Company NamePeter Vergette Limited
Company StatusActive
Company Number01946449
CategoryPrivate Limited Company
Incorporation Date11 September 1985(38 years, 7 months ago)
Previous NameAbsoness Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameSally Myra Vergette
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMr Peter Vergette
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NameMr Peter Vergette
NationalityBritish
StatusCurrent
Appointed19 November 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameJennifer Claire Vergette
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(36 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameJohn Field Vergette
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(6 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 02 April 2007)
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
Appointed05 December 2003(18 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA

Contact

Websitewww.vergette.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

Financials

Year2013
Net Worth£185,534
Current Liabilities£156,089

Accounts

Latest Accounts29 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

4 March 2016Delivered on: 17 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Lindens farm riby grimsby north east lincolnshire.
Outstanding
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 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 2000Delivered 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 1996Delivered 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

Filing History

15 January 2024Director's details changed for Jennifer Claire Vergette on 15 January 2024 (2 pages)
15 January 2024Confirmation statement made on 19 November 2023 with updates (5 pages)
4 December 2023Director's details changed for Sally Myra Vergette on 4 December 2023 (2 pages)
24 May 2023Total exemption full accounts made up to 29 May 2022 (10 pages)
21 November 2022Confirmation statement made on 19 November 2022 with updates (5 pages)
1 November 2022Director's details changed for Jennifer Claire Vergette on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Mr Peter Vergette on 31 October 2022 (2 pages)
31 October 2022Change of details for Mr Peter Vergette as a person with significant control on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Sally Myra Vergette on 31 October 2022 (2 pages)
24 May 2022Total exemption full accounts made up to 29 May 2021 (10 pages)
22 April 2022Director's details changed for Clare Vergette on 22 April 2022 (2 pages)
12 April 2022Appointment of Clare Vergette as a director on 31 January 2022 (2 pages)
6 December 2021Confirmation statement made on 19 November 2021 with updates (5 pages)
19 October 2021Termination of appointment of Monica Agnes Vergette as a director on 24 August 2021 (1 page)
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)
5 January 2021Confirmation statement made on 19 November 2020 with updates (5 pages)
28 April 2020Total exemption full accounts made up to 30 May 2019 (10 pages)
28 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
9 December 2019Confirmation statement made on 19 November 2019 with updates (5 pages)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
28 February 2019Total exemption full accounts made up to 30 May 2018 (10 pages)
4 December 2018Confirmation statement made on 19 November 2018 with updates (5 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
8 January 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
17 March 2016Registration of charge 019464490004, created on 4 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
17 March 2016Registration of charge 019464490004, created on 4 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 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)
4 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(7 pages)
4 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(7 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)
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)
6 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
6 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(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)
9 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(5 pages)
9 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(5 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)
27 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
18 January 2012Accounts for a small company made up to 31 May 2011 (8 pages)
18 January 2012Accounts for a small company made up to 31 May 2011 (8 pages)
29 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
29 November 2011Register(s) moved to registered office address (1 page)
29 November 2011Register(s) moved to registered office address (1 page)
29 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
19 January 2011Register(s) moved to registered inspection location (1 page)
19 January 2011Director's details changed for Monica Agnes Vergette on 19 November 2010 (2 pages)
19 January 2011Director's details changed for Sally Myra Vergette on 19 November 2010 (2 pages)
19 January 2011Director's details changed for Sally Myra Vergette on 19 November 2010 (2 pages)
19 January 2011Director's details changed for Peter Vergette on 19 November 2010 (2 pages)
19 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Monica Agnes Vergette on 19 November 2010 (2 pages)
19 January 2011Register inspection address has been changed (1 page)
19 January 2011Register(s) moved to registered inspection location (1 page)
19 January 2011Secretary's details changed for Peter Vergette on 19 November 2010 (1 page)
19 January 2011Secretary's details changed for Peter Vergette on 19 November 2010 (1 page)
19 January 2011Register inspection address has been changed (1 page)
19 January 2011Director's details changed for Peter Vergette on 19 November 2010 (2 pages)
19 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
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)
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)
20 November 2009Director's details changed for Sally Myra Vergette on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Monica Agnes Vergette on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Sally Myra Vergette on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Monica Agnes Vergette on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Peter Vergette on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Peter Vergette on 20 November 2009 (2 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)
3 December 2008Return made up to 19/11/08; full list of members (4 pages)
3 December 2008Location of register of members (1 page)
3 December 2008Location of register of members (1 page)
3 December 2008Return made up to 19/11/08; full list of members (4 pages)
6 December 2007Director resigned (1 page)
6 December 2007Return made up to 19/11/07; full list of members (3 pages)
6 December 2007Return made up to 19/11/07; full list of members (3 pages)
6 December 2007Director resigned (1 page)
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)
6 December 2006Return made up to 19/11/06; full list of members (8 pages)
6 December 2006Return made up to 19/11/06; full list of members (8 pages)
19 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
19 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
21 December 2005Return made up to 19/11/05; full list of members (8 pages)
21 December 2005Return made up to 19/11/05; full list of members (8 pages)
15 November 2004Return made up to 19/11/04; full list of members (8 pages)
15 November 2004Return made up to 19/11/04; full list of members (8 pages)
29 July 2004Accounts for a small company made up to 31 May 2004 (7 pages)
29 July 2004Accounts for a small company made up to 31 May 2004 (7 pages)
19 December 2003New director appointed (3 pages)
19 December 2003Ad 05/12/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 December 2003New director appointed (3 pages)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 December 2003Ad 05/12/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 December 2003Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page)
19 December 2003Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 November 2003Return made up to 19/11/03; full list of members (7 pages)
20 November 2003Return made up to 19/11/03; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 November 2003Total exemption small company accounts made up to 31 August 2003 (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)
27 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
27 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
30 December 2002Return made up to 19/11/02; full list of members (7 pages)
30 December 2002Return made up to 19/11/02; full list of members (7 pages)
11 December 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
11 December 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
26 November 2001Return made up to 19/11/01; full list of members (7 pages)
26 November 2001Return made up to 19/11/01; full list of members (7 pages)
12 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
12 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
22 November 2000Return made up to 19/11/00; full list of members (7 pages)
22 November 2000Return made up to 19/11/00; full list of members (7 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
2 December 1999Return made up to 19/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 1999Return made up to 19/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 1999Accounts for a small company made up to 31 August 1999 (7 pages)
28 October 1999Accounts for a small company made up to 31 August 1999 (7 pages)
10 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
10 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
3 December 1997Return made up to 19/11/97; no change of members (4 pages)
3 December 1997Return made up to 19/11/97; no change of members (4 pages)
21 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
21 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
10 December 1996Return made up to 19/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/12/96
(4 pages)
10 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
10 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
10 December 1996Return made up to 19/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/12/96
(4 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
28 November 1995Return made up to 19/11/95; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 31 August 1995 (8 pages)
28 November 1995Return made up to 19/11/95; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 31 August 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
11 September 1985Incorporation (16 pages)
11 September 1985Incorporation (16 pages)