UKBizDB.co.uk

VERDER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Verder Limited. The company was founded 28 years ago and was given the registration number 03156345. The firm's registered office is in CASTLEFORD. You can find them at Unit 3 California Drive, Freeway Park, Castleford, West Yorkshire. This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:VERDER LIMITED
Company Number:03156345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:Unit 3 California Drive, Freeway Park, Castleford, West Yorkshire, WF10 5QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, California Drive, Freeway Park, Castleford, WF10 5QH

Secretary13 April 2021Active
3, California Drive, Castleford, England, WF10 5QH

Director16 July 2021Active
3, California Drive, Castleford, England, WF10 5QH

Director16 July 2021Active
Eversley Gawsworth Road, Macclesfield, SK11 8UG

Secretary22 March 1996Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary07 February 1996Active
Unit 3, California Drive, Freeway Park, Castleford, WF10 5QH

Secretary01 April 1996Active
Eversley Gawsworth Road, Macclesfield, SK11 8UG

Director22 March 1996Active
Summerfield East, Wadsworth, Hebden Bridge, HX7 8SJ

Director17 September 1998Active
Unit 3, California Drive, Freeway Park, Castleford, WF10 5QH

Director01 April 1996Active
Unit 3, California Drive, Freeway Park, Castleford, United Kingdom, WF10 5QH

Director23 February 2009Active
Oak Farm Cottage Altrincham Road, Styal, SK9 4JE

Director22 March 1996Active
Two Willows 4 Sandmoor Drive, Alwoodly, Leeds, LS17 7DG

Director01 April 1996Active
Beneluxlaan 300, Heemskerk, Netherlands,

Director08 November 2001Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director07 February 1996Active

People with Significant Control

Verder Liquids B. V.
Notified on:12 January 2022
Status:Active
Country of residence:Netherlands
Address:Utrechtseweg 4a, Utrechtseweg 4a, Vleuten, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anvast Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3, California Drive, Castleford, England, WF10 5QH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Gazette

Gazette filings brought up to date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Appoint person secretary company with name date.

Download
2021-05-11Officers

Termination secretary company with name termination date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-06-15Accounts

Accounts with accounts type full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.