Background WavePink WaveYellow Wave

VIBRATION CONTROL LIMITED (01811261)

VIBRATION CONTROL LIMITED (01811261) is an active UK company. incorporated on 25 April 1984. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. VIBRATION CONTROL LIMITED has been registered for 41 years. Current directors include CRANMER, Andrew Graham, KAY, Stewart Thomas.

Company Number
01811261
Status
active
Type
ltd
Incorporated
25 April 1984
Age
41 years
Address
British Engineering Services Unit 718 Eddington Way, Warrington, WA3 6BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
CRANMER, Andrew Graham, KAY, Stewart Thomas
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIBRATION CONTROL LIMITED

VIBRATION CONTROL LIMITED is an active company incorporated on 25 April 1984 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. VIBRATION CONTROL LIMITED was registered 41 years ago.(SIC: 71200)

Status

active

Active since 41 years ago

Company No

01811261

LTD Company

Age

41 Years

Incorporated 25 April 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington, WA3 6BA,

Previous Addresses

, 3rd Floor, 5 New York Street, Manchester, M1 4JB, England
From: 4 December 2020To: 22 February 2021
, Unit 3a Innovate Park, Adwick Park Manvers, Rotherham, South Yorkshire, S63 5AB
From: 3 June 2014To: 4 December 2020
, the Old Forge Beck Place, Gosforth, Seascale, Cumbria, CA20 1AT
From: 16 January 2013To: 3 June 2014
, C/O Alan R Grey & Co, the Old Forge Beck Place, Gosforth Seascale, Cumbria, CA20 1AT
From: 25 April 1984To: 16 January 2013
Timeline

45 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Apr 84
Director Left
Apr 12
Share Buyback
Sept 12
Capital Reduction
Nov 12
Funding Round
Sept 13
Loan Cleared
Mar 14
Share Buyback
May 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Oct 14
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Left
Nov 19
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Feb 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
May 22
Loan Secured
Jun 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Jun 24
Director Left
Dec 24
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
4
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

CRANMER, Andrew Graham

Active
Birchwood Park, WarringtonWA3 6BA
Born November 1959
Director
Appointed 08 Oct 2025

KAY, Stewart Thomas

Active
Unit 718 Eddington Way, WarringtonWA3 6BA
Born May 1962
Director
Appointed 17 Nov 2025

DCOSTA, Catherine Ann

Resigned
Flat 7 The Beeches, Sutton ColdfieldB73 5JZ
Secretary
Appointed N/A
Resigned 10 Apr 2012

PICKETT, Linda

Resigned
Monkwray, WhitehavenCA28 9DX
Secretary
Appointed 10 Apr 2012
Resigned 09 May 2014

BENEDETTO, Paolo

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1974
Director
Appointed 25 Apr 2025
Resigned 10 Oct 2025

BREHENY, John Paul James

Resigned
King Street, ManchesterM2 4WQ
Born December 1981
Director
Appointed 13 Jan 2025
Resigned 18 Jul 2025

CHATER, Andrew John

Resigned
Innovate Park, RotherhamS63 5AB
Born January 1971
Director
Appointed 09 May 2014
Resigned 30 Nov 2020

DCOSTA, Catherine Ann

Resigned
Flat 7 The Beeches, Sutton ColdfieldB73 5JZ
Born May 1959
Director
Appointed N/A
Resigned 10 Apr 2012

DENNISON, Steven Christopher

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1965
Director
Appointed 30 Nov 2020
Resigned 31 May 2021

HIRST, Paul Richard

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born November 1970
Director
Appointed 25 May 2021
Resigned 17 Dec 2021

KAY, Stewart Thomas

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born May 1962
Director
Appointed 30 Nov 2020
Resigned 17 Dec 2021

KINSEY, Andrew John

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1970
Director
Appointed 30 Nov 2020
Resigned 12 Jun 2023

LENNOX, John William

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born November 1960
Director
Appointed 12 Jun 2023
Resigned 30 Nov 2024

LOMAX, Sebastian James

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born June 1979
Director
Appointed 17 Dec 2021
Resigned 12 Jun 2023

MARSDEN, Gavin

Resigned
Stanfree, ChesterfieldS44 6AR
Born October 1963
Director
Appointed 08 May 2014
Resigned 17 Oct 2019

PICKETT, Jeffrey Melvyn

Resigned
Monkwray Villas, WhitehavenCA28 9DX
Born July 1953
Director
Appointed N/A
Resigned 09 May 2014

REEVES, James Clifford

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1976
Director
Appointed 09 May 2022
Resigned 22 Apr 2025

ROWE, Walter James

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1981
Director
Appointed 12 Jun 2023
Resigned 10 May 2025

SIBER, Jana

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born May 1972
Director
Appointed 01 Aug 2025
Resigned 12 Nov 2025

TAYLOR, Mark

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1970
Director
Appointed 18 Jul 2025
Resigned 25 Sept 2025

Persons with significant control

1

Unit 718 Eddington Way, WarringtonWA3 6BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

172

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
5 November 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2024
AAAnnual Accounts
Legacy
9 September 2024
PARENT_ACCPARENT_ACC
Legacy
9 September 2024
AGREEMENT2AGREEMENT2
Legacy
9 September 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Legacy
22 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 September 2023
GUARANTEE2GUARANTEE2
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 March 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
24 February 2021
MAMA
Resolution
24 February 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Statement Of Companys Objects
19 January 2021
CC04CC04
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
30 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
11 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Memorandum Articles
9 December 2020
MAMA
Resolution
9 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Termination Secretary Company With Name
3 June 2014
TM02Termination of Secretary
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Resolution
14 May 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 May 2014
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
18 December 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Capital Allotment Shares
26 September 2013
SH01Allotment of Shares
Resolution
22 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Capital Cancellation Shares
19 November 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 September 2012
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 September 2004
AAAnnual Accounts
Legacy
18 May 2004
287Change of Registered Office
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 March 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1992
AAAnnual Accounts
Legacy
16 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1991
AAAnnual Accounts
Legacy
31 January 1991
363aAnnual Return
Accounts With Accounts Type Small
2 May 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Accounts With Accounts Type Small
10 March 1989
AAAnnual Accounts
Legacy
10 March 1989
363363
Accounts With Accounts Type Small
23 January 1988
AAAnnual Accounts
Legacy
23 January 1988
363363
Legacy
21 December 1987
287Change of Registered Office
Legacy
16 July 1987
288288
Accounts With Accounts Type Small
11 February 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 June 1986
AAAnnual Accounts
Incorporation Company
25 April 1984
NEWINCIncorporation