Background WavePink WaveYellow Wave

VERMONT FACADES LIMITED (08203529)

VERMONT FACADES LIMITED (08203529) is an active UK company. incorporated on 6 September 2012. with registered office in Liverpool. The company operates in the Construction sector, engaged in other construction installation. VERMONT FACADES LIMITED has been registered for 13 years. Current directors include GALLAGHER, Christopher John.

Company Number
08203529
Status
active
Type
ltd
Incorporated
6 September 2012
Age
13 years
Address
1 Sefton Street, Liverpool, L8 5TH
Industry Sector
Construction
Business Activity
Other construction installation
Directors
GALLAGHER, Christopher John
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERMONT FACADES LIMITED

VERMONT FACADES LIMITED is an active company incorporated on 6 September 2012 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in other construction installation. VERMONT FACADES LIMITED was registered 13 years ago.(SIC: 43290)

Status

active

Active since 13 years ago

Company No

08203529

LTD Company

Age

13 Years

Incorporated 6 September 2012

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

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

BIRKENHEAD MARKET REGENERATION LIMITED
From: 10 May 2017To: 8 August 2018
ELLESMERE PORT REGENERATION LIMITED
From: 6 September 2012To: 10 May 2017
Contact
Address

1 Sefton Street Liverpool, L8 5TH,

Previous Addresses

23 Argyle Street Liverpool Merseyside L1 5BL
From: 6 September 2012To: 10 May 2017
Timeline

23 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Oct 12
Director Left
May 17
Director Left
Jun 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
May 20
Director Left
May 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
New Owner
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 25
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

GALLAGHER, Christopher John

Active
Sefton Street, LiverpoolL8 5TH
Born December 1975
Director
Appointed 01 Oct 2020

BAIRD, Mark Robert

Resigned
Sefton Street, LiverpoolL8 5TH
Born January 1966
Director
Appointed 01 Oct 2020
Resigned 04 Mar 2025

BAIRD, Mark Robert

Resigned
Sefton Street, LiverpoolL8 5TH
Born January 1966
Director
Appointed 02 Jan 2019
Resigned 01 May 2020

COLTON, Mark Thomas

Resigned
Sefton Street, LiverpoolL8 5TH
Born March 1961
Director
Appointed 02 Jan 2019
Resigned 20 Mar 2023

CONNOR, Callum

Resigned
Sefton Street, LiverpoolL8 5TH
Born October 1989
Director
Appointed 02 Jan 2019
Resigned 02 Apr 2019

CONNOR, Christopher

Resigned
Sefton Street, LiverpoolL8 5TH
Born January 1956
Director
Appointed 02 Jan 2019
Resigned 02 Apr 2019

CONNOR, Mark, Director

Resigned
Sefton Street, LiverpoolL8 5TH
Born April 1962
Director
Appointed 01 Oct 2012
Resigned 20 Mar 2023

EMBRE, Margaret

Resigned
Birkenhead, MerseysideCH41 2YH
Born December 1956
Director
Appointed 06 Sept 2012
Resigned 30 Apr 2017

GALLAGHER, Christopher John

Resigned
Sefton Street, LiverpoolL8 5TH
Born December 1975
Director
Appointed 02 Jan 2019
Resigned 01 May 2020

HUSTON, Mike

Resigned
Sefton Street, LiverpoolL8 5TH
Born June 1978
Director
Appointed 01 Oct 2018
Resigned 18 Nov 2020

VERMONT PROPERTY LLP

Resigned
Argyle Street, LiverpoolL1 5BL
Corporate director
Appointed 06 Sept 2012
Resigned 12 Jun 2018

Persons with significant control

5

1 Active
4 Ceased

Mr Mike Huston

Active
Sefton Street, LiverpoolL8 5TH
Born June 1978

Nature of Control

Right to appoint and remove directors
Notified 20 Mar 2023

Mr Mark Connor

Ceased
Sefton Street, LiverpoolL8 5TH
Born April 1962

Nature of Control

Right to appoint and remove directors as firm
Notified 30 Apr 2017
Ceased 20 Mar 2023

Mr Mark Connor

Ceased
Sefton Street, LiverpoolL8 5TH
Born April 1962

Nature of Control

Significant influence or control
Notified 30 Apr 2017
Ceased 20 Mar 2023

Mrs Margaret Embra

Ceased
Sefton Street, LiverpoolL8 5TH
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Sept 2016
Ceased 30 Apr 2017
Argyle Street, LiverpoolL1 5BL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Sept 2016
Ceased 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

58

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 March 2026
DS01DS01
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Resolution
8 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Resolution
10 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Dormant
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Incorporation Company
6 September 2012
NEWINCIncorporation