Background WavePink WaveYellow Wave

VICARS GAME LIMITED (03032636)

VICARS GAME LIMITED (03032636) is an active UK company. incorporated on 14 March 1995. with registered office in Berkshire. The company operates in the Manufacturing sector, engaged in processing and preserving of meat and 3 other business activities. VICARS GAME LIMITED has been registered for 31 years. Current directors include CLARE, Richard, HOLE, James Russell, SADLER, Stephen Paul and 2 others.

Company Number
03032636
Status
active
Type
ltd
Incorporated
14 March 1995
Age
31 years
Address
The Estate Office, Berkshire, RG18 0UY
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
CLARE, Richard, HOLE, James Russell, SADLER, Stephen Paul, TURNER, Peter Robert, TWINNING, Mark William
SIC Codes
10110, 10120, 46320, 47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICARS GAME LIMITED

VICARS GAME LIMITED is an active company incorporated on 14 March 1995 with the registered office located in Berkshire. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat and 3 other business activities. VICARS GAME LIMITED was registered 31 years ago.(SIC: 10110, 10120, 46320, 47220)

Status

active

Active since 31 years ago

Company No

03032636

LTD Company

Age

31 Years

Incorporated 14 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

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

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

BECKSTAR LTD
From: 14 March 1995To: 18 April 1995
Contact
Address

The Estate Office Yattendon Berkshire, RG18 0UY,

Previous Addresses

4 Reading Road Pangbourne Berkshire RG8 7LY
From: 14 March 1995To: 10 August 2021
Timeline

20 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Mar 95
Share Issue
Jul 17
Share Issue
Jul 17
Share Issue
Jul 17
Share Issue
Jul 17
Loan Cleared
Aug 19
Director Joined
Feb 20
Director Joined
Jan 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Sept 22
Director Joined
Jan 24
4
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

FLEMING, Catherine Elinor

Active
Yattendon, BerkshireRG18 0UY
Secretary
Appointed 06 Aug 2021

CLARE, Richard

Active
Yattendon, BerkshireRG18 0UY
Born July 1976
Director
Appointed 15 Aug 2022

HOLE, James Russell

Active
Burnt Hill, ThatchamRG18 0UX
Born November 1982
Director
Appointed 06 Aug 2021

SADLER, Stephen Paul

Active
Burnt Hill, ThatchamRG18 0UX
Born October 1966
Director
Appointed 06 Aug 2021

TURNER, Peter Robert

Active
Yattendon, BerkshireRG18 0UY
Born August 1969
Director
Appointed 01 Jan 2024

TWINNING, Mark William

Active
Burnt Hill, ThatchamRG18 0UX
Born February 1983
Director
Appointed 06 Aug 2021

HAYWARD, Alan David

Resigned
Sandlewood, NewburyRG20 7BH
Secretary
Appointed 31 Jul 2001
Resigned 02 Feb 2009

HAYWARD, Catherine Juniper

Resigned
Beggars Folly The Ridge, NewburyRG16 9HX
Secretary
Appointed 06 Apr 1995
Resigned 31 Jul 2001

HAYWARD, Ellen

Resigned
Reading Road, PangbourneRG8 7LY
Secretary
Appointed 02 Feb 2009
Resigned 06 Aug 2021

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 14 Mar 1995
Resigned 06 Apr 1995

GRAHAM, Brett William

Resigned
Yattendon, BerkshireRG18 0UY
Born March 1979
Director
Appointed 22 Jan 2021
Resigned 06 Aug 2021

HAYWARD, Alan David

Resigned
Yattendon, BerkshireRG18 0UY
Born November 1948
Director
Appointed 10 Nov 2021
Resigned 15 Nov 2021

HAYWARD, Alan David

Resigned
Reading Road, PangbourneRG8 7LY
Born November 1948
Director
Appointed 06 Apr 1995
Resigned 06 Aug 2021

HAYWARD, Joseph William Holmes

Resigned
Yattendon, BerkshireRG18 0UY
Born September 2002
Director
Appointed 18 Feb 2020
Resigned 06 Aug 2021

HAYWARD, Owen Peter

Resigned
Reading Road, PangbourneRG8 7LY
Born December 1949
Director
Appointed 22 Jan 1998
Resigned 06 Aug 2021

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 14 Mar 1995
Resigned 06 Apr 1995

Persons with significant control

2

1 Active
1 Ceased
Yattendon, ThatchamRG18 0UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2021

Mr Alan David Hayward

Ceased
Reading Road, PangbourneRG8 7LY
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2025
AAAnnual Accounts
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2023
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Legacy
14 November 2022
AGREEMENT2AGREEMENT2
Legacy
14 November 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
13 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 March 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
19 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
19 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
19 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
19 July 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
13 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 March 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Resolution
24 May 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 May 2012
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
5 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
10 April 2008
287Change of Registered Office
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Legacy
29 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
26 March 2002
363aAnnual Return
Legacy
26 March 2002
288cChange of Particulars
Accounts With Accounts Type Small
5 February 2002
AAAnnual Accounts
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 May 2001
AAAnnual Accounts
Legacy
18 April 2001
288cChange of Particulars
Legacy
18 April 2001
288cChange of Particulars
Legacy
3 April 2001
363aAnnual Return
Legacy
2 April 2001
288cChange of Particulars
Accounts With Accounts Type Small
8 August 2000
AAAnnual Accounts
Legacy
3 May 2000
122122
Resolution
3 May 2000
RESOLUTIONSResolutions
Legacy
16 April 2000
363aAnnual Return
Accounts With Accounts Type Small
18 February 2000
AAAnnual Accounts
Legacy
14 January 2000
287Change of Registered Office
Legacy
16 May 1999
363aAnnual Return
Accounts With Accounts Type Small
16 September 1998
AAAnnual Accounts
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
363aAnnual Return
Legacy
16 September 1997
395Particulars of Mortgage or Charge
Legacy
9 April 1997
363aAnnual Return
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Legacy
10 March 1997
88(2)R88(2)R
Legacy
10 March 1997
88(2)R88(2)R
Legacy
10 March 1997
88(2)R88(2)R
Legacy
18 June 1996
287Change of Registered Office
Legacy
23 May 1996
363aAnnual Return
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
224224
Legacy
10 August 1995
287Change of Registered Office
Certificate Change Of Name Company
14 April 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 March 1995
NEWINCIncorporation