Hard Ings Road
Keighley
West Yorkshire
BD21 3ND
Director Name | Mrs Patricia Lacey Bennett |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Coronation Business Park Hard Ings Road Keighley West Yorkshire BD21 3ND |
Director Name | Mr Michael Baron Oliver |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Slater House Osbaldeston Blackburn Lancashire BB2 7LT |
Secretary Name | Mr Michael Baron Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 18 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Slater House Osbaldeston Blackburn Lancashire BB2 7LT |
Director Name | Ms Melanie Lacey Bennett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(9 years, 9 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 01 June 2023) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Coronation Business Park Hard Ings Road Keighley West Yorkshire BD21 3ND |
Director Name | Nazeem Farman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Acland Hall Lady Park Avenue Lady Lane Bingley West Yorkshire BD16 4UB |
Website | www.vikingtapes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 610373 |
Telephone region | Keighley |
Registered Address | Unit 1 Coronation Business Park Hard Ings Road Keighley West Yorkshire BD21 3ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £64,727 |
Cash | £454 |
Current Liabilities | £871,304 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
30 January 2019 | Delivered 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 2016 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 |
31 July 2023 | Second filing of Confirmation Statement dated 25 October 2022 (4 pages) |
---|---|
1 June 2023 | Termination of appointment of Melanie Lacey Bennett as a director on 1 June 2023 (1 page) |
24 March 2023 | Confirmation statement made on 24 March 2023 with updates (4 pages) |
19 December 2022 | Total exemption full accounts made up to 31 October 2022 (13 pages) |
4 November 2022 | Confirmation statement made on 25 October 2022 with updates
|
14 July 2022 | Total exemption full accounts made up to 31 October 2021 (14 pages) |
10 November 2021 | Confirmation statement made on 25 October 2021 with updates (4 pages) |
2 August 2021 | Change of share class name or designation (2 pages) |
2 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
31 July 2021 | Memorandum and Articles of Association (13 pages) |
31 July 2021 | Resolutions
|
26 July 2021 | Total exemption full accounts made up to 31 October 2020 (16 pages) |
4 November 2020 | Confirmation statement made on 25 October 2020 with updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
19 February 2020 | Director's details changed for Patricia Lacey Bennett on 19 February 2020 (2 pages) |
19 February 2020 | Director's details changed for Ms Melanie Lacey Bennett on 19 February 2020 (2 pages) |
19 February 2020 | Director's details changed for Mr Colin Milner Bennett on 19 February 2020 (2 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
5 June 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
26 April 2019 | Second filing of Confirmation Statement dated 05/04/2018 (4 pages) |
26 April 2019 | Second filing of Confirmation Statement dated 05/04/2017 (4 pages) |
17 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
2 April 2019 | Change of details for Mr Colin Milner Bennett as a person with significant control on 18 October 2016 (2 pages) |
2 April 2019 | Notification of Viking Conversions Limited as a person with significant control on 18 October 2016 (2 pages) |
5 February 2019 | Registration of charge 023857270004, created on 30 January 2019 (41 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
17 April 2018 | Confirmation statement made on 5 April 2018 with no updates
|
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 April 2017 | 05/04/17 Statement of Capital gbp 5000
|
20 April 2017 | Confirmation statement made on 5 April 2017 with updates
|
20 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
13 April 2017 | Termination of appointment of Michael Baron Oliver as a secretary on 18 October 2016 (1 page) |
13 April 2017 | Termination of appointment of Michael Baron Oliver as a secretary on 18 October 2016 (1 page) |
10 April 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
10 April 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
10 April 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
10 April 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
10 January 2017 | Registration of charge 023857270003, created on 22 December 2016 (37 pages) |
10 January 2017 | Registration of charge 023857270003, created on 22 December 2016 (37 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Director's details changed for Melanie Lacey Smith on 5 April 2012 (2 pages) |
26 April 2013 | Director's details changed for Melanie Lacey Smith on 5 April 2012 (2 pages) |
26 April 2013 | Director's details changed for Melanie Lacey Smith on 5 April 2012 (2 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Termination of appointment of Nazeem Farman as a director (1 page) |
6 January 2012 | Termination of appointment of Nazeem Farman as a director (1 page) |
13 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
15 April 2010 | Memorandum and Articles of Association (13 pages) |
15 April 2010 | Statement of company's objects (3 pages) |
15 April 2010 | Statement of company's objects (3 pages) |
15 April 2010 | Memorandum and Articles of Association (13 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
12 April 2010 | Director's details changed for Melanie Lacey Smith on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Nazeem Farman on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Patricia Lacey Bennett on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Patricia Lacey Bennett on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Melanie Lacey Smith on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Nazeem Farman on 12 April 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
16 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
14 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: unit 1 coronation business park hardings road keighley west yorkshire BD21 3ND (1 page) |
8 May 2007 | Location of register of members (1 page) |
8 May 2007 | Location of debenture register (1 page) |
8 May 2007 | Location of debenture register (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: unit 1 coronation business park hardings road keighley west yorkshire BD21 3ND (1 page) |
8 May 2007 | Location of register of members (1 page) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 April 2006 | Return made up to 05/04/06; full list of members (8 pages) |
21 April 2006 | Return made up to 05/04/06; full list of members (8 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 April 2005 | Return made up to 05/04/05; full list of members (8 pages) |
25 April 2005 | Return made up to 05/04/05; full list of members (8 pages) |
17 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
17 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
20 April 2004 | Return made up to 05/04/04; full list of members
|
20 April 2004 | Return made up to 05/04/04; full list of members
|
2 September 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
2 September 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
22 April 2003 | Return made up to 06/04/03; full list of members
|
22 April 2003 | Return made up to 06/04/03; full list of members
|
7 August 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
7 August 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
29 April 2002 | Return made up to 17/04/02; full list of members (8 pages) |
29 April 2002 | Return made up to 17/04/02; full list of members (8 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
21 May 2001 | Return made up to 30/04/01; full list of members
|
21 May 2001 | Return made up to 30/04/01; full list of members
|
23 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
23 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
25 April 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
25 April 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
16 July 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
16 July 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
15 July 1999 | Return made up to 30/04/99; no change of members (5 pages) |
15 July 1999 | Return made up to 30/04/99; no change of members (5 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
18 May 1998 | Accounts for a small company made up to 31 October 1997 (10 pages) |
18 May 1998 | Accounts for a small company made up to 31 October 1997 (10 pages) |
22 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
22 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
15 May 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
15 May 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
8 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
8 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
6 September 1995 | Registered 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 1995 | Registered 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 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
22 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
4 May 1995 | Return made up to 30/04/95; full list of members
|
4 May 1995 | Return made up to 30/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 August 1994 | Accounts for a small company made up to 31 October 1993 (10 pages) |
10 May 1994 | Return made up to 30/04/94; no change of members (4 pages) |
21 August 1993 | Accounts for a small company made up to 31 October 1992 (6 pages) |
4 June 1993 | Return made up to 30/04/93; full list of members (6 pages) |
11 September 1992 | Accounts for a small company made up to 31 October 1991 (6 pages) |
4 June 1992 | Return made up to 30/04/92; no change of members (4 pages) |
4 September 1991 | Accounts for a small company made up to 31 October 1990 (5 pages) |
22 May 1991 | Return made up to 30/04/91; no change of members (8 pages) |
22 May 1991 | Return made up to 17/05/90; full list of members (8 pages) |
13 December 1989 | Ad 29/09/89--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
31 August 1989 | Resolutions
|
31 August 1989 | Resolutions
|
30 August 1989 | Resolutions
|
30 August 1989 | Resolutions
|
25 August 1989 | New director appointed (4 pages) |
25 August 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
18 May 1989 | Incorporation (15 pages) |
18 May 1989 | Incorporation (15 pages) |