Benjn.r.vickers & Sons,limited LEEDS


Benjn.r.vickers & Sons started in year 1913 as Private Limited Company with registration number 00130013. The Benjn.r.vickers & Sons company has been functioning successfully for one hundred and eleven years now and its status is active. The firm's office is based in Leeds at Airedale Mills. Postal code: LS10 1ND.

At the moment there are 5 directors in the the company, namely Charles W., Paul V. and William V. and others. In addition one secretary - Charles W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Benjn.r.vickers & Sons,limited Address / Contact

Office Address Airedale Mills
Office Address2 6 Clarence Road
Town Leeds
Post code LS10 1ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 00130013
Date of Incorporation Wed, 9th Jul 1913
Industry Other manufacturing n.e.c.
End of financial Year 31st October
Company age 111 years old
Account next due date Wed, 31st Jul 2024 (76 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Charles W.

Position: Director

Appointed: 21 August 2023

Charles W.

Position: Secretary

Appointed: 27 September 2022

Paul V.

Position: Director

Appointed: 21 April 2022

William V.

Position: Director

Appointed: 01 May 2017

Christopher W.

Position: Director

Appointed: 01 January 2003

Peter V.

Position: Director

Appointed: 05 April 1992

Alan R.

Position: Secretary

Resigned: 01 November 1998

Nigel R.

Position: Director

Resigned: 29 November 2021

Nicholas C.

Position: Director

Appointed: 30 June 2021

Resigned: 04 April 2023

Morgan M.

Position: Secretary

Appointed: 31 March 2017

Resigned: 27 September 2022

Morgan M.

Position: Director

Appointed: 31 March 2017

Resigned: 27 September 2022

Paul S.

Position: Director

Appointed: 06 June 2011

Resigned: 21 August 2023

Brian J.

Position: Director

Appointed: 29 October 2010

Resigned: 31 March 2017

Brian J.

Position: Secretary

Appointed: 29 October 2010

Resigned: 31 March 2017

Richard D.

Position: Director

Appointed: 29 October 2010

Resigned: 09 September 2011

Gordon W.

Position: Director

Appointed: 01 November 2002

Resigned: 31 October 2012

Laurence B.

Position: Secretary

Appointed: 01 November 1998

Resigned: 29 October 2010

Laurence B.

Position: Director

Appointed: 30 January 1998

Resigned: 29 October 2010

Brian L.

Position: Director

Appointed: 05 April 1992

Resigned: 14 July 1994

Lawrence C.

Position: Director

Appointed: 05 April 1992

Resigned: 31 January 2001

Geoffrey R.

Position: Director

Appointed: 05 April 1992

Resigned: 31 December 2002

Alan R.

Position: Director

Appointed: 05 April 1992

Resigned: 23 April 1999

John V.

Position: Director

Appointed: 05 April 1992

Resigned: 31 October 2001

Eleanor V.

Position: Director

Appointed: 05 April 1992

Resigned: 31 October 2001

Gurney V.

Position: Director

Appointed: 05 April 1992

Resigned: 13 April 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Mary Randall Vickers & Co. Limited from Leeds, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Mary Randall Vickers & Co. Limited

6 Clarence Road, Leeds, LS10 1ND, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10667745
Notified on 1 June 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-10-31
filed on: 31st, May 2023
Free Download (41 pages)

Company search

Advertisements