Background WavePink WaveYellow Wave

VIBROPLANT TRUSTEES LIMITED (03634680)

VIBROPLANT TRUSTEES LIMITED (03634680) is an active UK company. incorporated on 18 September 1998. with registered office in Otley Road. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VIBROPLANT TRUSTEES LIMITED has been registered for 27 years. Current directors include BOTTOMLEY, John Mark, SMITH, Richard, WATSON, Stuart and 2 others.

Company Number
03634680
Status
active
Type
ltd
Incorporated
18 September 1998
Age
27 years
Address
C/O Vp Plc Central House, Otley Road, HG3 1UD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOTTOMLEY, John Mark, SMITH, Richard, WATSON, Stuart, WINSTANLEY, Keith John, WOODWARK, Alice
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIBROPLANT TRUSTEES LIMITED

VIBROPLANT TRUSTEES LIMITED is an active company incorporated on 18 September 1998 with the registered office located in Otley Road. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VIBROPLANT TRUSTEES LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03634680

LTD Company

Age

27 Years

Incorporated 18 September 1998

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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

C/O Vp Plc Central House Beckwith Knowle Otley Road, HG3 1UD,

Timeline

14 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

JONES, Sarah Elizabeth

Active
C/O Vp Plc Central House, Otley RoadHG3 1UD
Secretary
Appointed 19 Sept 2023

BOTTOMLEY, John Mark

Active
C/O Vp Plc Central House, Otley RoadHG3 1UD
Born October 1963
Director
Appointed 05 Aug 2025

SMITH, Richard

Active
C/O Vp Plc Central House, Otley RoadHG3 1UD
Born April 1974
Director
Appointed 05 Aug 2025

WATSON, Stuart

Active
C/O Vp Plc Central House, Otley RoadHG3 1UD
Born March 1961
Director
Appointed 03 Jan 2023

WINSTANLEY, Keith John

Active
C/O Vp Plc Central House, Otley RoadHG3 1UD
Born October 1982
Director
Appointed 01 Jan 2024

WOODWARK, Alice

Active
C/O Vp Plc Central House, Otley RoadHG3 1UD
Born November 1977
Director
Appointed 02 Feb 2026

BAINBRIDGE, Allison Margaret

Resigned
C/O Vp Plc Central House, Otley RoadHG3 1UD
Secretary
Appointed 01 Mar 2011
Resigned 03 Jan 2023

BIELBY, Anna Catherine

Resigned
C/O Vp Plc Central House, Otley RoadHG3 1UD
Secretary
Appointed 03 Jan 2023
Resigned 19 Sept 2023

HOLT, Michael John

Resigned
9 Firs Road, HarrogateHG2 8HA
Secretary
Appointed 16 Aug 2006
Resigned 19 Nov 2010

STOTHARD, Neil Andrew

Resigned
59 Kent Road, HarrogateHG1 2NL
Secretary
Appointed 18 Sept 1998
Resigned 16 Aug 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 18 Sept 1998
Resigned 18 Sept 1998

BIELBY, Anna Catherine

Resigned
C/O Vp Plc Central House, Otley RoadHG3 1UD
Born October 1978
Director
Appointed 01 Jan 2024
Resigned 02 Feb 2026

COTTINGHAM, Barrie

Resigned
Yew Tree House, WoolleyWF4 2LD
Born October 1933
Director
Appointed 18 Sept 1998
Resigned 08 Sept 2009

DOUGHTY, Stuart John

Resigned
Bradley Farm House, BewdleyDY12 3BU
Born September 1943
Director
Appointed 18 Sept 1998
Resigned 04 Jan 2000

PARKIN, Peter Wheeldon

Resigned
Lane End Farm Dalley Lane, BelperDE56 2DJ
Born May 1946
Director
Appointed 04 Jan 2000
Resigned 23 Jul 2013

ROGERS, Stephen

Resigned
C/O Vp Plc Central House, Otley RoadHG3 1UD
Born September 1951
Director
Appointed 08 Sept 2009
Resigned 03 Jan 2023

WHITE, Philip Michael

Resigned
C/O Vp Plc Central House, Otley RoadHG3 1UD
Born September 1949
Director
Appointed 23 Jul 2013
Resigned 30 Jun 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 18 Sept 1998
Resigned 18 Sept 1998

Persons with significant control

1

Vp Plc

Active
Otley Road, HarrogateHG3 1UD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Auditors Resignation Company
11 November 2014
AUDAUD
Auditors Resignation Company
23 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Appoint Person Secretary Company With Name
17 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 October 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2002
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Resolution
18 January 2001
RESOLUTIONSResolutions
Resolution
18 January 2001
RESOLUTIONSResolutions
Resolution
18 January 2001
RESOLUTIONSResolutions
Legacy
9 October 2000
225Change of Accounting Reference Date
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2000
AAAnnual Accounts
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
30 September 1998
287Change of Registered Office
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Incorporation Company
18 September 1998
NEWINCIncorporation