Hull
East Yorkshire
HU2 8BA
Director Name | Sally Myra Vergette |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2003(49 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Secretary Name | Sally Myra Vergette |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2005(51 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | David Kenneth Moodie |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(37 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Willowdene 25 St Nicholas Drive Hornsea North Humberside HU18 1EW |
Director Name | John Field Vergette |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(37 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 December 2003) |
Role | Company Director |
Correspondence Address | Church Hill House Riby Grimsby North East Lincolnshire DN37 8NX |
Director Name | Monica Agnes Vergette |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(37 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Hill House Riby Grimsby South Humberside DN37 8NX |
Secretary Name | Peter Martyn Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(37 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 91 Gloucester Avenue Grimsby South Humberside DN34 5BU |
Director Name | Andrew William Bell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 2 Yarborough Rise Caistor Lincolnshire LN7 6RA |
Website | vergette.com |
---|
Registered Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
10k at £1 | Peter Vergette LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £626,451 |
Cash | £576 |
Current Liabilities | £1,121,575 |
Latest Accounts | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
5 June 2000 | Delivered 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 2000 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1984 | Delivered 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 |
14 August 2023 | Confirmation statement made on 31 July 2023 with updates (5 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 29 May 2022 (10 pages) |
11 August 2022 | Confirmation statement made on 31 July 2022 with updates (5 pages) |
28 June 2022 | Director's details changed for Mr Peter Vergette on 28 June 2022 (2 pages) |
28 June 2022 | Director's details changed for Sally Myra Vergette on 28 June 2022 (2 pages) |
24 May 2022 | Total exemption full accounts made up to 29 May 2021 (11 pages) |
5 August 2021 | Confirmation statement made on 31 July 2021 with updates (5 pages) |
28 May 2021 | Total exemption full accounts made up to 29 May 2020 (9 pages) |
19 March 2021 | Registered 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 2020 | Confirmation statement made on 31 July 2020 with updates (5 pages) |
28 April 2020 | Total exemption full accounts made up to 30 May 2019 (9 pages) |
28 February 2020 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
5 August 2019 | Confirmation statement made on 31 July 2019 with updates (5 pages) |
28 May 2019 | Total exemption full accounts made up to 30 May 2018 (12 pages) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
15 August 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
17 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
30 October 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
30 October 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
29 October 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
27 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
5 March 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
5 March 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 January 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
18 January 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
9 August 2011 | Register inspection address has been changed (1 page) |
9 August 2011 | Register(s) moved to registered inspection location (1 page) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Register(s) moved to registered inspection location (1 page) |
9 August 2011 | Register inspection address has been changed (1 page) |
7 January 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
7 January 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
31 August 2010 | Director's details changed for Peter Vergette on 31 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Sally Myra Vergette on 31 July 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Sally Myra Vergette on 31 July 2010 (1 page) |
31 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Secretary's details changed for Sally Myra Vergette on 31 July 2010 (1 page) |
31 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Director's details changed for Peter Vergette on 31 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Sally Myra Vergette on 31 July 2010 (2 pages) |
19 January 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
19 January 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
10 September 2009 | Location of register of members (1 page) |
10 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
10 September 2009 | Location of register of members (1 page) |
10 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
19 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
19 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
24 September 2008 | Location of register of members (1 page) |
24 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from lindens farm riby grimsby lincs DN37 8NQ. (1 page) |
24 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
24 September 2008 | Location of register of members (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from lindens farm riby grimsby lincs DN37 8NQ. (1 page) |
25 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
25 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
22 September 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
22 September 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
15 January 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
15 January 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
9 May 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
9 May 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | New secretary appointed (2 pages) |
31 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
31 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
29 July 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
29 July 2004 | Return made up to 31/07/04; full list of members
|
29 July 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
29 July 2004 | Return made up to 31/07/04; full list of members
|
15 January 2004 | New director appointed (3 pages) |
15 January 2004 | New director appointed (3 pages) |
8 January 2004 | New director appointed (3 pages) |
8 January 2004 | New director appointed (3 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | Resolutions
|
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
29 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
18 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
18 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2003 | Declaration of mortgage charge released/ceased (1 page) |
19 May 2003 | Declaration of mortgage charge released/ceased (1 page) |
12 May 2003 | Particulars of mortgage/charge (4 pages) |
12 May 2003 | Particulars of mortgage/charge (4 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
3 March 2003 | Particulars of mortgage/charge (4 pages) |
3 March 2003 | Particulars of mortgage/charge (4 pages) |
9 September 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
9 September 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
5 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
5 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
13 September 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
13 September 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
21 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
21 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
20 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
20 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2000 | Return made up to 31/07/00; full list of members
|
30 August 2000 | Return made up to 31/07/00; full list of members
|
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Return made up to 31/07/99; full list of members
|
19 August 1999 | Return made up to 31/07/99; full list of members
|
26 July 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
26 July 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
14 August 1998 | Accounts for a medium company made up to 31 May 1998 (19 pages) |
14 August 1998 | Accounts for a medium company made up to 31 May 1998 (19 pages) |
28 July 1998 | Return made up to 31/07/98; no change of members (4 pages) |
28 July 1998 | Return made up to 31/07/98; no change of members (4 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
19 August 1997 | Accounts for a small company made up to 31 May 1997 (14 pages) |
19 August 1997 | Accounts for a small company made up to 31 May 1997 (14 pages) |
21 August 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
21 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
21 August 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
21 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
11 August 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
11 August 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
20 July 1995 | Return made up to 31/07/95; no change of members (4 pages) |
20 July 1995 | Return made up to 31/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
21 April 1954 | Incorporation (21 pages) |
21 April 1954 | Incorporation (21 pages) |