About

Registered Number: 00532296
Date of Incorporation: 21/04/1954 (70 years ago)
Company Status: Active
Registered Address: Lindens Farm, Riby, Grimsby, North East Lincolnshire, DN37 8NQ

 

Based in Grimsby, North East Lincolnshire, John Vergette Ltd was registered on 21 April 1954, it's status at Companies House is "Active". Vergette, Peter, Vergette, Sally Myra, Savage, Peter Martyn, Bell, Andrew William, Moodie, David Kenneth, Vergette, John Field, Vergette, Monica Agnes are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERGETTE, Peter N/A - 1
VERGETTE, Sally Myra 05 December 2003 - 1
BELL, Andrew William 05 December 2003 28 February 2006 1
MOODIE, David Kenneth N/A 01 May 1998 1
VERGETTE, John Field N/A 05 December 2003 1
VERGETTE, Monica Agnes N/A 05 December 2003 1
Secretary Name Appointed Resigned Total Appointments
SAVAGE, Peter Martyn N/A 30 September 2005 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 28 April 2020
AA01 - Change of accounting reference date 28 February 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 28 May 2019
AA01 - Change of accounting reference date 28 February 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 29 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 15 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 April 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 09 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH03 - Change of particulars for secretary 31 August 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 10 September 2009
353 - Register of members 10 September 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 24 September 2008
353 - Register of members 24 September 2008
287 - Change in situation or address of Registered Office 24 September 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 22 September 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 09 May 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
363s - Annual Return 31 August 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 29 July 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
RESOLUTIONS - N/A 07 January 2004
RESOLUTIONS - N/A 07 January 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 18 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 May 2003
395 - Particulars of a mortgage or charge 12 May 2003
395 - Particulars of a mortgage or charge 25 March 2003
395 - Particulars of a mortgage or charge 03 March 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 20 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2000
363s - Annual Return 30 August 2000
395 - Particulars of a mortgage or charge 08 June 2000
395 - Particulars of a mortgage or charge 25 May 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 26 July 1999
AA - Annual Accounts 14 August 1998
363s - Annual Return 28 July 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 31 July 1997
363s - Annual Return 21 August 1996
AA - Annual Accounts 21 August 1996
AA - Annual Accounts 11 August 1995
363s - Annual Return 20 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 July 1994
363s - Annual Return 22 July 1994
AA - Annual Accounts 02 September 1993
363s - Annual Return 04 August 1993
AA - Annual Accounts 03 September 1992
363s - Annual Return 03 September 1992
AA - Annual Accounts 04 September 1991
363b - Annual Return 04 September 1991
288 - N/A 08 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 September 1990
363 - Annual Return 30 August 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 19 December 1989
AA - Annual Accounts 18 April 1989
363 - Annual Return 18 April 1989
AA - Annual Accounts 30 October 1987
363 - Annual Return 30 October 1987
AA - Annual Accounts 25 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1987
NEWINC - New incorporation documents 21 April 1954

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 30 April 2003 Outstanding

N/A

Legal charge 17 March 2003 Outstanding

N/A

Debenture 24 February 2003 Outstanding

N/A

Legal mortgage 05 June 2000 Fully Satisfied

N/A

Mortgage debenture 19 May 2000 Fully Satisfied

N/A

Assignment 09 December 1985 Fully Satisfied

N/A

Debenture 26 September 1985 Fully Satisfied

N/A

Assignment 22 July 1985 Fully Satisfied

N/A

Assignment 09 April 1985 Fully Satisfied

N/A

Assignment 21 February 1985 Fully Satisfied

N/A

Assignment 14 December 1984 Fully Satisfied

N/A

Legal charge 13 August 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.