Company NameVickers (Joinery) Limited
Company StatusActive
Company Number01147577
CategoryPrivate Limited Company
Incorporation Date26 November 1973(50 years, 5 months ago)
Previous NameVickers Shopfitters Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Anthony Walter Allworthy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(17 years, 5 months after company formation)
Appointment Duration32 years, 12 months
RoleShop Fitter
Country of ResidenceEngland
Correspondence Address5 Bransby Close
Farsley
Pudsey
West Yorkshire
LS28 5UW
Director NameMr Simon Thistlewood
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(44 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Templegate Crescent
Leeds
West Yorkshire
LS15 0HA
Director NameMr David Ian Allworthy
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(44 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Brick Mill Road
Pudsey
LS28 9EN
Director NameMr Edward Hirst
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(17 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 February 1992)
RoleShop Fitter
Correspondence Address11 Crossland Road
Chigwell
Morley Leeds
Yorkshire
LS27 7QT
Director NameMr Alan Michael Vickers
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(17 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 March 2008)
RoleShop Fitter
Country of ResidenceEngland
Correspondence Address1 Churchgate
Gildersome, Morley
Leeds
West Yorkshire
LS27 7HA
Director NameMrs Jean Margaret Vickers
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(17 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 March 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Churchgate
Gildersome Morley
Leeds
West Yorkshire
LS27 7HA
Secretary NameMrs Jean Margaret Vickers
NationalityBritish
StatusResigned
Appointed09 May 1991(17 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Churchgate
Gildersome Morley
Leeds
West Yorkshire
LS27 7HA
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed16 November 1999(25 years, 12 months after company formation)
Appointment Duration1 week, 2 days (resigned 25 November 1999)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales

Contact

Websitevickersjoinery.co.uk
Telephone0113 2701833
Telephone regionLeeds

Location

Registered AddressB.C.L. House 2 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

55 at £1Mr A.w. Allworthy
55.00%
Ordinary
15 at £1A.m. Vickers
15.00%
Ordinary
10 at £1David Ian Allworthy
10.00%
Ordinary
10 at £1J.m. Vickers
10.00%
Ordinary
10 at £1Simon Thistlewood
10.00%
Ordinary

Financials

Year2014
Net Worth£16,710
Cash£18,907
Current Liabilities£160,596

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

16 October 1996Delivered 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 1990Delivered 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

Filing History

18 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
15 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
24 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
25 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
21 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
10 May 2019Director's details changed for Mr. David Ian Allworthy on 8 May 2019 (2 pages)
10 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
17 August 2018Director's details changed for Mr. Simon Thistlewood on 17 August 2018 (2 pages)
1 August 2018Appointment of Mr. David Ian Allworthy as a director on 1 July 2018 (2 pages)
1 August 2018Appointment of Mr. Simon Thistlewood as a director on 1 July 2018 (2 pages)
26 July 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
29 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
7 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
7 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
19 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
18 July 2016Appointment of Anthony Walter Allworthy as a director on 9 May 1991 (2 pages)
18 July 2016Appointment of Anthony Walter Allworthy as a director on 9 May 1991 (2 pages)
13 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
13 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 August 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
12 August 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
15 May 2015Registered 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 2015Registered 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 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
4 June 2014Registered office address changed from 30-38 Dock Street Leeds LS10 1JF on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 30-38 Dock Street Leeds LS10 1JF on 4 June 2014 (1 page)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Registered office address changed from 30-38 Dock Street Leeds LS10 1JF on 4 June 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
26 March 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
27 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 September 2010Amended accounts made up to 31 January 2009 (6 pages)
21 September 2010Amended accounts made up to 31 January 2010 (6 pages)
21 September 2010Amended accounts made up to 31 January 2010 (6 pages)
21 September 2010Amended accounts made up to 31 January 2009 (6 pages)
26 May 2010Director's details changed for Mr Anthony Walter Allworthy on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mr Anthony Walter Allworthy on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Anthony Walter Allworthy on 1 October 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 March 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
6 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 May 2009Return made up to 09/05/09; full list of members (4 pages)
27 May 2009Return made up to 09/05/09; full list of members (4 pages)
30 July 2008Return made up to 09/05/08; full list of members (4 pages)
30 July 2008Return made up to 09/05/08; full list of members (4 pages)
2 July 2008Appointment terminated director alan vickers (1 page)
2 July 2008Appointment terminate, director and secretary jean margaret vickers logged form (1 page)
2 July 2008Appointment terminated director alan vickers (1 page)
2 July 2008Appointment terminate, director and secretary jean margaret vickers logged form (1 page)
19 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
22 August 2007Registered office changed on 22/08/07 from: 51 barkly road beeston leeds LS11 7EN (1 page)
22 August 2007Registered office changed on 22/08/07 from: 51 barkly road beeston leeds LS11 7EN (1 page)
16 August 2007Return made up to 09/05/07; full list of members (3 pages)
16 August 2007Return made up to 09/05/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 May 2006Return made up to 09/05/06; full list of members (3 pages)
17 May 2006Return made up to 09/05/06; full list of members (3 pages)
5 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
13 June 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
17 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
17 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
14 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2003Total exemption small company accounts made up to 31 January 2003 (10 pages)
26 June 2003Total exemption small company accounts made up to 31 January 2003 (10 pages)
22 May 2003Return made up to 09/05/03; full list of members (7 pages)
22 May 2003Return made up to 09/05/03; full list of members (7 pages)
19 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
19 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
23 May 2002Return made up to 09/05/02; full list of members (8 pages)
23 May 2002Return made up to 09/05/02; full list of members (8 pages)
28 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
28 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
11 May 2001Return made up to 09/05/01; full list of members (8 pages)
11 May 2001Return made up to 09/05/01; full list of members (8 pages)
23 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
23 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
6 June 2000Return made up to 09/05/00; full list of members (7 pages)
6 June 2000Return made up to 09/05/00; full list of members (7 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999Secretary resigned (1 page)
24 November 1999Company name changed vickers shopfitters LIMITED\certificate issued on 25/11/99 (2 pages)
24 November 1999Company name changed vickers shopfitters LIMITED\certificate issued on 25/11/99 (2 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999New secretary appointed (2 pages)
2 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
19 May 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
31 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
2 June 1998Return made up to 09/05/98; no change of members (4 pages)
2 June 1998Return made up to 09/05/98; no change of members (4 pages)
8 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
8 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
21 May 1997Return made up to 09/05/97; no change of members (4 pages)
21 May 1997Return made up to 09/05/97; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
13 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
21 October 1996Particulars of mortgage/charge (4 pages)
21 October 1996Particulars of mortgage/charge (4 pages)
22 June 1996Return made up to 09/05/96; full list of members (6 pages)
22 June 1996Return made up to 09/05/96; full list of members (6 pages)
17 July 1995Accounts for a small company made up to 31 January 1995 (8 pages)
17 July 1995Accounts for a small company made up to 31 January 1995 (8 pages)
15 May 1995Return made up to 09/05/95; no change of members (4 pages)
15 May 1995Return made up to 09/05/95; no change of members (4 pages)
24 November 1988Accounts for a small company made up to 31 January 1988 (11 pages)
24 November 1988Accounts for a small company made up to 31 January 1988 (11 pages)
15 December 1978Accounts made up to 31 January 1978 (5 pages)
15 December 1978Accounts made up to 31 January 1978 (5 pages)
20 July 1977Annual return made up to 20/04/77 (4 pages)
20 July 1977Annual return made up to 20/04/77 (4 pages)
27 May 1976Accounts made up to 31 January 1976 (6 pages)
27 May 1976Annual return made up to 08/04/76 (4 pages)
27 May 1976Accounts made up to 31 January 1976 (6 pages)
27 May 1976Annual return made up to 08/04/76 (4 pages)
26 November 1973Incorporation (13 pages)
26 November 1973Incorporation (13 pages)