Company NameVickers Oils Pension Trustees Limited
Company StatusDissolved
Company Number06269649
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 10 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter John Farrar Vickers
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
LS10 1ND
Secretary NameMr Morgan Lawn Morris
StatusClosed
Appointed31 March 2017(9 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 03 January 2023)
RoleCompany Director
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
LS10 1ND
Director NameMr Laurence Kevin Brophy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stairfoot View
Adel
Leeds
West Yorkshire
LS16 8JS
Director NameMr Alan John Ratledge
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressGhyllside Netherghyll Lane
Cononley
Keighley
West Yorkshire
BD20 8PB
Secretary NameMr Laurence Kevin Brophy
NationalityIrish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stairfoot View
Adel
Leeds
West Yorkshire
LS16 8JS
Director NameMr Dennis William Connell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(1 year, 1 month after company formation)
Appointment Duration13 years (resigned 29 July 2021)
RoleSales Order Office Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
LS10 1ND
Director NameMr Brian Jelbert
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(3 years, 4 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
LS10 1ND
Secretary NameMr Brian Jelbert
StatusResigned
Appointed29 October 2010(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
LS10 1ND
Director NameMr Morgan Lawn Morris
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Mills
6 Clarence Road
Leeds
LS10 1ND
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusResigned
Appointed01 September 2018(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 December 2020)
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameBestrustees Limited (Corporation)
StatusResigned
Appointed02 December 2020(13 years, 6 months after company formation)
Appointment Duration8 months (resigned 04 August 2021)
Correspondence Address1 Queen Street Place
London
EC4R 1QS

Contact

Websitevickers-oil.com/
Telephone0113 3867654
Telephone regionLeeds

Location

Registered AddressAiredale Mills
6 Clarence Road
Leeds
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

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

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 January 2021Termination of appointment of Capital Cranfield Pension Trustees Ltd as a director on 2 December 2020 (1 page)
19 January 2021Appointment of Bestrustees Limited as a director on 2 December 2020 (2 pages)
18 June 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
9 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
13 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
12 February 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
6 September 2018Appointment of Capital Cranfield Pension Trustees Ltd as a director on 1 September 2018 (2 pages)
6 September 2018Termination of appointment of Morgan Lawn Morris as a director on 1 September 2018 (1 page)
20 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
10 April 2018Accounts for a dormant company made up to 31 October 2017 (5 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
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 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)
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 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)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 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 Dennis William Connell on 26 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 Peter John Farrar Vickers on 27 August 2015 (2 pages)
28 August 2015Director's details changed for Mr Dennis William Connell on 26 August 2015 (2 pages)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 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)
17 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(5 pages)
17 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(5 pages)
17 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(5 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)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(5 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(5 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(5 pages)
3 April 2013Full accounts made up to 31 October 2012 (8 pages)
3 April 2013Full accounts made up to 31 October 2012 (8 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 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)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 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 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 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 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)
4 August 2010Full accounts made up to 31 October 2009 (8 pages)
4 August 2010Full accounts made up to 31 October 2009 (8 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Dennis William Connell on 5 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Dennis William Connell on 5 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Dennis William Connell on 5 June 2010 (2 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
17 July 2009Return made up to 05/06/09; full list of members (4 pages)
17 July 2009Return made up to 05/06/09; full list of members (4 pages)
27 March 2009Full accounts made up to 31 October 2008 (8 pages)
27 March 2009Full accounts made up to 31 October 2008 (8 pages)
21 July 2008Director appointed mr dennis william connell (1 page)
21 July 2008Director appointed mr dennis william connell (1 page)
21 July 2008Appointment terminated director alan ratledge (1 page)
21 July 2008Appointment terminated director alan ratledge (1 page)
13 June 2008Return made up to 05/06/08; full list of members (4 pages)
13 June 2008Return made up to 05/06/08; full list of members (4 pages)
6 June 2007Accounting reference date extended from 30/06/08 to 31/10/08 (1 page)
6 June 2007Accounting reference date extended from 30/06/08 to 31/10/08 (1 page)
5 June 2007Incorporation (12 pages)
5 June 2007Incorporation (12 pages)