Company NameVitritech Limited
Company StatusActive
Company Number07257861
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)
Previous NamesGlass Manufacturing Services Limited and Vitri Tech Limited

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameMr David Alan Dalton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton House Milton Street
Swinton
Rotherham
S Yorkshire
S64 8EQ
Director NameMr Kevin Alan Coles
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVitritech Limited Northfield Road
Rotherham
South Yorkshire
S60 1RR
Director NameMr Brian Keith Stewart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressVitritech Limited Northfield Road
Rotherham
South Yorkshire
S60 1RR
Director NameMr Christopher David Sorsby
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVitritech Limited Northfield Road
Rotherham
South Yorkshire
S60 1RR
Director NameMs Ragni Must Hatlebakk
Date of BirthMarch 1973 (Born 51 years ago)
NationalityNorwegian
StatusCurrent
Appointed30 April 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleResearch & Design Engineer
Country of ResidenceNorway
Correspondence AddressTyribakken 4 Tyribakken 4
0282
Oslo
Norway
Director NameProf Animesh Jha
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Sunningdale Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7SE
Director NameGordon Raymond Matthewman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gladstone Road
Sheffield
South Yorkshire
S10 3GT
Director NameDr Martin Pick
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEndon Doncaster Road
High Melton
Doncaster
South Yorkshire
DN5 7SY
Director NameDr Malcolm David Glendenning
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rookery Vale
Sheffield
S Yorkshire
S36 2NP
Secretary NameJames Duncan Chisholm
NationalityBritish
StatusResigned
Appointed21 May 2010(3 days after company formation)
Appointment Duration3 years (resigned 01 June 2013)
RoleCompany Director
Correspondence Address9 Churchill Way
Chapeltown
Sheffield
South Yorkshire
S35 2PY
Director NameArshad Khawar Mairaj
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySingaporean
StatusResigned
Appointed18 May 2012(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 17 July 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Company Secretariat 11-75 E C Stoner Building
University Of Leeds Woodhouse Lane
Leeds
LS2 9JT
Director NameMr Gareth David Jones
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 August 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit 6 Sheffield Road
Tinsley
Sheffield
S9 1RQ
Secretary NameMr Christopher David Sorsby
StatusResigned
Appointed19 February 2016(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 2017)
RoleCompany Director
Correspondence AddressUnit 6 Sheffield Road
Tinsley
Sheffield
S9 1RQ
Director NameMr Christopher Paul Holcroft
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2020(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVitritech Limited Northfield Road
Rotherham
South Yorkshire
S60 1RR

Contact

Websiteglass-ts.com
Telephone0114 2901850
Telephone regionSheffield

Location

Registered AddressVitritech Limited
Northfield Road
Rotherham
South Yorkshire
S60 1RR
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

9 at £1Martin Pick
9.00%
Ordinary
31 at £1Glass Technology Services LTD
31.00%
Ordinary
3 at £1Billy Richards
3.00%
Ordinary
24 at £1University Of Leeds
24.00%
Ordinary
13 at £1Animesh Jha
13.00%
Ordinary
10 at £1David Dalton
10.00%
Ordinary
10 at £1Malcolm Glendenning
10.00%
Ordinary

Financials

Year2014
Net Worth-£56,167
Cash£108
Current Liabilities£60,825

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

5 October 2020Delivered on: 6 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 January 2024Memorandum and Articles of Association (45 pages)
21 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 December 2023Total exemption full accounts made up to 30 June 2023 (13 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
11 November 2022Director's details changed for Mr Christopher David Sorsby on 1 November 2022 (2 pages)
11 November 2022Director's details changed for Mr Brian Keith Stewart on 1 November 2022 (2 pages)
7 November 2022Total exemption full accounts made up to 30 June 2022 (12 pages)
13 October 2022Second filing of Confirmation Statement dated 18 May 2022 (3 pages)
10 August 2022Termination of appointment of Christopher Paul Holcroft as a director on 8 August 2022 (1 page)
27 May 2022Confirmation statement made on 18 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/10/2022
(5 pages)
10 January 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
10 December 2021Registered office address changed from Unit 6 Sheffield Road Tinsley Sheffield S9 1RQ England to Vitritech Limited Northfield Road Rotherham South Yorkshire S60 1RR on 10 December 2021 (1 page)
1 June 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
21 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 May 2021Particulars of variation of rights attached to shares (2 pages)
21 May 2021Change of share class name or designation (2 pages)
21 May 2021Memorandum and Articles of Association (45 pages)
6 May 2021Appointment of Ms Ragni Must Hatlebakk as a director on 30 April 2021 (2 pages)
22 March 2021Director's details changed for Mr Brian Keith Stewart on 22 March 2021 (2 pages)
3 February 2021Notification of Brian Keith Stewart as a person with significant control on 1 July 2020 (2 pages)
26 January 2021Appointment of Mr Christopher David Sorsby as a director on 21 January 2021 (2 pages)
26 January 2021Cessation of Glass Technology Services Limited as a person with significant control on 1 July 2020 (1 page)
17 November 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
6 October 2020Registration of charge 072578610001, created on 5 October 2020 (41 pages)
16 September 2020Appointment of Mr Kevin Alan Coles as a director on 20 August 2020 (2 pages)
16 September 2020Appointment of Mr Christopher Paul Holcroft as a director on 20 August 2020 (2 pages)
16 September 2020Termination of appointment of Gareth David Jones as a director on 20 August 2020 (1 page)
4 September 2020Memorandum and Articles of Association (44 pages)
3 September 2020Change of share class name or designation (2 pages)
3 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 20/08/2020
(1 page)
3 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 September 2020Particulars of variation of rights attached to shares (2 pages)
27 August 2020Appointment of Mr Brian Keith Stewart as a director on 20 August 2020 (2 pages)
1 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
30 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 30 June 2018 (4 pages)
22 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
26 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 December 2017Change of details for Glass Technology Services Limited as a person with significant control on 19 December 2017 (2 pages)
9 November 2017Termination of appointment of Christopher David Sorsby as a secretary on 8 November 2017 (1 page)
9 November 2017Termination of appointment of Christopher David Sorsby as a secretary on 8 November 2017 (1 page)
19 September 2017Notification of Glass Technology Services Limited as a person with significant control on 1 June 2016 (1 page)
19 September 2017Notification of Glass Technology Services Limited as a person with significant control on 1 June 2016 (1 page)
18 July 2017Termination of appointment of Malcolm David Glendenning as a director on 18 July 2017 (1 page)
18 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
18 July 2017Termination of appointment of Arshad Khawar Mairaj as a director on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Malcolm David Glendenning as a director on 18 July 2017 (1 page)
18 July 2017Termination of appointment of Animesh Jha as a director on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Animesh Jha as a director on 17 July 2017 (1 page)
18 July 201718/05/17 Statement of Capital gbp 100.01 (4 pages)
18 July 2017Termination of appointment of Arshad Khawar Mairaj as a director on 17 July 2017 (1 page)
18 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(8 pages)
29 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(8 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 February 2016Appointment of Mr Christopher David Sorsby as a secretary on 19 February 2016 (2 pages)
19 February 2016Appointment of Mr Christopher David Sorsby as a secretary on 19 February 2016 (2 pages)
10 December 2015Company name changed vitri tech LIMITED\certificate issued on 10/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-08
(3 pages)
10 December 2015Company name changed vitri tech LIMITED\certificate issued on 10/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-08
(3 pages)
4 December 2015Company name changed glass manufacturing services LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-02
(3 pages)
4 December 2015Company name changed glass manufacturing services LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-02
(3 pages)
3 December 2015Registered office address changed from 9 Churchill Way Chapeltown Sheffield South Yorkshire S35 2PY to Unit 6 Sheffield Road Tinsley Sheffield S9 1RQ on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 9 Churchill Way Chapeltown Sheffield South Yorkshire S35 2PY to Unit 6 Sheffield Road Tinsley Sheffield S9 1RQ on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 9 Churchill Way Chapeltown Sheffield South Yorkshire S35 2PY to Unit 6 Sheffield Road Tinsley Sheffield S9 1RQ on 3 December 2015 (1 page)
27 November 2015Appointment of Mr Gareth David Jones as a director on 27 November 2015 (2 pages)
27 November 2015Appointment of Mr Gareth David Jones as a director on 27 November 2015 (2 pages)
17 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(7 pages)
17 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(7 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(7 pages)
26 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(7 pages)
4 June 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 June 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
9 July 2013Termination of appointment of James Chisholm as a secretary (1 page)
9 July 2013Termination of appointment of James Chisholm as a secretary (1 page)
9 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
9 July 2013Termination of appointment of James Chisholm as a secretary (1 page)
9 July 2013Termination of appointment of James Chisholm as a secretary (1 page)
9 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 November 2012Termination of appointment of Martin Pick as a director (1 page)
27 November 2012Termination of appointment of Martin Pick as a director (1 page)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (9 pages)
30 May 2012Termination of appointment of Animesh Jha as a director (1 page)
30 May 2012Appointment of Arshad Khawar Mairaj as a director (2 pages)
30 May 2012Termination of appointment of Animesh Jha as a director (1 page)
30 May 2012Termination of appointment of Gordon Matthewman as a director (1 page)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (9 pages)
30 May 2012Termination of appointment of Gordon Matthewman as a director (1 page)
30 May 2012Appointment of Arshad Khawar Mairaj as a director (2 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 February 2012Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 February 2012Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (10 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (10 pages)
20 July 2010Registered office address changed from University of Leeds 101 Clarendon Road Woodhouse Leeds West Yorkshire LS2 9JT on 20 July 2010 (2 pages)
20 July 2010Registered office address changed from University of Leeds 101 Clarendon Road Woodhouse Leeds West Yorkshire LS2 9JT on 20 July 2010 (2 pages)
5 July 2010Appointment of James Duncan Chisholm as a secretary (3 pages)
5 July 2010Appointment of James Duncan Chisholm as a secretary (3 pages)
25 June 2010Appointment of Professor Animesh Jha as a director (3 pages)
25 June 2010Appointment of Professor Animesh Jha as a director (2 pages)
25 June 2010Appointment of Professor Animesh Jha as a director (3 pages)
25 June 2010Appointment of Professor Animesh Jha as a director (2 pages)
10 June 2010Appointment of David Alan Dalton as a director (3 pages)
10 June 2010Appointment of Dr Malcolm Glendenning as a director (3 pages)
10 June 2010Appointment of David Alan Dalton as a director (3 pages)
10 June 2010Appointment of Dr Martin Pick as a director (2 pages)
10 June 2010Appointment of Dr Malcolm Glendenning as a director (3 pages)
10 June 2010Appointment of Dr Martin Pick as a director (2 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
3 June 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 100
(4 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
3 June 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 100
(4 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)