Company NameVerdon Holdings Limited
DirectorsJohn Terence Badham and Jonathan Phillip Oram
Company StatusActive
Company Number10614733
CategoryPrivate Limited Company
Incorporation Date13 February 2017(7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr John Terence Badham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood House Harcourt Way
Meridian Business Park
Leicester
LE19 1WP
Director NameMr Jonathan Phillip Oram
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood House Harcourt Way
Meridian Business Park
Leicester
LE19 1WP
Director NameMr Alex Theobald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood House Harcourt Way
Meridian Business Park
Leicester
LE19 1WP
Director NameMr Stephen Alfred Grady
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood House Harcourt Way
Meridian Business Park
Leicester
LE19 1WP
Director NameMr Andrew William Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood House Harcourt Way
Meridian Business Park
Leicester
LE19 1WP

Location

Registered AddressPrince Edward Works
Pontefract Lane
Leeds
LS9 0RA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Charges

30 March 2017Delivered on: 4 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

18 October 2023Accounts for a small company made up to 31 March 2023 (15 pages)
20 March 2023Termination of appointment of Jonathan Phillip Oram as a director on 10 March 2023 (1 page)
20 March 2023Appointment of Mr Allister Paul Turner as a director on 10 March 2023 (2 pages)
20 March 2023Appointment of Mr Nicholas David Howarth as a director on 10 March 2023 (2 pages)
20 March 2023Termination of appointment of John Terence Badham as a director on 10 March 2023 (1 page)
20 March 2023Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP England to Prince Edward Works Pontefract Lane Leeds LS9 0RA on 20 March 2023 (1 page)
3 March 2023Confirmation statement made on 18 February 2023 with updates (4 pages)
9 February 2023Satisfaction of charge 106147330001 in full (1 page)
20 September 2022Accounts for a small company made up to 31 March 2022 (6 pages)
3 May 2022Termination of appointment of Andrew William Jones as a director on 26 April 2022 (1 page)
3 March 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
21 October 2021Termination of appointment of Stephen Alfred Grady as a director on 8 October 2021 (1 page)
14 August 2021Accounts for a small company made up to 31 March 2021 (6 pages)
29 June 2021Withdrawal of a person with significant control statement on 29 June 2021 (2 pages)
29 June 2021Notification of Vhl 2018 Limited as a person with significant control on 30 August 2019 (2 pages)
24 March 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
22 January 2021Accounts for a small company made up to 31 March 2020 (6 pages)
19 February 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
14 June 2019Group of companies' accounts made up to 31 March 2019 (29 pages)
27 February 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
16 October 2018Director's details changed for Mr Jonathan Phillip Oram on 12 October 2018 (2 pages)
7 August 2018Director's details changed for Mr John Terence Badham on 7 August 2018 (2 pages)
6 July 2018Group of companies' accounts made up to 31 March 2018 (29 pages)
31 May 2018Termination of appointment of Alex Theobald as a director on 31 January 2018 (1 page)
19 February 2018Confirmation statement made on 12 February 2018 with updates (5 pages)
29 April 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 1,215
(8 pages)
29 April 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 1,215
(8 pages)
27 April 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
27 April 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 April 2017Registration of charge 106147330001, created on 30 March 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367
(23 pages)
4 April 2017Registration of charge 106147330001, created on 30 March 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367
(23 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 243
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 243
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)