About

Registered Number: 03085668
Date of Incorporation: 31/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Concept Business Park, Smithies Lane, Heckmondwike, West Yorkshire, WF16 0PN

 

Founded in 1995, Videcon Ltd has its registered office in West Yorkshire. The companies directors are Rushall, Matthew James, Croston, Andrew, Foster, David Michael, Robinson, Arthur Sidney, Worswick, Richard, Baldwin, Geofrey Charles, Bradley, Mark Damon, Bradley, Mark Damon, Farr, Ian Stuart, Hutton, John Stuart, Newsome, Stephen Andrew, Reddington, Michael Francis, Roberts, Christopher Walker, Roberts, John Anthony, Senior, Jonathon Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSTON, Andrew 01 July 2001 - 1
BALDWIN, Geofrey Charles 31 July 1995 28 February 1998 1
BRADLEY, Mark Damon 01 June 1998 02 April 2015 1
BRADLEY, Mark Damon 01 June 1998 31 October 1999 1
FARR, Ian Stuart 07 April 2015 07 August 2020 1
HUTTON, John Stuart 01 June 1996 18 December 2000 1
NEWSOME, Stephen Andrew 07 April 2015 07 August 2020 1
REDDINGTON, Michael Francis 07 April 2015 31 January 2018 1
ROBERTS, Christopher Walker 31 July 1995 03 April 2009 1
ROBERTS, John Anthony 31 July 1995 31 May 1996 1
SENIOR, Jonathon Richard 31 July 1995 31 May 1996 1
Secretary Name Appointed Resigned Total Appointments
RUSHALL, Matthew James 23 February 2014 - 1
FOSTER, David Michael 02 May 2014 23 February 2015 1
ROBINSON, Arthur Sidney 31 October 1999 10 January 2012 1
WORSWICK, Richard 10 January 2012 02 May 2014 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
TM01 - Termination of appointment of director 07 September 2020
TM01 - Termination of appointment of director 07 September 2020
AA - Annual Accounts 26 August 2020
CH01 - Change of particulars for director 26 March 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 04 June 2019
CH01 - Change of particulars for director 19 October 2018
CS01 - N/A 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 24 November 2016
DISS40 - Notice of striking-off action discontinued 02 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
CS01 - N/A 27 October 2016
AA - Annual Accounts 10 May 2016
AP01 - Appointment of director 20 October 2015
AP01 - Appointment of director 20 October 2015
AP01 - Appointment of director 20 October 2015
MR01 - N/A 12 October 2015
AR01 - Annual Return 29 August 2015
TM01 - Termination of appointment of director 29 August 2015
MR04 - N/A 16 April 2015
MR01 - N/A 15 April 2015
MR01 - N/A 10 April 2015
MR01 - N/A 10 April 2015
MR01 - N/A 10 April 2015
RESOLUTIONS - N/A 19 March 2015
MAR - Memorandum and Articles - used in re-registration 19 March 2015
CERT10 - Re-registration of a company from public to private 19 March 2015
RR02 - Application by a public company for re-registration as a private limited company 19 March 2015
AA - Annual Accounts 26 February 2015
AP03 - Appointment of secretary 23 February 2015
TM02 - Termination of appointment of secretary 23 February 2015
AR01 - Annual Return 29 August 2014
AP03 - Appointment of secretary 06 May 2014
TM02 - Termination of appointment of secretary 02 May 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 28 September 2012
SH06 - Notice of cancellation of shares 25 July 2012
SH01 - Return of Allotment of shares 25 July 2012
AA - Annual Accounts 02 March 2012
AP03 - Appointment of secretary 23 February 2012
TM02 - Termination of appointment of secretary 23 February 2012
AR01 - Annual Return 02 September 2011
RESOLUTIONS - N/A 18 April 2011
SH06 - Notice of cancellation of shares 18 April 2011
SH01 - Return of Allotment of shares 18 April 2011
SH03 - Return of purchase of own shares 18 April 2011
AA - Annual Accounts 04 March 2011
SH01 - Return of Allotment of shares 10 January 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2010
AA - Annual Accounts 01 March 2010
169 - Return by a company purchasing its own shares 05 September 2009
363a - Annual Return 27 August 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
169 - Return by a company purchasing its own shares 11 August 2009
169 - Return by a company purchasing its own shares 11 August 2009
169 - Return by a company purchasing its own shares 11 August 2009
395 - Particulars of a mortgage or charge 28 May 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
AA - Annual Accounts 03 April 2009
AUD - Auditor's letter of resignation 02 April 2009
363a - Annual Return 12 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 August 2008
353 - Register of members 12 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
AA - Annual Accounts 26 March 2008
287 - Change in situation or address of Registered Office 26 March 2008
363a - Annual Return 23 August 2007
169 - Return by a company purchasing its own shares 14 August 2007
395 - Particulars of a mortgage or charge 09 August 2007
395 - Particulars of a mortgage or charge 09 August 2007
AA - Annual Accounts 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
395 - Particulars of a mortgage or charge 30 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2006
363a - Annual Return 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
AA - Annual Accounts 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
363s - Annual Return 26 August 2005
225 - Change of Accounting Reference Date 16 August 2005
AA - Annual Accounts 22 November 2004
225 - Change of Accounting Reference Date 12 October 2004
363s - Annual Return 02 September 2004
169 - Return by a company purchasing its own shares 17 June 2004
RESOLUTIONS - N/A 27 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 04 September 2003
288c - Notice of change of directors or secretaries or in their particulars 12 August 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 19 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2002
RESOLUTIONS - N/A 24 April 2002
RESOLUTIONS - N/A 24 April 2002
RESOLUTIONS - N/A 24 April 2002
169 - Return by a company purchasing its own shares 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
123 - Notice of increase in nominal capital 24 April 2002
AA - Annual Accounts 21 December 2001
RESOLUTIONS - N/A 06 November 2001
RESOLUTIONS - N/A 06 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
169 - Return by a company purchasing its own shares 06 November 2001
363s - Annual Return 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
AA - Annual Accounts 29 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
363s - Annual Return 29 August 2000
287 - Change in situation or address of Registered Office 03 August 2000
AA - Annual Accounts 29 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
363s - Annual Return 25 August 1999
RESOLUTIONS - N/A 30 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1999
RESOLUTIONS - N/A 29 April 1999
RESOLUTIONS - N/A 29 April 1999
CERT5 - Re-registration of a company from private to public 29 April 1999
AUDS - Auditor's statement 29 April 1999
AUDR - Auditor's report 29 April 1999
BS - Balance sheet 29 April 1999
MAR - Memorandum and Articles - used in re-registration 29 April 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 29 April 1999
43(3) - Application by a private company for re-registration as a public company 29 April 1999
AA - Annual Accounts 03 December 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
363s - Annual Return 27 August 1998
287 - Change in situation or address of Registered Office 27 August 1998
395 - Particulars of a mortgage or charge 21 July 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
395 - Particulars of a mortgage or charge 20 December 1997
AA - Annual Accounts 02 December 1997
363s - Annual Return 03 August 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
AA - Annual Accounts 06 March 1997
288 - N/A 19 September 1996
288 - N/A 19 September 1996
363s - Annual Return 27 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1996
395 - Particulars of a mortgage or charge 06 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 August 1995
288 - N/A 03 August 1995
NEWINC - New incorporation documents 31 July 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2015 Outstanding

N/A

A registered charge 15 April 2015 Fully Satisfied

N/A

A registered charge 10 April 2015 Outstanding

N/A

A registered charge 10 April 2015 Outstanding

N/A

A registered charge 08 April 2015 Outstanding

N/A

Debenture 27 May 2009 Outstanding

N/A

Debenture 30 July 2007 Fully Satisfied

N/A

Legal charge 30 July 2007 Fully Satisfied

N/A

All assets debenture 29 September 2006 Fully Satisfied

N/A

Debenture 10 July 1998 Fully Satisfied

N/A

Fixed charge on discounted debts and a floating charge on the receipts of other debts 19 December 1997 Fully Satisfied

N/A

Single debenture 23 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.