logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Jeffrey Griffiths
    Born in December 1966
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Kettle, Alan Peter
    Light Haulage born in June 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-21 ~ dissolved
    OF - Director → CIF 0
    Alan Peter Kettle
    Born in June 1948
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Kettle, Daniel Louis
    Individual
    Officer
    icon of calendar 2016-08-01 ~ 2019-01-02
    OF - Secretary → CIF 0
  • 2
    Wayne, Yvonne
    Born in July 1980
    Individual (19 offsprings)
    Officer
    icon of calendar 2004-01-21 ~ 2004-01-21
    OF - Nominee Director → CIF 0
  • 3
    Rylance, Daniel John
    Transport Director born in May 1951
    Individual
    Officer
    icon of calendar 2007-08-10 ~ 2009-06-12
    OF - Director → CIF 0
  • 4
    Griffiths, Jeffrey
    Transport Office born in December 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2009-06-18 ~ 2016-09-28
    OF - Director → CIF 0
    Griffiths, Jeffrey
    Light Haulage
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-21 ~ 2006-01-26
    OF - Secretary → CIF 0
  • 5
    Flannery, Ian Stuart
    Accounts born in March 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2010-06-08
    OF - Director → CIF 0
    Flannery, Ian Stuart
    Accounts
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2010-06-08
    OF - Secretary → CIF 0
  • 6
    Kettle, Daniel Lewis
    Director born in May 1993
    Individual
    Officer
    icon of calendar 2018-01-01 ~ 2018-01-02
    OF - Director → CIF 0
  • 7
    Kirkman, Andrew
    Director born in October 1973
    Individual
    Officer
    icon of calendar 2016-08-01 ~ 2016-12-07
    OF - Director → CIF 0
  • 8
    Kettle, Alan Peter
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-08 ~ 2010-10-19
    OF - Secretary → CIF 0
  • 9
    Wayne, Harold
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-21 ~ 2004-01-21
    OF - Nominee Secretary → CIF 0
  • 10
    Kettle, Amanda
    Individual
    Officer
    icon of calendar 2010-10-19 ~ 2013-01-02
    OF - Secretary → CIF 0
  • 11
    Nash, Philip Andrew
    Individual
    Officer
    icon of calendar 2006-01-27 ~ 2008-06-30
    OF - Secretary → CIF 0
parent relation
Company in focus

VANARAK LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
125,032 GBP2017-12-31
79,481 GBP2016-12-31
Total Inventories
5,408 GBP2017-12-31
Debtors
Current
342,458 GBP2017-12-31
222,460 GBP2016-12-31
Cash at bank and in hand
74,128 GBP2017-12-31
72 GBP2016-12-31
Current Assets
421,994 GBP2017-12-31
222,532 GBP2016-12-31
Net Current Assets/Liabilities
-64,959 GBP2017-12-31
-54,791 GBP2016-12-31
Total Assets Less Current Liabilities
60,073 GBP2017-12-31
24,690 GBP2016-12-31
Creditors
Non-current
-70,102 GBP2017-12-31
-30,202 GBP2016-12-31
Net Assets/Liabilities
-10,029 GBP2017-12-31
-5,512 GBP2016-12-31
Equity
Called up share capital
100 GBP2017-12-31
100 GBP2016-12-31
Retained earnings (accumulated losses)
-10,129 GBP2017-12-31
-5,612 GBP2016-12-31
Equity
-10,029 GBP2017-12-31
-5,512 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
192,500 GBP2017-12-31
174,943 GBP2016-12-31
Motor vehicles
170,610 GBP2017-12-31
98,910 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
363,110 GBP2017-12-31
273,853 GBP2016-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-452 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Other Disposals
-452 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
160,176 GBP2017-12-31
142,991 GBP2016-12-31
Motor vehicles
77,902 GBP2017-12-31
51,380 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
238,078 GBP2017-12-31
194,371 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
17,456 GBP2017-01-01 ~ 2017-12-31
Motor vehicles
26,522 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
43,978 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-271 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-271 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Plant and equipment
32,324 GBP2017-12-31
31,951 GBP2016-12-31
Motor vehicles
92,708 GBP2017-12-31
47,530 GBP2016-12-31
Trade Debtors/Trade Receivables
270,291 GBP2017-12-31
160,905 GBP2016-12-31
Other Debtors
Current
72,167 GBP2017-12-31
61,555 GBP2016-12-31
Debtors
342,458 GBP2017-12-31
222,460 GBP2016-12-31
Bank Borrowings/Overdrafts
Current
231,670 GBP2017-12-31
99,382 GBP2016-12-31
Trade Creditors/Trade Payables
Current
121,873 GBP2017-12-31
93,138 GBP2016-12-31
Other Taxation & Social Security Payable
83,091 GBP2017-12-31
55,234 GBP2016-12-31
Other Creditors
Current
50,319 GBP2017-12-31
29,569 GBP2016-12-31
Bank Borrowings/Overdrafts
Non-current
22,500 GBP2017-12-31
Other Creditors
Non-current
47,602 GBP2017-12-31
30,202 GBP2016-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2017-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-01-01 ~ 2017-12-31
Equity
Called up share capital
100 GBP2017-12-31
100 GBP2016-12-31

  • VANARAK LIMITED
    Info
    Registered number 05022329
    icon of addressRegency House, 45-53 Chorley New Road, Bolton BL1 4QR
    PRIVATE LIMITED COMPANY incorporated on 2004-01-21 and dissolved on 2023-11-01 (19 years 9 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.