Background WavePink WaveYellow Wave

BENJN.R.VICKERS & SONS,LIMITED (00130013)

BENJN.R.VICKERS & SONS,LIMITED (00130013) is an active UK company. incorporated on 9 July 1913. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). BENJN.R.VICKERS & SONS,LIMITED has been registered for 112 years. Current directors include CURLE, Tolla Joanne, GAWTHORPE, James Mark, VICKERS, William Peter Farrar and 3 others.

Company Number
00130013
Status
active
Type
ltd
Incorporated
9 July 1913
Age
112 years
Address
Airedale Mills, Leeds, LS10 1ND
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CURLE, Tolla Joanne, GAWTHORPE, James Mark, VICKERS, William Peter Farrar, WAITE, Charles Francis Simon, WHOLLEY, Christopher John, WILLIAMS, Paul Richard
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENJN.R.VICKERS & SONS,LIMITED

BENJN.R.VICKERS & SONS,LIMITED is an active company incorporated on 9 July 1913 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). BENJN.R.VICKERS & SONS,LIMITED was registered 112 years ago.(SIC: 32990)

Status

active

Active since 112 years ago

Company No

00130013

LTD Company

Age

112 Years

Incorporated 9 July 1913

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Airedale Mills 6 Clarence Road Leeds, LS10 1ND,

Timeline

24 key events • 1913 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jul 11
Director Left
Oct 11
Director Left
Nov 12
Loan Secured
Sept 13
Loan Cleared
Nov 14
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
May 17
Director Joined
Jul 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Sept 22
Director Left
Apr 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

WAITE, Charles Francis Simon

Active
Airedale Mills, LeedsLS10 1ND
Secretary
Appointed 27 Sept 2022

CURLE, Tolla Joanne

Active
Airedale Mills, LeedsLS10 1ND
Born April 1976
Director
Appointed 04 Apr 2025

GAWTHORPE, James Mark

Active
Airedale Mills, LeedsLS10 1ND
Born March 1973
Director
Appointed 25 Sept 2025

VICKERS, William Peter Farrar

Active
Airedale Mills, LeedsLS10 1ND
Born September 1991
Director
Appointed 01 May 2017

WAITE, Charles Francis Simon

Active
Airedale Mills, LeedsLS10 1ND
Born January 1967
Director
Appointed 21 Aug 2023

WHOLLEY, Christopher John

Active
Airedale Mills, LeedsLS10 1ND
Born March 1960
Director
Appointed 01 Jan 2003

WILLIAMS, Paul Richard

Active
Airedale Mills, LeedsLS10 1ND
Born March 1970
Director
Appointed 06 Feb 2025

BROPHY, Laurence Kevin

Resigned
1 Stairfoot View, LeedsLS16 8JS
Secretary
Appointed 01 Nov 1998
Resigned 29 Oct 2010

JELBERT, Brian

Resigned
Airedale Mills, LeedsLS10 1ND
Secretary
Appointed 29 Oct 2010
Resigned 31 Mar 2017

MORRIS, Morgan Lawn

Resigned
Airedale Mills, LeedsLS10 1ND
Secretary
Appointed 31 Mar 2017
Resigned 27 Sept 2022

RATLEDGE, Alan John

Resigned
Ghyllside Netherghyll Lane, KeighleyBD20 8PB
Secretary
Appointed N/A
Resigned 01 Nov 1998

BROPHY, Laurence Kevin

Resigned
1 Stairfoot View, LeedsLS16 8JS
Born September 1962
Director
Appointed 30 Jan 1998
Resigned 29 Oct 2010

CLAGUE, Nicholas Paul, Dr

Resigned
Airedale Mills, LeedsLS10 1ND
Born May 1974
Director
Appointed 30 Jun 2021
Resigned 04 Apr 2023

CLARK, Lawrence Malcolm

Resigned
6 Beech Lees, PudseyLS28 5JZ
Born November 1942
Director
Appointed N/A
Resigned 31 Jan 2001

DAY, Richard Duncan

Resigned
Airedale Mills, LeedsLS10 1ND
Born July 1957
Director
Appointed 29 Oct 2010
Resigned 09 Sept 2011

JELBERT, Brian

Resigned
Airedale Mills, LeedsLS10 1ND
Born March 1949
Director
Appointed 29 Oct 2010
Resigned 31 Mar 2017

LATTY, Brian

Resigned
60 Westminster Drive, HarrogateHG3 1NW
Born July 1934
Director
Appointed N/A
Resigned 14 Jul 1994

MORRIS, Morgan Lawn

Resigned
Airedale Mills, LeedsLS10 1ND
Born June 1971
Director
Appointed 31 Mar 2017
Resigned 27 Sept 2022

RATLEDGE, Alan John

Resigned
Ghyllside Netherghyll Lane, KeighleyBD20 8PB
Born November 1932
Director
Appointed N/A
Resigned 23 Apr 1999

REDMAN, Geoffrey

Resigned
10 Southway, LeedsLS18 5RP
Born October 1942
Director
Appointed N/A
Resigned 31 Dec 2002

RUSHWORTH, Nigel

Resigned
Airedale Mills, LeedsLS10 1ND
Born May 1953
Director
Appointed N/A
Resigned 29 Nov 2021

SMAILES, Paul Anthony

Resigned
Airedale Mills, LeedsLS10 1ND
Born September 1966
Director
Appointed 06 Jun 2011
Resigned 21 Aug 2023

VANN, Paul Adrian

Resigned
Airedale Mills, LeedsLS10 1ND
Born February 1962
Director
Appointed 21 Apr 2022
Resigned 26 Sept 2025

VICKERS, Eleanor Unity

Resigned
Ashridge 28 Breary Lane East, LeedsLS16 9ET
Born July 1926
Director
Appointed N/A
Resigned 31 Oct 2001

VICKERS, Gurney Randall

Resigned
33 Green Lane, LeedsLS16 7LW
Born July 1920
Director
Appointed N/A
Resigned 13 Apr 2000

VICKERS, John Farrar

Resigned
Ashridge Breary Lane East, LeedsLS16 9ET
Born November 1914
Director
Appointed N/A
Resigned 31 Oct 2001

VICKERS, Peter John Farrar

Resigned
Airedale Mills, LeedsLS10 1ND
Born December 1959
Director
Appointed N/A
Resigned 04 Apr 2025

WAREHAM, Gordon Ernest

Resigned
Church Croft, DerbyshireDE45 1TB
Born October 1947
Director
Appointed 01 Nov 2002
Resigned 31 Oct 2012

Persons with significant control

1

Clarence Road, LeedsLS10 1ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

150

Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
14 April 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Resolution
19 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 May 2016
AR01AR01
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2015
AR01AR01
Accounts With Accounts Type Medium
13 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Medium
2 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Medium
3 April 2013
AAAnnual Accounts
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Medium
27 March 2012
AAAnnual Accounts
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Medium
30 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Medium
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
13 May 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
14 March 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
16 May 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 May 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
4 November 2005
169169
Resolution
27 October 2005
RESOLUTIONSResolutions
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 May 2005
AAAnnual Accounts
Resolution
17 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 May 2004
AAAnnual Accounts
Legacy
4 May 2004
169169
Accounts With Accounts Type Medium
9 May 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 May 2002
AAAnnual Accounts
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
3 May 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
287Change of Registered Office
Legacy
27 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 May 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 May 1999
AAAnnual Accounts
Legacy
2 May 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
23 April 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 April 1997
AAAnnual Accounts
Legacy
3 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 May 1996
AAAnnual Accounts
Legacy
5 May 1995
88(2)R88(2)R
Resolution
26 April 1995
RESOLUTIONSResolutions
Resolution
26 April 1995
RESOLUTIONSResolutions
Resolution
26 April 1995
RESOLUTIONSResolutions
Legacy
26 April 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
21 April 1995
AAAnnual Accounts
Legacy
21 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 July 1994
288288
Accounts With Accounts Type Medium
27 April 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 April 1993
AAAnnual Accounts
Legacy
30 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium Group
28 April 1992
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 May 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Accounts With Accounts Type Medium
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Accounts With Accounts Type Medium
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
30 November 1988
288288
Legacy
11 July 1988
288288
Accounts With Accounts Type Medium
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Accounts With Accounts Type Medium
10 June 1987
AAAnnual Accounts
Legacy
10 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 May 1986
AAAnnual Accounts
Legacy
23 May 1986
363363
Miscellaneous
9 July 1913
MISCMISC
Incorporation Company
9 July 1913
NEWINCIncorporation