Company NameBenjn.R.Vickers & Sons,Limited
Company StatusActive
Company Number00130013
CategoryPrivate Limited Company
Incorporation Date9 July 1913(110 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter John Farrar Vickers
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(78 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Director NameMr Christopher John Wholley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(89 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Director NameMr Paul Anthony Smailes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2011(97 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Director NameMr William Peter Farrar Vickers
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(103 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Director NameDr Nicholas Paul Clague
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(108 years after company formation)
Appointment Duration2 years, 9 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Director NameMr Paul Adrian Vann
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(108 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Secretary NameMr Charles Francis Simon Waite
StatusCurrent
Appointed27 September 2022(109 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Director NameMr Nigel Rushworth
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(78 years, 9 months after company formation)
Appointment Duration29 years, 8 months (resigned 29 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Director NameMr John Farrar Vickers
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(78 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshridge Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9ET
Director NameMr Gurney Randall Vickers
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(78 years, 9 months after company formation)
Appointment Duration8 years (resigned 13 April 2000)
RoleChartered Accountant
Correspondence Address33 Green Lane
Cookridge
Leeds
West Yorkshire
LS16 7LW
Director NameMrs Eleanor Unity Vickers
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(78 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressAshridge 28 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9ET
Director NameGeoffrey Redman
Date of BirthOctober 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 1992(78 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address10 Southway
Horsforth
Leeds
LS18 5RP
Director NameMr Alan John Ratledge
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(78 years, 9 months after company formation)
Appointment Duration7 years (resigned 23 April 1999)
RoleChartered Accountant
Correspondence AddressGhyllside Netherghyll Lane
Cononley
Keighley
West Yorkshire
BD20 8PB
Director NameMr Brian Latty
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(78 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 1994)
RoleCompany Director
Correspondence Address60 Westminster Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1NW
Director NameMr Lawrence Malcolm Clark
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(78 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address6 Beech Lees
Farsley
Pudsey
West Yorkshire
LS28 5JZ
Secretary NameMr Alan John Ratledge
NationalityBritish
StatusResigned
Appointed05 April 1992(78 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 1998)
RoleCompany Director
Correspondence AddressGhyllside Netherghyll Lane
Cononley
Keighley
West Yorkshire
BD20 8PB
Director NameMr Laurence Kevin Brophy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed30 January 1998(84 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Stairfoot View
Adel
Leeds
West Yorkshire
LS16 8JS
Secretary NameMr Laurence Kevin Brophy
NationalityIrish
StatusResigned
Appointed01 November 1998(85 years, 4 months after company formation)
Appointment Duration11 years, 12 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stairfoot View
Adel
Leeds
West Yorkshire
LS16 8JS
Director NameMr Gordon Ernest Wareham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(89 years, 4 months after company formation)
Appointment Duration10 years (resigned 31 October 2012)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Croft
Great Longstone
Derbyshire
DE45 1TB
Director NameMr Richard Duncan Day
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(97 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Director NameMr Brian Jelbert
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(97 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Secretary NameMr Brian Jelbert
StatusResigned
Appointed29 October 2010(97 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Director NameMr Morgan Lawn Morris
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(103 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Secretary NameMr Morgan Lawn Morris
StatusResigned
Appointed31 March 2017(103 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2022)
RoleCompany Director
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND

Contact

Websitemarinebiolubes.vickers-oil.com
Telephone0113 2752601
Telephone regionLeeds

Location

Registered AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

92.1k at £1Mr Peter John Farrar Vickers
8.96%
Ordinary
82.6k at £1Mr Peter John Farrar Vickers & Mr John Farrar Vickers & Mr James Ramsay Wigan
8.03%
Ordinary
46.3k at £1Mr David Frederick Dunk
4.50%
Ordinary
46.3k at £1Ms Mary Rose Dunk
4.50%
Ordinary
45k at £1Mr Christopher Frank Evans & Mrs Eleanor Anne Farrar Evans
4.38%
Ordinary
45k at £1Mrs Virginia Mary Wigan & James Ramsay Wigan
4.38%
Ordinary
243.4k at £1Vickers Staff Employee Trust LTD A/c Ebt-non Voting Shares
23.68%
Ordinary
234.2k at £1Maryland Trust Co (Leeds) LTD
22.79%
Ordinary
30.6k at £1Kerstin Maria Elisabeth Vickers
2.98%
Ordinary
-OTHER
2.72%
-
21.8k at £1Mrs Judith Anne Rowson
2.12%
Ordinary
21.4k at £1Mrs Helen Mary Knowles
2.08%
Ordinary
21.4k at £1Mrs Pamela Ruth Spencer
2.08%
Ordinary
20.2k at £1William Peter Farrar Vickers
1.97%
Ordinary
16.9k at £1Mrs Eleanor Unity Vickers
1.64%
Ordinary
7.6k at £1Mrs Jenny Gawthorpe
0.74%
Ordinary
5k at £1Angeline Judith Campbell
0.49%
Ordinary
5k at £1Charlotte Julia Stangroom
0.49%
Ordinary
5k at £1Helen Emily Clark
0.49%
Ordinary
5k at £1Katie Rebecca Justice
0.49%
Ordinary
5k at £1Robert Andrew Spencer
0.49%
Ordinary

Financials

Year2014
Turnover£41,435,453
Net Worth£15,399,634
Cash£6,285,195
Current Liabilities£4,872,829

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return5 April 2024 (1 week, 6 days ago)
Next Return Due19 April 2025 (1 year from now)

Charges

27 September 2013Delivered on: 1 October 2013
Satisfied on: 14 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

17 June 2020Full accounts made up to 31 October 2019 (40 pages)
29 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 31 October 2018 (39 pages)
11 April 2018Notification of Mary Randall Vickers & Co. Limited as a person with significant control on 1 June 2017 (2 pages)
11 April 2018Confirmation statement made on 5 April 2018 with updates (6 pages)
10 April 2018Withdrawal of a person with significant control statement on 10 April 2018 (2 pages)
10 April 2018Notification of Mary Randall Vickers & Co. Limited as a person with significant control on 1 June 2017 (2 pages)
9 April 2018Full accounts made up to 31 October 2017 (35 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
4 May 2017Appointment of Mr William Peter Farrar Vickers as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of Mr William Peter Farrar Vickers as a director on 1 May 2017 (2 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
3 April 2017Full accounts made up to 31 October 2016 (33 pages)
3 April 2017Full accounts made up to 31 October 2016 (33 pages)
31 March 2017Appointment of Mr Morgan Lawn Morris as a secretary on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Morgan Lawn Morris as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Brian Jelbert as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Morgan Lawn Morris as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Brian Jelbert as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Brian Jelbert as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Brian Jelbert as a secretary on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Morgan Lawn Morris as a director on 31 March 2017 (2 pages)
21 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1,027,656
(8 pages)
21 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1,027,656
(8 pages)
21 March 2016Full accounts made up to 31 October 2015 (29 pages)
21 March 2016Full accounts made up to 31 October 2015 (29 pages)
28 August 2015Director's details changed for Mr Peter John Farrar Vickers on 27 August 2015 (2 pages)
28 August 2015Director's details changed for Mr Christopher John Wholley on 27 August 2015 (2 pages)
28 August 2015Director's details changed for Mr Nigel Rushworth on 27 August 2015 (2 pages)
28 August 2015Director's details changed for Mr Nigel Rushworth on 27 August 2015 (2 pages)
28 August 2015Director's details changed for Mr Peter John Farrar Vickers on 27 August 2015 (2 pages)
28 August 2015Director's details changed for Mr Christopher John Wholley on 27 August 2015 (2 pages)
4 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1,027,656
(10 pages)
4 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1,027,656
(10 pages)
4 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1,027,656
(10 pages)
13 April 2015Accounts for a medium company made up to 31 October 2014 (25 pages)
13 April 2015Accounts for a medium company made up to 31 October 2014 (25 pages)
14 November 2014Satisfaction of charge 001300130001 in full (1 page)
14 November 2014Satisfaction of charge 001300130001 in full (1 page)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,027,656
(10 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,027,656
(10 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,027,656
(10 pages)
2 April 2014Accounts for a medium company made up to 31 October 2013 (27 pages)
2 April 2014Accounts for a medium company made up to 31 October 2013 (27 pages)
1 October 2013Registration of charge 001300130001 (5 pages)
1 October 2013Registration of charge 001300130001 (5 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (10 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (10 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (10 pages)
3 April 2013Accounts for a medium company made up to 31 October 2012 (27 pages)
3 April 2013Accounts for a medium company made up to 31 October 2012 (27 pages)
9 November 2012Termination of appointment of Gordon Wareham as a director (1 page)
9 November 2012Termination of appointment of Gordon Wareham as a director (1 page)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (11 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (11 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (11 pages)
27 March 2012Accounts for a medium company made up to 31 October 2011 (27 pages)
27 March 2012Accounts for a medium company made up to 31 October 2011 (27 pages)
7 October 2011Termination of appointment of Richard Day as a director (1 page)
7 October 2011Termination of appointment of Richard Day as a director (1 page)
3 July 2011Appointment of Mr Paul Anthony Smailes as a director (2 pages)
3 July 2011Appointment of Mr Paul Anthony Smailes as a director (2 pages)
6 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (10 pages)
6 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (10 pages)
6 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (10 pages)
30 March 2011Accounts for a medium company made up to 31 October 2010 (24 pages)
30 March 2011Accounts for a medium company made up to 31 October 2010 (24 pages)
17 November 2010Termination of appointment of Laurence Brophy as a director (1 page)
17 November 2010Appointment of Mr Richard Duncan Day as a director (2 pages)
17 November 2010Appointment of Mr Brian Jelbert as a director (2 pages)
17 November 2010Appointment of Mr Brian Jelbert as a director (2 pages)
17 November 2010Termination of appointment of Laurence Brophy as a secretary (1 page)
17 November 2010Appointment of Mr Richard Duncan Day as a director (2 pages)
17 November 2010Termination of appointment of Laurence Brophy as a director (1 page)
17 November 2010Termination of appointment of Laurence Brophy as a secretary (1 page)
17 November 2010Appointment of Mr Brian Jelbert as a secretary (1 page)
17 November 2010Appointment of Mr Brian Jelbert as a secretary (1 page)
4 August 2010Accounts for a medium company made up to 31 October 2009 (24 pages)
4 August 2010Accounts for a medium company made up to 31 October 2009 (24 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (18 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (18 pages)
7 May 2010Director's details changed for Mr Gordon Ernest Wareham on 5 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Gordon Ernest Wareham on 5 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Gordon Ernest Wareham on 5 April 2010 (2 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (18 pages)
13 May 2009Accounts for a medium company made up to 31 October 2008 (24 pages)
13 May 2009Accounts for a medium company made up to 31 October 2008 (24 pages)
5 May 2009Return made up to 05/04/09; full list of members (17 pages)
5 May 2009Return made up to 05/04/09; full list of members (17 pages)
30 April 2008Return made up to 05/04/08; full list of members (18 pages)
30 April 2008Return made up to 05/04/08; full list of members (18 pages)
14 March 2008Accounts for a medium company made up to 31 October 2007 (23 pages)
14 March 2008Accounts for a medium company made up to 31 October 2007 (23 pages)
16 May 2007Accounts for a medium company made up to 31 October 2006 (24 pages)
16 May 2007Return made up to 05/04/07; full list of members (10 pages)
16 May 2007Return made up to 05/04/07; full list of members (10 pages)
16 May 2007Accounts for a medium company made up to 31 October 2006 (24 pages)
11 May 2006Accounts for a medium company made up to 31 October 2005 (23 pages)
11 May 2006Return made up to 05/04/06; full list of members (10 pages)
11 May 2006Return made up to 05/04/06; full list of members (10 pages)
11 May 2006Accounts for a medium company made up to 31 October 2005 (23 pages)
4 November 2005£ ic 1207656/1027656 25/07/05 £ sr 180000@1=180000 (2 pages)
4 November 2005£ ic 1207656/1027656 25/07/05 £ sr 180000@1=180000 (2 pages)
27 October 2005Resolutions
  • RES13 ‐ App prop terms 19/10/05
(1 page)
27 October 2005Resolutions
  • RES13 ‐ App prop terms 19/10/05
(1 page)
6 May 2005Accounts for a medium company made up to 31 October 2004 (22 pages)
6 May 2005Accounts for a medium company made up to 31 October 2004 (22 pages)
6 May 2005Return made up to 05/04/05; full list of members (10 pages)
6 May 2005Return made up to 05/04/05; full list of members (10 pages)
17 August 2004Resolutions
  • RES13 ‐ Approve/terms 24/03/04
(1 page)
17 August 2004Resolutions
  • RES13 ‐ Approve/terms 24/03/04
(1 page)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 May 2004Return made up to 05/04/04; full list of members (11 pages)
5 May 2004Accounts for a medium company made up to 31 October 2003 (22 pages)
5 May 2004Return made up to 05/04/04; full list of members (11 pages)
5 May 2004Accounts for a medium company made up to 31 October 2003 (22 pages)
4 May 2004£ ic 1236074/1207656 30/03/04 £ sr 28418@1=28418 (2 pages)
4 May 2004£ ic 1236074/1207656 30/03/04 £ sr 28418@1=28418 (2 pages)
9 May 2003Return made up to 05/04/03; full list of members (11 pages)
9 May 2003Accounts for a medium company made up to 31 October 2002 (23 pages)
9 May 2003Accounts for a medium company made up to 31 October 2002 (23 pages)
9 May 2003Return made up to 05/04/03; full list of members (11 pages)
8 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
7 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 May 2002Accounts for a medium company made up to 31 October 2001 (22 pages)
7 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 May 2002Accounts for a medium company made up to 31 October 2001 (22 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
3 May 2001Return made up to 05/04/01; full list of members (8 pages)
3 May 2001Accounts for a medium company made up to 31 October 2000 (20 pages)
3 May 2001Return made up to 05/04/01; full list of members (8 pages)
3 May 2001Accounts for a medium company made up to 31 October 2000 (20 pages)
25 April 2001Registered office changed on 25/04/01 from: 5 grosvenor road hyde park leeds LS6 2EA. (1 page)
25 April 2001Registered office changed on 25/04/01 from: 5 grosvenor road hyde park leeds LS6 2EA. (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
4 May 2000Return made up to 05/04/00; full list of members (11 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Return made up to 05/04/00; full list of members (11 pages)
4 May 2000Accounts for a medium company made up to 31 October 1999 (19 pages)
4 May 2000Accounts for a medium company made up to 31 October 1999 (19 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
2 May 1999Accounts for a medium company made up to 31 October 1998 (20 pages)
2 May 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
2 May 1999Accounts for a medium company made up to 31 October 1998 (20 pages)
2 May 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
23 April 1998Accounts for a medium company made up to 31 October 1997 (22 pages)
23 April 1998Return made up to 05/04/98; full list of members (11 pages)
23 April 1998Return made up to 05/04/98; full list of members (11 pages)
23 April 1998Accounts for a medium company made up to 31 October 1997 (22 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
21 April 1997Accounts for a medium company made up to 31 October 1996 (22 pages)
21 April 1997Return made up to 05/04/97; full list of members (11 pages)
21 April 1997Return made up to 05/04/97; full list of members (11 pages)
21 April 1997Accounts for a medium company made up to 31 October 1996 (22 pages)
3 May 1996Return made up to 05/04/96; full list of members (11 pages)
3 May 1996Return made up to 05/04/96; full list of members (11 pages)
3 May 1996Accounts for a medium company made up to 31 October 1995 (23 pages)
3 May 1996Accounts for a medium company made up to 31 October 1995 (23 pages)
5 May 1995Ad 30/04/95--------- £ si 905742@1=905742 £ ic 330332/1236074 (8 pages)
5 May 1995Ad 30/04/95--------- £ si 905742@1=905742 £ ic 330332/1236074 (8 pages)
26 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(19 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
26 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(19 pages)
26 April 1995£ nc 750000/5000000 12/04/95 (1 page)
26 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(19 pages)
26 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(19 pages)
26 April 1995£ nc 750000/5000000 12/04/95 (1 page)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
21 April 1995Accounts for a small company made up to 31 October 1994 (20 pages)
21 April 1995Return made up to 05/04/95; change of members (8 pages)
21 April 1995Accounts for a small company made up to 31 October 1994 (20 pages)
21 April 1995Return made up to 05/04/95; change of members (8 pages)
9 July 1913Incorporation (54 pages)
9 July 1913Certificate of incorporation (1 page)
9 July 1913Incorporation (54 pages)
9 July 1913Certificate of incorporation (1 page)