About

Registered Number: 04528128
Date of Incorporation: 06/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 250 Cygnet Court, Centre Park, Warrington, Cheshire, WA1 1PP

 

Founded in 2002, Verteda Ltd are based in Warrington, Cheshire, it has a status of "Active". We don't know the number of employees at this business. This company is registered for VAT.

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.