6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Director Name | Mr Christopher John Wholley |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2012(95 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Secretary Name | Mr Morgan Lawn Morris |
---|---|
Status | Current |
Appointed | 31 March 2017(100 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Director Name | Mr John Farrar Vickers |
---|---|
Date of Birth | November 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(75 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashridge Breary Lane East Bramhope Leeds West Yorkshire LS16 9ET |
Secretary Name | Mr Alan John Ratledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(75 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | Ghyllside Netherghyll Lane Cononley Keighley West Yorkshire BD20 8PB |
Secretary Name | Mr Laurence Kevin Brophy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 1999(82 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Stairfoot View Adel Leeds West Yorkshire LS16 8JS |
Secretary Name | Mr Brian Jelbert |
---|---|
Status | Resigned |
Appointed | 29 October 2010(94 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Website | vickers-oil.com |
---|
Registered Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
3.2k at £1 | Benjn R Vickers & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 5 April 2023 (6 months ago) |
---|---|
Next Return Due | 19 April 2024 (6 months, 2 weeks from now) |
18 June 2020 | Accounts for a dormant company made up to 31 October 2019 (3 pages) |
---|---|
29 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
13 February 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
10 May 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
9 April 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
6 April 2018 | Cessation of Benjn. R. Vickers & Sons Limited as a person with significant control on 1 June 2017 (1 page) |
6 April 2018 | Notification of Mary Randall Vickers & Co. Limited as a person with significant control on 1 June 2017 (1 page) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
31 March 2017 | Appointment of Mr Morgan Lawn Morris as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
31 March 2017 | Termination of appointment of Brian Jelbert as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Brian Jelbert as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Morgan Lawn Morris as a secretary on 31 March 2017 (2 pages) |
21 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 March 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
21 March 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
28 August 2015 | Director's details changed for Mr Peter John Farrar Vickers on 27 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Christopher John Wholley on 27 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Christopher John Wholley on 27 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Peter John Farrar Vickers on 27 August 2015 (2 pages) |
4 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
13 April 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 April 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
14 February 2012 | Appointment of Mr Christopher John Wholley as a director (2 pages) |
14 February 2012 | Appointment of Mr Christopher John Wholley as a director (2 pages) |
13 February 2012 | Termination of appointment of John Vickers as a director (1 page) |
13 February 2012 | Termination of appointment of John Vickers as a director (1 page) |
6 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
17 November 2010 | Termination of appointment of Laurence Brophy as a secretary (1 page) |
17 November 2010 | Appointment of Mr Brian Jelbert as a secretary (1 page) |
17 November 2010 | Appointment of Mr Brian Jelbert as a secretary (1 page) |
17 November 2010 | Termination of appointment of Laurence Brophy as a secretary (1 page) |
4 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
26 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mr John Farrar Vickers on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr John Farrar Vickers on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr John Farrar Vickers on 5 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
1 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
10 July 2008 | Total exemption full accounts made up to 31 October 2007 (3 pages) |
10 July 2008 | Total exemption full accounts made up to 31 October 2007 (3 pages) |
28 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
16 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
16 May 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
16 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
16 May 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
11 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
6 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
6 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
5 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
5 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
12 June 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
12 June 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
9 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
7 May 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
7 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
7 May 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
3 May 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
3 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
3 May 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
3 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 5 grosvenor road hyde park leeds LS6 2EA (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 5 grosvenor road hyde park leeds LS6 2EA (1 page) |
4 May 2000 | Return made up to 05/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 05/04/00; full list of members (6 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
2 May 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
2 May 1999 | Return made up to 05/04/99; full list of members (6 pages) |
2 May 1999 | Return made up to 05/04/99; full list of members (6 pages) |
2 May 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
23 April 1998 | Full accounts made up to 31 October 1997 (5 pages) |
23 April 1998 | Return made up to 05/04/98; full list of members (6 pages) |
23 April 1998 | Return made up to 05/04/98; full list of members (6 pages) |
23 April 1998 | Full accounts made up to 31 October 1997 (5 pages) |
21 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
21 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
21 April 1997 | Full accounts made up to 31 October 1996 (5 pages) |
21 April 1997 | Full accounts made up to 31 October 1996 (5 pages) |
3 May 1996 | Return made up to 05/04/96; full list of members (6 pages) |
3 May 1996 | Full accounts made up to 31 October 1995 (5 pages) |
3 May 1996 | Full accounts made up to 31 October 1995 (5 pages) |
3 May 1996 | Return made up to 05/04/96; full list of members (6 pages) |
21 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
21 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
21 April 1995 | Full accounts made up to 31 October 1994 (5 pages) |
21 April 1995 | Full accounts made up to 31 October 1994 (5 pages) |
3 July 1989 | Company name changed\certificate issued on 03/07/89 (2 pages) |
3 July 1989 | Company name changed\certificate issued on 03/07/89 (2 pages) |