Check the

VANDOME & HART LIMITED

Company
VANDOME & HART LIMITED (00081097)

VANDOME & HART

Phone: 02082 690 279
A rating

ABOUT VANDOME & HART LIMITED

Vandome and Hart was originally founded in 1660 and is the oldest weighing machine company in the UK, its business consists of supplying, installing and servicing weighting equipment from all the key UK manufacturers. The secret of the company’s success lies in its role as an independent adviser on weighing solutions to manufacturing organisations.

Vandome and Hart staff are constantly monitoring the offerings of all the major suppliers and are thus able to advise customers on the best product, or combination of products, for their business. This means that the customer's are able to rely on a single, independent source, of information and advise.

The company prides itself on its service, offering a full calibration service, which includes insulation of the weighting machines to a full comprehensive training programme. We also offer a unique Hire service, which can be tailor made to suit all individual business needs and requirements.

The company has grown over the years gaining a wealth of experiences within the sector. Now in 2017 the company operates from the south and the north allowing them to operate on a nationwide scale with a countrywide network of highly trained engineers, supplying weighing equipment to national organisations.

KEY FINANCES

Year
2017
Assets
£225.47k ▼ £-18.03k (-7.40 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£156.86k ▼ £-16.92k (-9.74 %)
Net Worth
£68.6k ▼ £-1.11k (-1.60 %)

REGISTRATION INFO

Company name
VANDOME & HART LIMITED
Company number
00081097
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 May 1904
Age - 120 years
Home Country
United Kingdom

CONTACTS

Website
vandomeandhart.co.uk
Phones
02082 690 279
02082 690 289
07970 111 219
01619 281 085
07970 111 226
Registered Address
UNIT 27, NEW LYDENBURG COMMERCIAL ESTATE,,
NEW LYDENBURG STREET,,
LONDON,
UNITED KINGDOM,
SE7 8NF

ECONOMIC ACTIVITIES

46140
Agents involved in the sale of machinery, industrial equipment, ships and aircraft

LAST EVENTS

31 Jan 2017
Secretary's details changed for Roy Taylor on 31 January 2017
31 Jan 2017
Director's details changed for Roy Taylor on 31 January 2017
31 Jan 2017
Registered office address changed from Unit 49 Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ to Unit 27, New Lydenburg Commercial Estate, New Lydenburg Street, London SE7 8NF on 31 January 2017

CHARGES

11 February 2003
Status
Outstanding
Delivered
12 February 2003
Persons entitled
Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description
All debts purchased or purported to be purchased by the…

31 January 2003
Status
Outstanding
Delivered
21 February 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

13 August 2002
Status
Satisfied on 11 February 2003
Delivered
23 August 2002
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

7 August 2001
Status
Satisfied on 14 December 2002
Delivered
14 August 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed charge on all book debts and other debts now and from…

24 July 1996
Status
Satisfied on 14 December 2002
Delivered
8 August 1996
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

27 June 1995
Status
Outstanding
Delivered
29 June 1995
Persons entitled
David Leonard George The Hanover Trustee Company Limited Patricia George
Description
By way of charge the tenant's interest in the deposit…

20 October 1987
Status
Satisfied on 6 April 1995
Delivered
27 October 1987
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

20 March 1984
Status
Satisfied on 6 April 1995
Delivered
27 March 1984
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

VANDOME & HART LIMITED DIRECTORS

Roy Taylor

  Acting
Appointed
31 January 2003
Occupation
Director
Role
Secretary
Nationality
British
Address
Unit 27,, New Lydenburg Commercial Estate,, New Lydenburg Street,, London, United Kingdom, SE7 8NF
Name
TAYLOR, Roy

Roy Taylor

  Acting
Appointed
31 January 2003
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Unit 27,, New Lydenburg Commercial Estate,, New Lydenburg Street,, London, United Kingdom, SE7 8NF
Country Of Residence
England
Name
TAYLOR, Roy

Marie Churney

  Resigned
Resigned
23 March 1995
Role
Secretary
Address
22 The Ridge, Orpington, Kent, BR6 8AQ
Name
CHURNEY, Marie

Terence Henry Cramphorn

  Resigned
Appointed
01 February 1999
Resigned
31 January 2003
Role
Secretary
Address
White Oaks Moor Hall Lane, Danbury, Chelmsford, Essex, CM3 4ER
Name
CRAMPHORN, Terence Henry

Dudley Leonard Trood

  Resigned
Appointed
23 March 1995
Resigned
27 October 1999
Role
Secretary
Address
62 Mumford Road, West Bergholt, Colchester, Essex, CO6 3BL
Name
TROOD, Dudley Leonard

Alan Stuart Brown

  Resigned
Appointed
31 January 2003
Resigned
02 June 2011
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
14 Grove Lane, Hale, Cheshire, WA15 8JE
Country Of Residence
United Kingdom
Name
BROWN, Alan Stuart

Martin John Brown

  Resigned
Appointed
30 June 1995
Resigned
31 January 2003
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
Wicklow Hill Crescent, Haverhill, Suffolk, CB9 0DF
Country Of Residence
England
Name
BROWN, Martin John

David Cyril Churney

  Resigned
Resigned
23 March 1995
Occupation
Managing Director
Role
Director
Age
94
Nationality
British
Address
22 The Ridge, Orpington, Kent, BR6 8AQ
Name
CHURNEY, David Cyril

Marie Churney

  Resigned
Resigned
21 July 1992
Occupation
Office Manager
Role
Director
Age
97
Nationality
British
Address
22 The Ridge, Orpington, Kent, BR6 8AQ
Name
CHURNEY, Marie

Terence Henry Cramphorn

  Resigned
Appointed
01 February 1999
Resigned
31 January 2003
Occupation
Financial Director
Role
Director
Age
68
Nationality
British
Address
White Oaks Moor Hall Lane, Danbury, Chelmsford, Essex, CM3 4ER
Country Of Residence
United Kingdom
Name
CRAMPHORN, Terence Henry

Richard James Herbert

  Resigned
Appointed
23 March 1995
Resigned
31 January 2003
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
Hovells 10 Frogge Street, Ickleton, Saffron Walden, Essex, CB10 1SH
Country Of Residence
England
Name
HERBERT, Richard James

Trevor John Charles Mawby

  Resigned
Appointed
27 March 1995
Resigned
30 September 1995
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
18 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ
Name
MAWBY, Trevor John Charles

Dudley Leonard Trood

  Resigned
Appointed
23 March 1995
Resigned
27 October 1999
Occupation
Company Director
Role
Director
Age
86
Nationality
British
Address
62 Mumford Road, West Bergholt, Colchester, Essex, CO6 3BL
Name
TROOD, Dudley Leonard

REVIEWS


Check The Company
Excellent according to the company’s financial health.