ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

J.Vickerstaff & Co.Limited

J.Vickerstaff & Co.Limited is an active company incorporated on 14 June 1920 with the registered office located in . J.Vickerstaff & Co.Limited was registered 105 years ago.
Status
Active
Active since incorporation
Company No
00168259
Private limited company
Age
105 years
Incorporated 14 June 1920
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 January 2025 (9 months ago)
Next confirmation dated 29 January 2026
Due by 12 February 2026 (3 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Unit 1 Omega Boulevard Omega Boulevard
Great Sankey
Warrington
WA5 3ZL
England
Address changed on 9 Sep 2025 (2 months ago)
Previous address was Unit 73&75 Birmingham Wholesale Market Nobel Way Witton Birmingham B6 7EU England
Telephone
01216221827
Email
Available in Endole App
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1968
Director • British • Lives in UK • Born in Jan 1952
Director • British • Lives in United Arab Emirates • Born in Apr 1980
Secretary
Sykes Seafood Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
T.R.E.G. Investments And Consultancy Limited
Rosemary ANN Brook and Steven Robert Brunton Waters are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£30.43K
Decreased by £1.62K (-5%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 2 (+25%)
Total Assets
£1.43M
Increased by £52.75K (+4%)
Total Liabilities
-£659.28K
Decreased by £12.98K (-2%)
Net Assets
£773.29K
Increased by £65.72K (+9%)
Debt Ratio (%)
46%
Decreased by 2.7% (-6%)
Latest Activity
Own Shares Purchased
1 Month Ago on 18 Sep 2025
Accounting Period Extended
2 Months Ago on 9 Sep 2025
Registered Address Changed
2 Months Ago on 9 Sep 2025
Beth Ridley Resigned
2 Months Ago on 8 Sep 2025
Steven Robert Brunton Waters Resigned
2 Months Ago on 8 Sep 2025
Sykes Seafood Investments Limited (PSC) Appointed
2 Months Ago on 8 Sep 2025
Steven Robert Brunton Waters (PSC) Resigned
2 Months Ago on 8 Sep 2025
Rosemary Ann Brook Resigned
2 Months Ago on 8 Sep 2025
Mr Alan Dale Appointed
2 Months Ago on 8 Sep 2025
Shares Cancelled
2 Months Ago on 5 Sep 2025
Get Credit Report
Discover J.Vickerstaff & Co.Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Purchase of own shares.
Submitted on 18 Sep 2025
Termination of appointment of Steven Robert Brunton Waters as a director on 8 September 2025
Submitted on 9 Sep 2025
Termination of appointment of Rosemary Ann Brook as a director on 8 September 2025
Submitted on 9 Sep 2025
Termination of appointment of Beth Ridley as a secretary on 8 September 2025
Submitted on 9 Sep 2025
Cessation of Steven Robert Brunton Waters as a person with significant control on 8 September 2025
Submitted on 9 Sep 2025
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 9 September 2025
Submitted on 9 Sep 2025
Notification of Sykes Seafood Investments Limited as a person with significant control on 8 September 2025
Submitted on 9 Sep 2025
Current accounting period extended from 30 September 2025 to 31 March 2026
Submitted on 9 Sep 2025
Appointment of Mr Alan Dale as a director on 8 September 2025
Submitted on 9 Sep 2025
Resolutions
Submitted on 5 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year