Viaton Industries Limited SANDBACH


Viaton Industries started in year 1926 as Private Limited Company with registration number 00213795. The Viaton Industries company has been functioning successfully for ninety eight years now and its status is active. The firm's office is based in Sandbach at Brookside Hall. Postal code: CW11 4TF.

The firm has one director. Mark J., appointed on 19 December 2012. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Viaton Industries Limited Address / Contact

Office Address Brookside Hall
Office Address2 Congleton Road
Town Sandbach
Post code CW11 4TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00213795
Date of Incorporation Sat, 15th May 1926
Industry Manufacture of other non-metallic mineral products n.e.c.
End of financial Year 31st December
Company age 98 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Mark J.

Position: Director

Appointed: 19 December 2012

Simon T.

Position: Director

Appointed: 03 January 2019

Resigned: 31 March 2023

Mark A.

Position: Director

Appointed: 28 September 2015

Resigned: 03 January 2019

John P.

Position: Director

Appointed: 19 December 2012

Resigned: 25 September 2015

Andrew H.

Position: Director

Appointed: 29 September 2008

Resigned: 19 December 2012

Glenn M.

Position: Secretary

Appointed: 05 December 2007

Resigned: 30 November 2009

Glenn M.

Position: Director

Appointed: 01 July 2004

Resigned: 30 November 2009

Craig C.

Position: Director

Appointed: 25 July 1996

Resigned: 30 April 2008

Craig B.

Position: Director

Appointed: 01 July 1995

Resigned: 19 December 2012

Fred B.

Position: Director

Appointed: 01 July 1995

Resigned: 31 August 2004

David R.

Position: Secretary

Appointed: 19 September 1994

Resigned: 05 December 2007

David R.

Position: Director

Appointed: 02 February 1992

Resigned: 19 March 2002

Michael K.

Position: Director

Appointed: 08 August 1991

Resigned: 19 December 2012

Anthony K.

Position: Director

Appointed: 08 August 1991

Resigned: 19 March 2002

John M.

Position: Secretary

Appointed: 08 August 1991

Resigned: 19 September 1994

David C.

Position: Director

Appointed: 08 August 1991

Resigned: 06 December 1991

John K.

Position: Director

Appointed: 08 August 1991

Resigned: 28 July 1994

Stanley K.

Position: Director

Appointed: 08 August 1991

Resigned: 11 April 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Ellastone Investments Limited from Sandbach, England. The abovementioned PSC is categorised as "a corporate" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ellastone Investments Limited

Brookside Hall Congleton Road, Arclid, Sandbach, CW11 4TF, England

Legal authority Companies Act 2006
Legal form Corporate
Country registered England
Place registered England And Wales
Registration number 04841831
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 17th, October 2023
Free Download (18 pages)

Company search

Advertisements