About

Registered Number: 03156345
Date of Incorporation: 07/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 California Drive, Freeway Park, Castleford, West Yorkshire, WF10 5QH

 

Verder Ltd was registered on 07 February 1996 with its registered office in Castleford, West Yorkshire, it's status is listed as "Active". 51-100 people work at Verder Ltd. The business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOERDEMAN, Robert 08 November 2001 31 July 2003 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 February 2019
TM01 - Termination of appointment of director 21 December 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 13 October 2015
MR01 - N/A 13 October 2015
AR01 - Annual Return 18 February 2015
CH03 - Change of particulars for secretary 18 February 2015
CH01 - Change of particulars for director 18 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 06 December 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 12 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 29 February 2012
AUD - Auditor's letter of resignation 07 November 2011
CH01 - Change of particulars for director 07 October 2011
CH01 - Change of particulars for director 07 October 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 02 March 2011
AD01 - Change of registered office address 10 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
TM01 - Termination of appointment of director 08 December 2009
AAMD - Amended Accounts 05 November 2009
AA - Annual Accounts 30 October 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 01 November 2007
395 - Particulars of a mortgage or charge 23 March 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 03 August 2005
RESOLUTIONS - N/A 02 August 2005
MISC - Miscellaneous document 02 August 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 27 February 2004
MISC - Miscellaneous document 21 November 2003
AUD - Auditor's letter of resignation 05 November 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 28 October 2002
MISC - Miscellaneous document 27 June 2002
363s - Annual Return 28 February 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 02 May 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 07 June 1999
288c - Notice of change of directors or secretaries or in their particulars 19 May 1999
363s - Annual Return 11 March 1999
288a - Notice of appointment of directors or secretaries 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
AA - Annual Accounts 07 September 1998
363s - Annual Return 06 March 1998
363s - Annual Return 03 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1997
123 - Notice of increase in nominal capital 25 July 1997
AA - Annual Accounts 18 June 1997
395 - Particulars of a mortgage or charge 19 February 1997
288c - Notice of change of directors or secretaries or in their particulars 14 January 1997
RESOLUTIONS - N/A 31 December 1996
123 - Notice of increase in nominal capital 31 December 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 October 1996
287 - Change in situation or address of Registered Office 04 October 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
CERTNM - Change of name certificate 18 April 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
287 - Change in situation or address of Registered Office 31 March 1996
NEWINC - New incorporation documents 07 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2015 Outstanding

N/A

Rent deposit deed 08 March 2007 Fully Satisfied

N/A

Guarantee and debenture 07 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.