Background WavePink WaveYellow Wave

VFP HOLDINGS LIMITED (06069594)

VFP HOLDINGS LIMITED (06069594) is an active UK company. incorporated on 26 January 2007. with registered office in Lancashire. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). VFP HOLDINGS LIMITED has been registered for 19 years. Current directors include HOLDERNESS, Alan Peter, MCHUGH, Susan.

Company Number
06069594
Status
active
Type
ltd
Incorporated
26 January 2007
Age
19 years
Address
Lever Mill, Slater Street, Lancashire, BB2 4PA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
HOLDERNESS, Alan Peter, MCHUGH, Susan
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VFP HOLDINGS LIMITED

VFP HOLDINGS LIMITED is an active company incorporated on 26 January 2007 with the registered office located in Lancashire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). VFP HOLDINGS LIMITED was registered 19 years ago.(SIC: 22290)

Status

active

Active since 19 years ago

Company No

06069594

LTD Company

Age

19 Years

Incorporated 26 January 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Lever Mill, Slater Street Blackburn Lancashire, BB2 4PA,

Timeline

4 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HOLDERNESS, Mavis

Active
Lever Mill, Slater Street, LancashireBB2 4PA
Secretary
Appointed 26 Jan 2007

HOLDERNESS, Alan Peter

Active
Lever Mill, Slater Street, LancashireBB2 4PA
Born June 1964
Director
Appointed 26 Jan 2007

MCHUGH, Susan

Active
Lever Mill, Slater Street, LancashireBB2 4PA
Born August 1966
Director
Appointed 26 Jan 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 26 Jan 2007
Resigned 26 Jan 2007

HOLDERNESS, Mavis

Resigned
Lever Mill, Slater Street, LancashireBB2 4PA
Born February 1943
Director
Appointed 26 Jan 2007
Resigned 15 Jan 2026

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 26 Jan 2007
Resigned 26 Jan 2007

Persons with significant control

2

Mr Alan Peter Holderness

Active
Lever Mill, Slater Street, LancashireBB2 4PA
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jan 2017

Mrs Susan Mchugh

Active
Lever Mill, Slater Street, LancashireBB2 4PA
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Mortgage Satisfy Charge Full
16 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288cChange of Particulars
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
88(2)R88(2)R
Legacy
5 March 2007
225Change of Accounting Reference Date
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
88(2)R88(2)R
Incorporation Company
26 January 2007
NEWINCIncorporation