About

Registered Number: 06817720
Date of Incorporation: 12/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Weldon House Vyse Road, Boughton, Northampton, NN2 8RP,

 

Having been setup in 2009, Verdant Bioproducts Ltd has its registered office in Northampton, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Finnegan, Irene, Finnegan, Irene, Howard, Amanda at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINNEGAN, Irene 01 April 2014 - 1
FINNEGAN, Irene 12 February 2009 02 November 2010 1
HOWARD, Amanda 25 April 2012 17 October 2012 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AD01 - Change of registered office address 10 September 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 18 August 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 11 December 2016
RESOLUTIONS - N/A 27 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 12 February 2016
DISS40 - Notice of striking-off action discontinued 06 February 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 12 March 2015
DISS40 - Notice of striking-off action discontinued 04 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AP01 - Appointment of director 27 May 2014
AD01 - Change of registered office address 30 April 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 20 November 2013
AD01 - Change of registered office address 27 June 2013
AD01 - Change of registered office address 24 June 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 04 February 2013
TM01 - Termination of appointment of director 20 November 2012
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 15 August 2012
TM01 - Termination of appointment of director 25 May 2012
AR01 - Annual Return 24 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2012
SH01 - Return of Allotment of shares 17 November 2011
AP01 - Appointment of director 15 November 2011
RESOLUTIONS - N/A 14 November 2011
MG01 - Particulars of a mortgage or charge 05 November 2011
MG01 - Particulars of a mortgage or charge 05 November 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 11 March 2011
TM02 - Termination of appointment of secretary 13 December 2010
TM01 - Termination of appointment of director 05 November 2010
AD01 - Change of registered office address 05 November 2010
AP01 - Appointment of director 05 November 2010
SH01 - Return of Allotment of shares 29 July 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
NEWINC - New incorporation documents 12 February 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2011 Outstanding

N/A

Debenture 01 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.