Company NameVertical Transportation Limited
Company StatusActive
Company Number01507011
CategoryPrivate Limited Company
Incorporation Date10 July 1980(43 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Clare Gillian Jepson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(36 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Juliet Way
Aveley
South Ockendon
RM15 4YD
Director NameMr Trevor Mark Jepson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(36 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Juliet Way
Aveley
South Ockendon
RM15 4YD
Secretary NameMr Trevor Mark Jepson
StatusCurrent
Appointed15 December 2016(36 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address9 Juliet Way
Aveley
South Ockendon
RM15 4YD
Director NameMr Samuel James Jepson
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(41 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Juliette Way
Purfleet Industrial Park
South Ockenden
Essex
RM15 4YD
Director NameChrister Klemets
Date of BirthNovember 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2001)
RoleExecutive Of Swedish Company
Correspondence AddressBanvagen 30
S-17561 Jarfalla
Foreign
Director NameIngmar Pada
Date of BirthDecember 1940 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2001)
RoleExecutive Of Swedish Company
Correspondence AddressOp Valjants S/A
Slokas S2
Lv 1007
Riga
Latvia
Director NameNils Soderlof
Date of BirthApril 1943 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2001)
RoleExecutive Of Swedish Company
Correspondence AddressOrmbackvagen 75
S-17561 Jarfalla
Foreign
Director NameMilan Balach
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration24 years, 11 months (resigned 15 December 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Gig Lane
Heath & Reach
Leighton Buzzard
Bedfordshire
LU7 0BQ
Director NameThomas Henry Newell
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration24 years, 11 months (resigned 15 December 2016)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address15 Station Road
North Mymms
Hatfield
Hertfordshire
AL9 7PL
Secretary NameThomas Henry Newell
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration24 years, 11 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Station Road
North Mymms
Hatfield
Hertfordshire
AL9 7PL

Contact

Websiteverticaltransportationltd.co.uk

Location

Registered Address9 Juliet Way
Aveley
South Ockendon
RM15 4YD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Shareholders

1.2k at £1Thomas Henry Newell
53.33%
Ordinary
1.1k at £1Milan Balach
46.67%
Ordinary

Financials

Year2014
Net Worth£2,455,943
Cash£1,894,817
Current Liabilities£153,007

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

15 December 2016Delivered on: 17 December 2016
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: Land and buildings on the north eastern side of grovebury road leighton buzzard t/no.BD122216.
Outstanding
15 December 2016Delivered on: 17 December 2016
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: Land and buildings on the east side of grovebury road leighton buzzard t/no.BD111373.
Outstanding
15 December 2016Delivered on: 17 December 2016
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Outstanding
23 July 1998Delivered on: 29 July 1998
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge the deposit in account numbered 7213891. see the mortgage charge document for full details.
Outstanding

Filing History

29 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
20 December 2023Accounts for a small company made up to 31 March 2023 (12 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
30 December 2022Accounts for a small company made up to 31 March 2022 (13 pages)
27 January 2022Appointment of Mr Samuel James Jepson as a director on 10 January 2022 (2 pages)
10 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
31 December 2021Confirmation statement made on 31 December 2021 with updates (5 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
26 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
20 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
20 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
23 December 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
26 November 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
26 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
16 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
14 November 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
14 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
15 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
15 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
22 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
22 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 January 2017Memorandum and Articles of Association (12 pages)
24 January 2017Memorandum and Articles of Association (12 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 December 2016Appointment of Mr Trevor Mark Jepson as a secretary on 15 December 2016 (2 pages)
22 December 2016Registered office address changed from Grovebury Road Leighton Buzzard Bedfordshire LU7 4RU to 9 Juliet Way Aveley South Ockendon RM15 4YD on 22 December 2016 (1 page)
22 December 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
22 December 2016Termination of appointment of Thomas Henry Newell as a director on 15 December 2016 (1 page)
22 December 2016Registered office address changed from Grovebury Road Leighton Buzzard Bedfordshire LU7 4RU to 9 Juliet Way Aveley South Ockendon RM15 4YD on 22 December 2016 (1 page)
22 December 2016Appointment of Mr Trevor Mark Jepson as a secretary on 15 December 2016 (2 pages)
22 December 2016Termination of appointment of Thomas Henry Newell as a secretary on 15 December 2016 (1 page)
22 December 2016Appointment of Mr Trevor Mark Jepson as a director on 15 December 2016 (2 pages)
22 December 2016Termination of appointment of Thomas Henry Newell as a secretary on 15 December 2016 (1 page)
22 December 2016Termination of appointment of Milan Balach as a director on 15 December 2016 (1 page)
22 December 2016Appointment of Mrs Clare Gillian Jepson as a director on 15 December 2016 (2 pages)
22 December 2016Termination of appointment of Thomas Henry Newell as a director on 15 December 2016 (1 page)
22 December 2016Termination of appointment of Milan Balach as a director on 15 December 2016 (1 page)
22 December 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
22 December 2016Appointment of Mrs Clare Gillian Jepson as a director on 15 December 2016 (2 pages)
22 December 2016Appointment of Mr Trevor Mark Jepson as a director on 15 December 2016 (2 pages)
17 December 2016Registration of charge 015070110003, created on 15 December 2016 (6 pages)
17 December 2016Registration of charge 015070110002, created on 15 December 2016 (15 pages)
17 December 2016Registration of charge 015070110002, created on 15 December 2016 (15 pages)
17 December 2016Registration of charge 015070110004, created on 15 December 2016 (6 pages)
17 December 2016Registration of charge 015070110003, created on 15 December 2016 (6 pages)
17 December 2016Registration of charge 015070110004, created on 15 December 2016 (6 pages)
3 November 2016Satisfaction of charge 1 in full (1 page)
3 November 2016Satisfaction of charge 1 in full (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2,250
(5 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2,250
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2,250
(5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2,250
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,250
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,250
(5 pages)
25 March 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
25 March 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
27 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Milan Balach on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Thomas Henry Newell on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Thomas Henry Newell on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Milan Balach on 11 February 2010 (2 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
23 February 2006Return made up to 31/12/05; full list of members (2 pages)
23 February 2006Return made up to 31/12/05; full list of members (2 pages)
3 May 2005Full accounts made up to 30 June 2004 (13 pages)
3 May 2005Full accounts made up to 30 June 2004 (13 pages)
3 March 2005Return made up to 31/12/04; full list of members (7 pages)
3 March 2005Return made up to 31/12/04; full list of members (7 pages)
4 May 2004Full accounts made up to 30 June 2003 (12 pages)
4 May 2004Full accounts made up to 30 June 2003 (12 pages)
28 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(8 pages)
28 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(8 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
25 April 2003Return made up to 31/12/02; full list of members (8 pages)
25 April 2003Return made up to 31/12/02; full list of members (8 pages)
2 May 2002Full accounts made up to 30 June 2001 (13 pages)
2 May 2002Full accounts made up to 30 June 2001 (13 pages)
8 March 2002Return made up to 31/12/01; full list of members (7 pages)
8 March 2002Return made up to 31/12/01; full list of members (7 pages)
20 April 2001Full accounts made up to 30 June 2000 (12 pages)
20 April 2001Full accounts made up to 30 June 2000 (12 pages)
26 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 July 2000£ ic 4002/2251 31/05/00 £ sr 1751@1=1751 (1 page)
28 July 2000£ ic 4002/2251 31/05/00 £ sr 1751@1=1751 (1 page)
28 April 2000Full accounts made up to 30 June 1999 (13 pages)
28 April 2000Full accounts made up to 30 June 1999 (13 pages)
27 March 2000Return made up to 31/12/99; full list of members (8 pages)
27 March 2000Return made up to 31/12/99; full list of members (8 pages)
27 July 1999£ sr 1749@1 31/05/98 (1 page)
27 July 1999£ sr 1749@1 31/05/98 (1 page)
15 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 July 1999£ ic 5751/4002 31/05/99 £ sr 1749@1=1749 (1 page)
15 July 1999£ ic 5751/4002 31/05/99 £ sr 1749@1=1749 (1 page)
15 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
14 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 October 1998£ ic 7500/5751 31/05/98 £ sr 1749@1=1749 (1 page)
22 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 October 1998Memorandum and Articles of Association (12 pages)
22 October 1998£ ic 7500/5751 31/05/98 £ sr 1749@1=1749 (1 page)
22 October 1998Memorandum and Articles of Association (12 pages)
29 July 1998Particulars of mortgage/charge (7 pages)
29 July 1998Particulars of mortgage/charge (7 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
20 April 1998Return made up to 31/12/97; full list of members (8 pages)
20 April 1998Return made up to 31/12/97; full list of members (8 pages)
1 May 1997Full accounts made up to 30 June 1996 (12 pages)
1 May 1997Full accounts made up to 30 June 1996 (12 pages)
26 February 1997Return made up to 31/12/96; full list of members (8 pages)
26 February 1997Return made up to 31/12/96; full list of members (8 pages)
29 April 1996Full accounts made up to 30 June 1995 (12 pages)
29 April 1996Full accounts made up to 30 June 1995 (12 pages)
2 April 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 02/04/96
(6 pages)
2 April 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 02/04/96
(6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (13 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (13 pages)
21 March 1995Return made up to 31/12/94; full list of members (8 pages)
21 March 1995Return made up to 31/12/94; full list of members (8 pages)
15 March 1994Return made up to 31/12/93; full list of members (7 pages)
15 March 1994Return made up to 31/12/93; full list of members (7 pages)
1 July 1993Return made up to 31/12/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 July 1993Return made up to 31/12/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 1992Return made up to 31/12/91; full list of members (8 pages)
13 January 1992Return made up to 31/12/91; full list of members (8 pages)
7 March 1991Return made up to 31/12/90; full list of members (8 pages)
7 March 1991Return made up to 31/12/90; full list of members (8 pages)
11 September 1990Return made up to 29/12/89; full list of members (5 pages)
11 September 1990Return made up to 29/12/89; full list of members (5 pages)
14 August 1989Return made up to 30/12/88; full list of members (5 pages)
14 August 1989Return made up to 30/12/88; full list of members (5 pages)
7 December 1987Return made up to 23/10/87; full list of members (5 pages)
7 December 1987Return made up to 23/10/87; full list of members (5 pages)
13 August 1986Return made up to 25/07/86; full list of members (5 pages)
13 August 1986Return made up to 25/07/86; full list of members (5 pages)
10 July 1980Certificate of incorporation (1 page)
10 July 1980Certificate of incorporation (1 page)