Background WavePink WaveYellow Wave

VERALLIA UK LIMITED (03846688)

VERALLIA UK LIMITED (03846688) is an active UK company. incorporated on 22 September 1999. with registered office in West Yorkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (23130). VERALLIA UK LIMITED has been registered for 26 years. Current directors include GUILLOTEAU, Axel Luc Henri Raymond, HOGLEY, Michael John, JARRY, Nicolas.

Company Number
03846688
Status
active
Type
ltd
Incorporated
22 September 1999
Age
26 years
Address
69 South Accommodation Road, West Yorkshire, LS10 1NQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23130)
Directors
GUILLOTEAU, Axel Luc Henri Raymond, HOGLEY, Michael John, JARRY, Nicolas
SIC Codes
23130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERALLIA UK LIMITED

VERALLIA UK LIMITED is an active company incorporated on 22 September 1999 with the registered office located in West Yorkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23130). VERALLIA UK LIMITED was registered 26 years ago.(SIC: 23130)

Status

active

Active since 26 years ago

Company No

03846688

LTD Company

Age

26 Years

Incorporated 22 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 3 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

ALLIED GLASS CONTAINERS LIMITED
From: 28 October 1999To: 28 December 2022
BICKLAND LIMITED
From: 22 September 1999To: 28 October 1999
Contact
Address

69 South Accommodation Road Leeds West Yorkshire, LS10 1NQ,

Timeline

48 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Sept 10
Director Left
Sept 10
Director Joined
May 11
Director Joined
May 11
Loan Cleared
Sept 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Secured
Nov 13
Director Joined
Apr 15
Loan Secured
Mar 17
Director Left
Jul 17
Director Joined
Nov 17
Director Joined
Aug 18
Loan Cleared
Aug 18
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Owner Exit
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Jul 22
Funding Round
Oct 22
Funding Round
Oct 22
Capital Update
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Owner Exit
Nov 22
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Feb 24
Director Joined
Feb 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Left
Jan 25
Director Left
May 25
3
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

GUILLOTEAU, Axel Luc Henri Raymond

Active
South Accommodation Road, West YorkshireLS10 1NQ
Born July 1974
Director
Appointed 01 Mar 2024

HOGLEY, Michael John

Active
South Accommodation Road, West YorkshireLS10 1NQ
Born December 1986
Director
Appointed 17 Aug 2018

JARRY, Nicolas

Active
South Accommodation Road, West YorkshireLS10 1NQ
Born June 1974
Director
Appointed 15 Jun 2023

FOSTER, Jessica Sophie

Resigned
79b Huddleston Road, LondonN7 0AE
Secretary
Appointed 14 Jul 2000
Resigned 26 Feb 2001

MCLEAN, James Stewart

Resigned
South Accommodation Road, West YorkshireLS10 1NQ
Secretary
Appointed 04 Feb 2004
Resigned 30 Sept 2021

RICHARDSON, Lyn

Resigned
Honey Cottage, HiltonDE65 5GQ
Secretary
Appointed 24 Jul 2001
Resigned 13 Aug 2001

SCHOFIELD, Rosalyn Sharon

Resigned
45 Oakleigh Park South, LondonN20 9JR
Secretary
Appointed 13 Aug 2001
Resigned 13 Dec 2002

SPENCER, Andrew

Resigned
1 Bracken Close, MirfieldWF14 0HA
Secretary
Appointed 13 Dec 2002
Resigned 04 Feb 2004

SPRINGETT, Catherine Mary

Resigned
The Coach House, LondonW5 5NW
Secretary
Appointed 26 Feb 2001
Resigned 24 Jul 2001

WRIGHT, William Bernard

Resigned
1a Kingsfield Road, WatfordWD1 4PP
Secretary
Appointed 23 Sept 1999
Resigned 14 Jul 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 22 Sept 1999
Resigned 23 Sept 1999

CULLEY, Jonathan Mark

Resigned
South Accommodation Road, West YorkshireLS10 1NQ
Born September 1977
Director
Appointed 23 Mar 2015
Resigned 31 Jan 2025

FIRTH, John Anthony

Resigned
Ridgemount 32 Talbot Avenue, HuddersfieldHD3 3BG
Born March 1959
Director
Appointed 09 Aug 2006
Resigned 18 Aug 2010

FLOCKHART, James Ian

Resigned
12 Stennis Gardens, EdinburghEH17 7QW
Born August 1946
Director
Appointed 23 Sept 1999
Resigned 09 Aug 2006

HART, James Thomas

Resigned
South Accommodation Road, West YorkshireLS10 1NQ
Born September 1972
Director
Appointed 10 May 2011
Resigned 30 Jun 2017

HENDERSON, Alan Stephen

Resigned
South Accommodation Road, West YorkshireLS10 1NQ
Born July 1974
Director
Appointed 01 Jun 2002
Resigned 29 Feb 2024

MASKREY, Neil Anthony

Resigned
South Accommodation Road, West YorkshireLS10 1NQ
Born September 1967
Director
Appointed 17 Nov 2017
Resigned 15 Jun 2023

MCMILLAN, Brian Williams

Resigned
South Accommodation Road, West YorkshireLS10 1NQ
Born May 1956
Director
Appointed 23 Sept 1999
Resigned 08 Nov 2013

MORRIS, Philip

Resigned
South Accommodation Road, West YorkshireLS10 1NQ
Born January 1966
Director
Appointed 17 Jan 2007
Resigned 07 Jul 2022

NAUGHTON, John Steven

Resigned
South Accommodation Road, West YorkshireLS10 1NQ
Born April 1975
Director
Appointed 10 May 2011
Resigned 12 May 2025

SMITH, Stephen Howard

Resigned
South Accommodation Road, West YorkshireLS10 1NQ
Born February 1948
Director
Appointed 01 Jun 2002
Resigned 18 Aug 2010

SPENCER, Andrew

Resigned
South Accommodation Road, West YorkshireLS10 1NQ
Born April 1955
Director
Appointed 23 Sept 1999
Resigned 08 Nov 2013

SUMMERS, Richard

Resigned
South Accommodation Road, West YorkshireLS10 1NQ
Born January 1971
Director
Appointed 01 Jun 2002
Resigned 31 Dec 2022

WALKER, Colin William

Resigned
12 Queensway, LeedsLS15 7DA
Born October 1938
Director
Appointed 23 Sept 1999
Resigned 13 Dec 2002

WHITEHEAD, Anthony

Resigned
17 Whitton Close, DoncasterDN4 7RB
Born February 1941
Director
Appointed 23 Sept 1999
Resigned 31 May 2002

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 22 Sept 1999
Resigned 23 Sept 1999

Persons with significant control

3

1 Active
2 Ceased
South Accommodation Road, LeedsLS10 1NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Nov 2022
South Accommodation Road, LeedsLS10 1NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2019
Ceased 21 Nov 2022
George Yard, LondonEC3V 9DH

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

203

Accounts With Accounts Type Full
3 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 January 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Certificate Change Of Name Company
28 December 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
25 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
7 November 2022
AA01Change of Accounting Reference Date
Resolution
2 November 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
31 October 2022
SH19Statement of Capital
Legacy
31 October 2022
SH20SH20
Legacy
31 October 2022
CAP-SSCAP-SS
Resolution
31 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2022
SH01Allotment of Shares
Capital Allotment Shares
30 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Second Filing Of Director Termination With Name
11 October 2017
RP04TM01RP04TM01
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Resolution
28 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Resolution
20 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
13 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Auditors Resignation Company
30 October 2012
AUDAUD
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Resolution
8 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
8 September 2010
CC04CC04
Legacy
27 August 2010
MG01MG01
Legacy
26 August 2010
MG01MG01
Legacy
23 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
353353
Legacy
29 September 2008
287Change of Registered Office
Legacy
29 September 2008
190190
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Resolution
21 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Resolution
2 August 2007
RESOLUTIONSResolutions
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
10 October 2006
363aAnnual Return
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
155(6)b155(6)b
Legacy
22 August 2006
155(6)b155(6)b
Legacy
22 August 2006
155(6)a155(6)a
Resolution
22 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
29 June 2004
288cChange of Particulars
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
13 January 2003
288cChange of Particulars
Miscellaneous
24 December 2002
MISCMISC
Legacy
24 December 2002
287Change of Registered Office
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Auditors Resignation Company
24 December 2002
AUDAUD
Auditors Resignation Company
23 December 2002
AUDAUD
Legacy
23 December 2002
88(2)R88(2)R
Legacy
23 December 2002
155(6)b155(6)b
Legacy
23 December 2002
155(6)b155(6)b
Legacy
23 December 2002
155(6)a155(6)a
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Legacy
25 September 2002
363aAnnual Return
Legacy
18 September 2002
288cChange of Particulars
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
88(2)R88(2)R
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
14 December 2001
88(2)R88(2)R
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 November 2000
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Resolution
20 October 2000
RESOLUTIONSResolutions
Resolution
20 October 2000
RESOLUTIONSResolutions
Resolution
20 October 2000
RESOLUTIONSResolutions
Legacy
7 August 2000
353353
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 1999
225Change of Accounting Reference Date
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
287Change of Registered Office
Incorporation Company
22 September 1999
NEWINCIncorporation