Company NameVickers Timber Company Limited
DirectorStephen James Moore
Company StatusActive
Company Number01130309
CategoryPrivate Limited Company
Incorporation Date21 August 1973(50 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Stephen James Moore
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(46 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Tallon Road
Hutton
Brentwood
Essex
CM13 1TG
Director NameAnthony Edward Arthur Vickers
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(18 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressMalt Barn
207 Chase Cross Road
Romford
Essex
RM5 3YJ
Director NameKenneth Leonard Vickers
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(18 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address85 Mayfield Road
Dagenham
Essex
RM8 1XR
Secretary NameAnthony Edward Arthur Vickers
NationalityBritish
StatusResigned
Appointed15 October 1991(18 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressMalt Barn
207 Chase Cross Road
Romford
Essex
RM5 3YJ
Director NameMr David Philip Clarke
Date of BirthDecember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 2001(27 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 17 February 2020)
RoleFin Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Bank
Moorland Close
Heswall
Wirral Merseyside
CH60 0EL
Wales
Director NameMr Neil Henry Fraser Dixon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(27 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 17 February 2020)
RoleMan Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Albion Place
Chester
Cheshire
CH1 1RW
Wales
Secretary NameMr David Philip Clarke
NationalityEnglish
StatusResigned
Appointed31 May 2001(27 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 17 February 2020)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Bank
Moorland Close
Heswall
Wirral Merseyside
CH60 0EL
Wales
Director NameEdward Arthur Kent
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2001(27 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 December 2009)
RoleCompany Director
Correspondence Address11 Llys Y Nant
Pentre Halkin
Flintshire
CH8 8LN
Wales

Contact

Websitevickerstimber.co.uk

Location

Registered Address39 Tallon Road
Hutton
Brentwood
Essex
CM13 1TG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Delahaye (Liverpool) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£310,210
Cash£243,423
Current Liabilities£277,070

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

17 February 2020Delivered 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 2020Delivered on: 14 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 September 2017Delivered 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 2001Delivered 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 1993Delivered 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

Filing History

31 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
14 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
12 September 2023Satisfaction of charge 011303090005 in full (1 page)
27 April 2023Director's details changed for Mr Stephen James Moore on 27 April 2023 (2 pages)
26 April 2023Registered 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 2022Confirmation statement made on 28 October 2022 with updates (5 pages)
2 November 2022Director's details changed for Mr Stephen James Moore on 2 November 2022 (2 pages)
24 October 2022Notification of Vickers Timber Holdings Limited as a person with significant control on 24 February 2021 (2 pages)
24 October 2022Cessation of Delahaye (Liverpool) Limited as a person with significant control on 24 February 2021 (1 page)
24 October 2022Director's details changed for Mr Stephen James Moore on 24 October 2022 (2 pages)
30 June 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
28 October 2021Confirmation statement made on 28 October 2021 with updates (5 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
11 December 2020Confirmation statement made on 18 November 2020 with updates (5 pages)
9 October 2020Registered 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 2020Termination of appointment of David Philip Clarke as a director on 17 February 2020 (1 page)
21 February 2020Termination of appointment of David Philip Clarke as a secretary on 17 February 2020 (1 page)
21 February 2020Appointment of Mr Stephen James Moore as a director on 17 February 2020 (2 pages)
21 February 2020Termination of appointment of Neil Henry Fraser Dixon as a director on 17 February 2020 (1 page)
17 February 2020Registration of charge 011303090005, created on 17 February 2020 (14 pages)
14 January 2020Registration of charge 011303090004, created on 13 January 2020 (9 pages)
22 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
18 November 2019Satisfaction of charge 2 in full (2 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 January 2019Registered 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 2018Confirmation statement made on 18 November 2018 with updates (4 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 January 2018Confirmation statement made on 18 November 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 18 November 2017 with updates (4 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 September 2017Registration of charge 011303090003, created on 1 September 2017 (7 pages)
4 September 2017Registration of charge 011303090003, created on 1 September 2017 (7 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (8 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (8 pages)
7 September 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(5 pages)
8 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1,000
(5 pages)
15 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1,000
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(5 pages)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
29 October 2010Director's details changed for Mr Neil Henry Fraser Dixon on 26 August 2010 (2 pages)
29 October 2010Director's details changed for Mr Neil Henry Fraser Dixon on 26 August 2010 (2 pages)
1 February 2010Termination of appointment of Edward Kent as a director (1 page)
1 February 2010Termination of appointment of Edward Kent as a director (1 page)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Return made up to 15/10/08; full list of members (4 pages)
4 November 2008Return made up to 15/10/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Return made up to 15/10/07; full list of members (6 pages)
29 November 2007Return made up to 15/10/07; full list of members (6 pages)
1 March 2007Return made up to 15/10/06; full list of members (6 pages)
1 March 2007Return made up to 15/10/06; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2007Director's particulars changed (1 page)
20 January 2007Director's particulars changed (1 page)
20 January 2007Director's particulars changed (1 page)
20 January 2007Director's particulars changed (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 November 2005Return made up to 15/10/05; full list of members (6 pages)
21 November 2005Return made up to 15/10/05; full list of members (6 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
14 December 2004Return made up to 15/10/04; full list of members (6 pages)
14 December 2004Return made up to 15/10/04; full list of members (6 pages)
29 April 2004Registered office changed on 29/04/04 from: pingwood lane simonswood kirby liverpool merseyside L33 4XZ (1 page)
29 April 2004Registered office changed on 29/04/04 from: pingwood lane simonswood kirby liverpool merseyside L33 4XZ (1 page)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 December 2003Return made up to 15/10/03; full list of members (7 pages)
3 December 2003Return made up to 15/10/03; full list of members (7 pages)
8 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
26 October 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
1 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
21 January 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
21 January 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
26 October 2001Return made up to 15/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 2001Return made up to 15/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 June 2001Director resigned (1 page)
13 June 2001Declaration of assistance for shares acquisition (6 pages)
13 June 2001Registered office changed on 13/06/01 from: essex works tallon road wash road hutton industrial estate brentwood essex CM13 1TG (1 page)
13 June 2001Secretary resigned;director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: essex works tallon road wash road hutton industrial estate brentwood essex CM13 1TG (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Auditor's resignation (1 page)
13 June 2001Declaration of assistance for shares acquisition (6 pages)
13 June 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned;director resigned (1 page)
13 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001Auditor's resignation (1 page)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
25 October 2000Return made up to 15/10/00; full list of members (6 pages)
25 October 2000Return made up to 15/10/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 31 July 2000 (7 pages)
2 October 2000Accounts for a small company made up to 31 July 2000 (7 pages)
11 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
28 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
17 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
17 November 1998Return made up to 15/10/98; full list of members (6 pages)
17 November 1998Return made up to 15/10/98; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
11 November 1997Return made up to 15/10/97; no change of members (4 pages)
11 November 1997Return made up to 15/10/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 July 1997 (7 pages)
31 October 1997Accounts for a small company made up to 31 July 1997 (7 pages)
12 November 1996Return made up to 15/10/96; full list of members (6 pages)
12 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
12 November 1996Return made up to 15/10/96; full list of members (6 pages)
12 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
13 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
13 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
23 October 1995Return made up to 15/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 October 1995Return made up to 15/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
21 August 1973Incorporation (13 pages)
21 August 1973Incorporation (13 pages)