Company NameStanley Vickers Limited
DirectorsHassan Hafdani Zarei and Sara Melissa Phillips
Company StatusActive
Company Number00562792
CategoryPrivate Limited Company
Incorporation Date15 March 1956(68 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles

Directors

Director NameMr Hassan Hafdani Zarei
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(34 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Levenside Stokesley
Middlesbrough
TS9 5AP
Director NameMrs Sara Melissa Phillips
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(58 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnowdon Road
Middlesbrough
Cleveland
TS2 1LG
Director NameElizabeth Ann Painter
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 16 December 2008)
RoleHousewife/Secretary
Correspondence AddressPeterhill
Hutton Rudby
Yarm
Cleveland
TS15 0JD
Director NameRobert Stanley Weldon Painter
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 1992)
RoleEngineer
Correspondence AddressPeterhill
Hutton Rudby
Yarm
Cleveland
TS15 0JD
Secretary NameElizabeth Ann Painter
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 16 December 2008)
RoleCompany Director
Correspondence AddressPeterhill
Hutton Rudby
Yarm
Cleveland
TS15 0JD

Contact

Websitesv-ltd.co.uk
Telephone01642 247353
Telephone regionMiddlesbrough

Location

Registered AddressSnowdon Road
Middlesbrough
Cleveland
TS2 1LG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

3.5k at £1Hassan Hafdani Zarei
100.00%
Ordinary

Financials

Year2014
Net Worth£1,843,358
Cash£3,061,893
Current Liabilities£2,453,364

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

28 August 1987Delivered on: 11 September 1987
Satisfied on: 15 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the west of snowdon road middlesbrough cleveland. Title no:- ce 79318. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 October 1984Delivered on: 23 October 1984
Satisfied on: 15 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 florence st middlesbrough teesside t/n:- tes 21761 and proceeds of sale thereof. Tn-tes 21761. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 July 1983Delivered on: 20 July 1983
Satisfied on: 15 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties ord the proceeds of sale thereof. Fixed and floating charge overthe undertaking and all property and assets present and future including goodwill & book debts (for full detabls see doc no M48).
Fully Satisfied
2 March 1983Delivered on: 7 March 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing a incured to the company.
Fully Satisfied
30 April 1980Delivered on: 7 May 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 0.56 acres of land at vulcon street, middlesborough, cleveland. T no CE45067 together with all fixtures.
Fully Satisfied

Filing History

23 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,500
(4 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,500
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3,500
(4 pages)
15 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3,500
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2014Appointment of Mrs Sara Melissa Phillips as a director on 1 April 2014 (2 pages)
22 October 2014Appointment of Mrs Sara Melissa Phillips as a director on 1 April 2014 (2 pages)
22 October 2014Appointment of Mrs Sara Melissa Phillips as a director on 1 April 2014 (2 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3,500
(3 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3,500
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Director's details changed for Hassan Hafdani Zarei on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Hassan Hafdani Zarei on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
27 December 2008Appointment terminate, director and secretary elizabeth ann painter logged form (1 page)
27 December 2008Appointment terminate, director and secretary elizabeth ann painter logged form (1 page)
23 December 2008Appointment terminated secretary elizabeth painter (1 page)
23 December 2008Appointment terminated director elizabeth painter (1 page)
23 December 2008Return made up to 23/12/08; full list of members (3 pages)
23 December 2008Return made up to 23/12/08; full list of members (3 pages)
23 December 2008Appointment terminated secretary elizabeth painter (1 page)
23 December 2008Appointment terminated director elizabeth painter (1 page)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 February 2008Return made up to 28/12/07; full list of members (2 pages)
18 February 2008Return made up to 28/12/07; full list of members (2 pages)
28 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
28 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
10 January 2007Return made up to 28/12/06; full list of members (7 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
10 January 2007Return made up to 28/12/06; full list of members (7 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
8 February 2006Return made up to 28/12/05; full list of members (7 pages)
8 February 2006Return made up to 28/12/05; full list of members (7 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
21 February 2005Return made up to 28/12/04; full list of members (7 pages)
21 February 2005Return made up to 28/12/04; full list of members (7 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 February 2004Return made up to 28/12/03; full list of members (7 pages)
16 February 2004Return made up to 28/12/03; full list of members (7 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 February 2003Return made up to 28/12/02; full list of members (7 pages)
25 February 2003Return made up to 28/12/02; full list of members (7 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
11 January 2002Return made up to 28/12/01; full list of members (6 pages)
11 January 2002Return made up to 28/12/01; full list of members (6 pages)
11 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
11 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Return made up to 28/12/00; full list of members (6 pages)
9 January 2001Return made up to 28/12/00; full list of members (6 pages)
11 January 2000Return made up to 28/12/99; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 January 2000Return made up to 28/12/99; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 January 1999Return made up to 28/12/98; no change of members (4 pages)
8 January 1999Return made up to 28/12/98; no change of members (4 pages)
22 January 1998Return made up to 22/12/97; full list of members (6 pages)
22 January 1998Return made up to 22/12/97; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 January 1997Return made up to 28/12/96; no change of members (4 pages)
9 January 1997Return made up to 28/12/96; no change of members (4 pages)
11 January 1996Return made up to 28/12/95; full list of members (6 pages)
11 January 1996Return made up to 28/12/95; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 January 1994Accounts for a small company made up to 31 March 1993 (5 pages)
25 January 1994Accounts for a small company made up to 31 March 1993 (5 pages)
8 April 1991Accounts for a small company made up to 31 March 1990 (4 pages)
8 April 1991Accounts for a small company made up to 31 March 1990 (4 pages)