BROWNILL VICKERS LIMITED

Register to unlock more data on OkredoRegister

BROWNILL VICKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07100631

Incorporation date

10/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 Queen Street, Sheffield, South Yorkshire S1 2DWCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2009)
dot icon21/01/2026
Registration of charge 071006310001, created on 2026-01-16
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/09/2025
Resolutions
dot icon04/09/2025
Memorandum and Articles of Association
dot icon04/09/2025
Change of share class name or designation
dot icon02/09/2025
Statement of capital following an allotment of shares on 2025-09-01
dot icon01/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon30/04/2025
Cessation of Robin Edward Curtis as a person with significant control on 2025-04-02
dot icon30/04/2025
Cessation of Lee Sidebottom as a person with significant control on 2025-04-02
dot icon29/04/2025
Notification of Robin Edward Curtis as a person with significant control on 2018-03-10
dot icon29/04/2025
Notification of Lee Sidebottom as a person with significant control on 2018-03-10
dot icon29/04/2025
Confirmation statement made on 2025-03-10 with updates
dot icon25/04/2025
Sub-division of shares on 2025-04-01
dot icon02/04/2025
Notification of Brownill Vickers (Holdings) Limited as a person with significant control on 2025-04-02
dot icon02/04/2025
Cessation of Robin Edward Curtis as a person with significant control on 2025-04-02
dot icon02/04/2025
Cessation of Lee Sidebottom as a person with significant control on 2025-04-02
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/07/2024
Termination of appointment of Eleanor Jane Turner as a director on 2024-07-17
dot icon17/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/04/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon11/01/2023
Appointment of Mr James Alan Dale as a director on 2023-01-03
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2020
Director's details changed for Mr Robin Edward Curtis on 2020-11-25
dot icon11/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Appointment of Mrs Eleanor Jane Turner as a director on 2019-07-01
dot icon10/07/2019
Appointment of Mr Christopher Alan Stott as a director on 2019-07-01
dot icon12/04/2019
Confirmation statement made on 2019-03-10 with updates
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Resolutions
dot icon17/04/2018
Appointment of Mr Matthew Martin Poste as a director on 2018-04-06
dot icon26/03/2018
Cancellation of shares. Statement of capital on 2017-12-20
dot icon13/03/2018
Purchase of own shares.
dot icon10/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon06/09/2017
Previous accounting period shortened from 2017-07-13 to 2017-03-31
dot icon24/05/2017
Total exemption full accounts made up to 2016-07-13
dot icon17/03/2017
Previous accounting period shortened from 2017-03-31 to 2016-07-13
dot icon27/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Termination of appointment of Martin James Nicholson as a director on 2016-07-13
dot icon28/06/2016
Cancellation of shares. Statement of capital on 2016-05-17
dot icon28/06/2016
Purchase of own shares.
dot icon27/06/2016
Termination of appointment of Nicholas Peter Giles as a director on 2016-05-24
dot icon03/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Amended accounts made up to 2013-03-31
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon22/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon30/04/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon25/01/2010
Appointment of Mr Lee Sidebottom as a director
dot icon10/12/2009
Appointment of Mr Nicholas Peter Giles as a director
dot icon10/12/2009
Termination of appointment of Vikki Steward as a director
dot icon10/12/2009
Appointment of Mr Robin Edward Curtis as a director
dot icon10/12/2009
Appointment of Mr Martin James Nicholson as a director
dot icon10/12/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
387.75K
-
0.00
296.86K
-
2022
14
582.33K
-
0.00
246.93K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Robin Edward
Director
10/12/2009 - Present
4
Turner, Eleanor Jane
Director
01/07/2019 - 17/07/2024
-
Steward, Vikki
Director
10/12/2009 - 10/12/2009
912
Mr Lee Sidebottom
Director
10/12/2009 - Present
2
Nicholson, Martin James
Director
10/12/2009 - 13/07/2016
7

Persons with Significant Control

9
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 BROWNILL VICKERS LIMITED

BROWNILL VICKERS LIMITED is an(a) Active company incorporated on 10/12/2009 with the registered office located at 82 Queen Street, Sheffield, South Yorkshire S1 2DW. There are currently 5 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 BROWNILL VICKERS LIMITED?

toggle

BROWNILL VICKERS LIMITED is currently Active. It was registered on 10/12/2009 .

Where is BROWNILL VICKERS LIMITED located?

toggle

BROWNILL VICKERS LIMITED is registered at 82 Queen Street, Sheffield, South Yorkshire S1 2DW.

What does BROWNILL VICKERS LIMITED do?

toggle

BROWNILL VICKERS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BROWNILL VICKERS LIMITED?

toggle

The latest filing was on 21/01/2026: Registration of charge 071006310001, created on 2026-01-16.