Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VICARAGE ESTATE COMPANY,LIMITED(THE)
Company Information for

VICARAGE ESTATE COMPANY,LIMITED(THE)

GRESHAM HOUSE, 5 - 7 ST. PAULS STREET, LEEDS, WEST YORKSHIRE, LS1 2JG,
Company Registration Number
00162593
Private Limited Company
Active

Company Overview

About Vicarage Estate Company,limited(the)
VICARAGE ESTATE COMPANY,LIMITED(THE) was founded on 1920-01-08 and has its registered office in Leeds. The organisation's status is listed as "Active". Vicarage Estate Company,limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VICARAGE ESTATE COMPANY,LIMITED(THE)
 
Legal Registered Office
GRESHAM HOUSE
5 - 7 ST. PAULS STREET
LEEDS
WEST YORKSHIRE
LS1 2JG
Other companies in LS1
 
Filing Information
Company Number 00162593
Company ID Number 00162593
Date formed 1920-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 08:44:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VICARAGE ESTATE COMPANY,LIMITED(THE)
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C W JONES & CO   WEST HOUSE INVESTMENTS   SAGARS ACCOUNTANTS LTD   SAGARS RESTRUCTURING LTD   LAW POINT LIMITED   VAT SUPPORT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VICARAGE ESTATE COMPANY,LIMITED(THE)

Current Directors
Officer Role Date Appointed
PAUL DAVID MITCHELL
Company Secretary 2007-12-20
SUSAN JEAN ELLISON
Director 1992-09-04
TIMOTHY ELLISON
Director 2013-09-06
CHRISTOPHER JOHN MARSHALL
Director 1992-09-04
CLEMENT MARSHALL
Director 2013-09-06
FRANCOIS MARSHALL
Director 2013-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY PETER MARSHALL
Director 1992-09-04 2015-11-10
ALAN FREDERICK SERGEANT
Company Secretary 1992-09-04 2007-12-20
KATHLEEN MARIA MARSHALL
Director 1991-08-16 1992-09-04
JAMES HERBERT MARSHALL
Company Secretary 1991-08-16 1992-08-19
JAMES HERBERT MARSHALL
Director 1991-08-16 1992-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID MITCHELL GLENDON ESTATES Company Secretary 2007-11-27 CURRENT 1937-01-09 Active
PAUL DAVID MITCHELL ONE KOOL KID LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Dissolved 2016-04-05
SUSAN JEAN ELLISON GLENDON ESTATES Director 1991-08-16 CURRENT 1937-01-09 Active
TIMOTHY ELLISON GLENDON ESTATES Director 2013-09-06 CURRENT 1937-01-09 Active
CHRISTOPHER JOHN MARSHALL GLENDON ESTATES Director 1991-08-16 CURRENT 1937-01-09 Active
CLEMENT MARSHALL GLENDON ESTATES Director 2013-09-06 CURRENT 1937-01-09 Active
FRANCOIS MARSHALL GLENDON ESTATES Director 2013-09-06 CURRENT 1937-01-09 Active
FRANCOIS MARSHALL BARMSTON ENERGYWISE C.I.C. Director 2013-02-15 CURRENT 2013-02-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-31Termination of appointment of Paul David Mitchell on 2023-08-17
2023-08-31Appointment of Mr Fergus Wesley Beadle as company secretary on 2023-08-17
2023-08-31CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-08-31CS01CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-08-31AP03Appointment of Mr Fergus Wesley Beadle as company secretary on 2023-08-17
2023-08-31TM02Termination of appointment of Paul David Mitchell on 2023-08-17
2023-08-0305/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03AA05/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24APPOINTMENT TERMINATED, DIRECTOR SUSAN JEAN ELLISON
2023-03-24APPOINTMENT TERMINATED, DIRECTOR SUSAN JEAN ELLISON
2023-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JEAN ELLISON
2022-09-08CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-0805/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MARSHALL
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-07-23AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CH03SECRETARY'S DETAILS CHNAGED FOR PAUL DAVID MITCHELL on 2021-07-12
2020-08-26AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-08-15AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-07-17AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-07-31AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 5628
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-07-20AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETER MARSHALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 5628
2015-08-19AR0116/08/15 ANNUAL RETURN FULL LIST
2015-07-28AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 5628
2014-08-20AR0116/08/14 ANNUAL RETURN FULL LIST
2014-08-04AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AP01DIRECTOR APPOINTED MR CLEMENT MARSHALL
2013-09-06AP01DIRECTOR APPOINTED MR FRANCOIS MARSHALL
2013-09-06AP01DIRECTOR APPOINTED MR TIMOTHY ELLISON
2013-08-21AR0116/08/13 ANNUAL RETURN FULL LIST
2013-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/13
2012-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/12
2012-08-22AR0116/08/12 ANNUAL RETURN FULL LIST
2011-08-24AR0116/08/11 ANNUAL RETURN FULL LIST
2011-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/11
2010-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/10
2010-08-17AR0116/08/10 ANNUAL RETURN FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER MARSHALL / 16/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MARSHALL / 16/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JEAN ELLISON / 16/08/2010
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM ELIZABETH HOUSE QUEEN STREET LEEDS LS1 2TW
2009-08-19363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09
2008-09-03363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08
2007-12-20288aNEW SECRETARY APPOINTED
2007-12-20288bSECRETARY RESIGNED
2007-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2007-09-06363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2006-09-05363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2005-09-27363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2004-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04
2004-09-21363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2003-09-12363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2002-09-04363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2001-09-13363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2000-09-18363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
1999-08-23363sRETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS
1999-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1998-09-11363sRETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS
1998-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1997-10-23SRES01ADOPT MEM AND ARTS 06/10/97
1997-09-15363sRETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS
1997-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1996-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-06363sRETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS
1996-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1995-09-05363sRETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS
1995-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1994-09-13363sRETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS
1994-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1993-09-16363sRETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS
1993-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1992-09-24363sRETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS
1992-09-24288NEW DIRECTOR APPOINTED
1992-09-24288NEW SECRETARY APPOINTED
1992-09-24288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-09-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VICARAGE ESTATE COMPANY,LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VICARAGE ESTATE COMPANY,LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VICARAGE ESTATE COMPANY,LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-04-05
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VICARAGE ESTATE COMPANY,LIMITED(THE)

Intangible Assets
Patents
We have not found any records of VICARAGE ESTATE COMPANY,LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for VICARAGE ESTATE COMPANY,LIMITED(THE)
Trademarks
We have not found any records of VICARAGE ESTATE COMPANY,LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VICARAGE ESTATE COMPANY,LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as VICARAGE ESTATE COMPANY,LIMITED(THE) are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for VICARAGE ESTATE COMPANY,LIMITED(THE) for 16 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES LGND FLOOR 4 PARK PLACE LEEDS LS1 2RU 9,50030/04/2010
OFFICES AND PREMISES 3RD FLOOR EAST 4 PARK PLACE LEEDS LS1 2RU 8,40018/03/2011
Offices and Premises 37-39 ST PAULS STREET LEEDS LS1 2JJ 73,50008/04/2013
OFFICES, OFFICE AND PREMISES 2ND FLOOR 5-8 PARK PLACE LEEDS LS1 2RU 58,50020/10/2010
CAR PARKING SPACE AND PREMISES CAR SPACE NO 5 REAR 21/31 ST PAULS STREET LEEDS LS1 2JG 2,25020/10/2010
CAR PARKING SPACE AND PREMISES CAR SPACE NO 6 REAR 21/31 ST PAULS STREET LEEDS LS1 2JG 2,25020/10/2010
CAR PARKING SPACE AND PREMISES CAR SPACE NO 7 REAR 21/31 ST PAULS STREET LEEDS LS1 2JG 2,25020/10/2010
CAR PARKING SPACE AND PREMISES CAR SPACE NO 9 REAR 21/31 ST PAULS STREET LEEDS LS1 2JG 2,25001/04/2012
CAR PARKING SPACE CAR SPACE 7 R/O 33/35 ST PAULS STREET LEEDS LS1 2JG 2,25001/04/2012
CAR PARKING SPACE CAR SPACE 5 R/O 33/35 ST PAULS STREET LEEDS LS1 2JG 2,25001/04/2012
CAR PARKING SPACE CAR SPACE 6 R/O 33/35 ST PAULS STREET LEEDS LS1 2JG 2,25001/04/2012
Offices and Premises 2ND FLOOR WEST 4 PARK PLACE LEEDS LS1 2RU 13,75031/12/2010
Offices and Premises 1ST FLOOR WEST 4 PARK PLACE LEEDS LS1 2RU 13,50014/04/2009
Offices and Premises 1ST FLOOR EAST 4 PARK PLACE LEEDS LS1 2RU 13,00001/10/2009
Offices and Premises GROUND FLOOR WEST 4 PARK PLACE LEEDS LS1 2RU 12,50019/01/2010
Offices and Premises GROUND FLOOR EAST 4 PARK PLACE LEEDS LS1 2RU 12,25003/10/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VICARAGE ESTATE COMPANY,LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VICARAGE ESTATE COMPANY,LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.