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

VIMTO LIMITED

Laurel House 3 Woodlands Park, Ashton Road, Newton Le Willows, WA12 0HH,
Company Registration Number
00792122
Private Limited Company
Active

Company Overview

About Vimto Ltd
VIMTO LIMITED was founded on 1964-02-17 and has its registered office in Newton Le Willows. The organisation's status is listed as "Active". Vimto Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VIMTO LIMITED
 
Legal Registered Office
Laurel House 3 Woodlands Park
Ashton Road
Newton Le Willows
WA12 0HH
Other companies in WA12
 
Filing Information
Company Number 00792122
Company ID Number 00792122
Date formed 1964-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-08-09
Return next due 2024-08-23
Type of accounts DORMANT
Last Datalog update: 2024-06-19 19:44:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIMTO 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 VIMTO LIMITED
The following companies were found which have the same name as VIMTO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Vimto (Hong Kong) Limited Active Company formed on the 2008-10-30
VIMTO (OUT OF HOME) LIMITED Laurel House Woodlands Park Ashton Road Newton-Le-Willows MERSEYSIDE WA12 0HH Active Company formed on the 2013-11-29
VIMTO GARDENS MANAGEMENT COMPANY LIMITED URBANBUBBLE SEVENDALE HOUSE 7 DALE STREET MANCHESTER M1 1JA Active Company formed on the 2014-08-28
VIMTO INC. 6941 ALTO REY ST. STE A EL PASO Texas 79912 FRANCHISE TAX ENDED Company formed on the 2012-03-27
Vimto Limited Unknown Company formed on the 2016-10-11
Vimto Network Inc. 10 Dundas Street East 6th Floor Toronto Ontario M3A 1R3 Dissolved Company formed on the 2019-08-29
VIMTO SUPPLY LTD MULBERRY HOUSE BUNTSFORD PARK ROAD BROMSGROVE B60 3DX Active - Proposal to Strike off Company formed on the 2019-09-19
VIMTO VINE LIMITED 104 ST. JOHNS CLOSE MILDENHALL BURY ST. EDMUNDS SUFFOLK IP28 7NY Dissolved Company formed on the 2013-03-19
VIMTOLDN LTD 171 , JIM GRIFFITHS HOUSE CLEM ATTLEE COURT LONDON LONDON SE6 7RZ Active - Proposal to Strike off Company formed on the 2020-12-06
VIMTORN PTY LTD Active Company formed on the 1981-06-26

Company Officers of VIMTO LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN CROSTON
Company Secretary 2010-01-01
PETER JOHN NICHOLS
Director 1992-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDAN HYNES
Company Secretary 2009-09-07 2010-01-01
TAYLOR PURKIS
Company Secretary 2008-08-07 2009-09-07
BRENDAN HYNES
Company Secretary 2005-12-31 2008-08-07
SIMON PAUL NICHOLS
Company Secretary 1992-09-08 2005-12-31
SIMON PAUL NICHOLS
Director 1992-09-08 2005-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN NICHOLS PDT NORTH WEST LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active - Proposal to Strike off
PETER JOHN NICHOLS CHARTWELL WINES LIMITED Director 2005-05-09 CURRENT 2003-09-08 Active
PETER JOHN NICHOLS BEACON HOLDINGS LIMITED Director 2005-05-09 CURRENT 2003-08-01 Active
PETER JOHN NICHOLS BRITISH SOFT DRINKS INDUSTRY FOUNDATION Director 2002-07-09 CURRENT 1958-01-21 Active
PETER JOHN NICHOLS WYTHENSHAWE HOSPITAL TRANSPLANT FUND Director 1999-04-17 CURRENT 1994-10-10 Active
PETER JOHN NICHOLS NICHOLS PLC Director 1992-05-16 CURRENT 1929-03-28 Active
PETER JOHN NICHOLS NICHOLS INTERNATIONAL LIMITED Director 1991-10-11 CURRENT 1959-12-18 Active
PETER JOHN NICHOLS CABANA (HOLDINGS) LIMITED Director 1991-10-06 CURRENT 1982-12-16 Active
PETER JOHN NICHOLS SOLENT CANNERS (PROPERTY) LIMITED Director 1991-04-12 CURRENT 1911-08-22 Active
PETER JOHN NICHOLS SOLENT BONDED STORES LIMITED Director 1991-04-12 CURRENT 1961-03-22 Active
PETER JOHN NICHOLS SOLENT CANNERS LIMITED Director 1991-04-12 CURRENT 1961-08-28 Active
PETER JOHN NICHOLS SOLENT CANNERS (PERSONNEL) LIMITED Director 1991-04-12 CURRENT 1963-10-30 Active
PETER JOHN NICHOLS SOLENT CANNERS HOLDINGS LIMITED Director 1991-04-12 CURRENT 1964-02-20 Active
PETER JOHN NICHOLS SELECTIVE EXPORTS LIMITED Director 1991-04-12 CURRENT 1960-12-20 Active
PETER JOHN NICHOLS PIN-HI (SOFT DRINKS) LIMITED Director 1991-04-12 CURRENT 1950-09-20 Active

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
2024-06-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-04-02Termination of appointment of Sarah Louise Caddy on 2024-03-21
2024-04-02Appointment of Mr Richard Hugh Newman as company secretary on 2024-03-21
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-11CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2022-09-05CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-05-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-03TM02Termination of appointment of Timothy John Croston on 2020-03-02
2020-03-03AP03Appointment of Mr David Rattigan as company secretary on 2020-03-02
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0131/08/15 ANNUAL RETURN FULL LIST
2015-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-04AR0131/08/14 ANNUAL RETURN FULL LIST
2013-10-09AR0131/08/13 ANNUAL RETURN FULL LIST
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-27AR0131/08/12 ANNUAL RETURN FULL LIST
2012-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-09AR0131/08/11 ANNUAL RETURN FULL LIST
2011-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-09-01AR0131/08/10 ANNUAL RETURN FULL LIST
2010-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRENDAN HYNES
2010-01-05AP03Appointment of Mr Timothy John Croston as company secretary
2009-09-22288aSecretary appointed mr brendan hynes
2009-09-21288bAppointment terminated secretary taylor purkis
2009-09-04363aReturn made up to 31/08/09; full list of members
2009-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2008-09-24363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-08-13288bAPPOINTMENT TERMINATED SECRETARY BRENDAN HYNES
2008-08-13288aSECRETARY APPOINTED MR TAYLOR PURKIS
2008-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-07363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-03363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-21288aNEW SECRETARY APPOINTED
2006-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-16363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-28363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2003-10-15363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-09363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2001-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-03363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2000-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-09-15363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-09-02287REGISTERED OFFICE CHANGED ON 02/09/99 FROM: LEDSON ROAD WYTHENSHAWE MANCHESTER M23 9NL
1999-09-02363sRETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS
1998-10-05363sRETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS
1998-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-18363sRETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS
1997-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-09-16363sRETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS
1996-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-09-29363sRETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS
1995-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-09-07363sRETURN MADE UP TO 08/09/94; NO CHANGE OF MEMBERS
1993-09-24363sRETURN MADE UP TO 08/09/93; NO CHANGE OF MEMBERS
1993-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1992-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91
1992-09-23363bRETURN MADE UP TO 08/09/92; FULL LIST OF MEMBERS
1991-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90
1991-09-18363(287)REGISTERED OFFICE CHANGED ON 18/09/91
1991-09-18363bRETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS
1990-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89
1990-09-26363RETURN MADE UP TO 18/09/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to VIMTO 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 VIMTO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIMTO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 VIMTO LIMITED

Intangible Assets
Patents
We have not found any records of VIMTO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIMTO LIMITED
Trademarks
We have not found any records of VIMTO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIMTO 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 (99999 - Dormant Company) as VIMTO LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where VIMTO 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 VIMTO 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 VIMTO 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.