6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Director Name | Mr Morgan Lawn Morris |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(13 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Secretary Name | Mr Morgan Lawn Morris |
---|---|
Status | Current |
Appointed | 31 March 2017(13 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Director Name | Mr William Peter Farrar Vickers |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Director Name | Mr Charles John Bickerton Evans |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Director Name | Mr Christopher John Wholley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Director Name | Mr Laurence Kevin Brophy |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stairfoot View Adel Leeds West Yorkshire LS16 8JS |
Director Name | Mr Nigel Rushworth |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 20 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Director Name | Mr Gordon Ernest Wareham |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Croft Great Longstone Derbyshire DE45 1TB |
Secretary Name | Mr Laurence Kevin Brophy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stairfoot View Adel Leeds West Yorkshire LS16 8JS |
Director Name | Mr Brian Jelbert |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Director Name | Mr Richard Duncan Day |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(6 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Secretary Name | Mr Brian Jelbert |
---|---|
Status | Resigned |
Appointed | 29 October 2010(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Director Name | Mr Paul Anthony Smailes |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Director Name | Ms Elizabeth Bagger |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2021(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | vickers-oil.com |
---|
Registered Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
5 at £1 | Benjn R. Vickers & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £5 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
20 May 2023 | Accounts for a dormant company made up to 31 October 2022 (5 pages) |
---|---|
10 May 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
10 May 2023 | Termination of appointment of Peter John Farrar Vickers as a director on 9 May 2023 (1 page) |
30 January 2023 | Termination of appointment of Elizabeth Bagger as a director on 26 January 2023 (1 page) |
16 June 2022 | Accounts for a dormant company made up to 31 October 2021 (5 pages) |
6 May 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
7 June 2021 | Termination of appointment of Christopher John Wholley as a director on 31 May 2021 (1 page) |
7 June 2021 | Termination of appointment of Paul Anthony Smailes as a director on 31 May 2021 (1 page) |
7 June 2021 | Appointment of Mr William Peter Farrar Vickers as a director on 1 June 2021 (2 pages) |
7 June 2021 | Appointment of Ms Elizabeth Bagger as a director on 1 June 2021 (2 pages) |
7 June 2021 | Appointment of Mr Charles John Bickerton Evans as a director on 1 June 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
21 May 2021 | Termination of appointment of Nigel Rushworth as a director on 20 May 2021 (1 page) |
22 February 2021 | Accounts for a dormant company made up to 31 October 2020 (5 pages) |
18 June 2020 | Accounts for a dormant company made up to 31 October 2019 (5 pages) |
4 May 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
12 February 2019 | Accounts for a dormant company made up to 31 October 2018 (5 pages) |
10 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
10 April 2018 | Notification of Mary Randall Vickers & Co. Limited as a person with significant control on 1 June 2017 (2 pages) |
10 April 2018 | Accounts for a dormant company made up to 31 October 2017 (5 pages) |
6 April 2018 | Notification of Mary Randall Vickers & Co. Limited as a person with significant control on 1 June 2017 (1 page) |
6 April 2018 | Cessation of Benjn. R. Vickers & Sons Limited as a person with significant control on 1 June 2017 (1 page) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
31 March 2017 | Full accounts made up to 31 October 2016 (8 pages) |
31 March 2017 | Termination of appointment of Brian Jelbert as a director on 31 March 2017 (1 page) |
31 March 2017 | Full accounts made up to 31 October 2016 (8 pages) |
31 March 2017 | Appointment of Mr Morgan Lawn Morris as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Brian Jelbert as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Morgan Lawn Morris as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Brian Jelbert as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Brian Jelbert as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Morgan Lawn Morris as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Morgan Lawn Morris as a director on 31 March 2017 (2 pages) |
21 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 March 2016 | Full accounts made up to 31 October 2015 (8 pages) |
21 March 2016 | Full accounts made up to 31 October 2015 (8 pages) |
28 August 2015 | Director's details changed for Mr Christopher John Wholley on 27 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Nigel Rushworth on 27 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Peter John Farrar Vickers on 27 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Nigel Rushworth on 27 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Peter John Farrar Vickers on 27 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Christopher John Wholley on 27 August 2015 (2 pages) |
4 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
13 April 2015 | Full accounts made up to 31 October 2014 (8 pages) |
13 April 2015 | Full accounts made up to 31 October 2014 (8 pages) |
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 April 2014 | Full accounts made up to 31 October 2013 (8 pages) |
2 April 2014 | Full accounts made up to 31 October 2013 (8 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Termination of appointment of Gordon Wareham as a director (1 page) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Termination of appointment of Gordon Wareham as a director (1 page) |
3 April 2013 | Full accounts made up to 31 October 2012 (8 pages) |
3 April 2013 | Full accounts made up to 31 October 2012 (8 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Full accounts made up to 31 October 2011 (8 pages) |
27 March 2012 | Full accounts made up to 31 October 2011 (8 pages) |
7 October 2011 | Termination of appointment of Richard Day as a director (1 page) |
7 October 2011 | Termination of appointment of Richard Day as a director (1 page) |
3 July 2011 | Appointment of Mr Paul Anthony Smailes as a director (2 pages) |
3 July 2011 | Appointment of Mr Paul Anthony Smailes as a director (2 pages) |
6 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Full accounts made up to 31 October 2010 (8 pages) |
30 March 2011 | Full accounts made up to 31 October 2010 (8 pages) |
17 November 2010 | Appointment of Mr Richard Duncan Day as a director (2 pages) |
17 November 2010 | Appointment of Mr Richard Duncan Day as a director (2 pages) |
17 November 2010 | Termination of appointment of Laurence Brophy as a director (1 page) |
17 November 2010 | Termination of appointment of Laurence Brophy as a director (1 page) |
17 November 2010 | Appointment of Mr Brian Jelbert as a director (2 pages) |
17 November 2010 | Termination of appointment of Laurence Brophy as a secretary (1 page) |
17 November 2010 | Appointment of Mr Brian Jelbert as a secretary (1 page) |
17 November 2010 | Termination of appointment of Laurence Brophy as a secretary (1 page) |
17 November 2010 | Appointment of Mr Brian Jelbert as a secretary (1 page) |
17 November 2010 | Appointment of Mr Brian Jelbert as a director (2 pages) |
4 August 2010 | Full accounts made up to 31 October 2009 (8 pages) |
4 August 2010 | Full accounts made up to 31 October 2009 (8 pages) |
28 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Christopher John Wholley on 5 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Nigel Rushworth on 5 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Laurence Kevin Brophy on 5 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Christopher John Wholley on 5 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Mr Gordon Ernest Wareham on 5 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Laurence Kevin Brophy on 5 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Gordon Ernest Wareham on 5 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Laurence Kevin Brophy on 5 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Nigel Rushworth on 5 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Nigel Rushworth on 5 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Christopher John Wholley on 5 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Gordon Ernest Wareham on 5 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
13 May 2009 | Full accounts made up to 31 October 2008 (8 pages) |
13 May 2009 | Full accounts made up to 31 October 2008 (8 pages) |
5 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
10 July 2008 | Full accounts made up to 31 October 2007 (8 pages) |
10 July 2008 | Full accounts made up to 31 October 2007 (8 pages) |
28 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
16 May 2007 | Return made up to 05/04/07; no change of members (8 pages) |
16 May 2007 | Full accounts made up to 31 October 2006 (8 pages) |
16 May 2007 | Return made up to 05/04/07; no change of members (8 pages) |
16 May 2007 | Full accounts made up to 31 October 2006 (8 pages) |
11 May 2006 | Return made up to 05/04/06; full list of members (8 pages) |
11 May 2006 | Return made up to 05/04/06; full list of members (8 pages) |
11 May 2006 | Full accounts made up to 31 October 2005 (7 pages) |
11 May 2006 | Full accounts made up to 31 October 2005 (7 pages) |
9 August 2005 | Full accounts made up to 31 October 2004 (8 pages) |
9 August 2005 | Full accounts made up to 31 October 2004 (8 pages) |
6 May 2005 | Return made up to 05/04/05; full list of members (8 pages) |
6 May 2005 | Return made up to 05/04/05; full list of members (8 pages) |
11 January 2005 | Return made up to 16/12/04; full list of members
|
11 January 2005 | Return made up to 16/12/04; full list of members
|
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New secretary appointed;new director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New secretary appointed;new director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
11 February 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Ad 04/02/04--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
11 February 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 1 park row leeds LS1 5AB (1 page) |
11 February 2004 | Ad 04/02/04--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: 1 park row leeds LS1 5AB (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
15 January 2004 | Company name changed pinco 2057 LIMITED\certificate issued on 15/01/04 (2 pages) |
15 January 2004 | Company name changed pinco 2057 LIMITED\certificate issued on 15/01/04 (2 pages) |
16 December 2003 | Incorporation (17 pages) |
16 December 2003 | Incorporation (17 pages) |