Vickers Laboratories Limited PUDSEY


Founded in 1971, Vickers Laboratories, classified under reg no. 01016531 is an active company. Currently registered at Grangefield Industrial Estate LS28 6QW, Pudsey the company has been in the business for 53 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 4 directors, namely Helen H., Phil C. and Paul B. and others. Of them, Stephen F. has been with the company the longest, being appointed on 17 June 2005 and Helen H. has been with the company for the least time - from 5 May 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vickers Laboratories Limited Address / Contact

Office Address Grangefield Industrial Estate
Office Address2 Richardshaw Road
Town Pudsey
Post code LS28 6QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01016531
Date of Incorporation Fri, 2nd Jul 1971
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st May
Company age 53 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Helen H.

Position: Director

Appointed: 05 May 2021

Phil C.

Position: Director

Appointed: 02 November 2010

Paul B.

Position: Director

Appointed: 21 October 2010

Stephen F.

Position: Director

Appointed: 17 June 2005

Helen T.

Position: Secretary

Appointed: 07 October 2005

Resigned: 09 April 2019

James M.

Position: Secretary

Appointed: 16 January 2004

Resigned: 07 October 2005

Josie D.

Position: Secretary

Appointed: 10 September 2002

Resigned: 16 January 2004

Fieldborne Limited

Position: Secretary

Appointed: 05 August 2002

Resigned: 10 September 2002

Julian D.

Position: Director

Appointed: 27 December 1991

Resigned: 21 October 2010

Donald V.

Position: Director

Appointed: 27 December 1991

Resigned: 13 March 1998

Andrew R.

Position: Director

Appointed: 27 December 1991

Resigned: 05 August 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Vickers Laboratories (Holdings) Limited from Pudsey, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Vickers Laboratories (Holdings) Limited

Grangefield Industrial Estate Richardshaw Road, Grangefield Industrial Estate, Pudsey, West Yorkshire, LS28 6QW, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07378501
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand548 075753 887516 975781 0621 182 979569 355
Current Assets3 081 5603 391 7993 246 5603 457 0254 031 7583 247 271
Debtors2 086 8371 996 7212 105 8852 088 3232 081 4841 724 076
Net Assets Liabilities3 057 2913 232 6073 376 9143 450 3803 689 3872 824 796
Other Debtors9 65350 13682 108124 58260 091179 580
Property Plant Equipment680 584526 685725 097635 170525 797560 791
Total Inventories446 648641 191623 700587 640767 295 
Other
Accrued Liabilities Deferred Income56 629108 641156 46049 797150 841 
Accumulated Depreciation Impairment Property Plant Equipment2 315 7792 521 6942 649 9392 791 7272 926 0443 026 241
Additions Other Than Through Business Combinations Property Plant Equipment 82 258328 053 24 944 
Amounts Owed By Group Undertakings1 179 8601 179 8601 179 8601 179 8601 179 860 
Amounts Owed By Related Parties    1 179 860579 860
Amounts Owed To Directors10 55610 55610 55610 5561 556 
Average Number Employees During Period394245424245
Bank Borrowings Overdrafts29 1525 030    
Corporation Tax Payable118 000182 000123 000127 000175 000246 910
Creditors635 817643 877513 743552 815803 168905 266
Depreciation Rate Used For Property Plant Equipment 22 2 
Disposals Property Plant Equipment 30 2421 396   
Future Minimum Lease Payments Under Non-cancellable Operating Leases172 087122 361117 022347 202240 398163 228
Increase From Depreciation Charge For Year Property Plant Equipment 205 915128 245 134 317100 197
Net Current Assets Liabilities2 445 7432 747 9222 732 8172 904 2103 228 5902 342 005
Other Creditors 1 44115 67313 69711 266240 143
Other Taxation Social Security Payable108 96669 60042 48043 47464 38184 877
Prepayments Accrued Income113 42474 19773 23387 92181 127 
Property Plant Equipment Gross Cost2 996 3633 048 3793 375 0363 426 8973 451 8413 587 032
Provisions For Liabilities Balance Sheet Subtotal    65 00078 000
Taxation Including Deferred Taxation Balance Sheet Subtotal64 00042 00081 00089 00065 000 
Total Additions Including From Business Combinations Property Plant Equipment     135 191
Total Assets Less Current Liabilities3 126 3273 274 6073 457 9143 539 3803 754 3872 902 796
Trade Creditors Trade Payables312 514266 609165 574308 291400 124333 336
Trade Debtors Trade Receivables783 900692 528770 684695 960760 406964 636

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 24th, February 2023
Free Download (9 pages)

Company search

Advertisements