Company NameMary Randall Vickers & Co Limited
Company StatusActive
Company Number10667745
CategoryPrivate Limited Company
Incorporation Date13 March 2017(7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter John Farrar Vickers
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Clarence Road
Leeds
LS10 1ND
Director NameMr Morgan Lawn Morris
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(1 month, 1 week after company formation)
Appointment Duration7 years
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clarence Road
Leeds
LS10 1ND
Director NameMr William Peter Farrar Vickers
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(1 month, 1 week after company formation)
Appointment Duration7 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address6 Clarence Road
Leeds
LS10 1ND
Secretary NameMr Morgan Lawn Morris
StatusCurrent
Appointed27 April 2017(1 month, 2 weeks after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence Address6 Clarence Road
Leeds
LS10 1ND
Director NameMs Elizabeth Bagger
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityDanish
StatusCurrent
Appointed02 September 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceMexico
Correspondence Address6 Clarence Road
Leeds
LS10 1ND
Director NameMr Charles John Bickerton Evans
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(4 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Clarence Road
Leeds
LS10 1ND
Director NameMrs Angeline Judith Campbell
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(5 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Clarence Road
Leeds
LS10 1ND
Director NameMr Timothy Frank Evans
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(5 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Clarence Road
Leeds
LS10 1ND
Secretary NamePeter John Farrar Vickers
StatusResigned
Appointed13 March 2017(same day as company formation)
RoleCompany Director
Correspondence Address6 Clarence Road
Leeds
LS10 1ND
Director NameMr Paul Anthony Smailes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 03 July 2020)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address6 Clarence Road
Leeds
LS10 1ND
Director NameMr Christopher John Wholley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 13 August 2020)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clarence Road
Leeds
LS10 1ND
Director NameMr Nigel Rushworth
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 21 April 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clarence Road
Leeds
LS10 1ND

Location

Registered Address6 Clarence Road
Leeds
LS10 1ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

29 May 2023Termination of appointment of Angeline Judith Campbell as a director on 19 May 2023 (1 page)
26 May 2023Memorandum and Articles of Association (12 pages)
20 May 2023Group of companies' accounts made up to 31 October 2022 (47 pages)
10 May 2023Termination of appointment of Peter John Farrar Vickers as a director on 9 May 2023 (1 page)
13 March 2023Confirmation statement made on 12 March 2023 with updates (6 pages)
30 January 2023Termination of appointment of Elizabeth Bagger as a director on 26 January 2023 (1 page)
22 July 2022Group of companies' accounts made up to 31 October 2021 (50 pages)
31 March 2022Confirmation statement made on 12 March 2022 with updates (7 pages)
31 March 2022Appointment of Mr Timothy Frank Evans as a director on 30 March 2022 (2 pages)
31 March 2022Appointment of Mrs Angeline Judith Campbell as a director on 30 March 2022 (2 pages)
14 February 2022Director's details changed for Ms Elizabeth Bagger on 9 February 2022 (2 pages)
10 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 November 2021Cancellation of shares. Statement of capital on 28 July 2021
  • GBP 860,439
(4 pages)
21 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 July 2021Memorandum and Articles of Association (13 pages)
30 April 2021Group of companies' accounts made up to 31 October 2020 (49 pages)
27 April 2021Termination of appointment of Nigel Rushworth as a director on 21 April 2021 (1 page)
27 April 2021Appointment of Mr Charles John Bickerton Evans as a director on 21 April 2021 (2 pages)
17 March 2021Confirmation statement made on 12 March 2021 with updates (6 pages)
11 September 2020Appointment of Miss Elizabeth Bagger as a director on 2 September 2020 (2 pages)
14 August 2020Termination of appointment of Christopher John Wholley as a director on 13 August 2020 (1 page)
6 July 2020Termination of appointment of Paul Anthony Smailes as a director on 3 July 2020 (1 page)
4 June 2020Group of companies' accounts made up to 31 October 2019 (50 pages)
17 March 2020Confirmation statement made on 12 March 2020 with updates (7 pages)
10 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 April 2019Group of companies' accounts made up to 31 October 2018 (43 pages)
19 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
23 October 2018Notification of a person with significant control statement (2 pages)
9 April 2018Group of companies' accounts made up to 31 October 2017 (40 pages)
15 March 2018Cessation of Peter John Farrar Vickers as a person with significant control on 1 June 2017 (1 page)
15 March 2018Confirmation statement made on 12 March 2018 with updates (7 pages)
12 September 2017Current accounting period shortened from 31 March 2018 to 31 October 2017 (1 page)
12 September 2017Current accounting period shortened from 31 March 2018 to 31 October 2017 (1 page)
19 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 1,027,656
(3 pages)
15 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 1,027,656
(3 pages)
27 April 2017Appointment of Mr Morgan Lawn Morris as a secretary on 27 April 2017 (2 pages)
27 April 2017Appointment of Mr Morgan Lawn Morris as a secretary on 27 April 2017 (2 pages)
27 April 2017Termination of appointment of Peter John Farrar Vickers as a secretary on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Peter John Farrar Vickers as a secretary on 27 April 2017 (1 page)
26 April 2017Director's details changed for Mr William Peter Farrar Vickers on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mr William Peter Farrar Vickers on 26 April 2017 (2 pages)
20 April 2017Appointment of Mr Paul Anthony Smailes as a director on 20 April 2017 (2 pages)
20 April 2017Appointment of Mr Christopher John Wholley as a director on 20 April 2017 (2 pages)
20 April 2017Appointment of Mr Morgan Lawn Morris as a director on 20 April 2017 (2 pages)
20 April 2017Appointment of Mr William Peter Farrar Vickers as a director on 20 April 2017 (2 pages)
20 April 2017Appointment of Mr Nigel Rushworth as a director on 20 April 2017 (2 pages)
20 April 2017Appointment of Mr Nigel Rushworth as a director on 20 April 2017 (2 pages)
20 April 2017Appointment of Mr Morgan Lawn Morris as a director on 20 April 2017 (2 pages)
20 April 2017Appointment of Mr Paul Anthony Smailes as a director on 20 April 2017 (2 pages)
20 April 2017Appointment of Mr Christopher John Wholley as a director on 20 April 2017 (2 pages)
20 April 2017Appointment of Mr William Peter Farrar Vickers as a director on 20 April 2017 (2 pages)
13 March 2017Incorporation
Statement of capital on 2017-03-13
  • GBP 1
(36 pages)
13 March 2017Incorporation
Statement of capital on 2017-03-13
  • GBP 1
(36 pages)