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

VERTIK-AL LIMITED

YARDLEY BROOK INDUSTRIAL PARK, LEA FORD ROAD SHARD END, BIRMINGHAM, WEST MIDLANDS, B33 9TX,
Company Registration Number
02634525
Private Limited Company
Active

Company Overview

About Vertik-al Ltd
VERTIK-AL LIMITED was founded on 1991-08-02 and has its registered office in Birmingham. The organisation's status is listed as "Active". Vertik-al Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VERTIK-AL LIMITED
 
Legal Registered Office
YARDLEY BROOK INDUSTRIAL PARK
LEA FORD ROAD SHARD END
BIRMINGHAM
WEST MIDLANDS
B33 9TX
Other companies in B33
 
Filing Information
Company Number 02634525
Company ID Number 02634525
Date formed 1991-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 09:44:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERTIK-AL LIMITED
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.

Company Officers of VERTIK-AL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BEST
Director 2018-04-03
GRAHAM CHARLES BISHOP BROWN
Director 2017-03-08
RICHARD GIBBS
Director 2008-03-19
ANGUS JOHN KINMOND MACKIE
Director 2017-03-08
JOHN PARK-DAVIES
Director 2018-03-08
KEVIN SWALLOW
Director 2018-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
WADE ANTHONY LOCK
Director 1991-08-02 2018-03-08
MAXINE JEAN LOCK
Company Secretary 1991-08-02 2017-03-08
MAXINE JEAN LOCK
Director 1992-12-08 2017-03-08
MILES LEONARD LOCK
Director 1992-12-08 2017-03-08
MICHAEL STUART LOCK
Director 1992-12-08 2009-03-31
RICHARD GIBBS
Director 2006-04-01 2007-03-31
DOROTHY MAY GRAEME
Nominated Secretary 1991-08-02 1991-08-02
LESLEY JOYCE GRAEME
Nominated Director 1991-08-02 1991-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM CHARLES BISHOP BROWN ARPAS-UK LTD Director 2018-03-01 CURRENT 2013-04-30 Active
GRAHAM CHARLES BISHOP BROWN B E ASSOCIATES LIMITED Director 2016-11-03 CURRENT 1995-12-22 Active
GRAHAM CHARLES BISHOP BROWN SWIFT QB INTERNATIONAL LIMITED Director 2016-03-24 CURRENT 2009-06-04 Active - Proposal to Strike off
RICHARD GIBBS IKON ALUMINIUM SOLUTIONS (HOLDINGS) LIMITED Director 2018-03-08 CURRENT 2002-01-11 Active
RICHARD GIBBS IKON ALUMINIUM SYSTEMS LIMITED Director 2018-03-08 CURRENT 2008-01-08 Active
RICHARD GIBBS MOTION FINANCE LIMITED Director 2017-05-22 CURRENT 1986-06-03 Active
ANGUS JOHN KINMOND MACKIE IKON ALUMINIUM SOLUTIONS (HOLDINGS) LIMITED Director 2017-03-08 CURRENT 2002-01-11 Active
ANGUS JOHN KINMOND MACKIE IKON ALUMINIUM SYSTEMS LIMITED Director 2017-03-08 CURRENT 2008-01-08 Active
ANGUS JOHN KINMOND MACKIE ALLUMETTE LTD Director 2017-03-08 CURRENT 2016-12-05 Active
ANGUS JOHN KINMOND MACKIE MOTION FINANCE LIMITED Director 2017-03-08 CURRENT 1986-06-03 Active
JOHN PARK-DAVIES IKON ALUMINIUM SOLUTIONS (HOLDINGS) LIMITED Director 2018-03-08 CURRENT 2002-01-11 Active
JOHN PARK-DAVIES MOTION FINANCE LIMITED Director 2018-03-08 CURRENT 1986-06-03 Active
JOHN PARK-DAVIES IKON ALUMINIUM SYSTEMS LIMITED Director 2017-05-22 CURRENT 2008-01-08 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
2023-08-17FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-03CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 026345250004
2022-07-01AP01DIRECTOR APPOINTED MRS REBECCA LOUISE ASHCROFT
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SWALLOW
2021-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2020-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHARLES BISHOP BROWN
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-04-25AP01DIRECTOR APPOINTED MR ANDREW BEST
2018-04-25AP01DIRECTOR APPOINTED MR KEVIN SWALLOW
2018-03-19AP01DIRECTOR APPOINTED MR JOHN PARK-DAVIES
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR WADE ANTHONY LOCK
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 026345250003
2017-03-28RES13Resolutions passed:A term loan agreement between the company allumette LTD (borrower); (bank); (facilities agreement); working capital facilities letter; a debenture; an intercreditor agreement; a group guarantee; a director's certificate; any other fi...
2017-03-28RES01ALTER ARTICLES 08/03/2017
2017-03-21AP01DIRECTOR APPOINTED MR ANGUS JOHN KINMOND MACKIE
2017-03-21AP01DIRECTOR APPOINTED MR GRAHAM CHARLES BISHOP BROWN
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE LOCK
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MILES LOCK
2017-03-21TM02Termination of appointment of Maxine Jean Lock on 2017-03-08
2017-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 026345250002
2017-03-14RES13Resolutions passed:
  • Regulation 6 table a to f should not apply in repect of bussiness of board 02/03/2017
2016-11-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-01-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-12-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2015-12-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-06AR0102/08/15 FULL LIST
2015-01-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2015-01-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-12-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-12-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-04AR0102/08/14 FULL LIST
2013-10-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2013-10-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-10-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-10-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-08-05AR0102/08/13 FULL LIST
2013-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-24AR0102/08/12 FULL LIST
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-30AR0102/08/11 FULL LIST
2010-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-19AR0102/08/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WADE ANTHONY LOCK / 01/04/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WADE ANTHONY LOCK / 01/04/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MILES LEONARD LOCK / 01/04/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXINE JEAN LOCK / 01/04/2010
2010-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / MAXINE JEAN LOCK / 01/04/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GIBBS / 01/04/2010
2010-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-14363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LOCK
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-17363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-04-11288aDIRECTOR APPOINTED RICHARD GIBBS
2007-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-03363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-10-03190LOCATION OF DEBENTURE REGISTER
2007-10-03353LOCATION OF REGISTER OF MEMBERS
2007-08-05288bDIRECTOR RESIGNED
2007-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-01363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-04-12288aNEW DIRECTOR APPOINTED
2005-10-07225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06
2005-09-19363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-16363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-03-08AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-14363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-05-27AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-13363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-01-04AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-15363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-03-30AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-21363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-07-10AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-08-25287REGISTERED OFFICE CHANGED ON 25/08/99 FROM: CROSSFIELD ROAD KITTS GREEN BIRMINGHAM B33 9HR
1999-08-25225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99
1999-08-25363sRETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS
1999-04-27AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-25363sRETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS
1998-01-09AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-09-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-09-24363sRETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS
1997-01-28AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-09-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-03363sRETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS
1996-04-03AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-09-05363sRETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS
1995-06-21AAFULL ACCOUNTS MADE UP TO 31/08/94
1994-09-06363sRETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS
1994-02-22AAFULL ACCOUNTS MADE UP TO 31/08/93
1993-09-01363sRETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VERTIK-AL 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 VERTIK-AL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-08 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2017-03-08 Outstanding MOULTON GOODIES LIMITED
MORTGAGE DEBENTURE 1993-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2022-03-31

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 VERTIK-AL LIMITED

Intangible Assets
Patents
We have not found any records of VERTIK-AL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERTIK-AL LIMITED
Trademarks
We have not found any records of VERTIK-AL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VERTIK-AL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2013-6 GBP £412
Nottingham City Council 2013-5 GBP £206
Nottingham City Council 2012-10 GBP £979
Nottingham City Council 2012-9 GBP £1,325
Nottingham City Council 2012-8 GBP £618
Nottingham City Council 2012-7 GBP £660
Nottingham City Council 2012-6 GBP £4,798
Nottingham City Council 2012-5 GBP £1,687
Nottingham City Council 2012-4 GBP £412
Nottingham City Council 2012-3 GBP £649
Nottingham City Council 2012-2 GBP £844
Nottingham City Council 2012-1 GBP £206
Nottingham City Council 2011-12 GBP £829 OPERATIONAL EQUIPMENT
Nottingham City Council 2011-11 GBP £596 OPERATIONAL EQUIPMENT
Nottingham City Council 2011-9 GBP £433 OPERATIONAL EQUIPMENT
Nottingham City Council 2011-7 GBP £683 OPERATIONAL EQUIPMENT
Nottingham City Council 2011-6 GBP £1,167 OPERATIONAL EQUIPMENT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VERTIK-AL 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.
Import/Export of Goods
Goods imported/exported by VERTIK-AL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0084663000Dividing heads and other special attachments for machine tools, n.e.s.
2018-08-0084663000Dividing heads and other special attachments for machine tools, n.e.s.
2015-10-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2015-05-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2015-05-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2014-12-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2013-03-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERTIK-AL 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 VERTIK-AL 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.