Hull
East Yorkshire
HU2 8BA
Director Name | Mr Peter Vergette |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Secretary Name | Mr Peter Vergette |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Jennifer Claire Vergette |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | John Field Vergette |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 02 April 2007) |
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 | 05 December 2003(18 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 24 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Website | www.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 |
Year | 2013 |
---|---|
Net Worth | £185,534 |
Current Liabilities | £156,089 |
Latest Accounts | 29 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
4 March 2016 | Delivered on: 17 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Lindens farm riby grimsby north east lincolnshire. Outstanding |
---|---|
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 john 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 |
22 May 2000 | Delivered on: 26 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 |
28 November 1996 | Delivered on: 3 December 1996 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. See the mortgage charge document for full details. Fully Satisfied |
15 January 2024 | Director's details changed for Jennifer Claire Vergette on 15 January 2024 (2 pages) |
---|---|
15 January 2024 | Confirmation statement made on 19 November 2023 with updates (5 pages) |
4 December 2023 | Director's details changed for Sally Myra Vergette on 4 December 2023 (2 pages) |
24 May 2023 | Total exemption full accounts made up to 29 May 2022 (10 pages) |
21 November 2022 | Confirmation statement made on 19 November 2022 with updates (5 pages) |
1 November 2022 | Director's details changed for Jennifer Claire Vergette on 31 October 2022 (2 pages) |
31 October 2022 | Director's details changed for Mr Peter Vergette on 31 October 2022 (2 pages) |
31 October 2022 | Change of details for Mr Peter Vergette as a person with significant control on 31 October 2022 (2 pages) |
31 October 2022 | Director's details changed for Sally Myra Vergette on 31 October 2022 (2 pages) |
24 May 2022 | Total exemption full accounts made up to 29 May 2021 (10 pages) |
22 April 2022 | Director's details changed for Clare Vergette on 22 April 2022 (2 pages) |
12 April 2022 | Appointment of Clare Vergette as a director on 31 January 2022 (2 pages) |
6 December 2021 | Confirmation statement made on 19 November 2021 with updates (5 pages) |
19 October 2021 | Termination of appointment of Monica Agnes Vergette as a director on 24 August 2021 (1 page) |
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) |
5 January 2021 | Confirmation statement made on 19 November 2020 with updates (5 pages) |
28 April 2020 | Total exemption full accounts made up to 30 May 2019 (10 pages) |
28 February 2020 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
9 December 2019 | Confirmation statement made on 19 November 2019 with updates (5 pages) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
28 February 2019 | Total exemption full accounts made up to 30 May 2018 (10 pages) |
4 December 2018 | Confirmation statement made on 19 November 2018 with updates (5 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
8 January 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
17 March 2016 | Registration of charge 019464490004, created on 4 March 2016
|
17 March 2016 | Registration of charge 019464490004, created on 4 March 2016
|
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) |
4 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
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) |
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) |
6 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
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) |
9 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
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) |
27 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
18 January 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
29 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Register(s) moved to registered office address (1 page) |
29 November 2011 | Register(s) moved to registered office address (1 page) |
29 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Register(s) moved to registered inspection location (1 page) |
19 January 2011 | Director's details changed for Monica Agnes Vergette on 19 November 2010 (2 pages) |
19 January 2011 | Director's details changed for Sally Myra Vergette on 19 November 2010 (2 pages) |
19 January 2011 | Director's details changed for Sally Myra Vergette on 19 November 2010 (2 pages) |
19 January 2011 | Director's details changed for Peter Vergette on 19 November 2010 (2 pages) |
19 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Monica Agnes Vergette on 19 November 2010 (2 pages) |
19 January 2011 | Register inspection address has been changed (1 page) |
19 January 2011 | Register(s) moved to registered inspection location (1 page) |
19 January 2011 | Secretary's details changed for Peter Vergette on 19 November 2010 (1 page) |
19 January 2011 | Secretary's details changed for Peter Vergette on 19 November 2010 (1 page) |
19 January 2011 | Register inspection address has been changed (1 page) |
19 January 2011 | Director's details changed for Peter Vergette on 19 November 2010 (2 pages) |
19 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
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) |
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) |
20 November 2009 | Director's details changed for Sally Myra Vergette on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Monica Agnes Vergette on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Sally Myra Vergette on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Monica Agnes Vergette on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Peter Vergette on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Peter Vergette on 20 November 2009 (2 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) |
3 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Return made up to 19/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 19/11/07; full list of members (3 pages) |
6 December 2007 | Director resigned (1 page) |
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) |
6 December 2006 | Return made up to 19/11/06; full list of members (8 pages) |
6 December 2006 | Return made up to 19/11/06; full list of members (8 pages) |
19 January 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
19 January 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
21 December 2005 | Return made up to 19/11/05; full list of members (8 pages) |
21 December 2005 | Return made up to 19/11/05; full list of members (8 pages) |
15 November 2004 | Return made up to 19/11/04; full list of members (8 pages) |
15 November 2004 | Return made up to 19/11/04; full list of members (8 pages) |
29 July 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
29 July 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
19 December 2003 | New director appointed (3 pages) |
19 December 2003 | Ad 05/12/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
19 December 2003 | New director appointed (3 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | Ad 05/12/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
19 December 2003 | Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page) |
19 December 2003 | Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page) |
19 December 2003 | Resolutions
|
20 November 2003 | Return made up to 19/11/03; full list of members (7 pages) |
20 November 2003 | Return made up to 19/11/03; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 August 2003 (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) |
27 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
30 December 2002 | Return made up to 19/11/02; full list of members (7 pages) |
30 December 2002 | Return made up to 19/11/02; full list of members (7 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
26 November 2001 | Return made up to 19/11/01; full list of members (7 pages) |
26 November 2001 | Return made up to 19/11/01; full list of members (7 pages) |
12 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
12 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
22 November 2000 | Return made up to 19/11/00; full list of members (7 pages) |
22 November 2000 | Return made up to 19/11/00; full list of members (7 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Return made up to 19/11/99; full list of members
|
2 December 1999 | Return made up to 19/11/99; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
10 November 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
10 November 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
3 December 1997 | Return made up to 19/11/97; no change of members (4 pages) |
3 December 1997 | Return made up to 19/11/97; no change of members (4 pages) |
21 November 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
21 November 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
10 December 1996 | Return made up to 19/11/96; no change of members
|
10 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
10 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
10 December 1996 | Return made up to 19/11/96; no change of members
|
3 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1995 | Return made up to 19/11/95; full list of members (6 pages) |
28 November 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
28 November 1995 | Return made up to 19/11/95; full list of members (6 pages) |
28 November 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
11 September 1985 | Incorporation (16 pages) |
11 September 1985 | Incorporation (16 pages) |