Company NameJohn Vergette Limited
DirectorsPeter Vergette and Sally Myra Vergette
Company StatusActive
Company Number00532296
CategoryPrivate Limited Company
Incorporation Date21 April 1954(70 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr Peter Vergette
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(37 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameSally Myra Vergette
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2003(49 years, 8 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NameSally Myra Vergette
NationalityBritish
StatusCurrent
Appointed30 September 2005(51 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameDavid Kenneth Moodie
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(37 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressWillowdene 25 St Nicholas Drive
Hornsea
North Humberside
HU18 1EW
Director NameJohn Field Vergette
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(37 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 December 2003)
RoleCompany Director
Correspondence AddressChurch Hill House
Riby
Grimsby
North East Lincolnshire
DN37 8NX
Director NameMonica Agnes Vergette
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(37 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Hill House
Riby
Grimsby
South Humberside
DN37 8NX
Secretary NamePeter Martyn Savage
NationalityBritish
StatusResigned
Appointed31 July 1991(37 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address91 Gloucester Avenue
Grimsby
South Humberside
DN34 5BU
Director NameAndrew William Bell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(49 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address2 Yarborough Rise
Caistor
Lincolnshire
LN7 6RA

Contact

Websitevergette.com

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1Peter Vergette LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£626,451
Cash£576
Current Liabilities£1,121,575

Accounts

Latest Accounts29 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

5 June 2000Delivered on: 8 June 2000
Satisfied on: 27 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a lindens yard healing road riby grimsby north east lincolnshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 May 2000Delivered on: 25 May 2000
Satisfied on: 30 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
9 December 1985Delivered on: 16 December 1985
Satisfied on: 13 March 1987
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the following contract for sale of feedwheat to the intervention board agricultural produce. Contract no 4702390 dated 1ST august 1985.
Fully Satisfied
26 September 1985Delivered on: 2 October 1985
Satisfied on: 4 November 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 July 1985Delivered on: 29 July 1985
Satisfied on: 13 March 1987
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owing to the company by virtue of certain contracts. (See doc M58).
Fully Satisfied
9 April 1985Delivered on: 15 April 1985
Satisfied on: 13 March 1987
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owing to the company by virtue of certain contracts (see doc M57).
Fully Satisfied
21 February 1985Delivered on: 6 March 1985
Satisfied on: 13 March 1987
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys owing to the company by virtue of certain contracts. (See doc M56).
Fully Satisfied
14 December 1984Delivered on: 20 December 1984
Satisfied on: 13 March 1987
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various contracts please see doc. M55.
Fully Satisfied
30 April 2003Delivered on: 12 May 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or peter vergette limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 March 2003Delivered on: 25 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a lindens yard, healing road, riby, lincolnshire, t/n LL211583.
Outstanding
24 February 2003Delivered on: 3 March 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 August 1984Delivered on: 28 August 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hold farm cottage, farm buildings and land being part of lindens farm, riby, lincolnshire.
Outstanding

Filing History

14 August 2023Confirmation statement made on 31 July 2023 with updates (5 pages)
24 May 2023Total exemption full accounts made up to 29 May 2022 (10 pages)
11 August 2022Confirmation statement made on 31 July 2022 with updates (5 pages)
28 June 2022Director's details changed for Mr Peter Vergette on 28 June 2022 (2 pages)
28 June 2022Director's details changed for Sally Myra Vergette on 28 June 2022 (2 pages)
24 May 2022Total exemption full accounts made up to 29 May 2021 (11 pages)
5 August 2021Confirmation statement made on 31 July 2021 with updates (5 pages)
28 May 2021Total exemption full accounts made up to 29 May 2020 (9 pages)
19 March 2021Registered office address changed from Lindens Farm Riby Grimsby North East Lincolnshire DN37 8NQ to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 19 March 2021 (1 page)
27 August 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
28 April 2020Total exemption full accounts made up to 30 May 2019 (9 pages)
28 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
5 August 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
28 May 2019Total exemption full accounts made up to 30 May 2018 (12 pages)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
15 August 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
17 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
29 October 2015Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
29 October 2015Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10,000
(5 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10,000
(5 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
(5 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(4 pages)
27 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(4 pages)
5 March 2013Accounts for a small company made up to 31 May 2012 (8 pages)
5 March 2013Accounts for a small company made up to 31 May 2012 (8 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 January 2012Accounts for a small company made up to 31 May 2011 (7 pages)
18 January 2012Accounts for a small company made up to 31 May 2011 (7 pages)
9 August 2011Register inspection address has been changed (1 page)
9 August 2011Register(s) moved to registered inspection location (1 page)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
9 August 2011Register(s) moved to registered inspection location (1 page)
9 August 2011Register inspection address has been changed (1 page)
7 January 2011Accounts for a small company made up to 31 May 2010 (7 pages)
7 January 2011Accounts for a small company made up to 31 May 2010 (7 pages)
31 August 2010Director's details changed for Peter Vergette on 31 July 2010 (2 pages)
31 August 2010Director's details changed for Sally Myra Vergette on 31 July 2010 (2 pages)
31 August 2010Secretary's details changed for Sally Myra Vergette on 31 July 2010 (1 page)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
31 August 2010Secretary's details changed for Sally Myra Vergette on 31 July 2010 (1 page)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Peter Vergette on 31 July 2010 (2 pages)
31 August 2010Director's details changed for Sally Myra Vergette on 31 July 2010 (2 pages)
19 January 2010Accounts for a small company made up to 31 May 2009 (7 pages)
19 January 2010Accounts for a small company made up to 31 May 2009 (7 pages)
10 September 2009Location of register of members (1 page)
10 September 2009Return made up to 31/07/09; full list of members (3 pages)
10 September 2009Location of register of members (1 page)
10 September 2009Return made up to 31/07/09; full list of members (3 pages)
19 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
19 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
24 September 2008Location of register of members (1 page)
24 September 2008Return made up to 31/07/08; full list of members (3 pages)
24 September 2008Registered office changed on 24/09/2008 from lindens farm riby grimsby lincs DN37 8NQ. (1 page)
24 September 2008Return made up to 31/07/08; full list of members (3 pages)
24 September 2008Location of register of members (1 page)
24 September 2008Registered office changed on 24/09/2008 from lindens farm riby grimsby lincs DN37 8NQ. (1 page)
25 September 2007Return made up to 31/07/07; no change of members (7 pages)
25 September 2007Return made up to 31/07/07; no change of members (7 pages)
22 September 2007Accounts for a small company made up to 31 May 2007 (7 pages)
22 September 2007Accounts for a small company made up to 31 May 2007 (7 pages)
15 January 2007Accounts for a small company made up to 31 May 2006 (7 pages)
15 January 2007Accounts for a small company made up to 31 May 2006 (7 pages)
17 August 2006Return made up to 31/07/06; full list of members (7 pages)
17 August 2006Return made up to 31/07/06; full list of members (7 pages)
9 May 2006Accounts for a small company made up to 31 May 2005 (7 pages)
9 May 2006Accounts for a small company made up to 31 May 2005 (7 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
10 October 2005New secretary appointed (2 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005New secretary appointed (2 pages)
31 August 2005Return made up to 31/07/05; full list of members (7 pages)
31 August 2005Return made up to 31/07/05; full list of members (7 pages)
29 July 2004Accounts for a small company made up to 31 May 2004 (7 pages)
29 July 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2004Accounts for a small company made up to 31 May 2004 (7 pages)
29 July 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2004New director appointed (3 pages)
15 January 2004New director appointed (3 pages)
8 January 2004New director appointed (3 pages)
8 January 2004New director appointed (3 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
29 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
29 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
18 September 2003Return made up to 31/07/03; full list of members (7 pages)
18 September 2003Return made up to 31/07/03; full list of members (7 pages)
30 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2003Declaration of mortgage charge released/ceased (1 page)
19 May 2003Declaration of mortgage charge released/ceased (1 page)
12 May 2003Particulars of mortgage/charge (4 pages)
12 May 2003Particulars of mortgage/charge (4 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
3 March 2003Particulars of mortgage/charge (4 pages)
3 March 2003Particulars of mortgage/charge (4 pages)
9 September 2002Accounts for a small company made up to 31 May 2002 (7 pages)
9 September 2002Accounts for a small company made up to 31 May 2002 (7 pages)
5 September 2002Return made up to 31/07/02; full list of members (7 pages)
5 September 2002Return made up to 31/07/02; full list of members (7 pages)
13 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
13 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
21 August 2001Return made up to 31/07/01; full list of members (7 pages)
21 August 2001Return made up to 31/07/01; full list of members (7 pages)
20 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
20 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
30 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
19 August 1999Return made up to 31/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 1999Return made up to 31/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1999Accounts for a small company made up to 31 May 1999 (7 pages)
26 July 1999Accounts for a small company made up to 31 May 1999 (7 pages)
14 August 1998Accounts for a medium company made up to 31 May 1998 (19 pages)
14 August 1998Accounts for a medium company made up to 31 May 1998 (19 pages)
28 July 1998Return made up to 31/07/98; no change of members (4 pages)
28 July 1998Return made up to 31/07/98; no change of members (4 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
19 August 1997Accounts for a small company made up to 31 May 1997 (14 pages)
19 August 1997Accounts for a small company made up to 31 May 1997 (14 pages)
21 August 1996Accounts for a small company made up to 31 May 1996 (9 pages)
21 August 1996Return made up to 31/07/96; full list of members (6 pages)
21 August 1996Accounts for a small company made up to 31 May 1996 (9 pages)
21 August 1996Return made up to 31/07/96; full list of members (6 pages)
11 August 1995Accounts for a small company made up to 31 May 1995 (7 pages)
11 August 1995Accounts for a small company made up to 31 May 1995 (7 pages)
20 July 1995Return made up to 31/07/95; no change of members (4 pages)
20 July 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
21 April 1954Incorporation (21 pages)
21 April 1954Incorporation (21 pages)