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

VERTEMAX GROUP LTD

SPINNEY HOUSE, WILCOX CLOSE, AYLESHAM, KENT, CT3 3EP,
Company Registration Number
07799556
Private Limited Company
Active

Company Overview

About Vertemax Group Ltd
VERTEMAX GROUP LTD was founded on 2011-10-06 and has its registered office in Aylesham. The organisation's status is listed as "Active". Vertemax Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VERTEMAX GROUP LTD
 
Legal Registered Office
SPINNEY HOUSE
WILCOX CLOSE
AYLESHAM
KENT
CT3 3EP
Other companies in CT4
 
Previous Names
RED PLANT LIMITED26/03/2018
Filing Information
Company Number 07799556
Company ID Number 07799556
Date formed 2011-10-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB121915145  
Last Datalog update: 2024-08-05 14:41:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERTEMAX GROUP LTD
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 VERTEMAX GROUP LTD

Current Directors
Officer Role Date Appointed
JOHN SAMUEL GEORGE HARDY
Director 2013-11-01
GARY BRIAN TAYLOR
Director 2013-11-01
MICHELLE LOUISE TAYLOR
Director 2011-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SAMUEL GEORGE HARDY JRD SERVICES LIMITED Director 2016-12-29 CURRENT 2016-12-29 Active
JOHN SAMUEL GEORGE HARDY ELEBIA LTD Director 2016-05-16 CURRENT 2015-11-25 Active
JOHN SAMUEL GEORGE HARDY VERTEMAX LTD Director 2010-08-01 CURRENT 2010-05-14 Active
GARY BRIAN TAYLOR VERTEMAX SECURITY LTD Director 2017-09-26 CURRENT 2017-09-26 Liquidation
GARY BRIAN TAYLOR TAYLOR67 LTD Director 2016-12-30 CURRENT 2016-12-30 Active
GARY BRIAN TAYLOR ELEBIA LTD Director 2015-11-25 CURRENT 2015-11-25 Active
GARY BRIAN TAYLOR LOFTBOX INTERNATIONAL LTD Director 2015-04-15 CURRENT 2015-04-15 Active - Proposal to Strike off
GARY BRIAN TAYLOR SIRIUS SPORTS LTD Director 2014-03-04 CURRENT 2013-06-06 Dissolved 2016-01-19
GARY BRIAN TAYLOR VERTEMAX LTD Director 2010-05-14 CURRENT 2010-05-14 Active
MICHELLE LOUISE TAYLOR TAYLOR67 LTD Director 2016-12-30 CURRENT 2016-12-30 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
2024-07-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-22CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-07APPOINTMENT TERMINATED, DIRECTOR JOHN SAMUEL GEORGE HARDY
2023-08-04Director's details changed for Mr Gary Brian Taylor on 2023-08-03
2023-08-04APPOINTMENT TERMINATED, DIRECTOR GARY BRIAN TAYLOR
2023-07-17Director's details changed for Mr Gary Brian Taylor on 2023-07-17
2023-03-17CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-01-25DIRECTOR APPOINTED MR CHARLTON CHANDLER DAY
2023-01-25DIRECTOR APPOINTED MRS KELLY BLACKHALL SMITH
2022-10-04APPOINTMENT TERMINATED, DIRECTOR KARL JESPER LUNDSTROM
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/21 FROM 153 Mortimer Street Herne Bay Kent CT6 5HA England
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-03-15PSC02Notification of Haki Ab as a person with significant control on 2021-03-02
2021-03-15PSC07CESSATION OF MICHELLE LOUISE TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2021-03-15AP01DIRECTOR APPOINTED MR THOMAS HANS ANDERS SCHULLER
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE LOUISE TAYLOR
2021-02-02PSC04Change of details for Mrs Michelle Louise Taylor as a person with significant control on 2020-08-14
2021-02-01CH01Director's details changed for Mr Gary Brian Taylor on 2020-08-14
2021-02-01PSC04Change of details for Mr Gary Brian Taylor as a person with significant control on 2020-08-14
2020-12-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES
2020-08-27PSC04Change of details for Mr Gary Brian Taylor as a person with significant control on 2020-08-14
2020-08-27CH01Director's details changed for Mr Gary Brian Taylor on 2020-08-14
2020-08-14PSC04Change of details for Mr Gary Brian Taylor as a person with significant control on 2020-08-14
2020-08-14CH01Director's details changed for Mr Gary Brian Taylor on 2020-08-14
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES
2019-09-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 077995560003
2018-03-26RES15CHANGE OF COMPANY NAME 26/03/18
2018-03-26CERTNMCOMPANY NAME CHANGED RED PLANT LIMITED CERTIFICATE ISSUED ON 26/03/18
2018-01-23CH01Director's details changed for Mr John Samuel George Hardy on 2017-12-22
2018-01-23PSC04Change of details for Mr John Samuel George Hardy as a person with significant control on 2017-12-22
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/17 FROM 149-151 Mortimer Street Herne Bay Kent CT6 5HA
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-06-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 077995560002
2015-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 077995560001
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0106/10/15 ANNUAL RETURN FULL LIST
2015-08-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18AA01Previous accounting period extended from 31/10/14 TO 31/12/14
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/15 FROM Red House the Corner, Park Side Wootton Canterbury Kent CT4 6RR
2015-02-18CH01Director's details changed for Mr John Samuel George Hardy on 2014-11-25
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0106/10/14 ANNUAL RETURN FULL LIST
2014-06-12AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-05CH01Director's details changed for Mrs Michelle Louise Taylor on 2013-08-06
2014-05-05AP01DIRECTOR APPOINTED MR JOHN SAMUEL GEORGE HARDY
2014-05-05AP01DIRECTOR APPOINTED MR GARY BRIAN TAYLOR
2013-10-08AR0106/10/13 FULL LIST
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE TAYLOR / 06/08/2013
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 25 ACACIA DRIVE HERSDEN CANTERBURY KENT CT3 4GD ENGLAND
2013-06-12AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-06AR0106/10/12 FULL LIST
2011-10-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-10-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VERTEMAX GROUP LTD 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 VERTEMAX GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of VERTEMAX GROUP LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-10-31 £ 84,156

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 VERTEMAX GROUP LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 22,472
Current Assets 2012-10-31 £ 72,440
Debtors 2012-10-31 £ 13,703
Stocks Inventory 2012-10-31 £ 36,265
Tangible Fixed Assets 2012-10-31 £ 2,521

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VERTEMAX GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VERTEMAX GROUP LTD
Trademarks
We have not found any records of VERTEMAX GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERTEMAX GROUP LTD. 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 (43999 - Other specialised construction activities n.e.c.) as VERTEMAX GROUP LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where VERTEMAX GROUP LTD 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 VERTEMAX GROUP LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2014-12-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2014-09-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2014-06-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2014-04-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2014-03-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)

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 VERTEMAX GROUP LTD 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 VERTEMAX GROUP LTD 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.