Company NameVimivale Limited
DirectorsDavid Mark Hawkes and Barry Hawkes
Company StatusActive
Company Number00997796
CategoryPrivate Limited Company
Incorporation Date22 December 1970(53 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr David Mark Hawkes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(43 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gibcracks
Basildon
Essex
SS14 1PE
Director NameMr Barry Hawkes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(43 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gibcracks
Basildon
Essex
SS14 1PE
Director NameMr Martin Christopher Hawkes
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years after company formation)
Appointment Duration23 years, 10 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Una Road
Bowers Gifford
Essex
SS13 2HU
Secretary NameSandra Nunn
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 April 1992)
RoleCompany Director
Correspondence Address113 Seamore Avenue
South Benfleet
Benfleet
Essex
SS7 4EZ
Secretary NameMrs Sharon Linda Reynolds
NationalityBritish
StatusResigned
Appointed18 April 1992(21 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 August 1995)
RoleAdministrative
Correspondence Address53 Seamore Avenue
Benfleet
Essex
SS7 4EX
Secretary NameCaraline Jane Paveling
NationalityBritish
StatusResigned
Appointed15 August 1995(24 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 1997)
RoleSecretary
Correspondence Address19 Regan Close
Stanford Le Hope
Essex
SS17 8BU
Secretary NameSharon Margaret Goulding
NationalityBritish
StatusResigned
Appointed10 January 1997(26 years after company formation)
Appointment Duration1 year, 12 months (resigned 06 January 1999)
RoleCompany Director
Correspondence Address42 Botelers
Lee Chapel South
Basildon
Essex
SS16 5SD
Secretary NameLiza Oates
NationalityBritish
StatusResigned
Appointed06 January 1999(28 years after company formation)
Appointment Duration15 years, 10 months (resigned 31 October 2014)
RoleSecretary
Correspondence Address122a Long Lane
Grays
Essex
RM16 2PR

Contact

Websitewww.refrigeration-uk.com

Location

Registered Address2 Gibcracks
Basildon
Essex
SS14 1PE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardSt Martin's
Built Up AreaBasildon

Financials

Year2013
Net Worth£125,487
Cash£257,479
Current Liabilities£453,279

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

21 April 1994Delivered on: 12 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
2 December 1985Delivered on: 16 December 1985
Persons entitled: National Westminster

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 gibcracks basildon essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
10 November 2021Director's details changed for Mr Barry Hawkes on 1 November 2021 (2 pages)
10 November 2021Change of details for Barry Frank Hawkes as a person with significant control on 1 March 2021 (2 pages)
12 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
27 January 2021Statement of capital following an allotment of shares on 11 January 2021
  • GBP 101,600
(3 pages)
27 January 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
16 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
3 December 2018Confirmation statement made on 28 November 2018 with updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
12 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
9 December 2016Satisfaction of charge 2 in full (1 page)
9 December 2016Satisfaction of charge 1 in full (1 page)
9 December 2016Satisfaction of charge 1 in full (1 page)
9 December 2016Satisfaction of charge 2 in full (1 page)
4 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 101,100
(5 pages)
29 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 101,100
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 101,100
(5 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 101,100
(5 pages)
27 November 2014Termination of appointment of Liza Oates as a secretary on 31 October 2014 (1 page)
27 November 2014Termination of appointment of Liza Oates as a secretary on 31 October 2014 (1 page)
20 November 2014Termination of appointment of Martin Christopher Hawkes as a director on 31 October 2014 (1 page)
20 November 2014Appointment of Mr David Mark Hawkes as a director on 31 October 2014 (2 pages)
20 November 2014Appointment of Mr Barry Hawkes as a director on 31 October 2014 (2 pages)
20 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 101,100
(3 pages)
20 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 101,100
(3 pages)
20 November 2014Termination of appointment of Martin Christopher Hawkes as a director on 31 October 2014 (1 page)
20 November 2014Appointment of Mr Barry Hawkes as a director on 31 October 2014 (2 pages)
20 November 2014Appointment of Mr David Mark Hawkes as a director on 31 October 2014 (2 pages)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 101,000
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 101,000
(5 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 January 2010Director's details changed for Mr Martin Christopher Hawkes on 30 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Martin Christopher Hawkes on 30 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
2 March 2009Capitals not rolled up (2 pages)
2 March 2009Capitals not rolled up (2 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2009Nc inc already adjusted 31/10/07 (1 page)
9 February 2009Nc inc already adjusted 31/10/07 (1 page)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 December 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
11 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
11 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
17 August 2005Accounts for a small company made up to 31 October 2004 (8 pages)
17 August 2005Accounts for a small company made up to 31 October 2004 (8 pages)
7 July 2005Return made up to 31/12/04; full list of members (2 pages)
7 July 2005Return made up to 31/12/04; full list of members (2 pages)
12 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
12 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
18 February 2004Nc inc already adjusted 09/01/04 (1 page)
18 February 2004Ad 09/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2004Nc inc already adjusted 09/01/04 (1 page)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 February 2004Ad 09/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
4 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
4 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
27 June 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
27 June 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
24 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 June 2000Declaration of shares redemption:auditor's report (4 pages)
21 June 2000Declaration of shares redemption:auditor's report (4 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
6 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999New secretary appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
3 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
3 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
11 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
24 March 1997Return made up to 31/12/96; no change of members (4 pages)
24 March 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997Secretary resigned (1 page)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)