BENJN.R.VICKERS & SONS,LIMITED

Register to unlock more data on OkredoRegister

BENJN.R.VICKERS & SONS,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00130013

Incorporation date

09/07/1913

Size

Full

Contacts

Registered address

Registered address

Airedale Mills, 6 Clarence Road, Leeds, West Yorkshire LS10 1NDCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1913)
dot icon08/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon03/10/2025
Appointment of Mr James Mark Gawthorpe as a director on 2025-09-25
dot icon03/10/2025
Termination of appointment of Paul Adrian Vann as a director on 2025-09-26
dot icon10/07/2025
Full accounts made up to 2024-10-31
dot icon15/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon14/04/2025
Second filing for the appointment of Ms Tolla Joanne Curle as a director
dot icon09/04/2025
Termination of appointment of Peter John Farrar Vickers as a director on 2025-04-04
dot icon08/04/2025
Appointment of Ms Tolla Joanne Curle as a director on 2025-03-27
dot icon14/02/2025
Appointment of Mr Paul Richard Williams as a director on 2025-02-06
dot icon12/06/2024
Director's details changed for Mr William Peter Farrar Vickers on 2024-06-07
dot icon09/05/2024
Full accounts made up to 2023-10-31
dot icon10/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon23/08/2023
Termination of appointment of Paul Anthony Smailes as a director on 2023-08-21
dot icon23/08/2023
Appointment of Mr Charles Francis Simon Waite as a director on 2023-08-21
dot icon31/05/2023
Full accounts made up to 2022-10-31
dot icon11/04/2023
Termination of appointment of Nicholas Paul Clague as a director on 2023-04-04
dot icon11/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon27/09/2022
Appointment of Mr Charles Francis Simon Waite as a secretary on 2022-09-27
dot icon27/09/2022
Termination of appointment of Morgan Lawn Morris as a director on 2022-09-27
dot icon27/09/2022
Termination of appointment of Morgan Lawn Morris as a secretary on 2022-09-27
dot icon22/07/2022
Full accounts made up to 2021-10-31
dot icon26/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon26/04/2022
Appointment of Mr Paul Adrian Vann as a director on 2022-04-21
dot icon26/04/2022
Termination of appointment of Nigel Rushworth as a director on 2021-11-29
dot icon08/07/2021
Appointment of Dr Nicholas Paul Clague as a director on 2021-06-30
dot icon11/06/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon30/04/2021
Full accounts made up to 2020-10-31
dot icon17/06/2020
Full accounts made up to 2019-10-31
dot icon29/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon09/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon04/04/2019
Full accounts made up to 2018-10-31
dot icon11/04/2018
Notification of Mary Randall Vickers & Co. Limited as a person with significant control on 2017-06-01
dot icon11/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon10/04/2018
Notification of Mary Randall Vickers & Co. Limited as a person with significant control on 2017-06-01
dot icon10/04/2018
Withdrawal of a person with significant control statement on 2018-04-10
dot icon09/04/2018
Full accounts made up to 2017-10-31
dot icon19/06/2017
Resolutions
dot icon04/05/2017
Appointment of Mr William Peter Farrar Vickers as a director on 2017-05-01
dot icon06/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon03/04/2017
Full accounts made up to 2016-10-31
dot icon31/03/2017
Appointment of Mr Morgan Lawn Morris as a secretary on 2017-03-31
dot icon31/03/2017
Appointment of Mr Morgan Lawn Morris as a director on 2017-03-31
dot icon31/03/2017
Termination of appointment of Brian Jelbert as a director on 2017-03-31
dot icon31/03/2017
Termination of appointment of Brian Jelbert as a secretary on 2017-03-31
dot icon21/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon21/03/2016
Full accounts made up to 2015-10-31
dot icon28/08/2015
Director's details changed for Mr Peter John Farrar Vickers on 2015-08-27
dot icon28/08/2015
Director's details changed for Mr Christopher John Wholley on 2015-08-27
dot icon28/08/2015
Director's details changed for Mr Nigel Rushworth on 2015-08-27
dot icon04/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon13/04/2015
Accounts for a medium company made up to 2014-10-31
dot icon14/11/2014
Satisfaction of charge 001300130001 in full
dot icon02/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon02/04/2014
Accounts for a medium company made up to 2013-10-31
dot icon01/10/2013
Registration of charge 001300130001
dot icon05/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon03/04/2013
Accounts for a medium company made up to 2012-10-31
dot icon09/11/2012
Termination of appointment of Gordon Wareham as a director
dot icon13/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon27/03/2012
Accounts for a medium company made up to 2011-10-31
dot icon07/10/2011
Termination of appointment of Richard Day as a director
dot icon03/07/2011
Appointment of Mr Paul Anthony Smailes as a director
dot icon06/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon30/03/2011
Accounts for a medium company made up to 2010-10-31
dot icon17/11/2010
Appointment of Mr Richard Duncan Day as a director
dot icon17/11/2010
Termination of appointment of Laurence Brophy as a director
dot icon17/11/2010
Appointment of Mr Brian Jelbert as a director
dot icon17/11/2010
Appointment of Mr Brian Jelbert as a secretary
dot icon17/11/2010
Termination of appointment of Laurence Brophy as a secretary
dot icon04/08/2010
Accounts for a medium company made up to 2009-10-31
dot icon07/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon07/05/2010
Director's details changed for Mr Gordon Ernest Wareham on 2010-04-05
dot icon13/05/2009
Accounts for a medium company made up to 2008-10-31
dot icon05/05/2009
Return made up to 05/04/09; full list of members
dot icon30/04/2008
Return made up to 05/04/08; full list of members
dot icon14/03/2008
Accounts for a medium company made up to 2007-10-31
dot icon16/05/2007
Accounts for a medium company made up to 2006-10-31
dot icon16/05/2007
Return made up to 05/04/07; full list of members
dot icon11/05/2006
Accounts for a medium company made up to 2005-10-31
dot icon11/05/2006
Return made up to 05/04/06; full list of members
dot icon04/11/2005
£ ic 1207656/1027656 25/07/05 £ sr 180000@1=180000
dot icon27/10/2005
Resolutions
dot icon06/05/2005
Return made up to 05/04/05; full list of members
dot icon06/05/2005
Accounts for a medium company made up to 2004-10-31
dot icon17/08/2004
Resolutions
dot icon11/08/2004
Resolutions
dot icon11/08/2004
Resolutions
dot icon11/08/2004
Resolutions
dot icon05/05/2004
Return made up to 05/04/04; full list of members
dot icon05/05/2004
Accounts for a medium company made up to 2003-10-31
dot icon04/05/2004
£ ic 1236074/1207656 30/03/04 £ sr 28418@1=28418
dot icon09/05/2003
Accounts for a medium company made up to 2002-10-31
dot icon09/05/2003
Return made up to 05/04/03; full list of members
dot icon08/01/2003
Director resigned
dot icon08/01/2003
New director appointed
dot icon14/11/2002
New director appointed
dot icon07/05/2002
Return made up to 05/04/02; full list of members
dot icon07/05/2002
Accounts for a medium company made up to 2001-10-31
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Director resigned
dot icon03/05/2001
Accounts for a medium company made up to 2000-10-31
dot icon03/05/2001
Return made up to 05/04/01; full list of members
dot icon25/04/2001
Registered office changed on 25/04/01 from: 5 grosvenor road hyde park leeds LS6 2EA.
dot icon27/02/2001
Director resigned
dot icon04/05/2000
Accounts for a medium company made up to 1999-10-31
dot icon04/05/2000
Return made up to 05/04/00; full list of members
dot icon04/05/2000
Director resigned
dot icon07/05/1999
Director resigned
dot icon02/05/1999
Accounts for a medium company made up to 1998-10-31
dot icon02/05/1999
Return made up to 05/04/99; full list of members
dot icon13/11/1998
Secretary resigned
dot icon13/11/1998
New secretary appointed
dot icon23/04/1998
Accounts for a medium company made up to 1997-10-31
dot icon23/04/1998
Return made up to 05/04/98; full list of members
dot icon06/02/1998
New director appointed
dot icon21/04/1997
Return made up to 05/04/97; full list of members
dot icon21/04/1997
Accounts for a medium company made up to 1996-10-31
dot icon03/05/1996
Return made up to 05/04/96; full list of members
dot icon03/05/1996
Accounts for a medium company made up to 1995-10-31
dot icon05/05/1995
Ad 30/04/95--------- £ si 905742@1=905742 £ ic 330332/1236074
dot icon26/04/1995
Resolutions
dot icon26/04/1995
Resolutions
dot icon26/04/1995
Resolutions
dot icon26/04/1995
£ nc 750000/5000000 12/04/95
dot icon21/04/1995
Accounts for a small company made up to 1994-10-31
dot icon21/04/1995
Return made up to 05/04/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Director resigned
dot icon27/04/1994
Accounts for a medium company made up to 1993-10-31
dot icon27/04/1994
Return made up to 05/04/94; change of members
dot icon30/04/1993
Accounts for a medium company made up to 1992-10-31
dot icon30/04/1993
Return made up to 05/04/93; full list of members
dot icon28/04/1992
Group accounts for a medium company made up to 1991-10-31
dot icon28/04/1992
Return made up to 05/04/92; no change of members
dot icon09/05/1991
Accounts for a medium company made up to 1990-10-31
dot icon09/05/1991
Return made up to 05/04/91; change of members
dot icon27/04/1990
Accounts for a medium company made up to 1989-10-31
dot icon27/04/1990
Return made up to 05/04/90; full list of members
dot icon20/04/1989
Accounts for a medium company made up to 1988-10-31
dot icon20/04/1989
Return made up to 05/04/89; full list of members
dot icon30/11/1988
New director appointed
dot icon11/07/1988
Director resigned
dot icon12/05/1988
Accounts for a medium company made up to 1987-10-31
dot icon12/05/1988
Return made up to 08/04/88; full list of members
dot icon10/06/1987
Accounts for a medium company made up to 1986-10-31
dot icon10/06/1987
Return made up to 17/04/87; full list of members
dot icon23/05/1986
Accounts for a small company made up to 1985-10-31
dot icon23/05/1986
Return made up to 25/04/86; full list of members
dot icon09/07/1913
Miscellaneous
dot icon09/07/1913
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smailes, Paul Anthony
Director
06/06/2011 - 21/08/2023
5
Wholley, Christopher John
Director
01/01/2003 - Present
5
Curle, Tolla Joanne
Director
04/04/2025 - Present
40
Vickers, William Peter Farrar
Director
01/05/2017 - Present
7
Williams, Paul Richard
Director
06/02/2025 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENJN.R.VICKERS & SONS,LIMITED

BENJN.R.VICKERS & SONS,LIMITED is an(a) Active company incorporated on 09/07/1913 with the registered office located at Airedale Mills, 6 Clarence Road, Leeds, West Yorkshire LS10 1ND. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENJN.R.VICKERS & SONS,LIMITED?

toggle

BENJN.R.VICKERS & SONS,LIMITED is currently Active. It was registered on 09/07/1913 .

Where is BENJN.R.VICKERS & SONS,LIMITED located?

toggle

BENJN.R.VICKERS & SONS,LIMITED is registered at Airedale Mills, 6 Clarence Road, Leeds, West Yorkshire LS10 1ND.

What does BENJN.R.VICKERS & SONS,LIMITED do?

toggle

BENJN.R.VICKERS & SONS,LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BENJN.R.VICKERS & SONS,LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-05 with no updates.