VICARS GAME LIMITED

Register to unlock more data on OkredoRegister

VICARS GAME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03032636

Incorporation date

14/03/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Estate Office, Yattendon, Berkshire RG18 0UYCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1995)
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon02/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon02/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon02/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon02/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon25/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon25/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon25/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon25/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon03/01/2024
Appointment of Peter Robert Turner as a director on 2024-01-01
dot icon23/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon23/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon23/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon14/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon14/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon14/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon14/11/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon16/09/2022
Appointment of Richard Clare as a director on 2022-08-15
dot icon15/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon15/12/2021
Current accounting period shortened from 2022-08-05 to 2022-03-31
dot icon29/11/2021
Total exemption full accounts made up to 2021-08-05
dot icon18/11/2021
Termination of appointment of Alan David Hayward as a director on 2021-11-15
dot icon10/11/2021
Appointment of Mr Alan David Hayward as a director on 2021-11-10
dot icon13/09/2021
Previous accounting period extended from 2021-06-30 to 2021-08-05
dot icon10/08/2021
Appointment of Mr James Russell Hole as a director on 2021-08-06
dot icon10/08/2021
Appointment of Mark William Twinning as a director on 2021-08-06
dot icon10/08/2021
Appointment of Mr Stephen Paul Sadler as a director on 2021-08-06
dot icon10/08/2021
Appointment of Catherine Elinor Fleming as a secretary on 2021-08-06
dot icon10/08/2021
Termination of appointment of Owen Peter Hayward as a director on 2021-08-06
dot icon10/08/2021
Termination of appointment of Joseph William Holmes Hayward as a director on 2021-08-06
dot icon10/08/2021
Termination of appointment of Alan David Hayward as a director on 2021-08-06
dot icon10/08/2021
Termination of appointment of Brett William Graham as a director on 2021-08-06
dot icon10/08/2021
Termination of appointment of Ellen Hayward as a secretary on 2021-08-06
dot icon10/08/2021
Registered office address changed from 4 Reading Road Pangbourne Berkshire RG8 7LY to The Estate Office Yattendon Berkshire RG18 0UY on 2021-08-10
dot icon10/08/2021
Notification of Yattendon Estates Limited as a person with significant control on 2021-08-06
dot icon10/08/2021
Cessation of Alan David Hayward as a person with significant control on 2021-08-06
dot icon18/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon18/03/2021
Secretary's details changed for Mrs Ellen Hayward on 2021-03-12
dot icon27/01/2021
Appointment of Mr Brett William Graham as a director on 2021-01-22
dot icon14/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon26/02/2020
Appointment of Mr Joseph William Holmes Hayward as a director on 2020-02-18
dot icon21/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/08/2019
Satisfaction of charge 1 in full
dot icon15/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon21/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/07/2017
Sub-division of shares on 2017-06-27
dot icon19/07/2017
Sub-division of shares on 2017-06-27
dot icon19/07/2017
Sub-division of shares on 2017-06-27
dot icon19/07/2017
Sub-division of shares on 2017-06-27
dot icon13/07/2017
Resolutions
dot icon15/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon14/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/03/2013
Secretary's details changed for Mrs Ellen Hayward on 2013-01-03
dot icon08/03/2013
Secretary's details changed for Mrs Ellen Hayward on 2013-03-08
dot icon08/03/2013
Director's details changed for Mr Owen Peter Hayward on 2013-03-08
dot icon08/03/2013
Director's details changed for Mr Alan David Hayward on 2013-03-08
dot icon30/05/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon24/05/2012
Resolutions
dot icon24/05/2012
Change of share class name or designation
dot icon30/04/2012
Director's details changed for Mr Owen Peter Hayward on 2011-03-20
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/08/2010
Director's details changed for Mr Alan David Hayward on 2009-10-01
dot icon02/08/2010
Secretary's details changed for Ellen Hayward on 2009-10-01
dot icon28/05/2010
Director's details changed for Mr Alan David Hayward on 2010-05-20
dot icon19/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon22/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon22/04/2009
Return made up to 14/03/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/02/2009
Appointment terminated secretary alan hayward
dot icon16/02/2009
Secretary appointed ellen hayward
dot icon05/11/2008
Registered office changed on 05/11/2008 from 1 carnegie road newbury berks RG14 5DJ
dot icon22/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon15/04/2008
Return made up to 14/03/08; full list of members
dot icon10/04/2008
Registered office changed on 10/04/2008 from 4 reading road pangbourne reading berkshire RG8 7LY
dot icon02/04/2007
Return made up to 14/03/07; full list of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/10/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/03/2006
Return made up to 14/03/06; full list of members
dot icon29/06/2005
Return made up to 14/03/05; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/05/2004
Accounts for a small company made up to 2003-06-30
dot icon06/03/2004
Return made up to 14/03/04; full list of members
dot icon27/06/2003
Accounts for a small company made up to 2002-06-30
dot icon21/03/2003
Return made up to 14/03/03; full list of members
dot icon26/03/2002
Return made up to 14/03/02; full list of members
dot icon26/03/2002
Secretary's particulars changed;director's particulars changed
dot icon05/02/2002
Accounts for a small company made up to 2001-06-30
dot icon14/08/2001
New secretary appointed
dot icon14/08/2001
Secretary resigned
dot icon15/05/2001
Accounts for a small company made up to 2000-06-30
dot icon18/04/2001
Director's particulars changed
dot icon18/04/2001
Director's particulars changed
dot icon03/04/2001
Return made up to 14/03/01; full list of members
dot icon02/04/2001
Secretary's particulars changed
dot icon08/08/2000
Accounts for a small company made up to 1999-06-30
dot icon03/05/2000
S-div 29/03/00
dot icon03/05/2000
Resolutions
dot icon16/04/2000
Return made up to 14/03/00; full list of members
dot icon18/02/2000
Accounts for a small company made up to 1998-06-30
dot icon14/01/2000
Registered office changed on 14/01/00 from: 20B horseshoe park pangbourne reading berkshire RG8 7JW
dot icon16/05/1999
Return made up to 14/03/99; no change of members
dot icon16/09/1998
Accounts for a small company made up to 1997-06-30
dot icon17/06/1998
New director appointed
dot icon17/06/1998
Return made up to 14/03/98; full list of members
dot icon16/09/1997
Particulars of mortgage/charge
dot icon09/04/1997
Return made up to 14/03/97; full list of members
dot icon19/03/1997
Accounts for a small company made up to 1996-06-30
dot icon10/03/1997
Ad 29/01/97--------- £ si 49@1=49 £ ic 51/100
dot icon10/03/1997
Ad 29/01/97--------- £ si 49@1=49 £ ic 2/51
dot icon10/03/1997
Ad 28/01/97--------- £ si 1@1=1 £ ic 1/2
dot icon18/06/1996
Registered office changed on 18/06/96 from: 5 enterprise house 41 reading road pangbourne reading berkshire RG8 7HY
dot icon23/05/1996
Return made up to 14/03/96; full list of members
dot icon10/08/1995
Secretary resigned;new secretary appointed
dot icon10/08/1995
Director resigned;new director appointed
dot icon10/08/1995
Accounting reference date notified as 30/06
dot icon10/08/1995
Registered office changed on 10/08/95 from: 152 city road london EC1V 2NX
dot icon14/04/1995
Certificate of change of name
dot icon14/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clare, Richard
Director
15/08/2022 - Present
-
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
13/03/1995 - 05/04/1995
3007
Temples (Professional Services) Limited
Nominee Director
13/03/1995 - 05/04/1995
2154
Hayward, Alan David
Director
09/11/2021 - 14/11/2021
2
Hayward, Alan David
Director
05/04/1995 - 05/08/2021
2

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About VICARS GAME LIMITED

VICARS GAME LIMITED is an(a) Active company incorporated on 14/03/1995 with the registered office located at The Estate Office, Yattendon, Berkshire RG18 0UY. 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 VICARS GAME LIMITED?

toggle

VICARS GAME LIMITED is currently Active. It was registered on 14/03/1995 .

Where is VICARS GAME LIMITED located?

toggle

VICARS GAME LIMITED is registered at The Estate Office, Yattendon, Berkshire RG18 0UY.

What does VICARS GAME LIMITED do?

toggle

VICARS GAME LIMITED operates in the Processing and preserving of meat (10.11 - SIC 2007) sector.

What is the latest filing for VICARS GAME LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-13 with no updates.