Director 1992-11-14 1997-11-05
AUBREY HUGH WHITE
Director 1992-11-14 1997-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN HARDING FITEX-UK LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
DAVID JOHN JONES BOLDLIKE HOLDINGS LIMITED Director 2014-04-06 CURRENT 2011-05-17 Active
WILLIAM PAUL HARVEY SIMMONDS HARDING AUYONG LTD Director 2014-11-01 CURRENT 2007-12-10 Dissolved 2017-07-18
WILLIAM PAUL HARVEY SIMMONDS LASERPIN LIMITED Director 2011-09-12 CURRENT 2003-12-10 Active - Proposal to Strike off
WILLIAM PAUL HARVEY SIMMONDS CONTRAC BUSINESS SOLUTIONS LIMITED Director 2011-09-12 CURRENT 2003-12-10 Active
WILLIAM PAUL HARVEY SIMMONDS BOLDLIKE HOLDINGS LIMITED Director 2011-06-23 CURRENT 2011-05-17 Active
WILLIAM PAUL HARVEY SIMMONDS BOLDLIKE LIMITED Director 1997-10-29 CURRENT 1997-05-06 Dissolved 2014-04-01
WILLIAM PAUL HARVEY SIMMONDS VENRIDGE HOLDINGS LIMITED Director 1991-07-25 CURRENT 1990-07-25 Dissolved 2014-04-01

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
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2022-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/22 FROM Buccaneer House Building 78 Humber Enterprise Park Aviation Way Brough East Yorkshire HU15 1YJ United Kingdom
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/21 FROM Venridge House 1 Borwick Drive Deans Park, Grovehill Beverley East Yorkshire HU17 0HQ
2021-01-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-01-16SH08Change of share class name or designation
2020-01-16SH10Particulars of variation of rights attached to shares
2020-01-15RES12Resolution of varying share rights or name
2020-01-13PSC05Change of details for Boldlike Holdings Limited as a person with significant control on 2020-01-01
2020-01-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEPHEN HARDING
2020-01-13SH0101/01/20 STATEMENT OF CAPITAL GBP 167
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN JONES
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-07-22AP03Appointment of Mr William Paul Harvey Simmonds as company secretary on 2019-07-04
2019-07-22TM02Termination of appointment of Stephen Dyble on 2019-07-04
2019-07-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-25AP03Appointment of Mr Stephen Dyble as company secretary on 2018-04-23
2018-04-24TM02Termination of appointment of Melanie Joanne Hopper on 2018-04-23
2018-03-21AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE HOPPER
2018-01-04AP03SECRETARY APPOINTED MRS MELANIE JOANNE HOPPER
2018-01-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN DYBLE
2018-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE HOPPER
2018-01-04AP03SECRETARY APPOINTED MRS MELANIE JOANNE HOPPER
2018-01-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN DYBLE
2018-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MORNIN
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ADLEM
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 111
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-12-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-20AP01DIRECTOR APPOINTED MR PHILIP ADLEM
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ADLEM
2016-04-20AP01DIRECTOR APPOINTED MR PHILIP ADLEM
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 111
2015-12-22AR0114/11/15 FULL LIST
2015-11-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-15AP03SECRETARY APPOINTED MR STEPHEN DYBLE
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALDUS
2015-05-15TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM ALDUS
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY CATLEY
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY CATLEY
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 111
2014-11-21AR0114/11/14 FULL LIST
2014-11-19SH0101/11/14 STATEMENT OF CAPITAL GBP 111
2014-09-23AP01DIRECTOR APPOINTED MR MARK HARDING
2014-09-09AP01DIRECTOR APPOINTED MR DAVID JOHN JONES
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-22AR0114/11/13 FULL LIST
2013-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2013 FROM VENRIDGE HOUSE 2 ZARYA COURT GROVEHILL ROAD (EAST) BEVERLEY EAST YORKSHIRE HU17 0JG
2012-12-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-11-23AR0114/11/12 FULL LIST
2012-01-13AP01DIRECTOR APPOINTED MRS MELANIE JOANNE HOPPER
2012-01-13AP01DIRECTOR APPOINTED MR ADRIAN MORNIN
2012-01-13AP01DIRECTOR APPOINTED MRS LINDSEY JOANNE CATLEY
2011-12-09AR0114/11/11 FULL LIST
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAUL HARVEY SIMMONDS / 18/08/2011
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JARAM
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRATTAN
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-22AR0114/11/10 FULL LIST
2010-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2009-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-11-27AR0114/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAUL HARVEY SIMMONDS / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONATHAN HENRY JARAM / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRATTAN / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALDUS / 01/10/2009
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM MINSTER HOUSE 23 FLEMINGATE BEVERLEY EAST YORKSHIRE HU17 0NP
2008-11-24363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2007-11-30363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-12-12363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-08-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-06-14288cDIRECTOR'S PARTICULARS CHANGED
2005-11-18363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-09363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-07-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-03363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-09-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-13288cDIRECTOR'S PARTICULARS CHANGED
2002-11-25363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-01-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-20363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-05-31288bDIRECTOR RESIGNED
2000-11-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-22363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-08-15288cDIRECTOR'S PARTICULARS CHANGED
1999-12-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/99
1999-11-25363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-01-26395PARTICULARS OF MORTGAGE/CHARGE
1998-12-02363sRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1998-10-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-01-29363sRETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS
1998-01-29288cDIRECTOR'S PARTICULARS CHANGED
1997-11-10SRES01ALTER MEM AND ARTS 05/11/97
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to VENRIDGE 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 VENRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2007-05-04 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1999-01-08 Satisfied BEVERLEY BUILDING SOCIETY
FIXED CHARGE ON RECEIVABLES AND RELATED RIGHTS 1997-04-16 Satisfied GRIFFIN CREDIT SERVICES LIMITED
FIXED AND FLOATING CHARGE 1996-09-30 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1995-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-11-12 Satisfied NORWICH & PETERBOROUGH BUILDING SOCIETY
CHARGE 1984-04-02 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-12-31
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 VENRIDGE LIMITED

Intangible Assets
Patents
We have not found any records of VENRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VENRIDGE LIMITED
Trademarks
We have not found any records of VENRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VENRIDGE 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 (62030 - Computer facilities management activities) as VENRIDGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VENRIDGE 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.
Import/Export of Goods
Goods imported/exported by VENRIDGE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-03-0049119900Printed matter, n.e.s.
2016-11-0049119900Printed matter, n.e.s.
2016-04-0049119900Printed matter, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VENRIDGE 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 VENRIDGE 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.