About

Registered Number: 00457024
Date of Incorporation: 30/06/1948 (75 years and 9 months ago)
Company Status: Active
Registered Address: HALLETT AND ASSOCIATES, The Old Dairy Farm Centre, Main Street Upper Stowe, Northampton, Northants, NN7 4SH

 

Based in Northampton in Northants, Victoria House (Leamington Spa) Ltd was founded on 30 June 1948, it's status at Companies House is "Active". There are 57 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Colin 19 March 2020 - 1
BURTONSHAW, Robert Paul 14 May 2008 - 1
HINTON, Keith 01 April 2007 - 1
LEEMAN, Paul 14 September 2004 - 1
PAYNE, Geoffrey 01 April 2019 - 1
ASTBURY, Brian Henry N/A 31 March 1993 1
BAILEY, Peter Harold Edwin N/A 09 June 1993 1
BALLINGER, Anthony Graham N/A 31 August 2006 1
BLAKEMAN, Michael 07 June 2006 08 October 2008 1
BURDEKIN, Peter N/A 07 June 2006 1
CADDY, James Edward 09 November 2001 28 March 2007 1
CLEWS, Roy Charles 05 December 1994 16 September 2003 1
CREED, Sydney George 08 December 2004 09 October 2007 1
DAVIES, Bronwen 13 November 2010 12 January 2016 1
DAVIS, Andre Richard 16 November 2010 22 October 2013 1
DISTON, David Gordon 15 May 1992 04 February 2004 1
ELLIS, Roy Charles 07 June 2006 04 January 2008 1
FRANCIS, Keith Harold 09 November 2001 07 June 2006 1
GRAHAME-DUNN, Martin Charles 08 December 2015 02 May 2017 1
GREGORY, Lawrence 01 October 1993 01 July 2006 1
HOLT, Kevin 14 April 2015 12 April 2016 1
JOHNSON, Ernest Cameron 31 March 1993 09 November 2001 1
JOHNSON, Tom Holbrook 09 June 1993 21 April 2004 1
KING, Roland Charles 30 December 1995 09 October 2007 1
LAIRD, Benjamin N/A 20 November 1997 1
LLOYD, Richard Thomas 07 April 1998 10 November 2004 1
MAKIN, Gordon 01 July 1997 27 May 2002 1
MARCHINGTON, Keith 12 June 2002 08 December 2004 1
MARTIN, Samuel Philip 01 November 2017 01 June 2018 1
MELLOR, Peter David 24 February 1999 10 January 2001 1
NEAL, Roger Marshall 28 January 2004 28 April 2007 1
NEATH, David 07 June 2006 01 May 2016 1
NEWTON, Stanley N/A 09 November 2001 1
REYNOLDS, Benjamin Robert 07 June 2006 14 May 2008 1
REYNOLDS, Sydney N/A 31 October 1995 1
RHODES, John Thomas N/A 04 March 1992 1
ROLLASON, Harry Ronald 25 November 2003 07 June 2006 1
ROOKE, Karl 15 February 2013 09 November 2015 1
ROSE, Leonard Henry N/A 07 June 2006 1
RUDGE, Harry N/A 17 November 1995 1
SCOTT WORTHINGTON, Trevor Russell 12 June 2002 31 January 2015 1
SELBY, David Anthony N/A 31 August 2006 1
SMITH, Gerald Martin 28 November 2007 13 November 2013 1
SMITH, John Allen 07 June 2006 08 October 2008 1
STEEL, Alan 01 December 2016 01 June 2018 1
THACKER, Leslie Frank 19 November 2007 10 December 2008 1
THOMPSON, James N/A 05 December 1994 1
THOMSON, Hugh Robert 13 January 2015 02 May 2017 1
TIMBRELL, William Brian 11 February 2009 16 November 2010 1
VENN, Graham Roy 09 November 2005 31 July 2011 1
VICE, Alan Charles Bartlett 04 March 1992 30 June 1995 1
WARD, Bernard Grahame N/A 01 October 1993 1
WEAVER, Leonard Ian Hulse 10 June 2009 30 April 2016 1
WOTTON, Robert John 01 November 2017 11 February 2020 1
Secretary Name Appointed Resigned Total Appointments
HALLETT, John Graham 20 September 2006 - 1
ALDERMAN, Frederick Alan 30 November 1992 20 September 2006 1
KIRBY, Michael James N/A 30 November 1992 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
AP01 - Appointment of director 22 June 2020
AP01 - Appointment of director 22 June 2020
AP01 - Appointment of director 04 March 2020
TM01 - Termination of appointment of director 13 February 2020
CS01 - N/A 14 November 2019
AP01 - Appointment of director 17 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 15 November 2018
TM01 - Termination of appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 05 December 2017
AP01 - Appointment of director 14 November 2017
AP01 - Appointment of director 06 November 2017
TM01 - Termination of appointment of director 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
AA - Annual Accounts 23 March 2017
AP01 - Appointment of director 14 December 2016
CS01 - N/A 28 November 2016
AP01 - Appointment of director 07 June 2016
TM01 - Termination of appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
MR04 - N/A 05 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
TM01 - Termination of appointment of director 10 November 2015
AP01 - Appointment of director 27 April 2015
AP01 - Appointment of director 27 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 26 November 2013
CH01 - Change of particulars for director 26 November 2013
TM01 - Termination of appointment of director 13 November 2013
TM01 - Termination of appointment of director 22 October 2013
AA - Annual Accounts 28 March 2013
AP01 - Appointment of director 15 February 2013
AR01 - Annual Return 28 November 2012
AD01 - Change of registered office address 06 August 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 15 December 2011
CH03 - Change of particulars for secretary 15 December 2011
CH01 - Change of particulars for director 15 December 2011
TM01 - Termination of appointment of director 12 September 2011
AA - Annual Accounts 29 March 2011
AP01 - Appointment of director 21 February 2011
AP01 - Appointment of director 17 January 2011
AR01 - Annual Return 07 December 2010
TM01 - Termination of appointment of director 22 November 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
CH01 - Change of particulars for director 11 December 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
AA - Annual Accounts 24 April 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
363a - Annual Return 15 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 06 August 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
363a - Annual Return 18 January 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
363s - Annual Return 06 January 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
AA - Annual Accounts 06 April 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
363s - Annual Return 09 February 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
AA - Annual Accounts 24 March 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
363s - Annual Return 10 December 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
AA - Annual Accounts 14 April 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
363s - Annual Return 16 December 2003
CERTNM - Change of name certificate 01 October 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 07 December 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 26 January 2000
288a - Notice of appointment of directors or secretaries 10 March 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 22 December 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 18 December 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
363s - Annual Return 12 December 1996
AA - Annual Accounts 12 December 1996
AA - Annual Accounts 16 May 1996
288 - N/A 26 January 1996
363s - Annual Return 20 December 1995
288 - N/A 20 December 1994
AA - Annual Accounts 12 December 1994
363s - Annual Return 12 December 1994
363s - Annual Return 24 December 1993
AA - Annual Accounts 24 December 1993
288 - N/A 03 November 1993
288 - N/A 25 August 1993
288 - N/A 13 July 1993
AA - Annual Accounts 22 January 1993
363s - Annual Return 09 December 1992
288 - N/A 09 December 1992
288 - N/A 03 June 1992
288 - N/A 03 June 1992
AA - Annual Accounts 02 March 1992
363b - Annual Return 14 February 1992
288 - N/A 16 August 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
363a - Annual Return 22 March 1991
AA - Annual Accounts 08 February 1991
AA - Annual Accounts 14 March 1990
363 - Annual Return 14 March 1990
288 - N/A 09 November 1989
AA - Annual Accounts 29 December 1988
363 - Annual Return 29 December 1988
288 - N/A 07 December 1988
288 - N/A 20 October 1988
288 - N/A 22 March 1988
363 - Annual Return 19 January 1988
288 - N/A 25 November 1987
AA - Annual Accounts 25 November 1987
288 - N/A 12 November 1987
288 - N/A 25 February 1987
288 - N/A 03 December 1986
363 - Annual Return 25 November 1986
AA - Annual Accounts 11 November 1986
288 - N/A 11 November 1986
288 - N/A 16 October 1986
288 - N/A 22 May 1986
288 - N/A 03 May 1986
MISC - Miscellaneous document 30 June 1948

Mortgages & Charges

Description Date Status Charge by
Mortgage 22 July 1949 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.