Background WavePink WaveYellow Wave

VERMONT FRAMES LIMITED (05253446)

VERMONT FRAMES LIMITED (05253446) is an active UK company. incorporated on 7 October 2004. with registered office in Liverpool. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. VERMONT FRAMES LIMITED has been registered for 21 years. Current directors include COLTON, Mark Thomas, CONNOR, Mark, GALLAGHER, Christopher John and 1 others.

Company Number
05253446
Status
active
Type
ltd
Incorporated
7 October 2004
Age
21 years
Address
1 Sefton Street, Liverpool, L8 5TH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
COLTON, Mark Thomas, CONNOR, Mark, GALLAGHER, Christopher John, HUSTON, Michael Andrew
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERMONT FRAMES LIMITED

VERMONT FRAMES LIMITED is an active company incorporated on 7 October 2004 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. VERMONT FRAMES LIMITED was registered 21 years ago.(SIC: 41201, 41202)

Status

active

Active since 21 years ago

Company No

05253446

LTD Company

Age

21 Years

Incorporated 7 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

VERMONT CONSTRUCTION LIMITED
From: 11 November 2020To: 24 March 2026
VERMONT CONSTRUCTION (FRAMES) LIMITED
From: 27 April 2018To: 11 November 2020
VERMONT CONSTRUCTION LIMITED
From: 30 April 2013To: 27 April 2018
MC CONSULTING SERVICES LIMITED
From: 7 October 2004To: 30 April 2013
Contact
Address

1 Sefton Street Liverpool, L8 5TH,

Previous Addresses

23 Argyle Street Liverpool L1 5BL
From: 29 May 2012To: 1 June 2017
27 Old Haymarket Liverpool L1 6ER United Kingdom
From: 2 November 2009To: 29 May 2012
the Observatory 1 Old Haymarket Liverpool L1 6EN United Kingdom
From: 7 October 2004To: 2 November 2009
Timeline

7 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Oct 12
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Mar 19
Director Left
Nov 19
Director Left
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

COLTON, Mark Thomas

Active
Dunbar Crescent, SouthportPR8 3AA
Born March 1961
Director
Appointed 21 Aug 2008

CONNOR, Mark

Active
Allerton Road, LiverpoolL18 6JP
Born April 1962
Director
Appointed 07 Oct 2004

GALLAGHER, Christopher John

Active
Sefton Street, LiverpoolL8 5TH
Born December 1975
Director
Appointed 11 Jan 2016

HUSTON, Michael Andrew

Active
Sefton Street, LiverpoolL8 5TH
Born June 1978
Director
Appointed 21 Aug 2008

CONNOR, Denise

Resigned
15 Ewanville, LiverpoolL36 5YS
Secretary
Appointed 07 Oct 2004
Resigned 21 Aug 2008

HUSTON, Michael Andrew

Resigned
Sefton Street, LiverpoolL8 5TH
Secretary
Appointed 21 Aug 2008
Resigned 20 Mar 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Oct 2004
Resigned 07 Oct 2004

BAIRD, Mark Robert

Resigned
Sefton Street, LiverpoolL8 5TH
Born January 1966
Director
Appointed 11 Jan 2016
Resigned 04 Mar 2025

DEEHAN, Paul Gerard

Resigned
8 Woodlea, AltrinchamWA15 8WH
Born February 1966
Director
Appointed 21 Aug 2008
Resigned 30 Nov 2008

SANDERSON, Jonathan George

Resigned
7 Newbury Way, WirralCH46 1PW
Born April 1974
Director
Appointed 21 Aug 2008
Resigned 01 Apr 2011

STANTON, Stephen Patrick

Resigned
Sefton Street, LiverpoolL8 5TH
Born June 1978
Director
Appointed 09 Mar 2019
Resigned 12 Nov 2019

Persons with significant control

1

Mr Mark Connor

Active
Sefton Street, LiverpoolL8 5TH
Born April 1962

Nature of Control

Significant influence or control
Notified 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

76

Certificate Change Of Name Company
24 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Certificate Change Of Name Company
11 November 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Resolution
27 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Certificate Change Of Name Company
30 April 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
16 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
6 January 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
287Change of Registered Office
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
10 January 2005
88(2)R88(2)R
Legacy
7 October 2004
288bResignation of Director or Secretary
Incorporation Company
7 October 2004
NEWINCIncorporation