Company NameVidaplate Limited
Company StatusDissolved
Company Number02819124
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months ago)
Dissolution Date11 April 2023 (1 year ago)
Previous NameBroomco (651) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip James Leonard
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(11 years after company formation)
Appointment Duration18 years, 10 months (closed 11 April 2023)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address8 Piper Wells Lane
Shepley
Huddersfield
HD8 8BA
Director NameDavid Menown
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 13 May 1997)
RoleManaging Director
Correspondence Address215 Cumberworth Lane
Lower Cumberworth
Huddersfield
West Yorkshire
HD8 8PR
Secretary NameJames Hubert Clarke
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 13 May 1997)
RoleSecretary
Correspondence Address3 Park Street
Wombwell
Barnsley
South Yorkshire
S73 0AS
Director NameDr John George Garland
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(3 years, 12 months after company formation)
Appointment Duration5 years (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bernewode Close
Long Crendon
Aylesbury
Buckinghamshire
HP18 9BY
Director NameTerry Hailey Redell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1997(3 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 February 2004)
RoleCompany Director
Correspondence Address1641o Wolverton Spring
Texas
Harris County
77379
Secretary NameTerry Hailey Redell
NationalityAmerican
StatusResigned
Appointed13 May 1997(3 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 February 2004)
RoleCompany Director
Correspondence Address1641o Wolverton Spring
Texas
Harris County
77379
Director NameDonald O Bainter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2002(9 years after company formation)
Appointment Duration10 years, 11 months (resigned 17 May 2013)
RoleExec Vp & Cfo
Country of ResidenceUnited States
Correspondence Address13611 Neils Branch
Houston
Texas 77077
United States
Secretary NameMr Nicholas Jon Bush
NationalityBritish
StatusResigned
Appointed01 June 2004(11 years after company formation)
Appointment Duration14 years, 8 months (resigned 14 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Bank 76 Church Street
Oughtibridge
Sheffield
South Yorkshire
S35 0FW
Secretary NameMr Nick Lilburn
StatusResigned
Appointed14 February 2019(25 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 2022)
RoleCompany Director
Correspondence AddressC/O Triten International Ltd Shawfield Road.
Carlton Industrial Estate.
Barnsley
S71 3HS
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitetritenapg.com

Location

Registered AddressC/O Triten International Ltd Shawfield Road.
Carlton Industrial Estate.
Barnsley
S71 3HS
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley

Shareholders

2 at £1Triten International LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
14 February 2019Termination of appointment of Nicholas Jon Bush as a secretary on 14 February 2019 (1 page)
14 February 2019Appointment of Mr Nick Lilburn as a secretary on 14 February 2019 (2 pages)
15 November 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
27 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
10 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
21 May 2013Termination of appointment of Donald Bainter as a director (1 page)
21 May 2013Termination of appointment of Donald Bainter as a director (1 page)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
31 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
26 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 May 2010Director's details changed for Donald O Bainter on 18 May 2010 (2 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
26 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 May 2010Director's details changed for Donald O Bainter on 18 May 2010 (2 pages)
4 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
4 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
29 May 2009Return made up to 18/05/09; full list of members (3 pages)
29 May 2009Return made up to 18/05/09; full list of members (3 pages)
28 May 2009Location of register of members (1 page)
28 May 2009Registered office changed on 28/05/2009 from c/o triton international LTD shawfield road carlton est barnsley S71 3HS (1 page)
28 May 2009Location of debenture register (1 page)
28 May 2009Location of register of members (1 page)
28 May 2009Location of debenture register (1 page)
28 May 2009Registered office changed on 28/05/2009 from c/o triton international LTD shawfield road carlton est barnsley S71 3HS (1 page)
27 May 2009Secretary's change of particulars / nicholas bush / 18/05/2009 (1 page)
27 May 2009Secretary's change of particulars / nicholas bush / 18/05/2009 (1 page)
12 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
12 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
9 June 2008Return made up to 18/05/08; full list of members (3 pages)
9 June 2008Return made up to 18/05/08; full list of members (3 pages)
4 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
4 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
29 May 2007Return made up to 18/05/07; full list of members (2 pages)
29 May 2007Return made up to 18/05/07; full list of members (2 pages)
7 June 2006Return made up to 18/05/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2006Return made up to 18/05/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
6 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
17 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
16 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
2 June 2004Return made up to 18/05/04; full list of members (7 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004Return made up to 18/05/04; full list of members (7 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004Secretary resigned;director resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004Secretary resigned;director resigned (1 page)
27 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
27 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
29 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
29 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
5 July 2003Return made up to 18/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/07/03
(7 pages)
5 July 2003Return made up to 18/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/07/03
(7 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
4 August 2002Total exemption small company accounts made up to 30 April 2001 (1 page)
4 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
4 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
4 August 2002Total exemption small company accounts made up to 30 April 2001 (1 page)
10 June 2002Return made up to 18/05/02; full list of members (7 pages)
10 June 2002Return made up to 18/05/02; full list of members (7 pages)
4 June 2001Return made up to 18/05/01; full list of members (6 pages)
4 June 2001Return made up to 18/05/01; full list of members (6 pages)
20 September 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
20 September 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
25 July 2000Return made up to 18/05/00; full list of members (6 pages)
25 July 2000Return made up to 18/05/00; full list of members (6 pages)
10 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
10 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
20 June 1999Return made up to 18/05/99; no change of members (4 pages)
20 June 1999Return made up to 18/05/99; no change of members (4 pages)
17 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
17 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
10 November 1998Registered office changed on 10/11/98 from: fall bank industrial estate dodworth barnsley south yorkshire S75 3LS (1 page)
10 November 1998Registered office changed on 10/11/98 from: fall bank industrial estate dodworth barnsley south yorkshire S75 3LS (1 page)
11 June 1998Return made up to 18/05/98; no change of members (4 pages)
11 June 1998Return made up to 18/05/98; no change of members (4 pages)
29 October 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
29 October 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
29 October 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
29 October 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
27 June 1997Return made up to 18/05/97; full list of members (5 pages)
27 June 1997Return made up to 18/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 June 1997Return made up to 18/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
19 June 1997New secretary appointed;new director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New secretary appointed;new director appointed (2 pages)
19 June 1997New director appointed (2 pages)
3 May 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
3 May 1996Return made up to 18/05/95; no change of members (4 pages)
3 May 1996Return made up to 18/05/95; no change of members (4 pages)
3 May 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
18 May 1993Incorporation (17 pages)
18 May 1993Incorporation (17 pages)