Background WavePink WaveYellow Wave

VHL 2018 LIMITED (11552796)

VHL 2018 LIMITED (11552796) is an active UK company. incorporated on 4 September 2018. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. VHL 2018 LIMITED has been registered for 7 years. Current directors include HOWARTH, Nicholas David, TURNER, Allister Paul.

Company Number
11552796
Status
active
Type
ltd
Incorporated
4 September 2018
Age
7 years
Address
Prince Edward Works, Leeds, LS9 0RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
HOWARTH, Nicholas David, TURNER, Allister Paul
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VHL 2018 LIMITED

VHL 2018 LIMITED is an active company incorporated on 4 September 2018 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. VHL 2018 LIMITED was registered 7 years ago.(SIC: 46730)

Status

active

Active since 7 years ago

Company No

11552796

LTD Company

Age

7 Years

Incorporated 4 September 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Prince Edward Works Pontefract Lane Leeds, LS9 0RA,

Previous Addresses

Prince Edward Works Pontefract Lane Leeds LS9 0RA England
From: 20 March 2023To: 20 March 2023
Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP United Kingdom
From: 4 September 2018To: 20 March 2023
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Sept 19
Owner Exit
Oct 21
Director Left
Oct 21
Capital Reduction
Apr 22
Share Buyback
Apr 22
Owner Exit
Apr 22
Director Left
May 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Capital Update
Mar 25
6
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HOWARTH, Nicholas David

Active
Pontefract Lane, LeedsLS9 0RA
Born September 1957
Director
Appointed 10 Mar 2023

TURNER, Allister Paul

Active
Pontefract Lane, LeedsLS9 0RA
Born June 1973
Director
Appointed 10 Mar 2023

BADHAM, John Terence

Resigned
Pontefract Lane, LeedsLS9 0RA
Born March 1965
Director
Appointed 04 Sept 2018
Resigned 10 Mar 2023

GRADY, Stephen Alfred

Resigned
Harcourt Way, LeicesterLE19 1WP
Born June 1958
Director
Appointed 04 Sept 2018
Resigned 08 Oct 2021

JONES, Andrew William

Resigned
Harcourt Way, LeicesterLE19 1WP
Born January 1969
Director
Appointed 04 Sept 2018
Resigned 26 Apr 2022

ORAM, Jonathan Phillip

Resigned
Pontefract Lane, LeedsLS9 0RA
Born November 1969
Director
Appointed 04 Sept 2018
Resigned 10 Mar 2023

Persons with significant control

5

1 Active
4 Ceased
Pontefract Lane, LeedsLS9 0RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2023
Harcourt Way, LeicesterLE19 1WP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2021
Ceased 30 Mar 2022

Mr John Terence Badham

Ceased
Pontefract Lane, LeedsLS9 0RA
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2018
Ceased 10 Mar 2023

Mr Jonathan Phillip Oram

Ceased
Pontefract Lane, LeedsLS9 0RA
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2018
Ceased 10 Mar 2023

Mr Stephen Alfred Grady

Ceased
Harcourt Way, LeicesterLE19 1WP
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2018
Ceased 08 Oct 2021
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 March 2025
SH19Statement of Capital
Legacy
21 March 2025
SH20SH20
Legacy
21 March 2025
CAP-SSCAP-SS
Resolution
21 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Capital Cancellation Shares
3 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 November 2022
SH03Return of Purchase of Own Shares
Memorandum Articles
26 October 2022
MAMA
Capital Name Of Class Of Shares
26 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 October 2022
SH10Notice of Particulars of Variation
Resolution
26 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
7 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 April 2022
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
2 April 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 April 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 April 2022
MAMA
Resolution
1 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2021
AAAnnual Accounts
Accounts With Accounts Type Group
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Resolution
18 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
4 September 2018
NEWINCIncorporation