Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Secretary Name | Mrs Sarah Elizabeth Jones |
---|---|
Status | Current |
Appointed | 01 October 2023(69 years, 3 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Director Name | Ms Anna Catherine Bielby |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(69 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Director Name | Mr Keith John Winstanley |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(69 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Secretary Name | Neil Russell Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | Cranford Lands Lane Knaresborough North Yorkshire HG5 8DH |
Director Name | Neil Russell Partridge |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(39 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 March 1995) |
Role | Chartered Accountant |
Correspondence Address | Cranford Lands Lane Knaresborough North Yorkshire HG5 8DH |
Director Name | Eric Ryhs Woolley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1997) |
Role | Finance Director |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Secretary Name | Eric Ryhs Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1997) |
Role | Finance Director |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Secretary Name | Rodney Victor Swarbrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(42 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 July 1997) |
Role | Engineering Director |
Correspondence Address | 7 Mulberry Avenue Penwortham Preston PR1 0LL |
Director Name | Mr Neil Andrew Stothard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(43 years after company formation) |
Appointment Duration | 26 years, 3 months (resigned 30 September 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Secretary Name | Mr Neil Andrew Stothard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(43 years, 1 month after company formation) |
Appointment Duration | 26 years, 2 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Telephone | 01423 533400 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Rossett |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
30 March 1998 | Delivered on: 3 April 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
30 March 1982 | Delivered on: 5 April 1982 Satisfied on: 8 July 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific eqitable charge over all f/h & l/h properties and or the proceeds of the sale thereof, fixed & floating charge undertaking and all property and assets present and future including goodwill, bookdebts. Fully Satisfied |
15 March 1972 | Delivered on: 29 March 1972 Satisfied on: 8 July 1994 Persons entitled: Industrial and Commercial Finance, Corporation LTD Classification: Standard security scottish form Secured details: A standard security which was presented for registration of sasines on 17TH march 1972 for securing the monies due from fred pilkington and son limited to the chargee secured by a charge dated 13.5.69. Particulars: A fixed charge a time floating charge onqueendykes industrial estate broxbourne etc (see doc 43 for details). Fully Satisfied |
29 November 1971 | Delivered on: 6 December 1971 Satisfied on: 8 July 1994 Persons entitled: Industrial and Commercial Finance, Corporation LTD Classification: Supplemental charge effecting substitution of security. Secured details: All monies due or to become due from fred pilkington and son limited to the charge secured by a charge dated 23/5/69. Particulars: First fixed charge on freehold property at boblers mill, nottingham, t/n W123063 with landlords fixtures and a first floating charge on the space heating equipment. (See docs 41). Fully Satisfied |
17 March 1969 | Delivered on: 5 December 1969 Satisfied on: 8 July 1994 Persons entitled: County Council of West Lothian Classification: Disposition Secured details: 17 march 69 disposition which was presened for registration of registered of sasines on 16 sept 69 for securing £39,298. Particulars: 2.769 acres of leed property at greendykes industrial estate, broxbum west lothian. (37). Fully Satisfied |
17 March 1969 | Delivered on: 20 October 1969 Satisfied on: 8 July 1994 Persons entitled: County Council of West Lothian Classification: Disposition Secured details: Disposition which was presented for registration at register of sasines on 16 sept. 69 for securing sterling pounds 39298. Particulars: 2.769 acres of lead property at greendykes industrial estate, broxbum west lothian. Fully Satisfied |
2 October 2023 | Termination of appointment of Neil Andrew Stothard as a secretary on 30 September 2023 (1 page) |
---|---|
2 October 2023 | Appointment of Mrs Sarah Elizabeth Jones as a secretary on 1 October 2023 (2 pages) |
2 October 2023 | Termination of appointment of Neil Andrew Stothard as a director on 30 September 2023 (1 page) |
29 August 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
22 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
22 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
14 October 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
23 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
14 August 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
13 August 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
15 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
21 August 2013 | Director's details changed for Mr Neil Andrew Stothard on 21 August 2013 (2 pages) |
21 August 2013 | Secretary's details changed for Mr Neil Andrew Stothard on 21 August 2013 (1 page) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Director's details changed for Mr Neil Andrew Stothard on 21 August 2013 (2 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Secretary's details changed for Mr Neil Andrew Stothard on 21 August 2013 (1 page) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
3 August 2011 | Director's details changed for Mr Jeremy Frederic George Pilkington on 29 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Jeremy Frederic George Pilkington on 29 July 2011 (2 pages) |
15 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
24 December 2009 | Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages) |
13 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
19 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
19 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
12 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
29 July 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
29 July 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
7 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
7 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
5 October 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
15 September 2005 | Return made up to 21/08/05; full list of members (2 pages) |
15 September 2005 | Return made up to 21/08/05; full list of members (2 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (8 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (8 pages) |
15 September 2004 | Return made up to 21/08/04; full list of members (2 pages) |
15 September 2004 | Return made up to 21/08/04; full list of members (2 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (8 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (8 pages) |
8 September 2003 | Return made up to 21/08/03; full list of members
|
8 September 2003 | Return made up to 21/08/03; full list of members
|
12 November 2002 | Full accounts made up to 31 March 2002 (7 pages) |
12 November 2002 | Full accounts made up to 31 March 2002 (7 pages) |
18 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
18 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (8 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (8 pages) |
6 September 2001 | Return made up to 21/08/01; full list of members
|
6 September 2001 | Return made up to 21/08/01; full list of members
|
31 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
11 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
11 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
4 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
4 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
14 September 1999 | Return made up to 21/08/99; full list of members (8 pages) |
14 September 1999 | Return made up to 21/08/99; full list of members (8 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
3 September 1998 | Return made up to 21/08/98; no change of members (6 pages) |
3 September 1998 | Return made up to 21/08/98; no change of members (6 pages) |
21 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
26 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New secretary appointed (2 pages) |
13 June 1997 | Secretary resigned;director resigned (1 page) |
13 June 1997 | Secretary resigned;director resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | New secretary appointed (2 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
12 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
12 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
5 February 1996 | Registered office changed on 05/02/96 from: c/o vibroplant PLC prospect house starbeck harrogate HG2 7PW (1 page) |
5 February 1996 | Registered office changed on 05/02/96 from: c/o vibroplant PLC prospect house starbeck harrogate HG2 7PW (1 page) |
23 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
29 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
29 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
29 September 1995 | Return made up to 21/08/95; full list of members
|
29 September 1995 | Director resigned (2 pages) |
29 September 1995 | Return made up to 21/08/95; full list of members
|
29 September 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
15 July 1994 | Resolutions
|