Company NameVickers (Leeds) Limited
DirectorsPeter John Farrar Vickers and Christopher John Wholley
Company StatusActive
Company Number00145215
CategoryPrivate Limited Company
Incorporation Date3 November 1916(107 years, 5 months ago)
Previous NameB.R. Vickers (Leeds) Engineering Co. Limited (The)

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(75 years, 5 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
Appointed13 February 2012(95 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Secretary NameMr Morgan Lawn Morris
StatusCurrent
Appointed31 March 2017(100 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
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(75 years, 5 months after company formation)
Appointment Duration19 years, 10 months (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshridge Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9ET
Secretary NameMr Alan John Ratledge
NationalityBritish
StatusResigned
Appointed05 April 1992(75 years, 5 months after company formation)
Appointment Duration7 years (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressGhyllside Netherghyll Lane
Cononley
Keighley
West Yorkshire
BD20 8PB
Secretary NameMr Laurence Kevin Brophy
NationalityIrish
StatusResigned
Appointed23 April 1999(82 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Stairfoot View
Adel
Leeds
West Yorkshire
LS16 8JS
Secretary NameMr Brian Jelbert
StatusResigned
Appointed29 October 2010(94 years 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

Contact

Websitevickers-oil.com

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

3.2k at £1Benjn R Vickers & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (2 weeks, 6 days from now)

Filing History

20 May 2023Accounts for a dormant company made up to 31 October 2022 (3 pages)
7 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
16 June 2022Accounts for a dormant company made up to 31 October 2021 (3 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
8 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
22 February 2021Accounts for a dormant company made up to 31 October 2020 (3 pages)
18 June 2020Accounts for a dormant company made up to 31 October 2019 (3 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)
13 February 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
10 May 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
9 April 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
6 April 2018Cessation of Benjn. R. Vickers & Sons Limited as a person with significant control on 1 June 2017 (1 page)
6 April 2018Notification of Mary Randall Vickers & Co. Limited as a person with significant control on 1 June 2017 (1 page)
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)
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)
31 March 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
31 March 2017Appointment of Mr Morgan Lawn Morris as a secretary on 31 March 2017 (2 pages)
31 March 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
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 secretary 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 3,150
(4 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 3,150
(4 pages)
21 March 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
21 March 2016Accounts for a dormant company made up to 31 October 2015 (3 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 Christopher John Wholley on 27 August 2015 (2 pages)
28 August 2015Director's details changed for Mr Peter John Farrar Vickers 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 3,150
(4 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 3,150
(4 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 3,150
(4 pages)
13 April 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
13 April 2015Accounts for a dormant company made up to 31 October 2014 (3 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 3,150
(4 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 3,150
(4 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 3,150
(4 pages)
2 April 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
2 April 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
3 April 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
3 April 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
27 March 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
27 March 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
14 February 2012Appointment of Mr Christopher John Wholley as a director (2 pages)
14 February 2012Appointment of Mr Christopher John Wholley as a director (2 pages)
13 February 2012Termination of appointment of John Vickers as a director (1 page)
13 February 2012Termination of appointment of John Vickers as a director (1 page)
6 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
30 March 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
30 March 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
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)
17 November 2010Termination of appointment of Laurence Brophy as a secretary (1 page)
4 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
4 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr John Farrar Vickers on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Mr John Farrar Vickers on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Mr John Farrar Vickers on 5 April 2010 (2 pages)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
13 May 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
13 May 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
1 May 2009Return made up to 05/04/09; full list of members (3 pages)
1 May 2009Return made up to 05/04/09; full list of members (3 pages)
10 July 2008Total exemption full accounts made up to 31 October 2007 (3 pages)
10 July 2008Total exemption full accounts made up to 31 October 2007 (3 pages)
28 April 2008Return made up to 05/04/08; full list of members (3 pages)
28 April 2008Return made up to 05/04/08; full list of members (3 pages)
16 May 2007Return made up to 05/04/07; no change of members (7 pages)
16 May 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
16 May 2007Return made up to 05/04/07; no change of members (7 pages)
16 May 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
11 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
11 May 2006Return made up to 05/04/06; full list of members (7 pages)
11 May 2006Return made up to 05/04/06; full list of members (7 pages)
11 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
6 May 2005Return made up to 05/04/05; full list of members (7 pages)
6 May 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
6 May 2005Return made up to 05/04/05; full list of members (7 pages)
6 May 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
5 May 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
5 May 2004Return made up to 05/04/04; full list of members (7 pages)
5 May 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
5 May 2004Return made up to 05/04/04; full list of members (7 pages)
12 June 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
12 June 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
9 May 2003Return made up to 05/04/03; full list of members (7 pages)
9 May 2003Return made up to 05/04/03; full list of members (7 pages)
7 May 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
7 May 2002Return made up to 05/04/02; full list of members (6 pages)
7 May 2002Return made up to 05/04/02; full list of members (6 pages)
7 May 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
3 May 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
3 May 2001Return made up to 05/04/01; full list of members (6 pages)
3 May 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
3 May 2001Return made up to 05/04/01; full list of members (6 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)
4 May 2000Return made up to 05/04/00; full list of members (6 pages)
4 May 2000Return made up to 05/04/00; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
4 May 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
2 May 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
2 May 1999Return made up to 05/04/99; full list of members (6 pages)
2 May 1999Return made up to 05/04/99; full list of members (6 pages)
2 May 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
23 April 1998Full accounts made up to 31 October 1997 (5 pages)
23 April 1998Return made up to 05/04/98; full list of members (6 pages)
23 April 1998Return made up to 05/04/98; full list of members (6 pages)
23 April 1998Full accounts made up to 31 October 1997 (5 pages)
21 April 1997Return made up to 05/04/97; full list of members (6 pages)
21 April 1997Return made up to 05/04/97; full list of members (6 pages)
21 April 1997Full accounts made up to 31 October 1996 (5 pages)
21 April 1997Full accounts made up to 31 October 1996 (5 pages)
3 May 1996Return made up to 05/04/96; full list of members (6 pages)
3 May 1996Full accounts made up to 31 October 1995 (5 pages)
3 May 1996Full accounts made up to 31 October 1995 (5 pages)
3 May 1996Return made up to 05/04/96; full list of members (6 pages)
21 April 1995Return made up to 05/04/95; full list of members (6 pages)
21 April 1995Return made up to 05/04/95; full list of members (6 pages)
21 April 1995Full accounts made up to 31 October 1994 (5 pages)
21 April 1995Full accounts made up to 31 October 1994 (5 pages)
3 July 1989Company name changed\certificate issued on 03/07/89 (2 pages)
3 July 1989Company name changed\certificate issued on 03/07/89 (2 pages)