Company NameVictoria Building Company Limited
Company StatusActive
Company Number04745955
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher Gray
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Director NameMr Nicholas Gray
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Director NameMr Simon Gray
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Secretary NameMr Christopher Gray
NationalityBritish
StatusCurrent
Appointed15 April 2009(5 years, 11 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Director NameTerence Gray
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleBuilder
Correspondence Address9 Swithens Drive
Rothwell
Leeds
LS26 0BD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameJennifer Gray
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleAdministrator
Correspondence Address9 Swithens Drive
Rothwell
Leeds
LS26 0BD
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitebuildersleeds.info

Location

Registered Address10 New Street
Ossett
WF5 8BH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

199 at £1Christopher Gray
24.88%
Ordinary A
199 at £1Nicholas Gray
24.88%
Ordinary B
199 at £1Simon Gray
24.88%
Ordinary C
199 at £1Terence Gray
24.88%
Ordinary D
1 at £1Christopher Gray
0.13%
Ordinary
1 at £1Nicholas Gray
0.13%
Ordinary
1 at £1Simon Gray
0.13%
Ordinary
1 at £1Terence Gray
0.13%
Ordinary

Financials

Year2014
Net Worth£12,569
Cash£64,202
Current Liabilities£127,068

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

21 August 2003Delivered on: 27 August 2003
Persons entitled: Hsbc 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.
Outstanding

Filing History

27 September 2023Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to 10 New Street Ossett WF5 8BH on 27 September 2023 (1 page)
9 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
1 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
8 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
19 April 2018Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018 (1 page)
12 April 2018Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
18 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
12 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 800
(6 pages)
12 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 800
(6 pages)
19 December 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
19 December 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 800
(6 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 800
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
4 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 800
(6 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 800
(6 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
7 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
7 May 2013Director's details changed for Mr Simon Gray on 7 May 2013 (2 pages)
7 May 2013Director's details changed for Mr Simon Gray on 7 May 2013 (2 pages)
7 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
9 May 2012Secretary's details changed for Christopher Gray on 1 May 2012 (1 page)
9 May 2012Director's details changed for Nicholas Gray on 1 May 2012 (2 pages)
9 May 2012Director's details changed for Christopher Gray on 1 May 2012 (2 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
9 May 2012Director's details changed for Christopher Gray on 1 May 2012 (2 pages)
9 May 2012Secretary's details changed for Christopher Gray on 1 May 2012 (1 page)
9 May 2012Director's details changed for Mr Simon Gray on 1 May 2012 (2 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
9 May 2012Director's details changed for Nicholas Gray on 1 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Simon Gray on 1 May 2012 (2 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (8 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (8 pages)
16 March 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
16 March 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
21 May 2010Director's details changed for Nicholas Gray on 28 April 2010 (2 pages)
21 May 2010Director's details changed for Nicholas Gray on 28 April 2010 (2 pages)
21 May 2010Director's details changed for Christopher Gray on 28 April 2010 (2 pages)
21 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr Simon Gray on 28 April 2010 (2 pages)
21 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Christopher Gray on 28 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Simon Gray on 28 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
16 June 2009Return made up to 28/04/09; full list of members (4 pages)
16 June 2009Return made up to 28/04/09; full list of members (4 pages)
11 June 2009Director's change of particulars / simon gray / 28/04/2009 (1 page)
11 June 2009Director's change of particulars / nicholas gray / 28/04/2009 (1 page)
11 June 2009Director's change of particulars / nicholas gray / 28/04/2009 (1 page)
11 June 2009Director's change of particulars / simon gray / 28/04/2009 (1 page)
27 April 2009Appointment terminated secretary jennifer gray (1 page)
27 April 2009Appointment terminated director terence gray (1 page)
27 April 2009Appointment terminated secretary jennifer gray (1 page)
27 April 2009Appointment terminated director terence gray (1 page)
27 April 2009Secretary appointed christopher gray (2 pages)
27 April 2009Secretary appointed christopher gray (2 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 January 2009Registered office changed on 09/01/2009 from 10 market place batley west yorkshire WF17 5DA (1 page)
9 January 2009Location of register of members (1 page)
9 January 2009Location of register of members (1 page)
9 January 2009Registered office changed on 09/01/2009 from 10 market place batley west yorkshire WF17 5DA (1 page)
1 September 2008Memorandum and Articles of Association (3 pages)
1 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 September 2008Memorandum and Articles of Association (3 pages)
1 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 September 2008Ad 28/08/08\gbp si 398@1=398\gbp ic 406/804\ (2 pages)
1 September 2008Ad 28/08/08\gbp si 402@1=402\gbp ic 4/406\ (2 pages)
1 September 2008Ad 28/08/08\gbp si 402@1=402\gbp ic 4/406\ (2 pages)
1 September 2008Ad 28/08/08\gbp si 398@1=398\gbp ic 406/804\ (2 pages)
2 June 2008Return made up to 28/04/08; full list of members (5 pages)
2 June 2008Director's change of particulars / simon gray / 30/06/2007 (2 pages)
2 June 2008Return made up to 28/04/08; full list of members (5 pages)
2 June 2008Director's change of particulars / simon gray / 30/06/2007 (2 pages)
20 May 2008Memorandum and Articles of Association (3 pages)
20 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 May 2008Memorandum and Articles of Association (3 pages)
30 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 June 2007Return made up to 28/04/07; full list of members (3 pages)
7 June 2007Return made up to 28/04/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 May 2006Return made up to 28/04/06; full list of members (3 pages)
11 May 2006Return made up to 28/04/06; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 June 2004Ad 28/04/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
2 June 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2004Ad 28/04/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
2 June 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003Registered office changed on 07/05/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003Registered office changed on 07/05/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
28 April 2003Incorporation (12 pages)
28 April 2003Incorporation (12 pages)