Company NameT H Vickers Limited
Company StatusActive
Company Number05769916
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr David William Coulson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDarlington Farmers Auction Mart Humbleton Park
West Auckland Road
Darlington
County Durham
DL2 2YH
Director NameMr Adam Barrass
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed21 September 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleRural Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDarlington Farmers Auction Mart Humbleton Park
West Auckland Road
Darlington
County Durham
DL2 2YH
Director NameMr John Paul Pulford Allison
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressDarlington Farmers Auction Mart Humbleton Park
West Auckland Road
Darlington
County Durham
DL2 2YH
Director NameMrs Holly Elizabeth Stafford
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(14 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressVickers & Barrass Castle Bank
Tow Law
Bishop Auckland
DL13 4AE
Director NameMr Simon Catterall
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2023(17 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDarlington Farmers Auction Mart Humbleton Park
West Auckland Road
Darlington
County Durham
DL2 2YH
Director NameMr Thomas Henry Vickers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLow Hedgeley
Powburn
Alnwick
NE66 4JD
Secretary NameDiana Elizabeth Vickers
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLow Hedgeley
Powburn
Alnwick
Northumberland
NE66 4JD
Director NameMr John Matthew Walton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 2014)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBank Top Mart Clifton Road
Darlington
County Durham
DL1 5DU
Director NameMr John Anthony Ward
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Top Mart Clifton Road
Darlington
County Durham
DL1 5DU
Director NameMr Jeffrey Sunter
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBank Top Mart Clifton Road
Darlington
County Durham
DL1 5DU
Director NameMr Peter Anthony Guy Monkhouse
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Top Mart Clifton Road
Darlington
County Durham
DL1 5DU
Director NameMr James Edward Beadle
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 2015)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBank Top Mart Clifton Road
Darlington
County Durham
DL1 5DU
Director NameMr Richard Heseltine
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBank Top Mart Clifton Road
Darlington
County Durham
DL1 5DU
Director NameMr Andrew James Armstrong
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 2015)
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressBank Top Mart Clifton Road
Darlington
County Durham
DL1 5DU
Director NameMr Richard Henderson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDarlington Farmers Auction Mart Humbleton Park
West Auckland Road
Darlington
County Durham
DL2 2YH
Director NameMr Philip Sydney Coates
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(14 years after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodham Gate
Newton Aycliffe
DL5 4UB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitevickersandbarrass.co.uk
Email address[email protected]
Telephone01388 730095
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressDarlington Farmers Auction Mart Humbleton Park
West Auckland Road
Darlington
County Durham
DL2 2YH

Shareholders

235k at £0.01Darlington Farmers Auction Mart Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£114,144
Cash£21,977
Current Liabilities£54,135

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (0 days from now)

Charges

18 March 2020Delivered on: 3 August 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The property at 16-17 castle bank tow law bishop auckland county durham t/nos DU243462 and DU243463.
Outstanding
29 August 2018Delivered on: 4 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
25 August 2023Memorandum and Articles of Association (38 pages)
25 August 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
25 August 2023Change of share class name or designation (2 pages)
21 August 2023Statement of capital following an allotment of shares on 26 July 2023
  • GBP 2,360
(3 pages)
6 July 2023Termination of appointment of Philip Sydney Coates as a director on 5 July 2023 (1 page)
11 May 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
31 August 2022Termination of appointment of Richard Henderson as a director on 31 August 2022 (1 page)
9 May 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
10 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
1 February 2021Appointment of Mrs Holly Elizabeth Stafford as a director on 1 February 2021 (2 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
23 October 2020Registered office address changed from Bank Top Mart Clifton Road Darlington County Durham DL1 5DU to Darlington Farmers Auction Mart Humbleton Park West Auckland Road Darlington County Durham DL2 2YH on 23 October 2020 (1 page)
3 August 2020Registration of a charge with Charles court order to extend. Charge code 057699160002, created on 18 March 2020 (38 pages)
13 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
13 April 2020Appointment of Mr Philip Sydney Coates as a director on 1 April 2020 (2 pages)
24 September 2019Termination of appointment of Richard Heseltine as a director on 24 September 2019 (1 page)
24 September 2019Appointment of Mr Richard Henderson as a director on 12 September 2019 (2 pages)
24 September 2019Appointment of Mr John Paul Pulford Allison as a director on 24 September 2019 (2 pages)
15 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
18 December 2018Appointment of Mr David William Coulson as a director on 1 August 2018 (2 pages)
22 September 2018Appointment of Mr Adam Barrass as a director on 21 September 2018 (2 pages)
4 September 2018Registration of charge 057699160001, created on 29 August 2018 (43 pages)
22 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
16 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2,350
(3 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2,350
(3 pages)
7 September 2015Termination of appointment of Jeffrey Sunter as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Andrew Armstrong as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of James Edward Beadle as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of John Anthony Ward as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Peter Anthony Guy Monkhouse as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Jeffrey Sunter as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of James Edward Beadle as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Andrew Armstrong as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of John Anthony Ward as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Peter Anthony Guy Monkhouse as a director on 4 September 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2,350
(5 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2,350
(5 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2,350
(5 pages)
19 August 2014Appointment of Mr Andrew Armstrong as a director on 4 August 2014 (2 pages)
19 August 2014Appointment of Mr Jeffrey Sunter as a director on 4 August 2014 (2 pages)
19 August 2014Appointment of Mr Richard Heseltine as a director on 4 August 2014 (2 pages)
19 August 2014Appointment of Mr Andrew Armstrong as a director on 4 August 2014 (2 pages)
19 August 2014Appointment of Mr John Anthony Ward as a director on 4 August 2014 (2 pages)
19 August 2014Appointment of Mr Peter Anthony Guy Monkhouse as a director on 4 August 2014 (2 pages)
19 August 2014Appointment of Mr Richard Heseltine as a director on 4 August 2014 (2 pages)
19 August 2014Appointment of Mr James Edward Beadle as a director on 4 August 2014 (2 pages)
19 August 2014Appointment of Mr Andrew Armstrong as a director on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of John Matthew Walton as a director on 4 August 2014 (1 page)
19 August 2014Appointment of Mr John Anthony Ward as a director on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of John Matthew Walton as a director on 4 August 2014 (1 page)
19 August 2014Appointment of Mr Jeffrey Sunter as a director on 4 August 2014 (2 pages)
19 August 2014Appointment of Mr Jeffrey Sunter as a director on 4 August 2014 (2 pages)
19 August 2014Appointment of Mr John Anthony Ward as a director on 4 August 2014 (2 pages)
19 August 2014Appointment of Mr Richard Heseltine as a director on 4 August 2014 (2 pages)
19 August 2014Appointment of Mr James Edward Beadle as a director on 4 August 2014 (2 pages)
19 August 2014Appointment of Mr James Edward Beadle as a director on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of John Matthew Walton as a director on 4 August 2014 (1 page)
19 August 2014Appointment of Mr Peter Anthony Guy Monkhouse as a director on 4 August 2014 (2 pages)
19 August 2014Appointment of Mr Peter Anthony Guy Monkhouse as a director on 4 August 2014 (2 pages)
3 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,350
(3 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,350
(3 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,350
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
5 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
5 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
2 October 2012Termination of appointment of Thomas Vickers as a director (1 page)
2 October 2012Termination of appointment of Diana Vickers as a secretary (1 page)
2 October 2012Registered office address changed from 16-17 Castle Bank Tow Law Bishop Auckland County Durham DL13 4AE on 2 October 2012 (1 page)
2 October 2012Termination of appointment of Thomas Vickers as a director (1 page)
2 October 2012Appointment of John Walton as a director (2 pages)
2 October 2012Termination of appointment of Diana Vickers as a secretary (1 page)
2 October 2012Appointment of John Walton as a director (2 pages)
2 October 2012Registered office address changed from 16-17 Castle Bank Tow Law Bishop Auckland County Durham DL13 4AE on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 16-17 Castle Bank Tow Law Bishop Auckland County Durham DL13 4AE on 2 October 2012 (1 page)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
11 October 2010Statement of capital on 11 October 2010
  • GBP 235,000
(4 pages)
11 October 2010Statement of capital on 11 October 2010
  • GBP 235,000
(4 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 September 2010Solvency statement dated 15/09/10 (1 page)
20 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 September 2010Statement by directors (1 page)
20 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 September 2010Solvency statement dated 15/09/10 (1 page)
20 September 2010Statement by directors (1 page)
12 April 2010Director's details changed for Mr Thomas Henry Vickers on 4 April 2010 (2 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Thomas Henry Vickers on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Thomas Henry Vickers on 4 April 2010 (2 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 05/04/09; full list of members (3 pages)
7 April 2009Return made up to 05/04/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2008Return made up to 05/04/08; full list of members (3 pages)
17 April 2008Return made up to 05/04/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Nc inc already adjusted 19/03/07 (1 page)
18 April 2007Nc inc already adjusted 19/03/07 (1 page)
18 April 2007Ad 20/03/07--------- £ si 234999@1 (2 pages)
18 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2007Ad 20/03/07--------- £ si 234999@1 (2 pages)
18 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2007Return made up to 05/04/07; full list of members (2 pages)
17 April 2007Return made up to 05/04/07; full list of members (2 pages)
11 April 2007Nc inc already adjusted 19/03/07 (2 pages)
11 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2007Nc inc already adjusted 19/03/07 (2 pages)
13 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
13 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
5 April 2006Incorporation (21 pages)
5 April 2006Incorporation (21 pages)