Company NameBrownill Vickers Limited
Company StatusActive
Company Number07100631
CategoryPrivate Limited Company
Incorporation Date10 December 2009(14 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 Lee Sidebottom
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Branksome
Barnsley
S20 6HX
Director NameMr Robin Edward Curtis
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Queen Street
Sheffield
South Yorkshire
S1 2DW
Director NameMr Matthew Martin Poste
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(8 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Queen Street
Sheffield
South Yorkshire
S1 2DW
Director NameMr Christopher Alan Stott
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(9 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address82 Queen Street
Sheffield
South Yorkshire
S1 2DW
Director NameMrs Eleanor Jane Turner
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(9 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address82 Queen Street
Sheffield
South Yorkshire
S1 2DW
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Director NameMr Nicholas Peter Giles
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorcot 47 Church Lane
Dore
Sheffield
S17 3GT
Director NameMr Martin James Nicholson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Redmires Road
Sheffield
S10 4LB

Contact

Websitewww.brownillvickers.com/
Telephone0114 2738377
Telephone regionSheffield

Location

Registered Address82 Queen Street
Sheffield
South Yorkshire
S1 2DW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

30 at £1Angela Nicholson
7.50%
Ordinary A
30 at £1Angela Sidebottom
7.50%
Ordinary B
30 at £1Helen Curtis
7.50%
Ordinary D
30 at £1Samantha Giles
7.50%
Ordinary C
70 at £1Lee Sidebottom
17.50%
Ordinary B
70 at £1Martin Nicholson
17.50%
Ordinary A
70 at £1Nick Giles
17.50%
Ordinary C
70 at £1Robin Curtis
17.50%
Ordinary D

Financials

Year2014
Net Worth-£64,920
Cash£34
Current Liabilities£202,968

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
21 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
11 January 2023Appointment of Mr James Alan Dale as a director on 3 January 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
13 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
12 May 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
25 November 2020Director's details changed for Mr Robin Edward Curtis on 25 November 2020 (2 pages)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
10 July 2019Appointment of Mrs Eleanor Jane Turner as a director on 1 July 2019 (2 pages)
10 July 2019Appointment of Mr Christopher Alan Stott as a director on 1 July 2019 (2 pages)
12 April 2019Confirmation statement made on 10 March 2019 with updates (5 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 June 2018Resolutions
  • RES13 ‐ Inc issued share cap by creation of e ordinary shares 15/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
17 April 2018Appointment of Mr Matthew Martin Poste as a director on 6 April 2018 (2 pages)
26 March 2018Cancellation of shares. Statement of capital on 20 December 2017
  • GBP 200
(6 pages)
13 March 2018Purchase of own shares. (3 pages)
10 March 2018Confirmation statement made on 10 March 2018 with updates (5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
6 September 2017Previous accounting period shortened from 13 July 2017 to 31 March 2017 (1 page)
6 September 2017Previous accounting period shortened from 13 July 2017 to 31 March 2017 (1 page)
24 May 2017Total exemption full accounts made up to 13 July 2016 (10 pages)
24 May 2017Total exemption full accounts made up to 13 July 2016 (10 pages)
17 March 2017Previous accounting period shortened from 31 March 2017 to 13 July 2016 (1 page)
17 March 2017Previous accounting period shortened from 31 March 2017 to 13 July 2016 (1 page)
27 January 2017Confirmation statement made on 10 December 2016 with updates (8 pages)
27 January 2017Confirmation statement made on 10 December 2016 with updates (8 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 September 2016Termination of appointment of Martin James Nicholson as a director on 13 July 2016 (2 pages)
29 September 2016Termination of appointment of Martin James Nicholson as a director on 13 July 2016 (2 pages)
28 June 2016Purchase of own shares. (3 pages)
28 June 2016Purchase of own shares. (3 pages)
28 June 2016Cancellation of shares. Statement of capital on 17 May 2016
  • GBP 300
(4 pages)
28 June 2016Cancellation of shares. Statement of capital on 17 May 2016
  • GBP 300
(4 pages)
27 June 2016Termination of appointment of Nicholas Peter Giles as a director on 24 May 2016 (1 page)
27 June 2016Termination of appointment of Nicholas Peter Giles as a director on 24 May 2016 (1 page)
3 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 400
(8 pages)
3 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 400
(8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 400
(8 pages)
2 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 400
(8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 January 2014Amended accounts made up to 31 March 2013 (7 pages)
22 January 2014Amended accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 400
(8 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 400
(8 pages)
22 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (8 pages)
22 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (8 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (8 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (8 pages)
30 April 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
30 April 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
25 January 2010Appointment of Mr Lee Sidebottom as a director (2 pages)
25 January 2010Appointment of Mr Lee Sidebottom as a director (2 pages)
10 December 2009Termination of appointment of Vikki Steward as a director (1 page)
10 December 2009Appointment of Mr Martin James Nicholson as a director (2 pages)
10 December 2009Appointment of Mr Robin Edward Curtis as a director (2 pages)
10 December 2009Termination of appointment of Vikki Steward as a director (1 page)
10 December 2009Appointment of Mr Nicholas Peter Giles as a director (2 pages)
10 December 2009Appointment of Mr Robin Edward Curtis as a director (2 pages)
10 December 2009Incorporation (29 pages)
10 December 2009Incorporation (29 pages)
10 December 2009Appointment of Mr Nicholas Peter Giles as a director (2 pages)
10 December 2009Appointment of Mr Martin James Nicholson as a director (2 pages)