6 Clarence Road
Leeds
LS10 1ND
Secretary Name | Mr Morgan Lawn Morris |
---|---|
Status | Closed |
Appointed | 31 March 2017(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 January 2023) |
Role | Company Director |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds LS10 1ND |
Director Name | Mr Laurence Kevin Brophy |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stairfoot View Adel Leeds West Yorkshire LS16 8JS |
Director Name | Mr Alan John Ratledge |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Ghyllside Netherghyll Lane Cononley Keighley West Yorkshire BD20 8PB |
Secretary Name | Mr Laurence Kevin Brophy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stairfoot View Adel Leeds West Yorkshire LS16 8JS |
Director Name | Mr Dennis William Connell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(1 year, 1 month after company formation) |
Appointment Duration | 13 years (resigned 29 July 2021) |
Role | Sales Order Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds LS10 1ND |
Director Name | Mr Brian Jelbert |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(3 years, 4 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 LS10 1ND |
Secretary Name | Mr Brian Jelbert |
---|---|
Status | Resigned |
Appointed | 29 October 2010(3 years, 4 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 LS10 1ND |
Director Name | Mr Morgan Lawn Morris |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds LS10 1ND |
Director Name | Capital Cranfield Pension Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2018(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 December 2020) |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Director Name | Bestrustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2020(13 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 04 August 2021) |
Correspondence Address | 1 Queen Street Place London EC4R 1QS |
Website | vickers-oil.com/ |
---|---|
Telephone | 0113 3867654 |
Telephone region | Leeds |
Registered Address | Airedale Mills 6 Clarence Road Leeds 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 |
1 at £1 | Benjn R Vickers & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 January 2021 | Termination of appointment of Capital Cranfield Pension Trustees Ltd as a director on 2 December 2020 (1 page) |
---|---|
19 January 2021 | Appointment of Bestrustees Limited as a director on 2 December 2020 (2 pages) |
18 June 2020 | Accounts for a dormant company made up to 31 October 2019 (5 pages) |
9 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
13 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
12 February 2019 | Accounts for a dormant company made up to 31 October 2018 (5 pages) |
6 September 2018 | Appointment of Capital Cranfield Pension Trustees Ltd as a director on 1 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of Morgan Lawn Morris as a director on 1 September 2018 (1 page) |
20 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
10 April 2018 | Accounts for a dormant company made up to 31 October 2017 (5 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
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 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) |
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 | 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) |
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
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 Dennis William Connell on 26 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 Peter John Farrar Vickers on 27 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Dennis William Connell on 26 August 2015 (2 pages) |
19 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
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) |
17 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
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) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
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) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 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) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 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 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 | 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 | 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) |
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) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr Dennis William Connell on 5 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Dennis William Connell on 5 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Dennis William Connell on 5 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
17 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
27 March 2009 | Full accounts made up to 31 October 2008 (8 pages) |
27 March 2009 | Full accounts made up to 31 October 2008 (8 pages) |
21 July 2008 | Director appointed mr dennis william connell (1 page) |
21 July 2008 | Director appointed mr dennis william connell (1 page) |
21 July 2008 | Appointment terminated director alan ratledge (1 page) |
21 July 2008 | Appointment terminated director alan ratledge (1 page) |
13 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
6 June 2007 | Accounting reference date extended from 30/06/08 to 31/10/08 (1 page) |
6 June 2007 | Accounting reference date extended from 30/06/08 to 31/10/08 (1 page) |
5 June 2007 | Incorporation (12 pages) |
5 June 2007 | Incorporation (12 pages) |