Get an alert when VEHICLE LEASE AND SERVICE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-23 (in 3mo)

Last made up 2025-08-09

Watchouts

None on the register

Cash

£2M

+30.4% vs 2023

Net assets

£7M

-7.5% vs 2023

Employees

78

+1.3% vs 2023

Profit before tax

£2M

-25.7% vs 2023

Name history

Renamed 1 time since incorporation

  1. VEHICLE LEASE AND SERVICE LIMITED 1998-11-26 → present
  2. CROSSCO (360) LIMITED 1998-08-10 → 1998-11-26

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £19,374,638£20,235,144
Operating profit £3,841,731£3,227,006
Profit before tax £2,910,226£2,161,707
Net profit £2,166,993£1,628,002
Cash £1,416,499£1,847,399
Total assets less current liabilities £24,993,400£26,615,104
Net assets £7,210,399£6,671,408
Equity £7,210,399£6,671,408
Average employees 7778
Wages £3,150,155£3,405,628

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 19.8%15.9%
Net margin 11.2%8.0%
Return on capital employed 15.4%12.1%
Current ratio 2.08x2.05x
Interest cover 4.12x2.92x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
UNW LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. VEHICLE LEASE AND SERVICE LIMITED · parent
    1. VLS Limited 100% · United Kingdom · dormant company

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 27 resigned

Name Role Appointed Born Nationality
HILL, Edward Jack Secretary 2022-03-17
HAZON, Stewart Director 2010-03-22 Nov 1971 British
KEATING, Daniel George Frederick Director 2009-03-02 Dec 1968 British
LOCKWOOD, Stephen John Director 2009-10-21 Jun 1965 British
MURRAY, Richard Ian Director 2004-01-29 May 1967 British
PEARSON, Gareth David Director 2008-10-15 Feb 1967 British
RUTHERFORD, Neil Director 2001-02-21 Feb 1969 British
Show 27 resigned officers
Name Role Appointed Resigned
BLACKBURN, Graeme Secretary 2011-03-18 2014-01-31
GILES, Gail Valerie Secretary 1998-10-15 2001-03-15
JAMES, Alan Hudson Secretary 2001-03-15 2011-03-18
WHEATLEY, Joanne Secretary 2014-04-28 2022-01-18
DICKINSON DEES Corporate Nominee Secretary 1998-08-10 1998-10-15
AINSLEY, Paul Director 1999-02-15 2014-03-31
BENNETT, Louise Director 2016-03-24 2026-03-16
CARE, Timothy James Nominee Director 1998-08-10 1998-10-15
DE VOGUE, Melchior Director 1999-01-08 1999-12-21
GOULD, Philip Vivian Director 1999-03-19 1999-12-21
GRANT, Matthew Paul Director 2001-02-21 2010-03-22
GREEN, Christopher Michael Director 1999-12-21 2001-02-21
HORSLEY, Mark John Director 2001-02-21 2006-10-31
HUDSON, Adrian Director 2000-01-20 2001-02-21
KITCHEN, John Michael Director 1999-05-19 2001-01-31
LEIGHTON, Barry Director 2000-05-08 2004-01-29
LEIGHTON, Barry Director 1999-03-19 2000-04-11
LEIGHTON, Michael John Director 2001-02-21 2008-04-30
LINGE, Kenneth Director 1998-10-15 2009-10-16
MCGOVERN, John Director 2000-07-21 2020-12-31
NEWTON, Diane Director 2012-05-23 2018-03-13
PICKERING, Stephen Director 2007-06-04 2008-04-30
STRAW, Simon Mark Director 1999-01-08 2000-04-11
SUTHERLAND, Owen Director 2014-04-01 2016-03-23
SWAN, David Malcolm Director 1999-01-08 2001-01-31
WHITTAKER, James William Director 2008-05-23 2008-10-15
WOOD, Paul Spencer Director 1999-01-08 2009-02-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Northern Electric Plc Corporate entity Shares 25–50%, Significant influence 2016-04-06 Active
Nwg Commercial Solutions Limited Corporate entity Shares 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 234 total filings

Date Type Category Description
2026-03-16 TM01 officers Termination director company with name termination date PDF
2025-08-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-07 AA accounts Accounts with accounts type full
2024-10-09 AA accounts Accounts with accounts type full
2024-08-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-13 AA accounts Accounts with accounts type full
2023-09-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-06 AA accounts Accounts with accounts type full
2022-09-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-17 AP03 officers Appoint person secretary company with name date PDF
2022-01-18 TM02 officers Termination secretary company with name termination date PDF
2021-10-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-09-29 AA accounts Accounts with accounts type full
2021-08-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-01-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-01-07 TM01 officers Termination director company with name termination date PDF
2020-10-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2020-09-23 AA accounts Accounts with accounts type full
2020-08-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-02-05 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page