Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VERTEX HOLDINGS LIMITED
Company Information for

VERTEX HOLDINGS LIMITED

HOME FARM HOUSE, MADEHURST, ARUNDEL, WEST SUSSEX, BN18 0NR,
Company Registration Number
02339686
Private Limited Company
Active

Company Overview

About Vertex Holdings Ltd
VERTEX HOLDINGS LIMITED was founded on 1989-01-26 and has its registered office in Arundel. The organisation's status is listed as "Active". Vertex Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VERTEX HOLDINGS LIMITED
 
Legal Registered Office
HOME FARM HOUSE
MADEHURST
ARUNDEL
WEST SUSSEX
BN18 0NR
Other companies in S40
 
Filing Information
Company Number 02339686
Company ID Number 02339686
Date formed 1989-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB582815517  
Last Datalog update: 2024-04-07 00:16:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VERTEX HOLDINGS LIMITED
The following companies were found which have the same name as VERTEX HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VERTEX HOLDINGS (UK) LIMITED MONOMETER HOUSE RECTORY GROVE LEIGH ON SEA ESSEX SS9 2HN Active Company formed on the 2000-01-14
VERTEX HOLDINGS ENTERPRISES LLC 28 LIBERTY ST. New York NEW YORK NY 10005 Active Company formed on the 2008-07-08
Vertex Holdings, LLC 17747 Ashley Dr Ste B Panama City Beach FL 32413 Inactive - Administratively Dissolved (Tax) Company formed on the 2013-08-05
Vertex Holdings LLC PO Box 630551 Highlands Ranch CO 80163 Voluntarily Dissolved Company formed on the 2011-11-09
VERTEX HOLDINGS, INC. NV Dissolved Company formed on the 2004-09-03
VERTEX HOLDINGS PVT. LTD. 16 EXCHANGE PLACE KOLKATA West Bengal 700001 AMALGAMATED Company formed on the 1995-01-20
VERTEX HOLDINGS (ARGENTINA) PTY LTD Active Company formed on the 2016-07-05
VERTEX HOLDINGS CO PTY. LTD. VIC 3824 Active Company formed on the 2016-12-09
VERTEX HOLDINGS LIMITED Active Company formed on the 1992-06-04
VERTEX HOLDINGS LLC Delaware Unknown
Vertex Holdings, Inc. Delaware Unknown
VERTEX HOLDINGS INC. Active Company formed on the 2016-02-08
Vertex Holdings LLC 30 N Gould St Ste R Sheridan WY 82801 Inactive - Administratively Dissolved (Tax) Company formed on the 2017-02-21
VERTEX HOLDINGS, LLC 804 NORTH LINCOLN AVE TAMPA FL 33609 Inactive Company formed on the 2007-01-08
VERTEX HOLDINGS, L.P. Texas Active – Eligible for Termination/Withdrawal Company formed on the 2001-02-28
VERTEX HOLDINGS LLC Georgia Unknown
VERTEX HOLDINGS LLC Georgia Unknown
VERTEX HOLDINGS GROUP INCORPORATED California Unknown
VERTEX HOLDINGS INCORPORATED Michigan UNKNOWN
VERTEX HOLDINGS LLC New Jersey Unknown

Company Officers of VERTEX HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RUPERT JOHN HENRY GREEN
Company Secretary 2005-12-23
NIGEL JOHN BEWLEY ATKINSON
Director 2014-11-17
EDWARD RICHARD GREEN
Director 2018-05-01
GEORGE RICHARD GREEN
Director 1991-03-31
PATRICK WILLIAM GREEN
Director 1991-03-31
RUPERT JOHN HENRY GREEN
Director 2005-02-28
JEREMY ROBIN LEAR
Director 2014-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY ALCOCK FIELD PARSHALL
Director 2014-11-17 2017-10-17
RICHARD DAVID HERBERT WHEELER
Company Secretary 1991-03-31 2005-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT JOHN HENRY GREEN SUSSEX HAULAGE LIMITED Company Secretary 2008-07-22 CURRENT 2006-03-01 Active - Proposal to Strike off
RUPERT JOHN HENRY GREEN SKELLER LIMITED Company Secretary 2006-02-28 CURRENT 2006-01-25 Active
RUPERT JOHN HENRY GREEN MERCHANT EVOLUTION LIMITED Company Secretary 2005-12-23 CURRENT 1997-10-14 Dissolved 2015-04-14
RUPERT JOHN HENRY GREEN PINHILL LIMITED Company Secretary 2005-12-23 CURRENT 1990-05-22 Active
RUPERT JOHN HENRY GREEN SENGATE LIMITED Company Secretary 2005-12-23 CURRENT 1990-05-22 Active
RUPERT JOHN HENRY GREEN ASTREA LIMITED Company Secretary 2005-12-23 CURRENT 1990-05-22 Active
RUPERT JOHN HENRY GREEN J.H.& F.W.GREEN LIMITED Company Secretary 2005-12-23 CURRENT 1917-08-30 Active
RUPERT JOHN HENRY GREEN EDNAM ESTATES LIMITED Company Secretary 2005-12-23 CURRENT 1935-11-19 Active
RUPERT JOHN HENRY GREEN DAVID COVER AND SON LIMITED Company Secretary 2005-12-23 CURRENT 1945-07-06 Active
RUPERT JOHN HENRY GREEN COVERS LIMITED Company Secretary 2005-12-23 CURRENT 1979-11-21 Active
RUPERT JOHN HENRY GREEN BURY ESTATES LIMITED Company Secretary 2005-12-23 CURRENT 1929-01-11 Active
NIGEL JOHN BEWLEY ATKINSON DAVID COVER AND SON LIMITED Director 2014-11-17 CURRENT 1945-07-06 Active
NIGEL JOHN BEWLEY ATKINSON WADWORTH AND COMPANY LIMITED Director 2012-11-15 CURRENT 1889-11-18 Active
NIGEL JOHN BEWLEY ATKINSON THERMGROVE LIMITED Director 2012-02-23 CURRENT 1994-07-04 Active
NIGEL JOHN BEWLEY ATKINSON CENTURION SAFETY PRODUCTS LTD Director 2009-06-01 CURRENT 1879-05-16 Active
NIGEL JOHN BEWLEY ATKINSON PREMIER PUBS ESTATE LIMITED Director 2006-03-01 CURRENT 2001-05-11 Liquidation
EDWARD RICHARD GREEN J.H.& F.W.GREEN LIMITED Director 2018-02-01 CURRENT 1917-08-30 Active
EDWARD RICHARD GREEN DAVID COVER AND SON LIMITED Director 2018-02-01 CURRENT 1945-07-06 Active
GEORGE RICHARD GREEN SUSSEX HAULAGE LIMITED Director 2008-07-22 CURRENT 2006-03-01 Active - Proposal to Strike off
GEORGE RICHARD GREEN PINHILL LIMITED Director 1991-07-30 CURRENT 1990-05-22 Active
GEORGE RICHARD GREEN SENGATE LIMITED Director 1991-07-30 CURRENT 1990-05-22 Active
GEORGE RICHARD GREEN ASTREA LIMITED Director 1991-07-30 CURRENT 1990-05-22 Active
GEORGE RICHARD GREEN COVERS LIMITED Director 1991-05-31 CURRENT 1979-11-21 Active
GEORGE RICHARD GREEN J.H.& F.W.GREEN LIMITED Director 1990-12-31 CURRENT 1917-08-30 Active
GEORGE RICHARD GREEN BURY ESTATES LIMITED Director 1990-12-31 CURRENT 1929-01-11 Active
PATRICK WILLIAM GREEN COOKSBRIDGE PROPERTY LIMITED Director 2012-07-16 CURRENT 2012-07-16 Dissolved 2014-11-04
PATRICK WILLIAM GREEN SPUR PROPERTIES LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
PATRICK WILLIAM GREEN CHICHESTER HARBOUR TRUST Director 2008-11-07 CURRENT 2002-10-04 Active
PATRICK WILLIAM GREEN SKELLER LIMITED Director 2006-02-28 CURRENT 2006-01-25 Active
PATRICK WILLIAM GREEN INTERNET-MERCHANT.COM LIMITED Director 2000-09-01 CURRENT 2000-03-23 Active
PATRICK WILLIAM GREEN EDNAM ESTATES LIMITED Director 1991-12-31 CURRENT 1935-11-19 Active
PATRICK WILLIAM GREEN DAVID COVER AND SON LIMITED Director 1991-11-10 CURRENT 1945-07-06 Active
PATRICK WILLIAM GREEN PINHILL LIMITED Director 1991-07-30 CURRENT 1990-05-22 Active
PATRICK WILLIAM GREEN SENGATE LIMITED Director 1991-07-30 CURRENT 1990-05-22 Active
PATRICK WILLIAM GREEN ASTREA LIMITED Director 1991-07-30 CURRENT 1990-05-22 Active
PATRICK WILLIAM GREEN COOPERS YARD MANAGEMENT COMPANY LIMITED Director 1991-04-24 CURRENT 1988-01-04 Active
PATRICK WILLIAM GREEN J.H.& F.W.GREEN LIMITED Director 1990-12-31 CURRENT 1917-08-30 Active
PATRICK WILLIAM GREEN BURY ESTATES LIMITED Director 1990-12-31 CURRENT 1929-01-11 Active
RUPERT JOHN HENRY GREEN ORPINGTON TIMBER & BUILDING SUPPLIES LIMITED Director 2018-01-02 CURRENT 1988-04-21 Active
RUPERT JOHN HENRY GREEN MERCHANT DISTRIBUTION LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
RUPERT JOHN HENRY GREEN FORTIS MERCHANTS LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
JEREMY ROBIN LEAR THE RNC & RAYC MANAGEMENT COMPANY LIMITED Director 2016-11-28 CURRENT 2011-07-18 Active - Proposal to Strike off
JEREMY ROBIN LEAR ORDNANCE PARK MANAGEMENT COMPANY LIMITED Director 2016-06-20 CURRENT 2004-03-05 Active
JEREMY ROBIN LEAR DAVID COVER AND SON LIMITED Director 2014-11-17 CURRENT 1945-07-06 Active
JEREMY ROBIN LEAR ROYAL NAVAL CLUB AND ROYAL ALBERT YACHT CLUB LIMITED Director 2013-12-05 CURRENT 2013-12-05 Liquidation
JEREMY ROBIN LEAR BOLNORE LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
JEREMY ROBIN LEAR CAMARGUE PROPERTIES LIMITED Director 2008-03-10 CURRENT 1997-02-10 Active
JEREMY ROBIN LEAR BROYST GROUP LIMITED Director 2004-12-10 CURRENT 1965-09-09 Active
JEREMY ROBIN LEAR CAIRNFINCH LIMITED Director 2004-12-09 CURRENT 1980-04-09 Active
JEREMY ROBIN LEAR WINDHOVER PROJECTS LIMITED Director 2004-12-09 CURRENT 1975-12-01 Active
JEREMY ROBIN LEAR MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED Director 2004-12-09 CURRENT 1985-02-18 Active
JEREMY ROBIN LEAR NAOMI HOUSE CHILDREN'S HOSPICE LTD Director 2004-09-20 CURRENT 1993-10-06 Active
JEREMY ROBIN LEAR CAMARGUE MONKS BROOK LIMITED Director 2004-09-02 CURRENT 2004-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-10-02APPOINTMENT TERMINATED, DIRECTOR FREDERICK JOHN GREEN
2023-08-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11Second filing of capital allotment of shares GBP191,878.09
2023-06-06Second filing of capital allotment of shares GBP191,878.09
2023-04-14CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-08-30CESSATION OF PATRICK WILLIAM GREEN AS A PERSON OF SIGNIFICANT CONTROL
2022-08-30Notification of a person with significant control statement
2022-08-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30PSC08Notification of a person with significant control statement
2022-08-30PSC07CESSATION OF PATRICK WILLIAM GREEN AS A PERSON OF SIGNIFICANT CONTROL
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 137703.64
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 138351.24
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 140138.04
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 146310.04
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 149234.84
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 152909.44
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 152984.04
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 156584.04
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 160258.64
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 160269.84
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 163783.84
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 167297.84
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 174332.44
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 174607.64
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 174882.84
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 182903.44
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 186874.44
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 187631.44
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 188388.44
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 189437.85
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 189795.82
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 197313.19
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 197575.54
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 197837.89
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 198100.26
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 203826.24
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 204385.65
2022-08-2919/08/22 STATEMENT OF CAPITAL GBP 204421.17
2022-08-29SH0119/08/22 STATEMENT OF CAPITAL GBP 163783.84
2022-02-07APPOINTMENT TERMINATED, DIRECTOR GEORGE RICHARD GREEN
2021-08-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM 57/59 Saltergate Chesterfield Derbyshire S40 1UL
2020-12-09AP01DIRECTOR APPOINTED FREDERICK JOHN GREEN
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RICHARD GREEN
2020-08-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK WILLIAM GREEN
2019-12-12SH0111/12/19 STATEMENT OF CAPITAL GBP 129763.24
2019-11-11AP01DIRECTOR APPOINTED MR HENRY CHARLES EDWARD GREEN
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR RUPERT GREEN on 2019-08-01
2019-11-04AD03Registers moved to registered inspection location of Sussex House Quarry Lane Chichester West Sussex PO19 8PE
2019-11-04AD02Register inspection address changed to Sussex House Quarry Lane Chichester West Sussex PO19 8PE
2019-11-04PSC07CESSATION OF GREEN INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-04CH01Director's details changed for Mr Nigel John Bewley Atkinson on 2019-11-04
2019-11-04CH03SECRETARY'S DETAILS CHNAGED FOR MR RUPERT JOHN HENRY GREEN on 2019-08-01
2019-08-21MEM/ARTSARTICLES OF ASSOCIATION
2019-08-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2019-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-23PSC02Notification of Green Investments Limited as a person with significant control on 2019-04-01
2019-04-23PSC09Withdrawal of a person with significant control statement on 2019-04-23
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-08-09AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-14AP01DIRECTOR APPOINTED MR EDWARD RICHARD GREEN
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR HARRY PARSHALL
2017-09-25AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN HENRY GREEN / 01/08/2017
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM GREEN / 01/08/2017
2017-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT JOHN HENRY GREEN / 01/08/2017
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN HENRY GREEN / 01/08/2017
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM GREEN / 01/08/2017
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RICHARD GREEN / 01/08/2017
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 122195.24
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-08-22AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-09AR0131/03/16 FULL LIST
2015-08-11AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 122195.24
2015-06-01AR0131/03/15 FULL LIST
2014-12-09AP01DIRECTOR APPOINTED MR JEREMY ROBIN LEAR
2014-12-09AP01DIRECTOR APPOINTED MR NIGEL JOHN BEWLEY ATKINSON
2014-12-09AP01DIRECTOR APPOINTED MR HARRY ALCOCK FIELD PARSHALL
2014-08-14AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 122195.24
2014-04-14AR0131/03/14 FULL LIST
2013-08-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-15AR0131/03/13 FULL LIST
2012-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-01AR0131/03/12 FULL LIST
2011-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-07RES12VARYING SHARE RIGHTS AND NAMES
2011-05-17AR0131/03/11 FULL LIST
2010-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-07AR0131/03/10 FULL LIST
2009-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-14363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-14363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-04363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-16288aNEW DIRECTOR APPOINTED
2006-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-10363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-29288aNEW SECRETARY APPOINTED
2005-12-29288bSECRETARY RESIGNED
2005-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-05363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-11363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-25363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-16363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-24225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-04-18363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-20363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-24363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-21363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1997-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-03363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1997-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-06-03363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-11363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1995-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/94
1994-06-08363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1994-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/93
1993-05-07363sRETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS
1993-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/92
1992-05-11363sRETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS
1992-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-01-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/91
1991-05-2888(2)OAD 31/03/91--------- £ SI 557893@.2 £ SI 1061664@.01
1991-05-14SRES04NC INC ALREADY ADJUSTED 31/03/89
1991-05-14SRES13CONVERSION 31/03/89
1991-05-03AAFULL GROUP ACCOUNTS MADE UP TO 31/03/90
1991-05-03Full group accounts made up to 1990-03-31
1991-04-28287REGISTERED OFFICE CHANGED ON 28/04/91 FROM: 99,SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LP
1991-04-28363aRETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
1991-01-13363RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS
1989-07-04SASHARES AGREEMENT OTC
1989-07-04Notice of statement of affairs
1989-05-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1989-04-28123NC INC ALREADY ADJUSTED
1989-04-28Resolutions passed:<ul><li>Special resolution to adopt memorandum</ul>
1989-04-25New director appointed
1989-04-25Accounting reference date notified as 31/03
1989-04-04Company name changed briceco (20) LIMITED\certificate issued on 31/03/89
1989-04-04Company name changed\certificate issued on 04/04/89
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to VERTEX HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VERTEX HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VERTEX HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VERTEX HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of VERTEX HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERTEX HOLDINGS LIMITED
Trademarks
We have not found any records of VERTEX HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERTEX HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as VERTEX HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where VERTEX HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERTEX HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VERTEX HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.