Background WavePink WaveYellow Wave

VINEY BECKS (SHELF) LTD (07531168)

VINEY BECKS (SHELF) LTD (07531168) is an active UK company. incorporated on 16 February 2011. with registered office in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. VINEY BECKS (SHELF) LTD has been registered for 15 years. Current directors include BECKS, Darren, VINEY, Angela.

Company Number
07531168
Status
active
Type
ltd
Incorporated
16 February 2011
Age
15 years
Address
3 Carlton Place, Halifax, HX1 2SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BECKS, Darren, VINEY, Angela
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINEY BECKS (SHELF) LTD

VINEY BECKS (SHELF) LTD is an active company incorporated on 16 February 2011 with the registered office located in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. VINEY BECKS (SHELF) LTD was registered 15 years ago.(SIC: 69109)

Status

active

Active since 15 years ago

Company No

07531168

LTD Company

Age

15 Years

Incorporated 16 February 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

3 Carlton Place Halifax, HX1 2SB,

Previous Addresses

53 Crown Street Halifax West Yorkshire HX1 1JB
From: 16 February 2011To: 3 March 2016
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Loan Secured
Apr 19
Director Joined
Jul 19
Loan Secured
Sept 19
Loan Cleared
Sept 19
Loan Secured
Sept 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Apr 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BECKS, Darren

Active
HalifaxHX1 2SB
Born May 1977
Director
Appointed 16 Feb 2011

VINEY, Angela

Active
HalifaxHX1 2SB
Born July 1947
Director
Appointed 16 Feb 2011

VINEY, Jack James

Resigned
HalifaxHX1 2SB
Born December 1991
Director
Appointed 01 Jul 2019
Resigned 01 Apr 2025

Persons with significant control

2

Mrs Angela Viney

Active
HalifaxHX1 2SB
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Darren Becks

Active
HalifaxHX1 2SB
Born May 1977

Nature of Control

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

Filing History

44

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
16 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
16 February 2011
NEWINCIncorporation