Birkenhead
Merseyside
CH41 1JW
Wales
Director Name | Mr Roger Allan Dixon |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2001(1 week after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 39 Wirral Business Centre, Dock Road Birkenhead Merseyside CH41 1JW Wales |
Secretary Name | Jacleen Dixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2009(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 39 Wirral Business Centre, Dock Road Birkenhead Merseyside CH41 1JW Wales |
Director Name | Stephen James Grant |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 May 2007) |
Role | Manager |
Correspondence Address | 46 Hampton Chase Prenton Wirral CH43 9HE Wales |
Secretary Name | Mr Philip Alan Dabner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sandiway Meols Wirral Merseyside CH47 6AJ Wales |
Director Name | Stephen Russell Stuteley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quays House School Road Risby Bury St Edmunds Suffolk IP28 6RQ |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | viridiansystems.com |
---|---|
Telephone | 0151 6398666 |
Telephone region | Liverpool |
Registered Address | 28 -30 Grange Road West Birkenhead Wirral Merseyside CH41 4DA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
122 at £1 | R. Dixon 24.54% Ordinary |
---|---|
121 at £1 | P. Dabner 24.34% Ordinary |
100 at £1 | H. Dabner 20.12% Ordinary |
100 at £1 | J. Dixon 20.12% Ordinary |
54 at £1 | P. Rose 10.86% Ordinary |
1 at £0.01 | A. Hunt 0.00% Ordinary A |
1 at £0.01 | C.r. Lee 0.00% Ordinary A |
1 at £0.01 | E. Owens 0.00% Ordinary A |
1 at £0.01 | F. Leech 0.00% Ordinary A |
1 at £0.01 | J. Croft 0.00% Ordinary A |
1 at £0.01 | J. Davies 0.00% Ordinary A |
1 at £0.01 | J. Draper 0.00% Ordinary A |
1 at £0.01 | J.s. Parker 0.00% Ordinary A |
1 at £0.01 | K. Hughes 0.00% Ordinary A |
1 at £0.01 | M. Jones 0.00% Ordinary A |
1 at £0.01 | P. Walmsley 0.00% Ordinary A |
1 at £0.01 | S. Croker 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £320,252 |
Cash | £197,749 |
Current Liabilities | £522,977 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
20 August 2021 | Delivered on: 6 September 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
20 August 2021 | Delivered on: 6 September 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 September 2013 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 |
28 November 2023 | Cessation of Philip Dabner as a person with significant control on 28 November 2023 (1 page) |
---|---|
28 November 2023 | Cessation of Roger Dixon as a person with significant control on 28 November 2023 (1 page) |
1 November 2023 | Unaudited abridged accounts made up to 31 December 2022 (11 pages) |
17 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
20 June 2023 | Appointment of Mr Kevin Hannaway as a director on 15 June 2023 (2 pages) |
16 November 2022 | Unaudited abridged accounts made up to 31 December 2021 (11 pages) |
6 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
14 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
7 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
6 September 2021 | Registration of charge 042942500004, created on 20 August 2021 (4 pages) |
6 September 2021 | Registration of charge 042942500005, created on 20 August 2021 (4 pages) |
21 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
30 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
3 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
2 October 2018 | Confirmation statement made on 26 September 2018 with updates (5 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
10 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
3 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
3 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
13 July 2017 | Satisfaction of charge 2 in full (4 pages) |
13 July 2017 | Satisfaction of charge 2 in full (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 September 2013 | Registration of charge 042942500003 (4 pages) |
9 September 2013 | Registration of charge 042942500003 (4 pages) |
27 September 2012 | Secretary's details changed for Jacleen Dixon on 25 September 2012 (2 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Secretary's details changed for Jacleen Dixon on 25 September 2012 (2 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 June 2012 | Director's details changed for Philip Alan Dabner on 25 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Philip Alan Dabner on 25 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Roger Allan Dixon on 25 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Roger Allan Dixon on 25 June 2012 (2 pages) |
15 December 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
15 December 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (9 pages) |
1 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (9 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
2 April 2009 | Secretary appointed jacleen dixon (1 page) |
2 April 2009 | Secretary appointed jacleen dixon (1 page) |
1 April 2009 | Appointment terminated secretary philip dabner (1 page) |
1 April 2009 | Appointment terminated secretary philip dabner (1 page) |
13 November 2008 | Return made up to 26/09/08; full list of members (9 pages) |
13 November 2008 | Return made up to 26/09/08; full list of members (9 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
17 April 2008 | Return made up to 26/09/07; no change of members (7 pages) |
17 April 2008 | Return made up to 26/09/07; no change of members (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
16 January 2007 | Return made up to 26/09/06; full list of members
|
16 January 2007 | Return made up to 26/09/06; full list of members
|
23 February 2006 | Return made up to 26/09/05; full list of members (13 pages) |
23 February 2006 | Return made up to 26/09/05; full list of members (13 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
27 January 2005 | Return made up to 26/09/04; full list of members (10 pages) |
27 January 2005 | Return made up to 26/09/04; full list of members (10 pages) |
26 January 2005 | S-div 23/09/03 (1 page) |
26 January 2005 | Resolutions
|
26 January 2005 | Resolutions
|
26 January 2005 | Resolutions
|
26 January 2005 | Resolutions
|
26 January 2005 | Resolutions
|
26 January 2005 | Statement of rights attached to allotted shares (1 page) |
26 January 2005 | S-div 23/09/03 (1 page) |
26 January 2005 | Statement of rights attached to allotted shares (1 page) |
26 January 2005 | Resolutions
|
28 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
8 June 2004 | Ad 10/05/04--------- £ si 50@1=50 £ ic 450/500 (2 pages) |
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Ad 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 2004 | Resolutions
|
23 April 2004 | Resolutions
|
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
17 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Return made up to 26/09/03; full list of members
|
29 October 2003 | Return made up to 26/09/03; full list of members
|
28 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: 6 winckley square preston lancashire PR1 3JJ (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 6 winckley square preston lancashire PR1 3JJ (1 page) |
8 October 2002 | Return made up to 26/09/02; full list of members
|
8 October 2002 | Return made up to 26/09/02; full list of members
|
6 August 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
6 August 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
22 November 2001 | New director appointed (3 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (3 pages) |
22 November 2001 | New director appointed (2 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Ad 03/10/01--------- £ si 549@1=549 £ ic 1/550 (2 pages) |
24 October 2001 | New secretary appointed;new director appointed (2 pages) |
24 October 2001 | Ad 03/10/01--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
24 October 2001 | New secretary appointed;new director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
24 October 2001 | Ad 03/10/01--------- £ si 250@1=250 £ ic 650/900 (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Ad 03/10/01--------- £ si 549@1=549 £ ic 1/550 (2 pages) |
24 October 2001 | Ad 03/10/01--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Ad 03/10/01--------- £ si 100@1=100 £ ic 550/650 (2 pages) |
24 October 2001 | Ad 03/10/01--------- £ si 250@1=250 £ ic 650/900 (2 pages) |
24 October 2001 | Ad 03/10/01--------- £ si 100@1=100 £ ic 550/650 (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
3 October 2001 | Company name changed glazelight LIMITED\certificate issued on 03/10/01 (2 pages) |
3 October 2001 | Company name changed glazelight LIMITED\certificate issued on 03/10/01 (2 pages) |
26 September 2001 | Incorporation (10 pages) |
26 September 2001 | Incorporation (10 pages) |