Farsley
Pudsey
West Yorkshire
LS28 5UW
Director Name | Mr Simon Thistlewood |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(44 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Templegate Crescent Leeds West Yorkshire LS15 0HA |
Director Name | Mr David Ian Allworthy |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(44 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Brick Mill Road Pudsey LS28 9EN |
Director Name | Mr Edward Hirst |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(17 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 February 1992) |
Role | Shop Fitter |
Correspondence Address | 11 Crossland Road Chigwell Morley Leeds Yorkshire LS27 7QT |
Director Name | Mr Alan Michael Vickers |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(17 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 March 2008) |
Role | Shop Fitter |
Country of Residence | England |
Correspondence Address | 1 Churchgate Gildersome, Morley Leeds West Yorkshire LS27 7HA |
Director Name | Mrs Jean Margaret Vickers |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(17 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 March 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Churchgate Gildersome Morley Leeds West Yorkshire LS27 7HA |
Secretary Name | Mrs Jean Margaret Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(17 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Churchgate Gildersome Morley Leeds West Yorkshire LS27 7HA |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(25 years, 12 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Website | vickersjoinery.co.uk |
---|---|
Telephone | 0113 2701833 |
Telephone region | Leeds |
Registered Address | B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Farnley and Wortley |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
55 at £1 | Mr A.w. Allworthy 55.00% Ordinary |
---|---|
15 at £1 | A.m. Vickers 15.00% Ordinary |
10 at £1 | David Ian Allworthy 10.00% Ordinary |
10 at £1 | J.m. Vickers 10.00% Ordinary |
10 at £1 | Simon Thistlewood 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,710 |
Cash | £18,907 |
Current Liabilities | £160,596 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
16 October 1996 | Delivered on: 21 October 1996 Satisfied on: 22 October 2004 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 February 1990 | Delivered on: 14 February 1990 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 barkley road, beeston, leeds including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
15 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
24 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
25 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
21 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
10 May 2019 | Director's details changed for Mr. David Ian Allworthy on 8 May 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
17 August 2018 | Director's details changed for Mr. Simon Thistlewood on 17 August 2018 (2 pages) |
1 August 2018 | Appointment of Mr. David Ian Allworthy as a director on 1 July 2018 (2 pages) |
1 August 2018 | Appointment of Mr. Simon Thistlewood as a director on 1 July 2018 (2 pages) |
26 July 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
29 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
7 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
7 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
19 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
18 July 2016 | Appointment of Anthony Walter Allworthy as a director on 9 May 1991 (2 pages) |
18 July 2016 | Appointment of Anthony Walter Allworthy as a director on 9 May 1991 (2 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
15 May 2015 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 15 May 2015 (1 page) |
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
4 June 2014 | Registered office address changed from 30-38 Dock Street Leeds LS10 1JF on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 30-38 Dock Street Leeds LS10 1JF on 4 June 2014 (1 page) |
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Registered office address changed from 30-38 Dock Street Leeds LS10 1JF on 4 June 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 September 2010 | Amended accounts made up to 31 January 2009 (6 pages) |
21 September 2010 | Amended accounts made up to 31 January 2010 (6 pages) |
21 September 2010 | Amended accounts made up to 31 January 2010 (6 pages) |
21 September 2010 | Amended accounts made up to 31 January 2009 (6 pages) |
26 May 2010 | Director's details changed for Mr Anthony Walter Allworthy on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Mr Anthony Walter Allworthy on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Anthony Walter Allworthy on 1 October 2009 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
30 July 2008 | Return made up to 09/05/08; full list of members (4 pages) |
30 July 2008 | Return made up to 09/05/08; full list of members (4 pages) |
2 July 2008 | Appointment terminated director alan vickers (1 page) |
2 July 2008 | Appointment terminate, director and secretary jean margaret vickers logged form (1 page) |
2 July 2008 | Appointment terminated director alan vickers (1 page) |
2 July 2008 | Appointment terminate, director and secretary jean margaret vickers logged form (1 page) |
19 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: 51 barkly road beeston leeds LS11 7EN (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 51 barkly road beeston leeds LS11 7EN (1 page) |
16 August 2007 | Return made up to 09/05/07; full list of members (3 pages) |
16 August 2007 | Return made up to 09/05/07; full list of members (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
17 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
17 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
13 June 2005 | Return made up to 09/05/05; full list of members
|
13 June 2005 | Return made up to 09/05/05; full list of members
|
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
14 May 2004 | Return made up to 09/05/04; full list of members
|
14 May 2004 | Return made up to 09/05/04; full list of members
|
26 June 2003 | Total exemption small company accounts made up to 31 January 2003 (10 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 January 2003 (10 pages) |
22 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
23 May 2002 | Return made up to 09/05/02; full list of members (8 pages) |
23 May 2002 | Return made up to 09/05/02; full list of members (8 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
11 May 2001 | Return made up to 09/05/01; full list of members (8 pages) |
11 May 2001 | Return made up to 09/05/01; full list of members (8 pages) |
23 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
6 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Secretary resigned (1 page) |
24 November 1999 | Company name changed vickers shopfitters LIMITED\certificate issued on 25/11/99 (2 pages) |
24 November 1999 | Company name changed vickers shopfitters LIMITED\certificate issued on 25/11/99 (2 pages) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | New secretary appointed (2 pages) |
2 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
19 May 1999 | Return made up to 09/05/99; full list of members
|
19 May 1999 | Return made up to 09/05/99; full list of members
|
31 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
31 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
2 June 1998 | Return made up to 09/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 09/05/98; no change of members (4 pages) |
8 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
8 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
21 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
21 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
13 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
13 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
21 October 1996 | Particulars of mortgage/charge (4 pages) |
21 October 1996 | Particulars of mortgage/charge (4 pages) |
22 June 1996 | Return made up to 09/05/96; full list of members (6 pages) |
22 June 1996 | Return made up to 09/05/96; full list of members (6 pages) |
17 July 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
17 July 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
15 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
15 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
24 November 1988 | Accounts for a small company made up to 31 January 1988 (11 pages) |
24 November 1988 | Accounts for a small company made up to 31 January 1988 (11 pages) |
15 December 1978 | Accounts made up to 31 January 1978 (5 pages) |
15 December 1978 | Accounts made up to 31 January 1978 (5 pages) |
20 July 1977 | Annual return made up to 20/04/77 (4 pages) |
20 July 1977 | Annual return made up to 20/04/77 (4 pages) |
27 May 1976 | Accounts made up to 31 January 1976 (6 pages) |
27 May 1976 | Annual return made up to 08/04/76 (4 pages) |
27 May 1976 | Accounts made up to 31 January 1976 (6 pages) |
27 May 1976 | Annual return made up to 08/04/76 (4 pages) |
26 November 1973 | Incorporation (13 pages) |
26 November 1973 | Incorporation (13 pages) |