Company NameVerveworth Limited
DirectorBarry David Fenwick
Company StatusActive
Company Number01212580
CategoryPrivate Limited Company
Incorporation Date15 May 1975(48 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameBarry David Fenwick
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(16 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Old Mill Court, Station Road
Plympton
Plymouth
PL7 2AJ
Secretary NameBarry David Fenwick
NationalityBritish
StatusCurrent
Appointed18 March 2004(28 years, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address18 Old Mill Court, Station Road
Plympton
Plymouth
PL7 2AJ
Director NameMrs Johanna Christina Maria Fenwick
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed29 June 1991(16 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address72 Windermere Crescent
Plymouth
Devon
PL6 5HX
Director NameGraham Frederick Sloman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(16 years, 1 month after company formation)
Appointment Duration22 years, 11 months (resigned 22 May 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address60 Langley Crescent
Southway
Plymouth
Devon
PL6 6EW
Secretary NameMrs Johanna Christina Maria Fenwick
NationalityDutch
StatusResigned
Appointed29 June 1991(16 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 18 March 2004)
RoleCompany Director
Correspondence Address72 Windermere Crescent
Plymouth
Devon
PL6 5HX

Location

Registered Address361 Caledonian Road
London
N7 9DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£315,562
Cash£7,054
Current Liabilities£286,186

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

18 April 2007Delivered on: 24 April 2007
Persons entitled: Hsbc 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.
Outstanding
13 November 1989Delivered on: 2 December 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 & 9 newham ind est, plympton, plymouth.
Outstanding
4 June 1988Delivered on: 7 January 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit one newham industrial estate newnham road plymouth devon.
Outstanding
9 March 1984Delivered on: 14 March 1984
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book and other debts. Floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Outstanding

Filing History

21 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
20 December 2023Previous accounting period extended from 24 March 2023 to 31 March 2023 (1 page)
24 August 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
14 April 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
12 December 2022Previous accounting period shortened from 25 March 2022 to 24 March 2022 (1 page)
23 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
25 July 2022Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to 361 Caledonian Road London N7 9DQ on 25 July 2022 (1 page)
24 December 2021Total exemption full accounts made up to 25 March 2021 (9 pages)
15 September 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
12 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
17 March 2021Previous accounting period shortened from 26 March 2020 to 25 March 2020 (1 page)
21 September 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
24 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
24 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
21 March 2018Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Notification of Barry Fenwick as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Barry Fenwick as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Notification of Barry Fenwick as a person with significant control on 30 June 2017 (2 pages)
13 April 2017Total exemption small company accounts made up to 29 March 2016 (4 pages)
13 April 2017Total exemption small company accounts made up to 29 March 2016 (4 pages)
13 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
13 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
29 June 2016Secretary's details changed for Barry David Fenwick on 30 June 2015 (1 page)
29 June 2016Secretary's details changed for Barry David Fenwick on 30 June 2015 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Director's details changed for Barry David Fenwick on 30 June 2015 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Director's details changed for Barry David Fenwick on 30 June 2015 (2 pages)
16 February 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
21 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 21 May 2015 (1 page)
21 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 21 May 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 July 2014Termination of appointment of Graham Sloman as a director (1 page)
10 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Termination of appointment of Graham Sloman as a director (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Secretary's details changed for Barry David Fenwick on 29 June 2012 (2 pages)
1 August 2012Director's details changed for Barry David Fenwick on 29 June 2012 (2 pages)
1 August 2012Secretary's details changed for Barry David Fenwick on 29 June 2012 (2 pages)
1 August 2012Director's details changed for Barry David Fenwick on 29 June 2012 (2 pages)
1 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 12 September 2011 (1 page)
12 September 2011Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 12 September 2011 (1 page)
19 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Graham Frederick Sloman on 29 June 2010 (2 pages)
5 July 2010Director's details changed for Barry David Fenwick on 29 June 2010 (2 pages)
5 July 2010Director's details changed for Barry David Fenwick on 29 June 2010 (2 pages)
5 July 2010Secretary's details changed for Barry David Fenwick on 29 June 2010 (1 page)
5 July 2010Director's details changed for Graham Frederick Sloman on 29 June 2010 (2 pages)
5 July 2010Secretary's details changed for Barry David Fenwick on 29 June 2010 (1 page)
24 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 July 2009Return made up to 29/06/09; full list of members (3 pages)
9 July 2009Return made up to 29/06/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 July 2008Return made up to 29/06/08; full list of members (3 pages)
3 July 2008Return made up to 29/06/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 August 2007Return made up to 29/06/07; full list of members (2 pages)
17 August 2007Return made up to 29/06/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
7 July 2006Return made up to 29/06/06; full list of members (2 pages)
7 July 2006Return made up to 29/06/06; full list of members (2 pages)
27 April 2006Registered office changed on 27/04/06 from: 208 kenton road harrow HA3 8BX (1 page)
27 April 2006Registered office changed on 27/04/06 from: 208 kenton road harrow HA3 8BX (1 page)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 July 2005Return made up to 29/06/05; full list of members (2 pages)
1 July 2005Return made up to 29/06/05; full list of members (2 pages)
13 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 September 2004Return made up to 29/06/04; full list of members (8 pages)
22 September 2004Return made up to 29/06/04; full list of members (8 pages)
5 July 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 July 2004Accounts for a small company made up to 31 March 2003 (6 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
2 April 2004Accounts for a small company made up to 31 March 2002 (6 pages)
2 April 2004Accounts for a small company made up to 31 March 2002 (6 pages)
16 July 2003Return made up to 29/06/03; full list of members (8 pages)
16 July 2003Return made up to 29/06/03; full list of members (8 pages)
25 September 2002Accounts for a small company made up to 31 March 2001 (6 pages)
25 September 2002Accounts for a small company made up to 31 March 2001 (6 pages)
19 July 2002Return made up to 29/06/02; full list of members (8 pages)
19 July 2002Return made up to 29/06/02; full list of members (8 pages)
7 January 2002Accounts for a small company made up to 31 March 2000 (6 pages)
7 January 2002Accounts for a small company made up to 31 March 2000 (6 pages)
10 July 2001Return made up to 29/06/01; full list of members (8 pages)
10 July 2001Return made up to 29/06/01; full list of members (8 pages)
2 October 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 October 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 August 2000Return made up to 29/06/00; full list of members (7 pages)
17 August 2000Return made up to 29/06/00; full list of members (7 pages)
8 December 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 December 1999Accounts for a small company made up to 31 March 1998 (7 pages)
30 July 1999Return made up to 29/06/99; full list of members (6 pages)
30 July 1999Return made up to 29/06/99; full list of members (6 pages)
24 July 1998Return made up to 29/06/98; full list of members (8 pages)
24 July 1998Return made up to 29/06/98; full list of members (8 pages)
25 March 1998Full accounts made up to 31 March 1997 (15 pages)
25 March 1998Full accounts made up to 31 March 1997 (15 pages)
31 July 1997Return made up to 29/06/97; full list of members (6 pages)
31 July 1997Return made up to 29/06/97; full list of members (6 pages)
9 April 1997Full accounts made up to 31 March 1996 (15 pages)
9 April 1997Full accounts made up to 31 March 1996 (15 pages)
11 July 1996Return made up to 29/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 1996Return made up to 29/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1996Full accounts made up to 31 March 1995 (15 pages)
18 April 1996Full accounts made up to 31 March 1995 (15 pages)
17 July 1995Return made up to 29/06/95; no change of members (4 pages)
17 July 1995Return made up to 29/06/95; no change of members (4 pages)