Hutton
Brentwood
Essex
CM13 1TG
Director Name | Anthony Edward Arthur Vickers |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Malt Barn 207 Chase Cross Road Romford Essex RM5 3YJ |
Director Name | Kenneth Leonard Vickers |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 85 Mayfield Road Dagenham Essex RM8 1XR |
Secretary Name | Anthony Edward Arthur Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Malt Barn 207 Chase Cross Road Romford Essex RM5 3YJ |
Director Name | Mr David Philip Clarke |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 2001(27 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 17 February 2020) |
Role | Fin Director |
Country of Residence | United Kingdom |
Correspondence Address | Heather Bank Moorland Close Heswall Wirral Merseyside CH60 0EL Wales |
Director Name | Mr Neil Henry Fraser Dixon |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(27 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 17 February 2020) |
Role | Man Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Albion Place Chester Cheshire CH1 1RW Wales |
Secretary Name | Mr David Philip Clarke |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 May 2001(27 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 17 February 2020) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Heather Bank Moorland Close Heswall Wirral Merseyside CH60 0EL Wales |
Director Name | Edward Arthur Kent |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2001(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 December 2009) |
Role | Company Director |
Correspondence Address | 11 Llys Y Nant Pentre Halkin Flintshire CH8 8LN Wales |
Website | vickerstimber.co.uk |
---|
Registered Address | 39 Tallon Road Hutton Brentwood Essex CM13 1TG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Delahaye (Liverpool) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £310,210 |
Cash | £243,423 |
Current Liabilities | £277,070 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
17 February 2020 | Delivered on: 17 February 2020 Persons entitled: Neil Dixon David Clarke Classification: A registered charge Particulars: Freehold land and buildings at essex works, 39 tallon road, hutton, brentwood, CM13 1TG registered at the land registry under title number EX294403. Outstanding |
---|---|
13 January 2020 | Delivered on: 14 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 September 2017 | Delivered on: 4 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All legal interest in the property known as essex works, 39 tallon road, hutton, brentwood CM13 1TG registered at hm land registry with freehold title EX294403. Outstanding |
31 May 2001 | Delivered on: 5 June 2001 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 August 1993 | Delivered on: 4 August 1993 Satisfied on: 11 August 2000 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 October 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
12 September 2023 | Satisfaction of charge 011303090005 in full (1 page) |
27 April 2023 | Director's details changed for Mr Stephen James Moore on 27 April 2023 (2 pages) |
26 April 2023 | Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to 39 Tallon Road Hutton Brentwood Essex CM13 1TG on 26 April 2023 (1 page) |
2 November 2022 | Confirmation statement made on 28 October 2022 with updates (5 pages) |
2 November 2022 | Director's details changed for Mr Stephen James Moore on 2 November 2022 (2 pages) |
24 October 2022 | Notification of Vickers Timber Holdings Limited as a person with significant control on 24 February 2021 (2 pages) |
24 October 2022 | Cessation of Delahaye (Liverpool) Limited as a person with significant control on 24 February 2021 (1 page) |
24 October 2022 | Director's details changed for Mr Stephen James Moore on 24 October 2022 (2 pages) |
30 June 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
28 October 2021 | Confirmation statement made on 28 October 2021 with updates (5 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
11 December 2020 | Confirmation statement made on 18 November 2020 with updates (5 pages) |
9 October 2020 | Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 9 October 2020 (1 page) |
21 February 2020 | Termination of appointment of David Philip Clarke as a director on 17 February 2020 (1 page) |
21 February 2020 | Termination of appointment of David Philip Clarke as a secretary on 17 February 2020 (1 page) |
21 February 2020 | Appointment of Mr Stephen James Moore as a director on 17 February 2020 (2 pages) |
21 February 2020 | Termination of appointment of Neil Henry Fraser Dixon as a director on 17 February 2020 (1 page) |
17 February 2020 | Registration of charge 011303090005, created on 17 February 2020 (14 pages) |
14 January 2020 | Registration of charge 011303090004, created on 13 January 2020 (9 pages) |
22 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
18 November 2019 | Satisfaction of charge 2 in full (2 pages) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 January 2019 | Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 7 January 2019 (1 page) |
20 December 2018 | Confirmation statement made on 18 November 2018 with updates (4 pages) |
10 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 January 2018 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 September 2017 | Registration of charge 011303090003, created on 1 September 2017 (7 pages) |
4 September 2017 | Registration of charge 011303090003, created on 1 September 2017 (7 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (8 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (8 pages) |
7 September 2016 | Registered office address changed from Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 7 September 2016 (1 page) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Director's details changed for Mr Neil Henry Fraser Dixon on 26 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Neil Henry Fraser Dixon on 26 August 2010 (2 pages) |
1 February 2010 | Termination of appointment of Edward Kent as a director (1 page) |
1 February 2010 | Termination of appointment of Edward Kent as a director (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 November 2007 | Return made up to 15/10/07; full list of members (6 pages) |
29 November 2007 | Return made up to 15/10/07; full list of members (6 pages) |
1 March 2007 | Return made up to 15/10/06; full list of members (6 pages) |
1 March 2007 | Return made up to 15/10/06; full list of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 January 2007 | Director's particulars changed (1 page) |
20 January 2007 | Director's particulars changed (1 page) |
20 January 2007 | Director's particulars changed (1 page) |
20 January 2007 | Director's particulars changed (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
21 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 December 2004 | Return made up to 15/10/04; full list of members (6 pages) |
14 December 2004 | Return made up to 15/10/04; full list of members (6 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: pingwood lane simonswood kirby liverpool merseyside L33 4XZ (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: pingwood lane simonswood kirby liverpool merseyside L33 4XZ (1 page) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 December 2003 | Return made up to 15/10/03; full list of members (7 pages) |
3 December 2003 | Return made up to 15/10/03; full list of members (7 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Resolutions
|
22 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 October 2002 | Return made up to 15/10/02; full list of members
|
26 October 2002 | Return made up to 15/10/02; full list of members
|
1 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
1 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
21 January 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
21 January 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
26 October 2001 | Return made up to 15/10/01; full list of members
|
26 October 2001 | Return made up to 15/10/01; full list of members
|
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | Resolutions
|
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: essex works tallon road wash road hutton industrial estate brentwood essex CM13 1TG (1 page) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: essex works tallon road wash road hutton industrial estate brentwood essex CM13 1TG (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Auditor's resignation (1 page) |
13 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
13 June 2001 | Resolutions
|
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | Auditor's resignation (1 page) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
2 October 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 1999 | Return made up to 15/10/99; full list of members
|
19 November 1999 | Return made up to 15/10/99; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
17 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
17 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
17 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
17 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
11 November 1997 | Return made up to 15/10/97; no change of members (4 pages) |
11 November 1997 | Return made up to 15/10/97; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
31 October 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
12 November 1996 | Return made up to 15/10/96; full list of members (6 pages) |
12 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
12 November 1996 | Return made up to 15/10/96; full list of members (6 pages) |
12 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
13 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
23 October 1995 | Return made up to 15/10/95; no change of members
|
23 October 1995 | Return made up to 15/10/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
21 August 1973 | Incorporation (13 pages) |
21 August 1973 | Incorporation (13 pages) |