Company NameViking Industrial Products Limited
DirectorsColin Milner Bennett and Patricia Lacey Bennett
Company StatusActive
Company Number02385727
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)
Previous NameRapid 8285 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Colin Milner Bennett
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(1 year, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Coronation Business Park
Hard Ings Road
Keighley
West Yorkshire
BD21 3ND
Director NameMrs Patricia Lacey Bennett
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(1 year, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Coronation Business Park
Hard Ings Road
Keighley
West Yorkshire
BD21 3ND
Director NameMr Michael Baron Oliver
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlater House
Osbaldeston
Blackburn
Lancashire
BB2 7LT
Secretary NameMr Michael Baron Oliver
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 11 months after company formation)
Appointment Duration25 years, 5 months (resigned 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlater House
Osbaldeston
Blackburn
Lancashire
BB2 7LT
Director NameMs Melanie Lacey Bennett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(9 years, 9 months after company formation)
Appointment Duration24 years, 3 months (resigned 01 June 2023)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Coronation Business Park
Hard Ings Road
Keighley
West Yorkshire
BD21 3ND
Director NameNazeem Farman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(12 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Acland Hall Lady Park Avenue
Lady Lane
Bingley
West Yorkshire
BD16 4UB

Contact

Websitewww.vikingtapes.co.uk
Email address[email protected]
Telephone01535 610373
Telephone regionKeighley

Location

Registered AddressUnit 1 Coronation Business Park
Hard Ings Road
Keighley
West Yorkshire
BD21 3ND
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£64,727
Cash£454
Current Liabilities£871,304

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Charges

30 January 2019Delivered on: 5 February 2019
Persons entitled:
Morgan Lloyd Trustees Limited as Trustee of Viking Industrial Products Pension Scheme
Colin Bennett as Trustee of Viking Industrial Products Pension Scheme
Patricia Bennett as Trustee of Viking Industrial Products Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
22 December 2016Delivered on: 10 January 2017
Persons entitled:
Morgan Lloyd Trustees Limited as Trustee of Viking Industrial Products Pension Scheme
Colin Bennett as Trustee of Viking Industrial Products Pension Scheme
Patricia Bennett as Trustee of Viking Industrial Products Pension Scheme
Patricia Bennett as Trustee of Viking Industrial Products Pension Scheme
Colin Bennett as Trustee of Viking Industrial Products Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Viking Industrial Products Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
25 August 1994Delivered on: 27 August 1994
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed cahrge on book and other debts present and future and the proceeds thereof as are not sold to and bought by the chargee under the terms of an agreement dated 25 august 1994. see the mortgage charge document for full details.
Outstanding
7 December 1990Delivered on: 18 December 1990
Satisfied on: 9 August 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

31 July 2023Second filing of Confirmation Statement dated 25 October 2022 (4 pages)
1 June 2023Termination of appointment of Melanie Lacey Bennett as a director on 1 June 2023 (1 page)
24 March 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
19 December 2022Total exemption full accounts made up to 31 October 2022 (13 pages)
4 November 2022Confirmation statement made on 25 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 31/07/2023
(5 pages)
14 July 2022Total exemption full accounts made up to 31 October 2021 (14 pages)
10 November 2021Confirmation statement made on 25 October 2021 with updates (4 pages)
2 August 2021Change of share class name or designation (2 pages)
2 August 2021Particulars of variation of rights attached to shares (2 pages)
31 July 2021Memorandum and Articles of Association (13 pages)
31 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 July 2021Total exemption full accounts made up to 31 October 2020 (16 pages)
4 November 2020Confirmation statement made on 25 October 2020 with updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
19 February 2020Director's details changed for Patricia Lacey Bennett on 19 February 2020 (2 pages)
19 February 2020Director's details changed for Ms Melanie Lacey Bennett on 19 February 2020 (2 pages)
19 February 2020Director's details changed for Mr Colin Milner Bennett on 19 February 2020 (2 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
5 June 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
26 April 2019Second filing of Confirmation Statement dated 05/04/2018 (4 pages)
26 April 2019Second filing of Confirmation Statement dated 05/04/2017 (4 pages)
17 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
2 April 2019Change of details for Mr Colin Milner Bennett as a person with significant control on 18 October 2016 (2 pages)
2 April 2019Notification of Viking Conversions Limited as a person with significant control on 18 October 2016 (2 pages)
5 February 2019Registration of charge 023857270004, created on 30 January 2019 (41 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
17 April 2018Confirmation statement made on 5 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 26/04/2019.
(4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 April 201705/04/17 Statement of Capital gbp 5000
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 26/04/2019.
(7 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 26/04/2019.
(7 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
13 April 2017Termination of appointment of Michael Baron Oliver as a secretary on 18 October 2016 (1 page)
13 April 2017Termination of appointment of Michael Baron Oliver as a secretary on 18 October 2016 (1 page)
10 April 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
10 April 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
10 April 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
10 April 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
10 January 2017Registration of charge 023857270003, created on 22 December 2016 (37 pages)
10 January 2017Registration of charge 023857270003, created on 22 December 2016 (37 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,000
(6 pages)
5 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,000
(6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,000
(6 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,000
(6 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,000
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5,000
(6 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5,000
(6 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5,000
(6 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
26 April 2013Director's details changed for Melanie Lacey Smith on 5 April 2012 (2 pages)
26 April 2013Director's details changed for Melanie Lacey Smith on 5 April 2012 (2 pages)
26 April 2013Director's details changed for Melanie Lacey Smith on 5 April 2012 (2 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
6 January 2012Termination of appointment of Nazeem Farman as a director (1 page)
6 January 2012Termination of appointment of Nazeem Farman as a director (1 page)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
15 April 2010Memorandum and Articles of Association (13 pages)
15 April 2010Statement of company's objects (3 pages)
15 April 2010Statement of company's objects (3 pages)
15 April 2010Memorandum and Articles of Association (13 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 April 2010Director's details changed for Melanie Lacey Smith on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Nazeem Farman on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Patricia Lacey Bennett on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Patricia Lacey Bennett on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Melanie Lacey Smith on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Nazeem Farman on 12 April 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 April 2009Return made up to 05/04/09; full list of members (4 pages)
16 April 2009Return made up to 05/04/09; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
14 April 2008Return made up to 05/04/08; full list of members (4 pages)
14 April 2008Return made up to 05/04/08; full list of members (4 pages)
10 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 May 2007Return made up to 05/04/07; full list of members (3 pages)
8 May 2007Return made up to 05/04/07; full list of members (3 pages)
8 May 2007Registered office changed on 08/05/07 from: unit 1 coronation business park hardings road keighley west yorkshire BD21 3ND (1 page)
8 May 2007Location of register of members (1 page)
8 May 2007Location of debenture register (1 page)
8 May 2007Location of debenture register (1 page)
8 May 2007Registered office changed on 08/05/07 from: unit 1 coronation business park hardings road keighley west yorkshire BD21 3ND (1 page)
8 May 2007Location of register of members (1 page)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 April 2006Return made up to 05/04/06; full list of members (8 pages)
21 April 2006Return made up to 05/04/06; full list of members (8 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 April 2005Return made up to 05/04/05; full list of members (8 pages)
25 April 2005Return made up to 05/04/05; full list of members (8 pages)
17 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
17 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
20 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
22 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
7 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
29 April 2002Return made up to 17/04/02; full list of members (8 pages)
29 April 2002Return made up to 17/04/02; full list of members (8 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (8 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (8 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
21 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2000Return made up to 30/04/00; full list of members (7 pages)
23 May 2000Return made up to 30/04/00; full list of members (7 pages)
25 April 2000Accounts for a small company made up to 31 October 1999 (8 pages)
25 April 2000Accounts for a small company made up to 31 October 1999 (8 pages)
16 July 1999Accounts for a small company made up to 31 October 1998 (9 pages)
16 July 1999Accounts for a small company made up to 31 October 1998 (9 pages)
15 July 1999Return made up to 30/04/99; no change of members (5 pages)
15 July 1999Return made up to 30/04/99; no change of members (5 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
18 May 1998Accounts for a small company made up to 31 October 1997 (10 pages)
18 May 1998Accounts for a small company made up to 31 October 1997 (10 pages)
22 May 1997Return made up to 30/04/97; no change of members (4 pages)
22 May 1997Return made up to 30/04/97; no change of members (4 pages)
15 May 1997Accounts for a small company made up to 31 October 1996 (10 pages)
15 May 1997Accounts for a small company made up to 31 October 1996 (10 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (10 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (10 pages)
8 May 1996Return made up to 30/04/96; no change of members (4 pages)
8 May 1996Return made up to 30/04/96; no change of members (4 pages)
6 September 1995Registered office changed on 06/09/95 from: units 14/15 valley road business park,valley road keighley west yorkshire BD21 4LZ (1 page)
6 September 1995Registered office changed on 06/09/95 from: units 14/15 valley road business park,valley road keighley west yorkshire BD21 4LZ (1 page)
22 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
22 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
4 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 August 1994Accounts for a small company made up to 31 October 1993 (10 pages)
10 May 1994Return made up to 30/04/94; no change of members (4 pages)
21 August 1993Accounts for a small company made up to 31 October 1992 (6 pages)
4 June 1993Return made up to 30/04/93; full list of members (6 pages)
11 September 1992Accounts for a small company made up to 31 October 1991 (6 pages)
4 June 1992Return made up to 30/04/92; no change of members (4 pages)
4 September 1991Accounts for a small company made up to 31 October 1990 (5 pages)
22 May 1991Return made up to 30/04/91; no change of members (8 pages)
22 May 1991Return made up to 17/05/90; full list of members (8 pages)
13 December 1989Ad 29/09/89--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
31 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 August 1989New director appointed (4 pages)
25 August 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
18 May 1989Incorporation (15 pages)
18 May 1989Incorporation (15 pages)