About

Registered Number: 04528128
Date of Incorporation: 06/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 250 Cygnet Court, Centre Park, Warrington, Cheshire, WA1 1PP

 

Established in 2002, Verteda Ltd have registered office in Warrington, it's status is listed as "Active". We do not know the number of employees at this organisation. The company has 22 directors listed in the Companies House registry. This company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Patrick William 19 August 2019 - 1
MARSHALL, David Andrew 28 June 2020 - 1
BAILEY, Robert 23 January 2007 22 October 2008 1
BURNS, Adrian Thomas 31 March 2014 17 March 2020 1
BURROUGHS, David Blandford 19 September 2002 23 January 2007 1
DALY, Ian Michael 07 November 2016 30 August 2019 1
DENNEDY, James Hugh 31 May 2011 31 March 2014 1
DOWN, Kenneth John 07 November 2016 30 August 2019 1
ELLIS, Martin 23 January 2007 31 May 2011 1
ELLIS, Robert Ronald 31 May 2012 12 August 2013 1
GADBURY, Michael 06 September 2002 23 January 2007 1
HOLZGREFE, Richard William 07 November 2016 28 June 2020 1
KINROSS, Craig Glen 07 November 2016 20 August 2019 1
RITTER, Andrew David 30 October 2017 25 February 2019 1
ROBERTS, Trevor John 31 March 2014 31 October 2017 1
SEEBECK, Janine Karyn 12 September 2013 31 March 2014 1
STEHLE, Tina 23 January 2007 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
BADGER, Kyle 31 October 2011 31 March 2014 1
BENNETT, Michael William 06 September 2002 23 January 2007 1
SOMMERS, Meriel 31 March 2014 26 February 2019 1
THOMAS, Rita 23 January 2007 31 March 2009 1
WEIGAND, Kathleen Anne 20 September 2010 28 October 2011 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 10 July 2020
AP01 - Appointment of director 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
RESOLUTIONS - N/A 27 April 2020
RESOLUTIONS - N/A 27 April 2020
MA - Memorandum and Articles 27 April 2020
TM01 - Termination of appointment of director 18 March 2020
MR01 - N/A 09 January 2020
CS01 - N/A 16 September 2019
AP01 - Appointment of director 05 September 2019
TM01 - Termination of appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
AA - Annual Accounts 05 April 2019
TM01 - Termination of appointment of director 26 February 2019
TM02 - Termination of appointment of secretary 26 February 2019
CS01 - N/A 10 September 2018
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
CS01 - N/A 08 September 2017
AUD - Auditor's letter of resignation 27 July 2017
AA - Annual Accounts 25 July 2017
AA01 - Change of accounting reference date 17 May 2017
AA - Annual Accounts 14 December 2016
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
CS01 - N/A 06 September 2016
RESOLUTIONS - N/A 15 August 2016
MR04 - N/A 19 July 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 08 September 2014
MR01 - N/A 17 June 2014
AP03 - Appointment of secretary 03 April 2014
AP01 - Appointment of director 02 April 2014
AP01 - Appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM02 - Termination of appointment of secretary 02 April 2014
CERTNM - Change of name certificate 01 April 2014
CONNOT - N/A 01 April 2014
AA - Annual Accounts 03 January 2014
AP01 - Appointment of director 26 September 2013
AR01 - Annual Return 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 19 September 2012
MG01 - Particulars of a mortgage or charge 03 August 2012
AP01 - Appointment of director 12 July 2012
TM01 - Termination of appointment of director 10 July 2012
AP03 - Appointment of secretary 02 November 2011
TM02 - Termination of appointment of secretary 02 November 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 06 September 2011
AP01 - Appointment of director 22 June 2011
TM01 - Termination of appointment of director 21 June 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 29 December 2010
AP03 - Appointment of secretary 20 September 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 24 March 2010
TM02 - Termination of appointment of secretary 13 January 2010
AD01 - Change of registered office address 07 November 2009
AR01 - Annual Return 16 October 2009
287 - Change in situation or address of Registered Office 23 June 2009
287 - Change in situation or address of Registered Office 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
AA - Annual Accounts 05 February 2009
225 - Change of Accounting Reference Date 14 January 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
363a - Annual Return 29 October 2008
353 - Register of members 20 June 2008
363a - Annual Return 03 January 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
CERTNM - Change of name certificate 06 February 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 15 August 2006
AA - Annual Accounts 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
363a - Annual Return 28 September 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 02 July 2004
225 - Change of Accounting Reference Date 15 March 2004
363s - Annual Return 06 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
287 - Change in situation or address of Registered Office 14 October 2002
NEWINC - New incorporation documents 06 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2019 Outstanding

N/A

A registered charge 09 June 2014 Outstanding

N/A

Charge of deposit 27 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.