Company NameVibroplant Investments Limited
Company StatusActive - Proposal to Strike off
Company Number00535340
CategoryPrivate Limited Company
Incorporation Date3 July 1954(69 years, 10 months ago)
Previous NameVibroplant Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeremy Frederic George Pilkington
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1992(38 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Secretary NameMrs Sarah Elizabeth Jones
StatusCurrent
Appointed01 October 2023(69 years, 3 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMs Anna Catherine Bielby
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(69 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMr Keith John Winstanley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(69 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Secretary NameNeil Russell Partridge
NationalityBritish
StatusResigned
Appointed21 August 1992(38 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 1995)
RoleCompany Director
Correspondence AddressCranford
Lands Lane
Knaresborough
North Yorkshire
HG5 8DH
Director NameNeil Russell Partridge
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(39 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 March 1995)
RoleChartered Accountant
Correspondence AddressCranford
Lands Lane
Knaresborough
North Yorkshire
HG5 8DH
Director NameEric Ryhs Woolley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(40 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1997)
RoleFinance Director
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Secretary NameEric Ryhs Woolley
NationalityBritish
StatusResigned
Appointed20 March 1995(40 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1997)
RoleFinance Director
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Secretary NameRodney Victor Swarbrick
NationalityBritish
StatusResigned
Appointed31 May 1997(42 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 July 1997)
RoleEngineering Director
Correspondence Address7 Mulberry Avenue
Penwortham
Preston
PR1 0LL
Director NameMr Neil Andrew Stothard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(43 years after company formation)
Appointment Duration26 years, 3 months (resigned 30 September 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Secretary NameMr Neil Andrew Stothard
NationalityBritish
StatusResigned
Appointed29 July 1997(43 years, 1 month after company formation)
Appointment Duration26 years, 2 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD

Contact

Telephone01423 533400
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

30 March 1998Delivered 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 1982Delivered 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 1972Delivered 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 1971Delivered 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 1969Delivered 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 1969Delivered 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

Filing History

2 October 2023Termination of appointment of Neil Andrew Stothard as a secretary on 30 September 2023 (1 page)
2 October 2023Appointment of Mrs Sarah Elizabeth Jones as a secretary on 1 October 2023 (2 pages)
2 October 2023Termination of appointment of Neil Andrew Stothard as a director on 30 September 2023 (1 page)
29 August 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
22 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
22 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
14 October 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
23 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
14 August 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
26 July 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,000
(4 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,000
(4 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,000
(4 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,000
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
21 August 2013Director's details changed for Mr Neil Andrew Stothard on 21 August 2013 (2 pages)
21 August 2013Secretary's details changed for Mr Neil Andrew Stothard on 21 August 2013 (1 page)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10,000
(4 pages)
21 August 2013Director's details changed for Mr Neil Andrew Stothard on 21 August 2013 (2 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10,000
(4 pages)
21 August 2013Secretary's details changed for Mr Neil Andrew Stothard on 21 August 2013 (1 page)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
3 August 2011Director's details changed for Mr Jeremy Frederic George Pilkington on 29 July 2011 (2 pages)
3 August 2011Director's details changed for Mr Jeremy Frederic George Pilkington on 29 July 2011 (2 pages)
15 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
24 December 2009Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages)
24 December 2009Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages)
24 December 2009Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages)
13 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
19 September 2008Return made up to 21/08/08; full list of members (3 pages)
19 September 2008Return made up to 21/08/08; full list of members (3 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
12 September 2007Return made up to 21/08/07; full list of members (2 pages)
12 September 2007Return made up to 21/08/07; full list of members (2 pages)
29 July 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
29 July 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
7 September 2006Return made up to 21/08/06; full list of members (2 pages)
7 September 2006Return made up to 21/08/06; full list of members (2 pages)
8 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
15 September 2005Return made up to 21/08/05; full list of members (2 pages)
15 September 2005Return made up to 21/08/05; full list of members (2 pages)
22 September 2004Full accounts made up to 31 March 2004 (8 pages)
22 September 2004Full accounts made up to 31 March 2004 (8 pages)
15 September 2004Return made up to 21/08/04; full list of members (2 pages)
15 September 2004Return made up to 21/08/04; full list of members (2 pages)
3 December 2003Full accounts made up to 31 March 2003 (8 pages)
3 December 2003Full accounts made up to 31 March 2003 (8 pages)
8 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2002Full accounts made up to 31 March 2002 (7 pages)
12 November 2002Full accounts made up to 31 March 2002 (7 pages)
18 September 2002Return made up to 21/08/02; full list of members (7 pages)
18 September 2002Return made up to 21/08/02; full list of members (7 pages)
18 September 2001Full accounts made up to 31 March 2001 (8 pages)
18 September 2001Full accounts made up to 31 March 2001 (8 pages)
6 September 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
6 September 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
31 October 2000Full accounts made up to 31 March 2000 (9 pages)
31 October 2000Full accounts made up to 31 March 2000 (9 pages)
11 September 2000Return made up to 21/08/00; full list of members (6 pages)
11 September 2000Return made up to 21/08/00; full list of members (6 pages)
4 November 1999Full accounts made up to 31 March 1999 (9 pages)
4 November 1999Full accounts made up to 31 March 1999 (9 pages)
14 September 1999Return made up to 21/08/99; full list of members (8 pages)
14 September 1999Return made up to 21/08/99; full list of members (8 pages)
12 October 1998Full accounts made up to 31 March 1998 (9 pages)
12 October 1998Full accounts made up to 31 March 1998 (9 pages)
3 September 1998Return made up to 21/08/98; no change of members (6 pages)
3 September 1998Return made up to 21/08/98; no change of members (6 pages)
21 June 1998Secretary's particulars changed;director's particulars changed (1 page)
21 June 1998Secretary's particulars changed;director's particulars changed (1 page)
26 November 1997Full accounts made up to 31 March 1997 (10 pages)
26 November 1997Full accounts made up to 31 March 1997 (10 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Secretary resigned (1 page)
6 August 1997New secretary appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
13 June 1997Secretary resigned;director resigned (1 page)
13 June 1997Secretary resigned;director resigned (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
29 November 1996Full accounts made up to 31 March 1996 (10 pages)
29 November 1996Full accounts made up to 31 March 1996 (10 pages)
12 September 1996Return made up to 21/08/96; full list of members (6 pages)
12 September 1996Return made up to 21/08/96; full list of members (6 pages)
5 February 1996Registered office changed on 05/02/96 from: c/o vibroplant PLC prospect house starbeck harrogate HG2 7PW (1 page)
5 February 1996Registered office changed on 05/02/96 from: c/o vibroplant PLC prospect house starbeck harrogate HG2 7PW (1 page)
23 January 1996Full accounts made up to 31 March 1995 (6 pages)
23 January 1996Full accounts made up to 31 March 1995 (6 pages)
29 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 September 1995Return made up to 21/08/95; full list of members
  • 363(287) ‐ Registered office changed on 29/09/95
(7 pages)
29 September 1995Director resigned (2 pages)
29 September 1995Return made up to 21/08/95; full list of members
  • 363(287) ‐ Registered office changed on 29/09/95
(7 pages)
29 September 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
15 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)