ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

V.H.E. Construction Plc

V.H.E. Construction Plc is an active company incorporated on 26 October 1979 with the registered office located in Leeds, West Yorkshire. V.H.E. Construction Plc was registered 45 years ago.
Status
Active
Active since incorporation
Company No
01457182
Public limited company
Age
45 years
Incorporated 26 October 1979
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 6 June 2025 (3 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
3125 Thorpe Park
Leeds
LS15 8ZB
England
Address changed on 1 Nov 2024 (10 months ago)
Previous address was 3175 Century Way Thorpe Park Leeds LS15 8ZB England
Telephone
01226320150
Email
Available in Endole App
Website
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1972
Director • British • Lives in England • Born in May 1985
Director • British • Lives in England • Born in Jun 1970
Director • British • Lives in England • Born in Mar 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Seymour (Civil Engineering Contractors) Ltd
Renew Corporate Director Limited, Paul Scott, and 2 more are mutual people.
Active
Seymour (C.E.C.) Holdings Limited
Renew Nominees Limited, Renew Corporate Director Limited, and 2 more are mutual people.
Active
Walter Lilly & Co. Limited
Renew Nominees Limited, Renew Corporate Director Limited, and 1 more are mutual people.
Active
YJL Limited
Renew Nominees Limited, Renew Corporate Director Limited, and 1 more are mutual people.
Active
YJL Homes Limited
Renew Nominees Limited, Renew Corporate Director Limited, and 1 more are mutual people.
Active
Britannia Construction Limited
Renew Nominees Limited, Renew Corporate Director Limited, and 1 more are mutual people.
Active
Britannia Group Limited
Renew Nominees Limited, Renew Corporate Director Limited, and 1 more are mutual people.
Active
Inject-O-Matic Guarantee Limited
Renew Nominees Limited, Renew Corporate Director Limited, and 1 more are mutual people.
Active
Brands
VHE Construction plc
VHE Construction plc has over 40 years of experience in contaminated land remediation, earthworks, and infrastructure works across the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£6.17M
Increased by £332K (+6%)
Turnover
£13.18M
Decreased by £281K (-2%)
Employees
53
Decreased by 21 (-28%)
Total Assets
£8.69M
Decreased by £958K (-10%)
Total Liabilities
-£2.88M
Decreased by £1.04M (-27%)
Net Assets
£5.8M
Increased by £82K (+1%)
Debt Ratio (%)
33%
Decreased by 7.49% (-18%)
Latest Activity
Mr Tom De La Motte Appointed
1 Month Ago on 22 Jul 2025
Paul Scott Resigned
1 Month Ago on 22 Jul 2025
Confirmation Submitted
3 Months Ago on 6 Jun 2025
Mr Malcolm John Bell Appointed
5 Months Ago on 20 Mar 2025
Mr Adam David Harker Appointed
5 Months Ago on 20 Mar 2025
Mark Goldsworthy Resigned
5 Months Ago on 20 Mar 2025
Full Accounts Submitted
8 Months Ago on 24 Dec 2024
Registered Address Changed
10 Months Ago on 1 Nov 2024
New Charge Registered
11 Months Ago on 4 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 12 Jun 2024
Get Credit Report
Discover V.H.E. Construction Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Paul Scott as a director on 22 July 2025
Submitted on 24 Jul 2025
Appointment of Mr Tom De La Motte as a director on 22 July 2025
Submitted on 24 Jul 2025
Confirmation statement made on 6 June 2025 with updates
Submitted on 6 Jun 2025
Termination of appointment of Mark Goldsworthy as a director on 20 March 2025
Submitted on 14 Apr 2025
Appointment of Mr Malcolm John Bell as a director on 20 March 2025
Submitted on 14 Apr 2025
Appointment of Mr Adam David Harker as a director on 20 March 2025
Submitted on 14 Apr 2025
Full accounts made up to 30 September 2024
Submitted on 24 Dec 2024
Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 Thorpe Park Leeds LS15 8ZB on 1 November 2024
Submitted on 1 Nov 2024
Registration of charge 014571820021, created on 4 October 2024
Submitted on 8 Oct 2024
Confirmation statement made on 12 June 2024 with no updates
Submitted on 12 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year