About

Registered Number: 05074807
Date of Incorporation: 16/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: Carlton House, High Street, Higham Ferrers, Northants, NN10 8BW

 

Having been setup in 2004, Verdant & Bright Ltd are based in Northants, it's status in the Companies House registry is set to "Active". The organisation has one director listed as Beese, Hilary Jane. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEESE, Hilary Jane 16 March 2004 20 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 20 March 2020
MR04 - N/A 04 October 2019
MR04 - N/A 04 October 2019
AA01 - Change of accounting reference date 25 September 2019
CS01 - N/A 18 March 2019
MR01 - N/A 23 January 2019
MR01 - N/A 23 January 2019
MR04 - N/A 14 December 2018
MR04 - N/A 13 December 2018
AA - Annual Accounts 28 September 2018
AAMD - Amended Accounts 14 September 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 30 September 2014
MR01 - N/A 19 June 2014
MR01 - N/A 19 June 2014
MR01 - N/A 19 June 2014
MR01 - N/A 11 April 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 27 September 2013
AAMD - Amended Accounts 10 September 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 28 March 2013
CH01 - Change of particulars for director 28 March 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 06 January 2012
AA01 - Change of accounting reference date 15 December 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 14 April 2010
AP01 - Appointment of director 01 April 2010
AA - Annual Accounts 08 January 2010
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
363a - Annual Return 24 July 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 15 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
363a - Annual Return 04 April 2007
AA - Annual Accounts 26 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
287 - Change in situation or address of Registered Office 12 May 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 15 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2019 Outstanding

N/A

A registered charge 22 January 2019 Outstanding

N/A

A registered charge 11 June 2014 Fully Satisfied

N/A

A registered charge 11 June 2014 Fully Satisfied

N/A

A registered charge 11 June 2014 Fully Satisfied

N/A

A registered charge 07 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.