Background WavePink WaveYellow Wave

MARY RANDALL VICKERS & CO LIMITED (10667745)

MARY RANDALL VICKERS & CO LIMITED (10667745) is an active UK company. incorporated on 13 March 2017. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MARY RANDALL VICKERS & CO LIMITED has been registered for 9 years. Current directors include CURLE, Tolla Joanne, EVANS, Charles John Bickerton, GAWTHORPE, James Mark and 1 others.

Company Number
10667745
Status
active
Type
ltd
Incorporated
13 March 2017
Age
9 years
Address
6 Clarence Road, Leeds, LS10 1ND
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CURLE, Tolla Joanne, EVANS, Charles John Bickerton, GAWTHORPE, James Mark, VICKERS, William Peter Farrar
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARY RANDALL VICKERS & CO LIMITED

MARY RANDALL VICKERS & CO LIMITED is an active company incorporated on 13 March 2017 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MARY RANDALL VICKERS & CO LIMITED was registered 9 years ago.(SIC: 32990)

Status

active

Active since 9 years ago

Company No

10667745

LTD Company

Age

9 Years

Incorporated 13 March 2017

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 23 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

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 12 March 2026 (1 month ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

6 Clarence Road Leeds, LS10 1ND,

Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Jun 17
Owner Exit
Mar 18
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Apr 21
Director Left
Apr 21
Capital Reduction
Nov 21
Share Buyback
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jan 23
Director Left
May 23
Director Left
May 23
Director Left
Jun 24
Director Joined
Jan 25
Director Joined
Sept 25
Director Left
Nov 25
3
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CURLE, Tolla Joanne

Active
Clarence Road, LeedsLS10 1ND
Secretary
Appointed 27 Jan 2025

CURLE, Tolla Joanne

Active
Clarence Road, LeedsLS10 1ND
Born April 1976
Director
Appointed 27 Jan 2025

EVANS, Charles John Bickerton

Active
Clarence Road, LeedsLS10 1ND
Born March 1980
Director
Appointed 21 Apr 2021

GAWTHORPE, James Mark

Active
Clarence Road, LeedsLS10 1ND
Born March 1973
Director
Appointed 25 Sept 2025

VICKERS, William Peter Farrar

Active
Clarence Road, LeedsLS10 1ND
Born September 1991
Director
Appointed 20 Apr 2017

MORRIS, Morgan Lawn

Resigned
Clarence Road, LeedsLS10 1ND
Secretary
Appointed 27 Apr 2017
Resigned 07 Jun 2024

VICKERS, Peter John Farrar

Resigned
Clarence Road, LeedsLS10 1ND
Secretary
Appointed 13 Mar 2017
Resigned 27 Apr 2017

BAGGER, Elizabeth

Resigned
Clarence Road, LeedsLS10 1ND
Born January 1976
Director
Appointed 02 Sept 2020
Resigned 26 Jan 2023

CAMPBELL, Angeline Judith

Resigned
Clarence Road, LeedsLS10 1ND
Born May 1977
Director
Appointed 30 Mar 2022
Resigned 19 May 2023

EVANS, Timothy Frank

Resigned
Clarence Road, LeedsLS10 1ND
Born June 1983
Director
Appointed 30 Mar 2022
Resigned 03 Nov 2025

MORRIS, Morgan Lawn

Resigned
Clarence Road, LeedsLS10 1ND
Born June 1971
Director
Appointed 20 Apr 2017
Resigned 07 Jun 2024

RUSHWORTH, Nigel

Resigned
Clarence Road, LeedsLS10 1ND
Born May 1953
Director
Appointed 20 Apr 2017
Resigned 21 Apr 2021

SMAILES, Paul Anthony

Resigned
Clarence Road, LeedsLS10 1ND
Born September 1966
Director
Appointed 20 Apr 2017
Resigned 03 Jul 2020

VICKERS, Peter John Farrar

Resigned
Clarence Road, LeedsLS10 1ND
Born December 1959
Director
Appointed 13 Mar 2017
Resigned 09 May 2023

WHOLLEY, Christopher John

Resigned
Clarence Road, LeedsLS10 1ND
Born March 1960
Director
Appointed 20 Apr 2017
Resigned 13 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
6 Clarence Road, LeedsLS10 1ND

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2021

Mr Peter John Farrar Vickers

Ceased
Clarence Road, LeedsLS10 1ND
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2017
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
28 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
23 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 April 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2023
TM01Termination of Director
Memorandum Articles
26 May 2023
MAMA
Accounts With Accounts Type Group
20 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Capital Return Purchase Own Shares
10 December 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 November 2021
SH06Cancellation of Shares
Memorandum Articles
21 July 2021
MAMA
Resolution
21 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
4 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Resolution
10 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
9 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 September 2017
AA01Change of Accounting Reference Date
Resolution
19 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
27 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 April 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Incorporation Company
13 March 2017
NEWINCIncorporation