Company NameVickers Business Machines (North West) Limited
DirectorsEric McNicol and Diane McNicol
Company StatusActive
Company Number04005420
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Eric McNicol
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressHolly House
Sugar Pit Lane
Knutsford
Cheshire
WA16 0NT
Secretary NameMrs Diane McNicol
NationalityBritish
StatusCurrent
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHolly House
Manchester Road
Knutsford
Cheshire
WA16 0NT
Director NameMrs Diane McNicol
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(16 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House Sugar Pit Lane
Knutsford
Cheshire
WA16 0NT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitevickersnw.co.uk
Email address[email protected]
Telephone01565 631901
Telephone regionKnutsford

Location

Registered AddressHolly House
Sugar Pit Lane
Knutsford
Cheshire
WA16 0NT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Diane Mcnicol
50.00%
Ordinary
2 at £1Eric Mcnicol
50.00%
Ordinary

Financials

Year2014
Net Worth£74,491
Current Liabilities£251,683

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 May 2023 (11 months, 2 weeks ago)
Next Return Due8 June 2024 (1 month from now)

Charges

26 September 2013Delivered on: 30 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
8 June 2023Change of details for Mr Eric Mcnicol as a person with significant control on 1 May 2023 (2 pages)
2 June 2023Notification of Diane Mcnicol as a person with significant control on 6 April 2016 (2 pages)
1 June 2023Change of details for Mr Eric Mcnicol as a person with significant control on 1 May 2023 (2 pages)
1 June 2023Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET to Holly House Sugar Pit Lane Knutsford Cheshire WA16 0NT on 1 June 2023 (1 page)
26 January 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
23 June 2022Confirmation statement made on 25 May 2022 with updates (5 pages)
25 January 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
23 November 2021Memorandum and Articles of Association (11 pages)
23 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 November 2021Statement of capital following an allotment of shares on 31 July 2021
  • GBP 6
(4 pages)
22 November 2021Statement of company's objects (2 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
18 January 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
3 February 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
5 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
14 February 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
16 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 September 2016Appointment of Mrs Diane Mcnicol as a director on 1 September 2016 (2 pages)
22 September 2016Appointment of Mrs Diane Mcnicol as a director on 1 September 2016 (2 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(4 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(4 pages)
27 November 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
27 November 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 4
(4 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 4
(4 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 4
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
11 December 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4
(4 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4
(4 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 September 2013Registration of charge 040054200001 (8 pages)
30 September 2013Registration of charge 040054200001 (8 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
8 February 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 June 2010Secretary's details changed for Diane Mcnicol on 1 June 2010 (1 page)
21 June 2010Director's details changed for Mr Eric Mcnicol on 1 June 2010 (2 pages)
21 June 2010Secretary's details changed for Diane Mcnicol on 1 June 2010 (1 page)
21 June 2010Registered office address changed from C/O Steven Ray Holly House Manchester Road Knutsford Cheshire WA16 0NT United Kingdom on 21 June 2010 (1 page)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
21 June 2010Secretary's details changed for Diane Mcnicol on 1 June 2010 (1 page)
21 June 2010Registered office address changed from C/O Steven Ray Holly House Manchester Road Knutsford Cheshire WA16 0NT United Kingdom on 21 June 2010 (1 page)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mr Eric Mcnicol on 1 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Eric Mcnicol on 1 June 2010 (2 pages)
16 June 2010Annual return made up to 1 June 2009 with a full list of shareholders (2 pages)
16 June 2010Annual return made up to 1 June 2009 with a full list of shareholders (2 pages)
16 June 2010Annual return made up to 1 June 2009 with a full list of shareholders (2 pages)
2 June 2010Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW on 2 June 2010 (1 page)
28 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 4
(4 pages)
28 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 4
(4 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 June 2009Return made up to 01/06/08; full list of members; amend (5 pages)
19 June 2009Return made up to 01/06/08; full list of members; amend (5 pages)
19 June 2009Return made up to 01/06/07; full list of members; amend (6 pages)
19 June 2009Return made up to 01/06/07; full list of members; amend (6 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 June 2008Return made up to 01/06/08; full list of members (3 pages)
11 June 2008Return made up to 01/06/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Return made up to 01/06/07; full list of members (2 pages)
21 June 2007Return made up to 01/06/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 June 2006Return made up to 01/06/06; full list of members (2 pages)
15 June 2006Return made up to 01/06/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2005Return made up to 01/06/05; full list of members (3 pages)
3 June 2005Return made up to 01/06/05; full list of members (3 pages)
6 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 June 2004Return made up to 01/06/04; full list of members (6 pages)
2 June 2004Return made up to 01/06/04; full list of members (6 pages)
19 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
10 August 2003Return made up to 01/06/03; full list of members (6 pages)
10 August 2003Return made up to 01/06/03; full list of members (6 pages)
1 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
1 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
30 July 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 30/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 30/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2002Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
3 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
3 April 2002Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
3 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2000Ad 09/08/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 September 2000Ad 09/08/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
1 June 2000Incorporation (20 pages)
1 June 2000Incorporation (20 pages)