Company NameViking Reclamations Limited
DirectorCraig Phillip John Lloyd
Company StatusActive
Company Number04532779
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Craig Phillip John Lloyd
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Beehive Bawtry Hall Bawtry
Doncaster
South Yorkshire
DN10 6JH
Secretary NameAndrea Maleham
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Beehive Bawtry Hall Bawtry
Doncaster
South Yorkshire
DN10 6JH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.reclaimed.co.uk
Email address[email protected]
Telephone01302 835449
Telephone regionDoncaster

Location

Registered AddressThe Beehive Bawtry Hall
Bawtry
Doncaster
South Yorkshire
DN10 6JH
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£54,498
Cash£24,761
Current Liabilities£50,079

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

10 October 2008Delivered on: 15 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a plot 38 delta mill lane beverley east yorkshire t/no HS186535(of part) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 September 2008Delivered on: 25 September 2008
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

11 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
20 September 2022Termination of appointment of Andrea Maleham as a secretary on 16 September 2022 (1 page)
16 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
20 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
14 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
26 March 2020Registered office address changed from The Old Brick Yard Cow House Lane Armthorpe Industrial Estate Doncaster DN3 3EE England to The Beehive Bawtry Hall Bawtry Doncaster South Yorkshire DN10 6JH on 26 March 2020 (1 page)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
31 October 2018Satisfaction of charge 2 in full (2 pages)
24 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
30 August 2017Change of details for Mr Craig Phillip John Lloyd as a person with significant control on 26 September 2016 (2 pages)
30 August 2017Change of details for Mr Craig Phillip John Lloyd as a person with significant control on 26 September 2016 (2 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 September 2016Director's details changed for Craig Phillip John Lloyd on 26 September 2016 (2 pages)
26 September 2016Secretary's details changed for Andrea Maleham on 26 September 2016 (1 page)
26 September 2016Director's details changed for Craig Phillip John Lloyd on 26 September 2016 (2 pages)
26 September 2016Secretary's details changed for Andrea Maleham on 26 September 2016 (1 page)
26 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
22 September 2016Registered office address changed from The Old Brick Yard Cow House Lane Armthorpe Industrial Estate Doncaster South Yorkshire DN33EE to The Old Brick Yard Cow House Lane Armthorpe Industrial Estate Doncaster DN3 3EE on 22 September 2016 (1 page)
22 September 2016Registered office address changed from The Old Brick Yard Cow House Lane Armthorpe Industrial Estate Doncaster South Yorkshire DN33EE to The Old Brick Yard Cow House Lane Armthorpe Industrial Estate Doncaster DN3 3EE on 22 September 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
11 October 2011Director's details changed for Craig Phillip John Lloyd on 31 August 2011 (2 pages)
11 October 2011Director's details changed for Craig Phillip John Lloyd on 31 August 2011 (2 pages)
11 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
6 December 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Craig Phillip John Lloyd on 1 October 2009 (2 pages)
6 December 2010Director's details changed for Craig Phillip John Lloyd on 1 October 2009 (2 pages)
6 December 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Craig Phillip John Lloyd on 1 October 2009 (2 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
7 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
6 January 2009Return made up to 11/09/08; full list of members (3 pages)
6 January 2009Return made up to 11/09/08; full list of members (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
21 November 2007Return made up to 11/09/07; no change of members (6 pages)
21 November 2007Return made up to 11/09/07; no change of members (6 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
4 October 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
4 October 2006Return made up to 11/09/06; full list of members (6 pages)
4 October 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
4 October 2006Return made up to 11/09/06; full list of members (6 pages)
7 November 2005Return made up to 11/09/05; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2005Return made up to 11/09/05; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
22 July 2005Registered office changed on 22/07/05 from: 10 silverdale close branton doncaster south yorkshire DN3 3PS (1 page)
22 July 2005Registered office changed on 22/07/05 from: 10 silverdale close branton doncaster south yorkshire DN3 3PS (1 page)
12 November 2004Return made up to 11/09/04; change of members (6 pages)
12 November 2004Return made up to 11/09/04; change of members (6 pages)
19 May 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
19 May 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
23 October 2003Return made up to 11/09/03; full list of members (6 pages)
23 October 2003Return made up to 11/09/03; full list of members (6 pages)
22 October 2002Ad 16/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2002Ad 16/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Secretary resigned (1 page)
11 September 2002Incorporation (19 pages)
11 September 2002Incorporation (19 pages)