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
-
Check the company
-
UK
-
Greenwich
- Company name
- VANDOME & HART LIMITED
- Company number
- 00081097
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 May 1904
Age - 121 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
- 74
- 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
- 80
- 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
- 71
- 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
- 95
- 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
- 98
- 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
- 69
- 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
- 76
- 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
- 77
- 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
- 87
- 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.