Company NameViridian Systems Limited
DirectorsPhilip Alan Dabner and Roger Allan Dixon
Company StatusActive
Company Number04294250
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Philip Alan Dabner
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2001(1 week after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 39 Wirral Business Centre, Dock Road
Birkenhead
Merseyside
CH41 1JW
Wales
Director NameMr Roger Allan Dixon
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2001(1 week after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 39 Wirral Business Centre, Dock Road
Birkenhead
Merseyside
CH41 1JW
Wales
Secretary NameJacleen Dixon
NationalityBritish
StatusCurrent
Appointed23 March 2009(7 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence AddressUnit 39 Wirral Business Centre, Dock Road
Birkenhead
Merseyside
CH41 1JW
Wales
Director NameStephen James Grant
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(1 week after company formation)
Appointment Duration5 years, 7 months (resigned 21 May 2007)
RoleManager
Correspondence Address46 Hampton Chase
Prenton
Wirral
CH43 9HE
Wales
Secretary NameMr Philip Alan Dabner
NationalityBritish
StatusResigned
Appointed03 October 2001(1 week after company formation)
Appointment Duration7 years, 5 months (resigned 23 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sandiway
Meols
Wirral
Merseyside
CH47 6AJ
Wales
Director NameStephen Russell Stuteley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 17 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuays House
School Road Risby
Bury St Edmunds
Suffolk
IP28 6RQ
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websiteviridiansystems.com
Telephone0151 6398666
Telephone regionLiverpool

Location

Registered Address28 -30 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

122 at £1R. Dixon
24.54%
Ordinary
121 at £1P. Dabner
24.34%
Ordinary
100 at £1H. Dabner
20.12%
Ordinary
100 at £1J. Dixon
20.12%
Ordinary
54 at £1P. Rose
10.86%
Ordinary
1 at £0.01A. Hunt
0.00%
Ordinary A
1 at £0.01C.r. Lee
0.00%
Ordinary A
1 at £0.01E. Owens
0.00%
Ordinary A
1 at £0.01F. Leech
0.00%
Ordinary A
1 at £0.01J. Croft
0.00%
Ordinary A
1 at £0.01J. Davies
0.00%
Ordinary A
1 at £0.01J. Draper
0.00%
Ordinary A
1 at £0.01J.s. Parker
0.00%
Ordinary A
1 at £0.01K. Hughes
0.00%
Ordinary A
1 at £0.01M. Jones
0.00%
Ordinary A
1 at £0.01P. Walmsley
0.00%
Ordinary A
1 at £0.01S. Croker
0.00%
Ordinary A

Financials

Year2014
Net Worth£320,252
Cash£197,749
Current Liabilities£522,977

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

20 August 2021Delivered on: 6 September 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 August 2021Delivered on: 6 September 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 September 2013Delivered on: 9 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 March 2004Delivered on: 10 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 November 2001Delivered on: 20 November 2001
Satisfied on: 17 April 2004
Persons entitled: Carmaday Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 18 october 2001 (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book and other debts and uncalled capital and stocks shares or other securities.
Fully Satisfied

Filing History

28 November 2023Cessation of Philip Dabner as a person with significant control on 28 November 2023 (1 page)
28 November 2023Cessation of Roger Dixon as a person with significant control on 28 November 2023 (1 page)
1 November 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
17 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
20 June 2023Appointment of Mr Kevin Hannaway as a director on 15 June 2023 (2 pages)
16 November 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
6 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
14 December 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
7 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
6 September 2021Registration of charge 042942500004, created on 20 August 2021 (4 pages)
6 September 2021Registration of charge 042942500005, created on 20 August 2021 (4 pages)
21 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
30 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
24 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
2 October 2018Confirmation statement made on 26 September 2018 with updates (5 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
10 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
3 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
3 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
13 July 2017Satisfaction of charge 2 in full (4 pages)
13 July 2017Satisfaction of charge 2 in full (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 497.12
(7 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 497.12
(7 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 497.12
(7 pages)
27 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 497.12
(7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 497.12
(7 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 497.12
(7 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 September 2013Registration of charge 042942500003 (4 pages)
9 September 2013Registration of charge 042942500003 (4 pages)
27 September 2012Secretary's details changed for Jacleen Dixon on 25 September 2012 (2 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
27 September 2012Secretary's details changed for Jacleen Dixon on 25 September 2012 (2 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 June 2012Director's details changed for Philip Alan Dabner on 25 June 2012 (2 pages)
25 June 2012Director's details changed for Philip Alan Dabner on 25 June 2012 (2 pages)
25 June 2012Director's details changed for Roger Allan Dixon on 25 June 2012 (2 pages)
25 June 2012Director's details changed for Roger Allan Dixon on 25 June 2012 (2 pages)
15 December 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
15 December 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (9 pages)
1 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (9 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2007 (9 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2007 (9 pages)
2 April 2009Secretary appointed jacleen dixon (1 page)
2 April 2009Secretary appointed jacleen dixon (1 page)
1 April 2009Appointment terminated secretary philip dabner (1 page)
1 April 2009Appointment terminated secretary philip dabner (1 page)
13 November 2008Return made up to 26/09/08; full list of members (9 pages)
13 November 2008Return made up to 26/09/08; full list of members (9 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 April 2008Return made up to 26/09/07; no change of members (7 pages)
17 April 2008Return made up to 26/09/07; no change of members (7 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
16 January 2007Return made up to 26/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 January 2007Return made up to 26/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 February 2006Return made up to 26/09/05; full list of members (13 pages)
23 February 2006Return made up to 26/09/05; full list of members (13 pages)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
27 January 2005Return made up to 26/09/04; full list of members (10 pages)
27 January 2005Return made up to 26/09/04; full list of members (10 pages)
26 January 2005S-div 23/09/03 (1 page)
26 January 2005Resolutions
  • RES13 ‐ Share gift 3 x £1 23/09/03
(1 page)
26 January 2005Resolutions
  • RES13 ‐ Share gift 3 x £1 23/09/03
(1 page)
26 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 January 2005Resolutions
  • RES13 ‐ R a dixon shre gift 23/09/03
(1 page)
26 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 January 2005Statement of rights attached to allotted shares (1 page)
26 January 2005S-div 23/09/03 (1 page)
26 January 2005Statement of rights attached to allotted shares (1 page)
26 January 2005Resolutions
  • RES13 ‐ R a dixon shre gift 23/09/03
(1 page)
28 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 September 2004Resolutions
  • RES13 ‐ Minimum quorum varied 14/09/04
(1 page)
21 September 2004Resolutions
  • RES13 ‐ Minimum quorum varied 14/09/04
(1 page)
8 June 2004Ad 10/05/04--------- £ si 50@1=50 £ ic 450/500 (2 pages)
8 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 June 2004Ad 10/05/04--------- £ si 50@1=50 £ ic 450/500 (2 pages)
11 May 2004£ ic 1000/450 17/03/04 £ sr 550@1=550 (1 page)
11 May 2004£ ic 1000/450 17/03/04 £ sr 550@1=550 (1 page)
23 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
17 April 2004Declaration of satisfaction of mortgage/charge (1 page)
17 April 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
29 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 December 2002Registered office changed on 11/12/02 from: 6 winckley square preston lancashire PR1 3JJ (1 page)
11 December 2002Registered office changed on 11/12/02 from: 6 winckley square preston lancashire PR1 3JJ (1 page)
8 October 2002Return made up to 26/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 October 2002Return made up to 26/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
6 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
22 November 2001New director appointed (3 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (3 pages)
22 November 2001New director appointed (2 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Ad 03/10/01--------- £ si 549@1=549 £ ic 1/550 (2 pages)
24 October 2001New secretary appointed;new director appointed (2 pages)
24 October 2001Ad 03/10/01--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
24 October 2001New secretary appointed;new director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Registered office changed on 24/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
24 October 2001Ad 03/10/01--------- £ si 250@1=250 £ ic 650/900 (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2001New director appointed (2 pages)
24 October 2001Ad 03/10/01--------- £ si 549@1=549 £ ic 1/550 (2 pages)
24 October 2001Ad 03/10/01--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
24 October 2001Registered office changed on 24/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Ad 03/10/01--------- £ si 100@1=100 £ ic 550/650 (2 pages)
24 October 2001Ad 03/10/01--------- £ si 250@1=250 £ ic 650/900 (2 pages)
24 October 2001Ad 03/10/01--------- £ si 100@1=100 £ ic 550/650 (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
3 October 2001Company name changed glazelight LIMITED\certificate issued on 03/10/01 (2 pages)
3 October 2001Company name changed glazelight LIMITED\certificate issued on 03/10/01 (2 pages)
26 September 2001Incorporation (10 pages)
26 September 2001Incorporation (10 pages)