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

VELOCITY COMPOSITES PLC

AMS TECHNOLOGY PARK, BILLINGTON ROAD, BURNLEY, LANCASHIRE, BB11 5UB,
Company Registration Number
06389233
Public Limited Company
Active

Company Overview

About Velocity Composites Plc
VELOCITY COMPOSITES PLC was founded on 2007-10-03 and has its registered office in Burnley. The organisation's status is listed as "Active". Velocity Composites Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VELOCITY COMPOSITES PLC
 
Legal Registered Office
AMS TECHNOLOGY PARK
BILLINGTON ROAD
BURNLEY
LANCASHIRE
BB11 5UB
Other companies in BB11
 
Filing Information
Company Number 06389233
Company ID Number 06389233
Date formed 2007-10-03
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 30/04/2025
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB920671439  
Last Datalog update: 2024-03-05 14:35:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VELOCITY COMPOSITES PLC
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.

Company Officers of VELOCITY COMPOSITES PLC

Current Directors
Officer Role Date Appointed
ALAN MARK KERSHAW
Company Secretary 2016-10-31
JONATHAN KARL BRIDGES
Director 2007-10-10
ALAN MARK KERSHAW
Director 2016-10-31
MARK RICHARD MILLS
Director 2016-02-10
MEERA MENON PARMAR
Director 2018-09-05
BRIAN THOMAS TENNER
Director 2018-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GRAHAM TURNER
Director 2016-02-10 2018-08-02
CHRISTOPHER BANKS
Director 2007-10-31 2017-04-21
DARREN JAMES INGRAM
Director 2015-10-05 2017-04-21
GERARD ANTONY JOHNSON
Director 2007-10-10 2017-04-21
JONATHAN KARL BRIDGES
Company Secretary 2007-10-10 2012-11-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2007-10-03 2007-10-03
HANOVER DIRECTORS LIMITED
Nominated Director 2007-10-03 2007-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN KARL BRIDGES BANJO LIMITED Director 2012-07-12 CURRENT 2006-04-20 Dissolved 2017-03-28
ALAN MARK KERSHAW WEST LANCASHIRE CRISIS AND INFORMATION CENTRE Director 2014-07-23 CURRENT 1997-06-09 Active
ALAN MARK KERSHAW SCREENETICS LIMITED Director 2014-07-01 CURRENT 2008-01-25 Dissolved 2016-06-14
ALAN MARK KERSHAW HEALTH ASSESSMENTS (UK) LTD Director 2014-07-01 CURRENT 2013-01-24 Dissolved 2017-12-06
ALAN MARK KERSHAW SCREENETICS UK LTD Director 2014-07-01 CURRENT 2007-03-12 Dissolved 2017-09-16
ALAN MARK KERSHAW GETFITWELLNESS LIMITED Director 2014-06-02 CURRENT 2004-12-17 Dissolved 2016-06-07
ALAN MARK KERSHAW ULTRASIS PLC Director 2014-06-02 CURRENT 1981-11-23 In Administration/Administrative Receiver
ALAN MARK KERSHAW ULTRAMIND GROUP PLC Director 2014-06-02 CURRENT 1997-05-23 Dissolved 2016-06-14
ALAN MARK KERSHAW ULTRASIS (NORTH AMERICA) LIMITED Director 2014-06-02 CURRENT 1998-12-24 Active - Proposal to Strike off
ALAN MARK KERSHAW 365 HEALTH SOLUTIONS LIMITED Director 2014-06-02 CURRENT 2000-02-10 Dissolved 2016-07-26
ALAN MARK KERSHAW MINDTECH LIMITED Director 2014-06-02 CURRENT 2003-12-15 Dissolved 2016-11-15
ALAN MARK KERSHAW NEWCO HD01 LIMITED Director 2014-06-02 CURRENT 2001-05-29 Dissolved 2017-03-07
ALAN MARK KERSHAW ULTRASIS UK LIMITED Director 2014-06-02 CURRENT 1989-09-25 Dissolved 2018-02-03
MARK RICHARD MILLS PLEASANT COURT LIMITED Director 2008-02-29 CURRENT 2006-03-01 Active
MARK RICHARD MILLS GENWAT SERVICES LIMITED Director 2000-11-30 CURRENT 1999-11-22 Dissolved 2013-09-24
MARK RICHARD MILLS ACTIVATION ADVISORY LIMITED Director 2000-02-16 CURRENT 2000-02-08 Active
MARK RICHARD MILLS AIRPORT PROPERTIES LIMITED Director 2000-02-16 CURRENT 2000-02-08 Active
MARK RICHARD MILLS GRIDNEW LIMITED Director 1998-03-18 CURRENT 1998-02-24 Active
MARK RICHARD MILLS INSURANCE AND LEGAL SERVICES LIMITED Director 1991-05-30 CURRENT 1991-05-17 Active
BRIAN THOMAS TENNER PAYMENT SOFTWARE COMPANY LIMITED Director 2017-10-10 CURRENT 2016-03-12 Active
BRIAN THOMAS TENNER ARMSTRONGADAMS LIMITED Director 2017-03-06 CURRENT 2001-08-15 Active
BRIAN THOMAS TENNER ACCUMULI SECURITY SYSTEMS LIMITED Director 2017-03-06 CURRENT 2005-05-28 Liquidation
BRIAN THOMAS TENNER EQALIS LIMITED Director 2017-03-06 CURRENT 2007-11-06 Liquidation
BRIAN THOMAS TENNER NCC SERVICES LIMITED Director 2017-03-06 CURRENT 1993-03-22 Active
BRIAN THOMAS TENNER NCC GROUP ESCROW LIMITED Director 2017-03-06 CURRENT 1995-07-20 Active
BRIAN THOMAS TENNER NCC GROUP ACCUMULI SECURITY LIMITED Director 2017-03-06 CURRENT 1996-05-24 Active
BRIAN THOMAS TENNER NCC GROUP (SOLUTIONS) LIMITED Director 2017-03-06 CURRENT 1999-03-29 Active
BRIAN THOMAS TENNER ACCUMULI (HOLDINGS) LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
BRIAN THOMAS TENNER ACCUMULI LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
BRIAN THOMAS TENNER ACCUMULI SECURITY SERVICES LIMITED Director 2017-03-06 CURRENT 2001-03-14 Liquidation
BRIAN THOMAS TENNER NCC GROUP AUDIT LIMITED Director 2017-03-06 CURRENT 2001-11-15 Active
BRIAN THOMAS TENNER NCC GROUP SECURITY SERVICES LIMITED Director 2017-03-06 CURRENT 2002-07-01 Active
BRIAN THOMAS TENNER ACCUMULI SECURITY TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2005-02-25 Liquidation
BRIAN THOMAS TENNER RANDOMSTORM LIMITED Director 2017-03-06 CURRENT 2007-04-27 Liquidation
BRIAN THOMAS TENNER FUJIN TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2007-07-06 Liquidation
BRIAN THOMAS TENNER BURY COOPER WHITEHEAD LIMITED Director 2007-06-14 CURRENT 1904-11-14 Active - Proposal to Strike off

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
2024-03-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to make market purchases 12/03/2024<li>Resolution on securities</ul>
2024-02-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/23
2023-12-11CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-10-0606/10/23 STATEMENT OF CAPITAL GBP 133483.42
2023-09-25Certificate of capital share preiumm reduction issued
2023-09-25Reduction of iss capital and minute (oc)
2023-09-25Statement of capital on GBP 102,233.4200
2023-09-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Cancel share premium account 29/08/2023</ul>
2023-09-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Cancel share premium account 29/08/2023<li>Resolution on securities</ul>
2023-08-24Termination of appointment of Adam Holden on 2023-08-23
2023-08-24APPOINTMENT TERMINATED, DIRECTOR ADAM HOLDEN
2023-08-24Appointment of Mr Andrew Hebb as company secretary on 2023-08-23
2023-08-2118/08/23 STATEMENT OF CAPITAL GBP 102233.42
2023-07-2531/10/22 STATEMENT OF CAPITAL GBP 92301.9625
2023-05-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-04-0303/03/23 STATEMENT OF CAPITAL GBP 92301.9625
2023-03-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-03-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-12-08AP01DIRECTOR APPOINTED MR ADAM HOLDEN
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ADAM TOWN
2022-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ADAM TOWN on 2022-12-07
2022-12-07AP03Appointment of Mr Adam Town as company secretary on 2022-12-07
2022-12-07AP01DIRECTOR APPOINTED MR ADAM TOWN
2022-12-07TM02Termination of appointment of Christopher Williams on 2022-12-07
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY SOEN
2022-06-15AP01DIRECTOR APPOINTED MR DAVID WARREN BAILEY
2022-03-30AP01DIRECTOR APPOINTED MRS ANNETTE ROTHWELL
2022-03-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MARY AMOS
2021-06-08TM02Termination of appointment of Adam Newton on 2021-05-31
2021-06-07AP03Appointment of Mr Christopher Williams as company secretary on 2021-06-01
2021-03-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-08-04AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAMS
2020-07-17AP03Appointment of Mr Adam Newton as company secretary on 2020-07-15
2020-07-17TM02Termination of appointment of Andrew Hebb on 2020-07-15
2020-04-08AP01DIRECTOR APPOINTED MS MARGARET MARY AMOS
2020-03-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-08-05AP01DIRECTOR APPOINTED MR JONATHAN KARL BRIDGES
2019-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MEERA MENON PARMAR
2019-07-28AP01DIRECTOR APPOINTED MR ANDREW MICHAEL BEADEN
2019-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD MILLS
2019-02-01AP03Appointment of Mr Andrew Hebb as company secretary on 2019-02-01
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARK KERSHAW
2019-02-01TM02Termination of appointment of Alan Mark Kershaw on 2019-01-31
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KARL BRIDGES
2018-10-17CH01Director's details changed for Ms Meera Menon Parmar on 2018-09-10
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-09-11AP01DIRECTOR APPOINTED MS MEERA MENON PARMAR
2018-08-09AP01DIRECTOR APPOINTED MR BRIAN THOMAS TENNER
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM TURNER
2018-03-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-07AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-11-09PSC08Notification of a person with significant control statement
2017-11-08PSC07CESSATION OF GERARD ANTONY JOHNSON AS A PSC
2017-11-08PSC07CESSATION OF JONATHAN KARL BRIDGES AS A PSC
2017-11-08PSC07CESSATION OF CHRISTOPHER BANKS AS A PSC
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 89488.8475
2017-11-06SH0118/05/17 STATEMENT OF CAPITAL GBP 89488.8475
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-25CC04Statement of company's objects
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DARREN INGRAM
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BANKS
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GERARD JOHNSON
2017-04-27AUDRAUDITORS' REPORT
2017-04-27BSBALANCE SHEET
2017-04-27RES02REREG PRI TO PLC; RES02 PASS DATE:27/04/2017
2017-04-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-04-27RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2017-04-27AUDSAUDITORS' STATEMENT
2017-04-27CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2017-04-12SH0114/02/17 STATEMENT OF CAPITAL GBP 116.00
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 58812
2017-03-23SH0106/03/17 STATEMENT OF CAPITAL GBP 58812.00
2017-03-23SH02SUB-DIVISION 06/03/17
2017-03-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-23RES13FAILURE TO WAIVE PREMPTION RIGHTS PRIOR TO SHARE ALLOTMENT IS RATIFIED AND APPROVED 13/03/2017
2017-03-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-15RES13AGREEMENT 06/03/2017
2017-03-15RES12VARYING SHARE RIGHTS AND NAMES
2017-03-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-06SH1906/03/17 STATEMENT OF CAPITAL GBP 116
2017-03-06SH20STATEMENT BY DIRECTORS
2017-03-06CAP-SSSOLVENCY STATEMENT DATED 02/03/17
2017-03-06RES13REDUCTION OF SHARE PREMIUM ACCOUNT 02/03/2017
2017-02-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-23SH0113/01/17 STATEMENT OF CAPITAL GBP 112.00
2016-11-09AP03SECRETARY APPOINTED MR ALAN MARK KERSHAW
2016-11-04AP01DIRECTOR APPOINTED MR ALAN MARK KERSHAW
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 063892330003
2016-03-03AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-02-10AP01DIRECTOR APPOINTED MR PETER GRAHAM TURNER
2016-02-10AP01DIRECTOR APPOINTED MR MARK RICHARD MILLS
2015-11-06AP01DIRECTOR APPOINTED MR DARREN JAMES INGRAM
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 99
2015-10-30AR0103/10/15 FULL LIST
2015-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-23AA31/10/14 TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 99
2014-10-09AR0103/10/14 FULL LIST
2014-08-05AA31/10/13 TOTAL EXEMPTION SMALL
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KARL BRIDGES / 01/02/2014
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD ANTONY JOHNSON / 01/12/2013
2013-10-03AR0103/10/13 FULL LIST
2013-10-03TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BRIDGES
2013-06-27AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-14AR0103/10/12 FULL LIST
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD ANTONY JOHNSON / 14/11/2012
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2012 FROM UNIT 2 WATERFALL TRADE PARK STANCLIFFE STREET BLACKBURN BB2 2QD
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-10AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-25AR0103/10/11 FULL LIST
2011-03-18AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-29AR0103/10/10 FULL LIST
2010-02-18AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-26AR0103/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD ANTONY JOHNSON / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KARL BRIDGES / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BANKS / 26/11/2009
2009-04-17AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-12287REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 108 HOLLIN WAY REEDSHOLME RAWTENSTALL LANCASHIRE BB4 8ED
2008-10-31363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-07-23288aDIRECTOR APPOINTED JONATHAN KARL BRIDGES
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-0888(2)RAD 03/10/07--------- £ SI 98@1=98 £ IC 1/99
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-18288aNEW SECRETARY APPOINTED
2007-10-18287REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 108 HOLLIN WAY REEDSHOLME POSITES LANCASHIRE BB4 8ED
2007-10-05288bSECRETARY RESIGNED
2007-10-05288bDIRECTOR RESIGNED
2007-10-05287REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2007-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VELOCITY COMPOSITES PLC 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 VELOCITY COMPOSITES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-10-06 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2012-04-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 141,665
Creditors Due Within One Year 2011-11-01 £ 365,550
Provisions For Liabilities Charges 2011-11-01 £ 34,141

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31

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 VELOCITY COMPOSITES PLC

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 99
Cash Bank In Hand 2011-11-01 £ 28,765
Current Assets 2011-11-01 £ 278,704
Debtors 2011-11-01 £ 222,609
Fixed Assets 2011-11-01 £ 313,511
Secured Debts 2011-11-01 £ 285,929
Shareholder Funds 2011-11-01 £ 50,859
Stocks Inventory 2011-11-01 £ 27,330
Tangible Fixed Assets 2011-11-01 £ 313,511

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VELOCITY COMPOSITES PLC registering or being granted any patents
Domain Names

VELOCITY COMPOSITES PLC owns 1 domain names.

velocity-composites.co.uk  

Trademarks
We have not found any records of VELOCITY COMPOSITES PLC registering or being granted any trademarks
Income
Government Income

Government spend with VELOCITY COMPOSITES PLC

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2014-05-23 GBP £21,500
Blackburn with Darwen Council 2013-11-26 GBP £21,500 Works - Construction, Repair & Maintenance
Blackburn with Darwen Council 2013-05-30 GBP £35,391 Works - Construction, Repair & Maintenance
Blackburn with Darwen Council 2013-04-15 GBP £27,324 Works - Construction, Repair & Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VELOCITY COMPOSITES PLC 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 VELOCITY COMPOSITES PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0039199080
2018-12-0039199080
2018-11-0039199080
2018-11-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-11-0035061000Products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg
2018-11-0035061000Products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg
2018-11-0035069190
2018-11-0035069190
2018-11-0039219055Plates, sheets, film, foil and strip, of condensation or rearrangement polymerization products, whether or not chemically modified, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of polyesters, phenolic resins and amino-resins; self-adhesive products and floor coverings of heading 3918)
2018-11-0039219055Plates, sheets, film, foil and strip, of condensation or rearrangement polymerization products, whether or not chemically modified, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of polyesters, phenolic resins and amino-resins; self-adhesive products and floor coverings of heading 3918)
2018-10-0081019400Unwrought tungsten, incl. bars and rods of tungsten obtained simply by sintering
2018-10-0035069190
2018-10-0035069190
2018-10-0039100000Silicones in primary forms
2018-10-0039100000Silicones in primary forms
2018-10-0039199080
2018-10-0039199080
2018-09-0039199080
2018-09-0039199080
2018-09-0039219055Plates, sheets, film, foil and strip, of condensation or rearrangement polymerization products, whether or not chemically modified, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of polyesters, phenolic resins and amino-resins; self-adhesive products and floor coverings of heading 3918)
2018-09-0039219055Plates, sheets, film, foil and strip, of condensation or rearrangement polymerization products, whether or not chemically modified, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of polyesters, phenolic resins and amino-resins; self-adhesive products and floor coverings of heading 3918)
2018-08-0035061000Products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg
2018-08-0035061000Products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg
2018-08-0035069190
2018-08-0035069190
2018-08-0039199080
2018-08-0039199080
2018-08-0039219055Plates, sheets, film, foil and strip, of condensation or rearrangement polymerization products, whether or not chemically modified, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of polyesters, phenolic resins and amino-resins; self-adhesive products and floor coverings of heading 3918)
2018-08-0039219055Plates, sheets, film, foil and strip, of condensation or rearrangement polymerization products, whether or not chemically modified, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of polyesters, phenolic resins and amino-resins; self-adhesive products and floor coverings of heading 3918)
2018-07-0039199080
2018-07-0039199080
2018-07-0039219055Plates, sheets, film, foil and strip, of condensation or rearrangement polymerization products, whether or not chemically modified, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of polyesters, phenolic resins and amino-resins; self-adhesive products and floor coverings of heading 3918)
2018-07-0039219055Plates, sheets, film, foil and strip, of condensation or rearrangement polymerization products, whether or not chemically modified, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of polyesters, phenolic resins and amino-resins; self-adhesive products and floor coverings of heading 3918)
2018-06-0039199080
2018-06-0035069190
2018-06-0035069190
2018-06-0039100000Silicones in primary forms
2018-06-0039100000Silicones in primary forms
2018-06-0039219055Plates, sheets, film, foil and strip, of condensation or rearrangement polymerization products, whether or not chemically modified, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of polyesters, phenolic resins and amino-resins; self-adhesive products and floor coverings of heading 3918)
2018-06-0039219055Plates, sheets, film, foil and strip, of condensation or rearrangement polymerization products, whether or not chemically modified, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of polyesters, phenolic resins and amino-resins; self-adhesive products and floor coverings of heading 3918)
2018-05-0039199080
2018-05-0039199080
2018-05-0039219055Plates, sheets, film, foil and strip, of condensation or rearrangement polymerization products, whether or not chemically modified, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of polyesters, phenolic resins and amino-resins; self-adhesive products and floor coverings of heading 3918)
2018-05-0039219055Plates, sheets, film, foil and strip, of condensation or rearrangement polymerization products, whether or not chemically modified, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of polyesters, phenolic resins and amino-resins; self-adhesive products and floor coverings of heading 3918)
2018-04-0039199080
2018-04-0035061000Products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg
2018-04-0035061000Products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg
2018-03-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-03-0039199080
2018-03-0039199080
2018-02-0039199080
2018-02-0039199080
2018-01-0039100000Silicones in primary forms
2018-01-0039100000Silicones in primary forms
2018-01-0039199080
2018-01-0039199080
2015-07-0139219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2015-06-0139219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2015-04-0139219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2015-03-0139100000Silicones in primary forms
2015-03-0139219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2015-02-0139219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2015-01-0139219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)

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 VELOCITY COMPOSITES PLC 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 VELOCITY COMPOSITES PLC 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.