J.VICKERSTAFF & CO.LIMITED
Overview
| Company Name | J.VICKERSTAFF & CO.LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00168259 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of J.VICKERSTAFF & CO.LIMITED?
- Wholesale of other food, including fish, crustaceans and molluscs (46380) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is J.VICKERSTAFF & CO.LIMITED located?
| Registered Office Address | Unit 1 Omega Boulevard Omega Boulevard Great Sankey WA5 3ZL Warrington England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for J.VICKERSTAFF & CO.LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for J.VICKERSTAFF & CO.LIMITED?
| Last Confirmation Statement Made Up To | Jan 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 29, 2025 |
| Overdue | No |
What are the latest filings for J.VICKERSTAFF & CO.LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Termination of appointment of Steven Robert Brunton Waters as a director on Sep 08, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Beth Ridley as a secretary on Sep 08, 2025 | 1 pages | TM02 | ||||||||||
Notification of Sykes Seafood Investments Limited as a person with significant control on Sep 08, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Steven Robert Brunton Waters as a person with significant control on Sep 08, 2025 | 1 pages | PSC07 | ||||||||||
Current accounting period extended from Sep 30, 2025 to Mar 31, 2026 | 1 pages | AA01 | ||||||||||
Registered office address changed from Unit 73&75 Birmingham Wholesale Market Nobel Way Witton Birmingham B6 7EU England to Unit 1 Omega Boulevard Omega Boulevard Great Sankey Warrington WA5 3ZL on Sep 09, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Rosemary Ann Brook as a director on Sep 08, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Dale as a director on Sep 08, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Aug 22, 2025
| 6 pages | SH06 | ||||||||||
Second filing of Confirmation Statement dated Jan 31, 2020 | 5 pages | RP04CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 13 pages | AA | ||||||||||
Director's details changed for Rosemary Ann Brook on Jan 29, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Beth Ridley as a secretary on Jan 17, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rosemary Ann Brook as a secretary on Jan 17, 2022 | 1 pages | TM02 | ||||||||||
Who are the officers of J.VICKERSTAFF & CO.LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DALE, Alan | Director | Omega Boulevard Great Sankey WA5 3ZL Warrington Unit 1 Omega Boulevard England | United Arab Emirates | British | 340025770001 | |||||
| BROOK, Rosemary Ann | Secretary | 49 Clifton Road B73 6EN Sutton Coldfield West Midlands | British | 10199080001 | ||||||
| RIDLEY, Beth | Secretary | Noble Way Witton B6 7EU Birmingham Unit 73 & 75 Birmingham Wholesale Market United Kingdom | 292285490001 | |||||||
| BROOK, Rosemary Ann | Director | 49 Clifton Road B73 6EN Sutton Coldfield West Midlands | United Kingdom | British | Director | 10199080001 | ||||
| FRENCH, David William | Director | 2 Haseley Grange Birmingham Road CV35 7HW Haseley Warwickshire | United Kingdom | British | Company Director | 26318720002 | ||||
| WATERS, Anthony John | Director | The Old Rectory Bishampton Road Flyford Flavell WR7 4BU Worcester Worcestershire | British | Director | 10334440001 | |||||
| WATERS, Duncan Gordon | Director | 14 Parkfields Arden Drive Dorridge B93 8LL Solihull West Midlands | English | Director | 28057480002 | |||||
| WATERS, Robert Alan | Director | The Mount Hunt End Feckenham Road B97 5QG Redditch Worcs | British | Director | 10199120001 | |||||
| WATERS, Steven Robert Brunton | Director | Church Road DE13 9RW Rangemore Rose Cottage England | England | British | Company Director | 69630150003 |
Who are the persons with significant control of J.VICKERSTAFF & CO.LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sykes Seafood Investments Limited | Sep 08, 2025 | Omega Boulevard Great Sankey WA5 3ZL Warrington Unit 1 Omega Boulevard England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Steven Robert Brunton Waters | Apr 06, 2016 | Omega Boulevard Great Sankey WA5 3ZL Warrington Unit 1 Omega Boulevard England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0