Background WavePink WaveYellow Wave

VERMONT CONSTRUCTION (MANCHESTER) LIMITED (08963704)

VERMONT CONSTRUCTION (MANCHESTER) LIMITED (08963704) is an active UK company. incorporated on 27 March 2014. with registered office in Liverpool. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. VERMONT CONSTRUCTION (MANCHESTER) LIMITED has been registered for 12 years. Current directors include COLTON, Mark Thomas, CONNOR, Mark, GALLAGHER, Christopher John and 1 others.

Company Number
08963704
Status
active
Type
ltd
Incorporated
27 March 2014
Age
12 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 CONSTRUCTION (MANCHESTER) LIMITED

VERMONT CONSTRUCTION (MANCHESTER) LIMITED is an active company incorporated on 27 March 2014 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 CONSTRUCTION (MANCHESTER) LIMITED was registered 12 years ago.(SIC: 41201, 41202)

Status

active

Active since 12 years ago

Company No

08963704

LTD Company

Age

12 Years

Incorporated 27 March 2014

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

VERMONT JAMWORKS BRIDEWELL LIMITED
From: 27 February 2015To: 9 November 2015
VERMONT CONTRACTING LIMITED
From: 27 March 2014To: 27 February 2015
Contact
Address

1 Sefton Street Liverpool, L8 5TH,

Previous Addresses

, 23 Argyle Street, Liverpool, L1 5BL
From: 9 November 2015To: 1 June 2017
, 9a York Street, Liverpool, L1 5BN
From: 1 April 2015To: 9 November 2015
, 23 Argyle Street, Liverpool, Merseyside, L1 5BL, England
From: 27 March 2014To: 1 April 2015
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Apr 16
Director Joined
Sept 16
Loan Secured
Jul 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Cleared
Dec 22
Director Left
Mar 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COLTON, Mark Thomas

Active
Sefton Street, LiverpoolL8 5TH
Born March 1961
Director
Appointed 10 Nov 2015

CONNOR, Mark

Active
Sefton Street, LiverpoolL8 5TH
Born April 1962
Director
Appointed 28 Sept 2016

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 10 Nov 2015

BAIRD, Mark Robert

Resigned
Sefton Street, LiverpoolL8 5TH
Born January 1966
Director
Appointed 11 Jan 2016
Resigned 24 Mar 2025

CONNOR, Mark, Director

Resigned
Argyle Street, LiverpoolL1 5BL
Born April 1962
Director
Appointed 27 Mar 2014
Resigned 18 Apr 2016

Persons with significant control

1

Mr Mark Connor

Active
Sefton Street, LiverpoolL8 5TH
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
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
Accounts With Accounts Type Total Exemption Full
4 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Certificate Change Of Name Company
9 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 February 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 2014
NEWINCIncorporation