Verdemar House
230 Park View Whitley Bay
Tyne & Wear
NE26 3QR
Secretary Name | Mrs Michelle Frances Percy |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2005(5 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | T O'Sullivan & Co Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mrs Joanne McIntyre |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2014(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | T O'Sullivan & Co Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Daniel Patterson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | T O'Sullivan & Co Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Gary Macciocchi |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 36 Ilfracombe Gardens Whitley Bay Tyne & Wear NE26 3SJ |
Secretary Name | Gary Macciocchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 36 Ilfracombe Gardens Whitley Bay Tyne & Wear NE26 3SJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | permatt.com |
---|---|
Telephone | 0191 2165320 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | T O'Sullivan & Co Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
100 at £1 | Mark Andrew Percy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £705,026 |
Current Liabilities | £819,413 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 3 weeks from now) |
22 June 2017 | Delivered on: 22 June 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
21 July 2006 | Delivered on: 27 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 September 2001 | Delivered on: 2 October 2001 Persons entitled: Albury Asset Rentals Limited Classification: Charge over hire agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the hire agreement. Particulars: The sub hire agreement dated 01.05.2001 and the sub hirer being gcs transport limited for a period of 36 months and rentals of £314.56. Outstanding |
16 September 2002 | Delivered on: 20 September 2002 Satisfied on: 23 September 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 June 2000 | Delivered on: 20 June 2000 Satisfied on: 23 September 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 November 2023 | Unaudited abridged accounts made up to 31 May 2023 (10 pages) |
---|---|
6 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
4 November 2022 | Unaudited abridged accounts made up to 31 May 2022 (10 pages) |
5 July 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
6 December 2021 | Unaudited abridged accounts made up to 31 May 2021 (10 pages) |
7 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
24 February 2021 | Appointment of Mr Daniel Patterson as a director on 1 February 2021 (2 pages) |
12 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (10 pages) |
3 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
3 October 2019 | Unaudited abridged accounts made up to 31 May 2019 (10 pages) |
7 June 2019 | Previous accounting period extended from 28 February 2019 to 31 May 2019 (1 page) |
31 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
28 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
29 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
22 February 2018 | Satisfaction of charge 4 in full (4 pages) |
18 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
18 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
22 June 2017 | Registration of charge 037780610005, created on 22 June 2017 (23 pages) |
22 June 2017 | Registration of charge 037780610005, created on 22 June 2017 (23 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
3 June 2016 | Director's details changed for Mr Mark Andrew Percy on 26 May 2016 (2 pages) |
3 June 2016 | Director's details changed for Mrs Joanne Mcintyre on 26 May 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Mark Andrew Percy on 26 May 2016 (2 pages) |
3 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Director's details changed for Mrs Joanne Mcintyre on 26 May 2016 (2 pages) |
3 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
9 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
9 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
29 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
1 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
1 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
9 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
15 January 2014 | Appointment of Mrs Joanne Mcintyre as a director (2 pages) |
15 January 2014 | Appointment of Mrs Joanne Mcintyre as a director (2 pages) |
23 September 2013 | Satisfaction of charge 3 in full (1 page) |
23 September 2013 | Satisfaction of charge 3 in full (1 page) |
23 September 2013 | Satisfaction of charge 1 in full (1 page) |
23 September 2013 | Satisfaction of charge 1 in full (1 page) |
12 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
5 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
24 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
8 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Secretary's details changed for Mrs Michelle Frances Percy on 26 May 2010 (1 page) |
8 June 2010 | Director's details changed for Mr Mark Andrew Percy on 26 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mrs Michelle Frances Percy on 26 May 2010 (1 page) |
8 June 2010 | Director's details changed for Mr Mark Andrew Percy on 26 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
15 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
9 September 2008 | Secretary's change of particulars / michelle percy / 08/09/2008 (1 page) |
9 September 2008 | Director's change of particulars / mark percy / 08/09/2008 (1 page) |
9 September 2008 | Secretary's change of particulars / michelle percy / 08/09/2008 (1 page) |
9 September 2008 | Director's change of particulars / mark percy / 08/09/2008 (1 page) |
3 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
7 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
27 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
12 August 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
12 August 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
15 July 2005 | Return made up to 26/05/05; full list of members (2 pages) |
15 July 2005 | Return made up to 26/05/05; full list of members (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
21 March 2005 | Secretary resigned;director resigned (1 page) |
21 March 2005 | Secretary resigned;director resigned (1 page) |
22 November 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
22 November 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
28 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
28 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
5 April 2004 | Accounts for a small company made up to 28 February 2003 (8 pages) |
5 April 2004 | Accounts for a small company made up to 28 February 2003 (8 pages) |
26 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
28 November 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
28 November 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
20 September 2002 | Particulars of mortgage/charge (4 pages) |
20 September 2002 | Particulars of mortgage/charge (4 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: c/o j mitchells 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: c/o j mitchells 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW (1 page) |
11 June 2002 | Return made up to 26/05/02; full list of members
|
11 June 2002 | Return made up to 26/05/02; full list of members
|
24 October 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
24 October 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
2 October 2001 | Particulars of mortgage/charge (8 pages) |
2 October 2001 | Particulars of mortgage/charge (8 pages) |
2 July 2001 | Return made up to 26/05/01; full list of members (6 pages) |
2 July 2001 | Return made up to 26/05/01; full list of members (6 pages) |
20 March 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
20 March 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
8 March 2001 | Ad 01/09/99--------- £ si 98@1 (2 pages) |
8 March 2001 | Ad 01/09/99--------- £ si 98@1 (2 pages) |
14 July 2000 | Return made up to 26/05/00; full list of members
|
14 July 2000 | Return made up to 26/05/00; full list of members
|
20 June 2000 | Particulars of mortgage/charge (4 pages) |
20 June 2000 | Particulars of mortgage/charge (4 pages) |
27 March 2000 | Accounting reference date shortened from 31/05/00 to 28/02/00 (1 page) |
27 March 2000 | Accounting reference date shortened from 31/05/00 to 28/02/00 (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New secretary appointed;new director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New secretary appointed;new director appointed (2 pages) |
27 July 1999 | Memorandum and Articles of Association (15 pages) |
27 July 1999 | Memorandum and Articles of Association (15 pages) |
20 July 1999 | Company name changed permatt fork lifts trucks limite d\certificate issued on 21/07/99 (2 pages) |
20 July 1999 | Company name changed permatt fork lifts trucks limite d\certificate issued on 21/07/99 (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
26 May 1999 | Incorporation (20 pages) |
26 May 1999 | Incorporation (20 pages) |