Company NameVickers Employee Share Trustee Limited
Company StatusActive
Company Number04997052
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter John Farrar Vickers
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2004(1 month, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Director NameMr Morgan Lawn Morris
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(13 years, 3 months after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Secretary NameMr Morgan Lawn Morris
StatusCurrent
Appointed31 March 2017(13 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Director NameMr William Peter Farrar Vickers
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Director NameMr Charles John Bickerton Evans
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Director NameMr Christopher John Wholley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(1 month, 2 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Director NameMr Laurence Kevin Brophy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed04 February 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stairfoot View
Adel
Leeds
West Yorkshire
LS16 8JS
Director NameMr Nigel Rushworth
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(1 month, 2 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Director NameMr Gordon Ernest Wareham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Croft
Great Longstone
Derbyshire
DE45 1TB
Secretary NameMr Laurence Kevin Brophy
NationalityIrish
StatusResigned
Appointed04 February 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stairfoot View
Adel
Leeds
West Yorkshire
LS16 8JS
Director NameMr Brian Jelbert
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(6 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Director NameMr Richard Duncan Day
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(6 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Secretary NameMr Brian Jelbert
StatusResigned
Appointed29 October 2010(6 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Director NameMr Paul Anthony Smailes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(7 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Director NameMs Elizabeth Bagger
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2021(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitevickers-oil.com

Location

Registered AddressAiredale Mills
6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

5 at £1Benjn R. Vickers & Sons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£5

Accounts

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

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

20 May 2023Accounts for a dormant company made up to 31 October 2022 (5 pages)
10 May 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
10 May 2023Termination of appointment of Peter John Farrar Vickers as a director on 9 May 2023 (1 page)
30 January 2023Termination of appointment of Elizabeth Bagger as a director on 26 January 2023 (1 page)
16 June 2022Accounts for a dormant company made up to 31 October 2021 (5 pages)
6 May 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
7 June 2021Termination of appointment of Christopher John Wholley as a director on 31 May 2021 (1 page)
7 June 2021Termination of appointment of Paul Anthony Smailes as a director on 31 May 2021 (1 page)
7 June 2021Appointment of Mr William Peter Farrar Vickers as a director on 1 June 2021 (2 pages)
7 June 2021Appointment of Ms Elizabeth Bagger as a director on 1 June 2021 (2 pages)
7 June 2021Appointment of Mr Charles John Bickerton Evans as a director on 1 June 2021 (2 pages)
21 May 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
21 May 2021Termination of appointment of Nigel Rushworth as a director on 20 May 2021 (1 page)
22 February 2021Accounts for a dormant company made up to 31 October 2020 (5 pages)
18 June 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
4 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
12 February 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
10 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
10 April 2018Notification of Mary Randall Vickers & Co. Limited as a person with significant control on 1 June 2017 (2 pages)
10 April 2018Accounts for a dormant company made up to 31 October 2017 (5 pages)
6 April 2018Notification of Mary Randall Vickers & Co. Limited as a person with significant control on 1 June 2017 (1 page)
6 April 2018Cessation of Benjn. R. Vickers & Sons Limited as a person with significant control on 1 June 2017 (1 page)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
31 March 2017Full accounts made up to 31 October 2016 (8 pages)
31 March 2017Termination of appointment of Brian Jelbert as a director on 31 March 2017 (1 page)
31 March 2017Full accounts made up to 31 October 2016 (8 pages)
31 March 2017Appointment of Mr Morgan Lawn Morris as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Brian Jelbert as a secretary on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Morgan Lawn Morris as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Brian Jelbert as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Brian Jelbert as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Morgan Lawn Morris as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Morgan Lawn Morris as a director on 31 March 2017 (2 pages)
21 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 5
(5 pages)
21 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 5
(5 pages)
21 March 2016Full accounts made up to 31 October 2015 (8 pages)
21 March 2016Full accounts made up to 31 October 2015 (8 pages)
28 August 2015Director's details changed for Mr Christopher John Wholley on 27 August 2015 (2 pages)
28 August 2015Director's details changed for Mr Nigel Rushworth on 27 August 2015 (2 pages)
28 August 2015Director's details changed for Mr Peter John Farrar Vickers on 27 August 2015 (2 pages)
28 August 2015Director's details changed for Mr Nigel Rushworth on 27 August 2015 (2 pages)
28 August 2015Director's details changed for Mr Peter John Farrar Vickers on 27 August 2015 (2 pages)
28 August 2015Director's details changed for Mr Christopher John Wholley on 27 August 2015 (2 pages)
4 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 5
(7 pages)
4 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 5
(7 pages)
4 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 5
(7 pages)
13 April 2015Full accounts made up to 31 October 2014 (8 pages)
13 April 2015Full accounts made up to 31 October 2014 (8 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5
(7 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5
(7 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5
(7 pages)
2 April 2014Full accounts made up to 31 October 2013 (8 pages)
2 April 2014Full accounts made up to 31 October 2013 (8 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
5 April 2013Termination of appointment of Gordon Wareham as a director (1 page)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
5 April 2013Termination of appointment of Gordon Wareham as a director (1 page)
3 April 2013Full accounts made up to 31 October 2012 (8 pages)
3 April 2013Full accounts made up to 31 October 2012 (8 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
27 March 2012Full accounts made up to 31 October 2011 (8 pages)
27 March 2012Full accounts made up to 31 October 2011 (8 pages)
7 October 2011Termination of appointment of Richard Day as a director (1 page)
7 October 2011Termination of appointment of Richard Day as a director (1 page)
3 July 2011Appointment of Mr Paul Anthony Smailes as a director (2 pages)
3 July 2011Appointment of Mr Paul Anthony Smailes as a director (2 pages)
6 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
30 March 2011Full accounts made up to 31 October 2010 (8 pages)
30 March 2011Full accounts made up to 31 October 2010 (8 pages)
17 November 2010Appointment of Mr Richard Duncan Day as a director (2 pages)
17 November 2010Appointment of Mr Richard Duncan Day as a director (2 pages)
17 November 2010Termination of appointment of Laurence Brophy as a director (1 page)
17 November 2010Termination of appointment of Laurence Brophy as a director (1 page)
17 November 2010Appointment of Mr Brian Jelbert as a director (2 pages)
17 November 2010Termination of appointment of Laurence Brophy as a secretary (1 page)
17 November 2010Appointment of Mr Brian Jelbert as a secretary (1 page)
17 November 2010Termination of appointment of Laurence Brophy as a secretary (1 page)
17 November 2010Appointment of Mr Brian Jelbert as a secretary (1 page)
17 November 2010Appointment of Mr Brian Jelbert as a director (2 pages)
4 August 2010Full accounts made up to 31 October 2009 (8 pages)
4 August 2010Full accounts made up to 31 October 2009 (8 pages)
28 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Christopher John Wholley on 5 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Nigel Rushworth on 5 April 2010 (2 pages)
28 April 2010Director's details changed for Laurence Kevin Brophy on 5 April 2010 (2 pages)
28 April 2010Director's details changed for Christopher John Wholley on 5 April 2010 (2 pages)
28 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Mr Gordon Ernest Wareham on 5 April 2010 (2 pages)
28 April 2010Director's details changed for Laurence Kevin Brophy on 5 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Gordon Ernest Wareham on 5 April 2010 (2 pages)
28 April 2010Director's details changed for Laurence Kevin Brophy on 5 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Nigel Rushworth on 5 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Nigel Rushworth on 5 April 2010 (2 pages)
28 April 2010Director's details changed for Christopher John Wholley on 5 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Gordon Ernest Wareham on 5 April 2010 (2 pages)
28 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
13 May 2009Full accounts made up to 31 October 2008 (8 pages)
13 May 2009Full accounts made up to 31 October 2008 (8 pages)
5 May 2009Return made up to 05/04/09; full list of members (4 pages)
5 May 2009Return made up to 05/04/09; full list of members (4 pages)
10 July 2008Full accounts made up to 31 October 2007 (8 pages)
10 July 2008Full accounts made up to 31 October 2007 (8 pages)
28 April 2008Return made up to 05/04/08; full list of members (4 pages)
28 April 2008Return made up to 05/04/08; full list of members (4 pages)
16 May 2007Return made up to 05/04/07; no change of members (8 pages)
16 May 2007Full accounts made up to 31 October 2006 (8 pages)
16 May 2007Return made up to 05/04/07; no change of members (8 pages)
16 May 2007Full accounts made up to 31 October 2006 (8 pages)
11 May 2006Return made up to 05/04/06; full list of members (8 pages)
11 May 2006Return made up to 05/04/06; full list of members (8 pages)
11 May 2006Full accounts made up to 31 October 2005 (7 pages)
11 May 2006Full accounts made up to 31 October 2005 (7 pages)
9 August 2005Full accounts made up to 31 October 2004 (8 pages)
9 August 2005Full accounts made up to 31 October 2004 (8 pages)
6 May 2005Return made up to 05/04/05; full list of members (8 pages)
6 May 2005Return made up to 05/04/05; full list of members (8 pages)
11 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New secretary appointed;new director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New secretary appointed;new director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
11 February 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Ad 04/02/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
11 February 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
11 February 2004Registered office changed on 11/02/04 from: 1 park row leeds LS1 5AB (1 page)
11 February 2004Ad 04/02/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
11 February 2004Registered office changed on 11/02/04 from: 1 park row leeds LS1 5AB (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
15 January 2004Company name changed pinco 2057 LIMITED\certificate issued on 15/01/04 (2 pages)
15 January 2004Company name changed pinco 2057 LIMITED\certificate issued on 15/01/04 (2 pages)
16 December 2003Incorporation (17 pages)
16 December 2003Incorporation (17 pages)