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

VENDMASTER LIMITED

52 ALSTON DRIVE, BRADWELL ABBEY, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 9HB,
Company Registration Number
03811345
Private Limited Company
Active

Company Overview

About Vendmaster Ltd
VENDMASTER LIMITED was founded on 1999-07-21 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Vendmaster Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
VENDMASTER LIMITED
 
Legal Registered Office
52 ALSTON DRIVE
BRADWELL ABBEY
MILTON KEYNES
BUCKINGHAMSHIRE
MK13 9HB
Other companies in ME2
 
Filing Information
Company Number 03811345
Company ID Number 03811345
Date formed 1999-07-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB724791810  
Last Datalog update: 2024-05-05 16:59:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENDMASTER 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 VENDMASTER LIMITED
The following companies were found which have the same name as VENDMASTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VENDMASTER IRELAND LIMITED UNIT 22 MONEYGOURNEY YARD MARYBOROUGH HILL DOUGLAS CORK Dissolved Company formed on the 1997-04-09
VENDMASTERS INC. NV Permanently Revoked Company formed on the 1996-04-26
VENDMASTER Singapore Dissolved Company formed on the 2008-09-13
VENDMASTERS OF AMERICA INC. 2020 NE 163RD STREET NORTH MIAMI BEACH FL 33162 Inactive Company formed on the 2003-11-12
VENDMASTER, INC. 324 DATURA ST. WEST PALM BEACH FL 33401 Inactive Company formed on the 1988-11-29
VENDMASTER, INC. 609 SOUTH TAMIAMI TRAIL VENICE FL 34285 Inactive Company formed on the 1996-11-04
VENDMASTERS INC Georgia Unknown
VENDMASTERS MERCHANT MARKETING CORPORATION California Unknown
VENDMASTER LLC New Jersey Unknown
VENDMASTERS LLC New Jersey Unknown
VENDMASTER INC North Carolina Unknown
VENDMASTERS LLC 489 COUNTY ROAD 109 UVALDE TX 78801 Active Company formed on the 2023-09-05

Company Officers of VENDMASTER LIMITED

Current Directors
Officer Role Date Appointed
SANDRA ISABELLA CANE
Company Secretary 2017-05-01
PAUL CANE
Director 1999-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH MICHELLE DRAWBRIDGE
Company Secretary 2013-11-07 2017-04-30
ELIZABETH JANE HOOPER
Company Secretary 2006-10-31 2013-09-16
ROSEMARY JOYCE CANE
Company Secretary 2004-04-11 2006-10-31
GORDON PETER BENTLEY
Company Secretary 1999-08-20 2003-07-31
GORDON PETER BENTLEY
Director 2000-08-18 2003-07-31
JOHN CHARLES CASSAR
Director 1999-07-21 2000-08-18
JOHN CHARLES CASSAR
Company Secretary 1999-07-21 1999-08-20
NOMINEE SECRETARIES LTD
Nominated Secretary 1999-07-21 1999-07-21
NOMINEE DIRECTORS LTD
Nominated Director 1999-07-21 1999-07-21

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
2024-04-25Unaudited abridged accounts made up to 2023-07-31
2023-08-09CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-08-08SECRETARY'S DETAILS CHNAGED FOR MRS SANDRA ISABELLA CANE on 2023-08-08
2023-04-27Unaudited abridged accounts made up to 2022-07-31
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM 4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HN
2023-03-29Director's details changed for Paul Cane on 2023-03-29
2022-08-22CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2020-09-09AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-04-23AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-04-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09LATEST SOC09/08/18 STATEMENT OF CAPITAL;GBP 4
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 4
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-06-20AP03Appointment of Mrs Sandra Isabella Cane as company secretary on 2017-05-01
2017-06-20TM02Termination of appointment of Deborah Michelle Drawbridge on 2017-04-30
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-27AR0127/07/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24CH01Director's details changed for Paul Cane on 2014-09-23
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-22AR0127/07/14 ANNUAL RETURN FULL LIST
2014-06-03CH01Director's details changed for Paul Cane on 2014-05-29
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/14 FROM 23 Star Hill Rochester Kent ME1 1XF
2014-04-08AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08AP03Appointment of Mrs Deborah Michelle Drawbridge as company secretary
2013-10-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELIZABETH HOOPER
2013-09-10AR0127/07/13 ANNUAL RETURN FULL LIST
2013-03-07AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0127/07/12 ANNUAL RETURN FULL LIST
2012-04-25AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AR0127/07/11 ANNUAL RETURN FULL LIST
2011-08-01CH01Director's details changed for Paul Cane on 2011-07-26
2011-04-28AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-09AR0127/07/10 FULL LIST
2010-07-14AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-07-21AA31/07/08 TOTAL EXEMPTION FULL
2008-09-03363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-08-27AA31/07/07 TOTAL EXEMPTION FULL
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-01363sRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-12-13288aNEW SECRETARY APPOINTED
2006-12-13288bSECRETARY RESIGNED
2006-11-02363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-18363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-10-05395PARTICULARS OF MORTGAGE/CHARGE
2004-09-07363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-04-27288cDIRECTOR'S PARTICULARS CHANGED
2004-04-19288aNEW SECRETARY APPOINTED
2003-08-15363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-08-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-07-30363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-08-02363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-06-15AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-09-05288bDIRECTOR RESIGNED
2000-09-05288aNEW DIRECTOR APPOINTED
2000-09-0588(2)RAD 18/08/00--------- £ SI 1@1=1 £ IC 3/4
2000-08-11363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
1999-09-28288aNEW SECRETARY APPOINTED
1999-09-2188(2)RAD 19/08/99--------- £ SI 1@1=1 £ IC 2/3
1999-09-08287REGISTERED OFFICE CHANGED ON 08/09/99 FROM: 17 GRENVILLE GARDENS WOODFORD GREEN ESSEX IG8 7AF
1999-09-08288bSECRETARY RESIGNED
1999-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-28288aNEW DIRECTOR APPOINTED
1999-07-28288bSECRETARY RESIGNED
1999-07-28288bDIRECTOR RESIGNED
1999-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to VENDMASTER 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 VENDMASTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2007-10-19 Outstanding ANLEY TRUSTEES LIMITED AND MAISON ANLEY PROPERTY NOMINEE LIMITED
RENT DEPOSIT AGREEMENT 2004-10-05 Outstanding ANLEY TRUSTEES LIMITED AND MAISON ANLEY PROPERTY NOMINEE LIMITED
Creditors
Creditors Due After One Year 2013-07-31 £ 6,000
Creditors Due After One Year 2012-07-31 £ 6,484
Creditors Due After One Year 2012-07-31 £ 6,484
Creditors Due After One Year 2011-07-31 £ 7,728
Creditors Due Within One Year 2013-07-31 £ 147,986
Creditors Due Within One Year 2012-07-31 £ 149,229
Creditors Due Within One Year 2012-07-31 £ 149,229
Creditors Due Within One Year 2011-07-31 £ 179,278

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 VENDMASTER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 8,272
Cash Bank In Hand 2012-07-31 £ 0
Cash Bank In Hand 2011-07-31 £ 3,317
Current Assets 2013-07-31 £ 69,669
Current Assets 2012-07-31 £ 51,023
Current Assets 2012-07-31 £ 51,023
Current Assets 2011-07-31 £ 63,740
Debtors 2013-07-31 £ 43,500
Debtors 2012-07-31 £ 34,654
Debtors 2012-07-31 £ 34,654
Debtors 2011-07-31 £ 49,423
Stocks Inventory 2013-07-31 £ 17,897
Stocks Inventory 2012-07-31 £ 16,000
Stocks Inventory 2012-07-31 £ 16,000
Stocks Inventory 2011-07-31 £ 11,000
Tangible Fixed Assets 2013-07-31 £ 64,174
Tangible Fixed Assets 2012-07-31 £ 79,934
Tangible Fixed Assets 2012-07-31 £ 79,934
Tangible Fixed Assets 2011-07-31 £ 97,361

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VENDMASTER LIMITED registering or being granted any patents
Domain Names

VENDMASTER LIMITED owns 1 domain names.

vendmaster.co.uk  

Trademarks
We have not found any records of VENDMASTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VENDMASTER 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 (47990 - Other retail sale not in stores, stalls or markets) as VENDMASTER LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where VENDMASTER 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 VENDMASTER 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 VENDMASTER 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1