Background WavePink WaveYellow Wave

VERDON SAWMILLS LIMITED (09153633)

VERDON SAWMILLS LIMITED (09153633) is an active UK company. incorporated on 30 July 2014. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VERDON SAWMILLS LIMITED has been registered for 11 years. Current directors include HOWARTH, Nicholas David, TURNER, Allister Paul.

Company Number
09153633
Status
active
Type
ltd
Incorporated
30 July 2014
Age
11 years
Address
Prince Edward Works, Leeds, LS9 0RA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOWARTH, Nicholas David, TURNER, Allister Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERDON SAWMILLS LIMITED

VERDON SAWMILLS LIMITED is an active company incorporated on 30 July 2014 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VERDON SAWMILLS LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09153633

LTD Company

Age

11 Years

Incorporated 30 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

VSM 2014 LIMITED
From: 30 July 2014To: 9 October 2014
Contact
Address

Prince Edward Works Pontefract Lane Leeds, LS9 0RA,

Previous Addresses

Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP
From: 17 August 2015To: 20 March 2023
1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ England
From: 30 July 2014To: 17 August 2015
Timeline

6 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
May 16
Loan Cleared
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOWARTH, Nicholas David

Active
Pontefract Lane, LeedsLS9 0RA
Born September 1957
Director
Appointed 10 Mar 2023

TURNER, Allister Paul

Active
Pontefract Lane, LeedsLS9 0RA
Born June 1973
Director
Appointed 10 Mar 2023

ORAM, Jonathan Phillip

Resigned
Pontefract Lane, LeedsLS9 0RA
Born November 1969
Director
Appointed 30 Jul 2014
Resigned 10 Mar 2023

Persons with significant control

1

Harcourt Way, LeicesterLE19 1WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 October 2014
CONNOTConfirmation Statement Notification
Incorporation Company
30 July 2014
NEWINCIncorporation