ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vital Holdings Limited

Vital Holdings Limited is an active company incorporated on 10 October 2007 with the registered office located in Blackburn, Lancashire. Vital Holdings Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06395526
Private limited company
Age
17 years
Incorporated 10 October 2007
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 10 October 2024 (11 months ago)
Next confirmation dated 10 October 2025
Due by 24 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Century House
Roman Road
Blackburn
Lancashire
BB1 2LD
Same address for the past 14 years
Telephone
01254296000
Email
Available in Endole App
People
Officers
9
Shareholders
9
Controllers (PSC)
3
Director • British • Lives in England • Born in Nov 1955
Director • British • Lives in Scotland • Born in Sep 1970
Director • British • Lives in UK • Born in Jan 1966
Director • Chief Financial Officer • French • Lives in UK • Born in Apr 1977
Director • British • Lives in England • Born in Jun 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vital Energi Solutions Limited
Gary John Fielding, Ian Michael Whitelock, and 2 more are mutual people.
Active
Vital Energi Midco Limited
Gary John Fielding, Cecile Parker, and 2 more are mutual people.
Active
Vital Energi Generation Limited
Gary John Fielding, Ian Michael Whitelock, and 1 more are mutual people.
Active
Cef And NHM Esco Limited
Gary John Fielding, Ian Michael Whitelock, and 1 more are mutual people.
Active
The Movement Esco Limited
Gary John Fielding, Ian Michael Whitelock, and 1 more are mutual people.
Active
Vital Holdings Investments Limited
Nicolas Gosling, Ian Michael Whitelock, and 1 more are mutual people.
Active
Vital Chiltern Investments Limited
Nicolas Gosling, Ian Michael Whitelock, and 1 more are mutual people.
Active
Vital SGN Investments Limited
Nicolas Gosling, Ian Michael Whitelock, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£61.84M
Decreased by £1.55M (-2%)
Turnover
£248.26M
Increased by £23.82M (+11%)
Employees
690
Increased by 107 (+18%)
Total Assets
£284.09M
Increased by £25.4M (+10%)
Total Liabilities
-£230.7M
Increased by £16.98M (+8%)
Net Assets
£53.39M
Increased by £8.43M (+19%)
Debt Ratio (%)
81%
Decreased by 1.41% (-2%)
Latest Activity
Mr Ashley Philip Malin Appointed
2 Months Ago on 1 Jul 2025
Mr Michael Ian Cooke Appointed
2 Months Ago on 1 Jul 2025
Group Accounts Submitted
6 Months Ago on 12 Feb 2025
New Charge Registered
7 Months Ago on 28 Jan 2025
Nicolas Gosling Resigned
7 Months Ago on 13 Jan 2025
Sally Anne Fielding (PSC) Appointed
10 Months Ago on 29 Oct 2024
Confirmation Submitted
10 Months Ago on 25 Oct 2024
Charge Satisfied
1 Year 4 Months Ago on 18 Apr 2024
Sep Eef Gp Llp (PSC) Resigned
1 Year 6 Months Ago on 29 Feb 2024
Scottish Equity Partners Llp (PSC) Resigned
1 Year 6 Months Ago on 29 Feb 2024
Get Credit Report
Discover Vital Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Michael Ian Cooke as a director on 1 July 2025
Submitted on 1 Jul 2025
Appointment of Mr Ashley Philip Malin as a director on 1 July 2025
Submitted on 1 Jul 2025
Group of companies' accounts made up to 30 June 2024
Submitted on 12 Feb 2025
Registration of charge 063955260003, created on 28 January 2025
Submitted on 5 Feb 2025
Termination of appointment of Nicolas Gosling as a director on 13 January 2025
Submitted on 14 Jan 2025
Statement of capital following an allotment of shares on 19 December 2024
Submitted on 13 Jan 2025
Resolutions
Submitted on 10 Jan 2025
Memorandum and Articles of Association
Submitted on 10 Jan 2025
Statement of capital following an allotment of shares on 17 December 2024
Submitted on 10 Jan 2025
Change of share class name or designation
Submitted on 9 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year