• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Vitax LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    North West Leicestershire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Vitax LTD
  • Address
    ******************
  • SIC Codes
    20150, 20301, 20590, 28990
  • SIC Description
    Manufacture of fertilizers and nitrogen compounds, Manufacture of paints, varnishes and similar coatings, mastics and sealants, Manufacture of other chemical products n.e.c., Manufacture of other special-purpose machinery n.e.c.
  • Company Number
    02010696
  • Listing UID
    134954
Google Advert
Location
  • Vitax LTD, Coalville Business Park, ENT OFF Jackson Street, Coalville, LE67 3DE

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.722432
  • Longitude
    -1.379732
  • Easting
    441991.0
  • Northing
    314045.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL12672
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, April 23, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BUCK, Claire
    Appointed On: August 25, 2020
    Occupation: N/A
    Role: secretary
    Address: Owen Street, Coalville, Leicestershire, LE67 3DE
    BUCK, Claire
    Appointed On: September 1, 2021
    Occupation: N/A
    Role: director
    Address: Owen Street, Coalville, Leicestershire, LE67 3DE
    GOODING, Anja
    Appointed On: September 7, 2023
    Occupation: N/A
    Role: director
    Address: Owen Street, Coalville, Leicestershire, LE67 3DE
    GURNEY, Andrew
    Appointed On: September 1, 2018
    Occupation: N/A
    Role: director
    Address: Owen Street, Coalville, Leicestershire, LE67 3DE
    NORRIS, Christopher
    Appointed On: September 1, 2025
    Occupation: N/A
    Role: director
    Address: Owen Street, Coalville, Leicestershire, LE67 3DE
    GOODING, Anja
    Appointed On: October 30, 2009
    Occupation: N/A
    Role: secretary
    Address: Owen Street, Coalville, Leicestershire, LE67 3DE
    Resigned On: August 25, 2020
    GOODING, Paul Antony
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: The Paddock 8 Coppice Lane, Queniborough, Leicester, Leicestershire, LE7 3DR
    Resigned On: April 21, 1993
    PLEWS, Julian Wesley Lee
    Appointed On: April 21, 1993
    Occupation: N/A
    Role: secretary
    Address: 9 Church Lane, Plungar, Nottinghamshire, NG13 0JD
    Resigned On: October 30, 2009
    GOODING, Anja
    Appointed On: March 2, 2020
    Occupation: N/A
    Role: director
    Address: Owen Street, Coalville, Leicestershire, LE67 3DE
    Resigned On: June 30, 2021
    GOODING, Frank Brian
    Appointed On: May 6, 1993
    Occupation: N/A
    Role: director
    Address: Aqueduct Cottage, Gelsmoor Road, Coleorton, Leicestershire
    Resigned On: March 31, 1994
    GOODING, Paul Antony
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Owen Street, Coalville, Leicestershire, LE67 3DE
    Resigned On: January 29, 2024
    GRIFFITHS, David John
    Appointed On: August 21, 1993
    Occupation: N/A
    Role: director
    Address: 9 The Coppice, Mancetter, Atherstone, Warwickshire, CV9 1RT
    Resigned On: October 28, 2010
    GRIFFITHS, David John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 9 The Coppice, Mancetter, Atherstone, Warwickshire, CV9 1RT
    Resigned On: May 6, 1993
    PLATT, Charles Chilton
    Appointed On: September 20, 1994
    Occupation: N/A
    Role: director
    Address: Owen Street, Coalville, Leicestershire, LE67 3DE
    Resigned On: October 5, 2014
    PLEWS, Julian Wesley Lee
    Appointed On: September 1, 2008
    Occupation: N/A
    Role: director
    Address: Owen Street, Coalville, Leicestershire, LE67 3DE
    Resigned On: May 31, 2021
    SIDDON, David George
    Appointed On: October 11, 1995
    Occupation: N/A
    Role: director
    Address: 12 Tavistock Close, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8UY
    Resigned On: April 7, 1997
    WELSH, Carl
    Appointed On: September 1, 2014
    Occupation: N/A
    Role: director
    Address: Owen Street, Coalville, Leicestershire, LE67 3DE
    Resigned On: July 3, 2025
    WILKINSON, Daniel Stephen
    Appointed On: November 5, 2010
    Occupation: N/A
    Role: director
    Address: Owen Street, Coalville, Leicestershire, LE67 3DE
    Resigned On: January 30, 2020
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    August 31, 2024
    Period End On
    August 31, 2024
    Period Start On
    September 1, 2023
    Type
    full
    Next Accounts
    Due On
    May 31, 2026
    Overdue
    No
    Period End On
    August 31, 2025
    Period Start On
    September 1, 2024
    Next Due
    May 31, 2026
    Next Made Up To
    August 31, 2025
    Overdue
    No
    Company Name
    VITAX LIMITED
    Company Number
    02010696
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 14, 2025
    Next Due
    May 28, 2026
    Next Made Up To
    May 14, 2026
    Overdue
    No
    Date Of Creation
    April 16, 1986
    ETag
    9f01976b7a8c7e81892a01abc75c3028bf7a1bfc
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 14, 2016
    Previous Company Names
    Ceased On
    August 8, 1986
    Effective From
    April 16, 1986
    Name
    VASTACTION LIMITED
    Registered Office Address
    Address Line 1
    Owen Street
    Address Line 2
    Coalville
    Locality
    Leicestershire
    Post Code
    LE67 3DE
    Type
    ltd

    You May Also Be Interested In

    N.g.f. Industrial Doors Limited Verified listing

    • N G F Industrial Doors, 11, Letchmire Road, Allerton Bywater, Castleford, WF10 2DB
    • Leeds
    • Manufacture of other fabricated metal products n.e.c., Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Tecmach Limited Verified listing

    • The Sanderson Centre, 15 Lees Lane, Gosport, PO12 3UL
    • Gosport
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    AAF LTD Verified listing

    • A A F LTD, Bassington Industrial Estate, Cramlington, NE23 8AF
    • Northumberland
    • Manufacture of other special-purpose machinery n.e.c., Wholesale of other machinery and equipment
    • Carrier, Broker, Dealer

    Dove Technology Limited Verified listing

    • Dove Technology LTD, Unit A1, Douglas Park, Opal Way, Stone Business Park, Stone, ST15 0YJ
    • Stafford
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    Building Adhesives Limited Verified listing

    • Building Adhesives LTD, Newstead Industrial Trading Estate, Stoke-on-trent, ST4 8JB
    • Stoke-on-Trent
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    KGD Enterprises LTD Verified listing

    • K G D Industrial Services, Netherwood Road, Hereford, HR2 6JU
    • Herefordshire, County of
    • Manufacture of machinery for food, beverage and tobacco processing, Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link