Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Vertical Access Limited
Vertical Access Limited is an active company incorporated on 19 July 1988 with the registered office located in Ashton-under-Lyne, Greater Manchester. Vertical Access Limited was registered 37 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02278345
Private limited company
Age
37 years
Incorporated
19 July 1988
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
27 June 2025
(2 months ago)
Next confirmation dated
27 June 2026
Due by
11 July 2026
(10 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Vertical Access Limited
Contact
Address
Tame Bank Unit E211 Warmco Industrial Park East Gate Manchester Road
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9AY
Same address for the past
17 years
Companies in OL5 9AY
Telephone
01457838722
Email
Available in Endole App
Website
Verticalaccess.co.uk
See All Contacts
People
Officers
6
Shareholders
6
Controllers (PSC)
1
Paul William Bingham
Director • Secretary • Construction Specialist • British • Lives in England • Born in Jul 1956
Hannah Claire Beith
Director • British • Lives in UK • Born in Aug 1978
Joanne Kay Stephinson
Director • None • British • Lives in England • Born in Nov 1964
Andrew Shortt
Director • Engineer • British • Lives in UK • Born in Sep 1969
Christopher Guest
Director • British • Lives in UK • Born in Aug 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Trinnacle Ltd
Paul William Bingham and Joanne Kay Stephinson are mutual people.
Active
Tamecliff Holdings Ltd
Paul William Bingham and Joanne Kay Stephinson are mutual people.
Active
HLWKH 607 Limited
Joanne Kay Stephinson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£75.15K
Decreased by £33.2K (-31%)
Turnover
Unreported
Same as previous period
Employees
24
Decreased by 9 (-27%)
Total Assets
£1.38M
Decreased by £158.46K (-10%)
Total Liabilities
-£301.58K
Decreased by £96.9K (-24%)
Net Assets
£1.07M
Decreased by £61.56K (-5%)
Debt Ratio (%)
22%
Decreased by 4.05% (-16%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
1 Month Ago on 29 Jul 2025
Charge Satisfied
1 Month Ago on 29 Jul 2025
Full Accounts Submitted
1 Month Ago on 8 Jul 2025
Confirmation Submitted
2 Months Ago on 27 Jun 2025
Andrew Shott Details Changed
6 Months Ago on 24 Feb 2025
Christopher Guest Appointed
6 Months Ago on 20 Feb 2025
Hannah Claire Beith Appointed
6 Months Ago on 20 Feb 2025
Joanne Kay Stephinson Resigned
8 Months Ago on 31 Dec 2024
Full Accounts Submitted
10 Months Ago on 31 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 3 Jul 2024
Get Alerts
Get Credit Report
Discover Vertical Access Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of share class name or designation
Submitted on 7 Aug 2025
Satisfaction of charge 1 in full
Submitted on 29 Jul 2025
Satisfaction of charge 022783450002 in full
Submitted on 29 Jul 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 8 Jul 2025
Confirmation statement made on 27 June 2025 with no updates
Submitted on 27 Jun 2025
Director's details changed for Andrew Shott on 24 February 2025
Submitted on 25 Feb 2025
Appointment of Hannah Claire Beith as a director on 20 February 2025
Submitted on 25 Feb 2025
Appointment of Christopher Guest as a director on 20 February 2025
Submitted on 25 Feb 2025
Termination of appointment of Joanne Kay Stephinson as a director on 31 December 2024
Submitted on 25 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs