About

Registered Number: 03515848
Date of Incorporation: 24/02/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: Unit 7 The Barn Upper Slackstead Farm, Farley Lane Braishfield, Romsey, Hampshire, SO51 0QL

 

Founded in 1998, Verity Medical Ltd have registered office in Romsey, Hampshire, it's status at Companies House is "Active". There are 4 directors listed as Reynolds-hale, Richard James, Harley, Terry Clifford, Verity, Nigel, Oliver, James Edward for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS-HALE, Richard James 21 April 2010 - 1
OLIVER, James Edward 24 February 1998 20 July 2010 1
Secretary Name Appointed Resigned Total Appointments
HARLEY, Terry Clifford 21 April 2010 24 January 2011 1
VERITY, Nigel 24 February 1998 08 March 1999 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 03 December 2019
MR01 - N/A 19 August 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 21 December 2012
RESOLUTIONS - N/A 24 April 2012
SH01 - Return of Allotment of shares 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 05 March 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 31 January 2011
TM02 - Termination of appointment of secretary 25 January 2011
RESOLUTIONS - N/A 04 August 2010
SH06 - Notice of cancellation of shares 04 August 2010
SH03 - Return of purchase of own shares 04 August 2010
TM01 - Termination of appointment of director 20 July 2010
TM02 - Termination of appointment of secretary 20 July 2010
MG01 - Particulars of a mortgage or charge 20 July 2010
AP01 - Appointment of director 08 July 2010
AP03 - Appointment of secretary 07 July 2010
AR01 - Annual Return 29 April 2010
AD01 - Change of registered office address 29 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AD01 - Change of registered office address 12 November 2009
AA - Annual Accounts 12 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 16 January 2009
363s - Annual Return 07 March 2008
AA - Annual Accounts 09 January 2008
287 - Change in situation or address of Registered Office 27 September 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 21 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 16 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 23 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 20 February 2003
AA - Annual Accounts 26 September 2002
287 - Change in situation or address of Registered Office 19 April 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 02 March 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 17 February 2000
288c - Notice of change of directors or secretaries or in their particulars 30 September 1999
AA - Annual Accounts 20 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
363s - Annual Return 26 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1998
RESOLUTIONS - N/A 02 December 1998
RESOLUTIONS - N/A 02 December 1998
RESOLUTIONS - N/A 02 December 1998
MEM/ARTS - N/A 02 December 1998
123 - Notice of increase in nominal capital 02 December 1998
CERTNM - Change of name certificate 14 October 1998
287 - Change in situation or address of Registered Office 12 October 1998
288c - Notice of change of directors or secretaries or in their particulars 14 May 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
287 - Change in situation or address of Registered Office 11 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
287 - Change in situation or address of Registered Office 10 March 1998
225 - Change of Accounting Reference Date 10 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1998
NEWINC - New incorporation documents 24 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2019 Outstanding

N/A

Debenture 06 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.