Company NameVerti-Tech Limited
DirectorsWarren Howarth and Billy Sharrocks
Company StatusActive
Company Number04746855
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Warren Howarth
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(same day as company formation)
RoleCommercial Abseller
Country of ResidenceUnited Kingdom
Correspondence Address65 Thorpe Lane
Austerlands
Oldham
Lancashire
OL4 3QW
Director NameMr Billy Sharrocks
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Holcombe View Close
Moorside
Oldham
Lancashire
OL4 2QD
Secretary NamePHA Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed14 January 2015(11 years, 8 months after company formation)
Appointment Duration9 years, 3 months
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
Secretary NameMrs Brenda Jones
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Lumb Carr Avenue
Ramsbottom
Bury
Lancashire
BL0 9QG
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameP M J Corportion Services Ltd (Corporation)
StatusResigned
Appointed24 June 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 2008)
Correspondence AddressBentgate House
Newhey Road
Rochdale
Lancashire
OL16 4JY
Secretary NameA & S Secretarial Services Ltd (Corporation)
StatusResigned
Appointed09 August 2008(5 years, 3 months after company formation)
Appointment Duration6 years (resigned 21 August 2014)
Correspondence Address1-2 St. Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU
Secretary NameTBD Associates Limited (Corporation)
StatusResigned
Appointed21 August 2014(11 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 January 2015)
Correspondence Address2 St Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU

Contact

Websiteverti-tech.co.uk
Email address[email protected]
Telephone0161 6267585
Telephone regionManchester

Location

Registered AddressCorner House
28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Billy Sharrocks
50.00%
Ordinary
50 at £1Warren Howarth
50.00%
Ordinary

Financials

Year2014
Net Worth£408,506
Cash£82,858
Current Liabilities£117,788

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 6 days from now)

Filing History

1 August 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
28 April 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
6 April 2022Second filing of Confirmation Statement dated 28 April 2021 (3 pages)
3 March 2022Cessation of Billy Sharrocks as a person with significant control on 12 October 2020 (1 page)
3 March 2022Notification of Verti-Tech Group Limited as a person with significant control on 12 October 2020 (2 pages)
3 March 2022Cessation of Warren Howarth as a person with significant control on 12 October 2020 (1 page)
20 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/04/2022.
(4 pages)
16 August 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
1 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
11 July 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
30 April 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
21 June 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
21 June 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
15 September 2016Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
15 September 2016Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page)
24 August 2016Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page)
19 August 2016Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 (1 page)
19 August 2016Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 (1 page)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
19 April 2015Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
19 April 2015Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
10 April 2015Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
10 April 2015Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2015Appointment of Pha Secretarial Services Ltd as a secretary on 14 January 2015 (2 pages)
21 January 2015Termination of appointment of Tbd Associates Limited as a secretary on 14 January 2015 (1 page)
21 January 2015Appointment of Pha Secretarial Services Ltd as a secretary on 14 January 2015 (2 pages)
21 January 2015Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Tbd Associates Limited as a secretary on 14 January 2015 (1 page)
2 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 August 2014Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages)
22 August 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page)
22 August 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page)
22 August 2014Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
8 February 2012Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages)
8 February 2012Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
19 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page)
27 October 2009Registered office address changed from Bentgate House Newhey Road Milirow Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Bentgate House Newhey Road Milirow Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page)
26 October 2009Secretary's details changed for A & S Secretarial Services Ltd on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for A & S Secretarial Services Ltd on 26 October 2009 (1 page)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 April 2009Return made up to 28/04/09; full list of members (4 pages)
30 April 2009Return made up to 28/04/09; full list of members (4 pages)
17 December 2008Secretary appointed a & s secretarial services LTD (1 page)
17 December 2008Appointment terminated secretary p m j corportion services LTD (1 page)
17 December 2008Appointment terminated secretary p m j corportion services LTD (1 page)
17 December 2008Secretary appointed a & s secretarial services LTD (1 page)
17 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 May 2008Return made up to 28/04/08; full list of members (4 pages)
1 May 2008Return made up to 28/04/08; full list of members (4 pages)
27 February 2008Director's change of particulars / warren howarth / 27/02/2008 (1 page)
27 February 2008Director's change of particulars / warren howarth / 27/02/2008 (1 page)
23 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 May 2007Return made up to 28/04/07; full list of members (3 pages)
21 May 2007Return made up to 28/04/07; full list of members (3 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 January 2007Ad 28/04/03--------- £ si 50@1 (2 pages)
6 January 2007Ad 28/04/03--------- £ si 50@1 (2 pages)
6 January 2007Ad 28/04/03--------- £ si 49@1 (2 pages)
6 January 2007Ad 28/04/03--------- £ si 49@1 (2 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed (2 pages)
11 October 2006Registered office changed on 11/10/06 from: 14 walden avenue moorside oldham lancashire OL4 2PW (1 page)
11 October 2006Registered office changed on 11/10/06 from: 14 walden avenue moorside oldham lancashire OL4 2PW (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
27 July 2006Return made up to 28/04/06; full list of members (5 pages)
27 July 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 July 2006Return made up to 28/04/06; full list of members (5 pages)
27 July 2006Return made up to 28/04/05; full list of members (5 pages)
27 July 2006Return made up to 28/04/05; full list of members (5 pages)
27 July 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
26 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
13 September 2004Return made up to 28/04/04; full list of members (7 pages)
13 September 2004Return made up to 28/04/04; full list of members (7 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
26 February 2004New director appointed (1 page)
26 February 2004New director appointed (1 page)
24 May 2003New secretary appointed (2 pages)
24 May 2003New secretary appointed (2 pages)
24 May 2003Secretary resigned (1 page)
24 May 2003Director resigned (1 page)
24 May 2003Secretary resigned (1 page)
24 May 2003Director resigned (1 page)
28 April 2003Incorporation (16 pages)
28 April 2003Incorporation (16 pages)