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.
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 |
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 |
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 |