VERNACARE LIMITED
LANCASHIRE VERNA GROUP LIMITED VERNA LIMITED

Hellopages » Greater Manchester » Bolton » BL1 2TX

Company number 00796740
Status Active
Incorporation Date 18 March 1964
Company Type Private Limited Company
Address FOLDS ROAD, BOLTON, LANCASHIRE, BL1 2TX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1,000,000 . The most likely internet sites of VERNACARE LIMITED are www.vernacare.co.uk, and www.vernacare.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. Vernacare Limited is a Private Limited Company. The company registration number is 00796740. Vernacare Limited has been working since 18 March 1964. The present status of the company is Active. The registered address of Vernacare Limited is Folds Road Bolton Lancashire Bl1 2tx. . WRIGHT, Paul Martin is a Secretary of the company. MILLER, Matthew Kerr is a Director of the company. WRIGHT, Paul Martin is a Director of the company. Secretary ATTRILL, Christopher Richard has been resigned. Secretary COUCILL, Frank has been resigned. Secretary LAMB, Adrian has been resigned. Secretary MILLER, Matthew has been resigned. Secretary MOLYNEAUX, David Stewart has been resigned. Director ATTRILL, Christopher Richard has been resigned. Director COUCILL, Frank has been resigned. Director DAWSON, Arthur William has been resigned. Director DUNNETT, Michael Leslie has been resigned. Director HASLAM, Linda Karen has been resigned. Director HATTON, Bernard has been resigned. Director HAW, Peter William has been resigned. Director HILL, Stephen has been resigned. Director LAMB, Adrian Geoffrey has been resigned. Director MOLYNEAUX, David Stewart has been resigned. Director SIMPSON, John Richard has been resigned. Director WALLER, Martin has been resigned. Director WALLER, Martin has been resigned. Director WEBSTER, Lesley has been resigned. Director WILSON, Jean Margaret has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WRIGHT, Paul Martin
Appointed Date: 10 June 2015

Director
MILLER, Matthew Kerr
Appointed Date: 03 June 2013
69 years old

Director
WRIGHT, Paul Martin
Appointed Date: 10 June 2015
63 years old

Resigned Directors

Secretary
ATTRILL, Christopher Richard
Resigned: 03 June 2013
Appointed Date: 05 April 2005

Secretary
COUCILL, Frank
Resigned: 27 March 1998

Secretary
LAMB, Adrian
Resigned: 21 March 2014
Appointed Date: 03 June 2013

Secretary
MILLER, Matthew
Resigned: 10 June 2015
Appointed Date: 21 March 2014

Secretary
MOLYNEAUX, David Stewart
Resigned: 05 April 2005
Appointed Date: 27 March 1998

Director
ATTRILL, Christopher Richard
Resigned: 03 June 2013
Appointed Date: 05 April 2005
71 years old

Director
COUCILL, Frank
Resigned: 27 March 1998
88 years old

Director
DAWSON, Arthur William
Resigned: 31 July 1993
103 years old

Director
DUNNETT, Michael Leslie
Resigned: 31 March 1997
83 years old

Director
HASLAM, Linda Karen
Resigned: 03 June 2013
Appointed Date: 09 April 2003
64 years old

Director
HATTON, Bernard
Resigned: 05 April 2005
84 years old

Director
HAW, Peter William
Resigned: 08 December 1993
94 years old

Director
HILL, Stephen
Resigned: 27 March 1998
Appointed Date: 16 February 1994
87 years old

Director
LAMB, Adrian Geoffrey
Resigned: 21 March 2014
Appointed Date: 03 June 2013
64 years old

Director
MOLYNEAUX, David Stewart
Resigned: 05 April 2005
77 years old

Director
SIMPSON, John Richard
Resigned: 31 March 1997
77 years old

Director
WALLER, Martin
Resigned: 05 April 2005
Appointed Date: 01 April 1997
77 years old

Director
WALLER, Martin
Resigned: 08 December 1993
77 years old

Director
WEBSTER, Lesley
Resigned: 29 February 2012
Appointed Date: 09 April 2003
67 years old

Director
WILSON, Jean Margaret
Resigned: 27 March 1998
94 years old

Persons With Significant Control

Palatine Private Equity Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

VERNACARE LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
22 Dec 2016
Full accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000,000

03 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000,000

29 Oct 2015
Satisfaction of charge 14 in full
...
... and 160 more events
01 Mar 1983
Annual return made up to 05/01/83
01 Mar 1983
Accounts made up to 31 March 1982
18 Mar 1964
Certificate of incorporation
18 Mar 1964
Incorporation
11 Mar 1964
Registered office changed

VERNACARE LIMITED Charges

8 October 2015
Charge code 0079 6740 0019
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for Itself and Each of the Secured Parties)
Description: Contains fixed charge…
8 October 2015
Charge code 0079 6740 0018
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Palatine Private Equity LLP (As Security Trustee)
Description: Contains fixed charge…
26 May 2015
Charge code 0079 6740 0017
Delivered: 3 June 2015
Status: Satisfied on 29 October 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 May 2015
Charge code 0079 6740 0016
Delivered: 3 June 2015
Status: Satisfied on 29 October 2015
Persons entitled: National Westminster Bank PLC
Description: Vernacare limited, folds road, bolton, BL1 2TX (land…
2 February 2008
Legal charge
Delivered: 11 February 2008
Status: Satisfied on 26 June 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for the Security Beneficiaries (The Security Trustee)
Description: Land at folds road and land at lum street bolton t/no…
2 February 2008
Debenture
Delivered: 8 February 2008
Status: Satisfied on 29 October 2015
Persons entitled: Bank of Scotland PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
13 July 2007
Debenture
Delivered: 23 July 2007
Status: Satisfied on 13 February 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
23 May 2005
Debenture
Delivered: 9 June 2005
Status: Satisfied on 26 July 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
5 April 2005
Debenture
Delivered: 9 April 2005
Status: Satisfied on 26 July 2007
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
An omnibus letter of set-off
Delivered: 5 April 2003
Status: Satisfied on 5 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums for the time being standing to the credit…
16 October 1997
Fixed charge
Delivered: 18 October 1997
Status: Satisfied on 22 March 2005
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over 1 x markhorst MT300 vacuum…
1 November 1995
Legal charge
Delivered: 2 November 1995
Status: Satisfied on 13 February 2008
Persons entitled: The Borough Council of Bolton
Description: Land and former mill buildings k/a egyptian mill, slater…
11 August 1993
Legal mortgage
Delivered: 17 August 1993
Status: Satisfied on 5 July 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as egyptian mill,slater street,bolton…
11 August 1993
Legal mortgage
Delivered: 17 August 1993
Status: Satisfied on 5 July 2005
Persons entitled: Lloyds Bank PLC
Description: L/H properties k/as land north east side of lum…
11 August 1993
Legal mortgage
Delivered: 17 August 1993
Status: Satisfied on 5 July 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as north end mill no.2,tippings road,astley…
5 September 1988
Collateral chattel mortgage
Delivered: 8 September 1988
Status: Satisfied on 21 September 1994
Persons entitled: 3I PLC
Description: Fixed charge by way of assignment of the plant machinery…
5 March 1987
Debenture
Delivered: 6 March 1987
Status: Satisfied on 21 September 1994
Persons entitled: Investors in Industry PLC.
Description: The co's property described in "schedule a": (full details…
11 September 1986
Single debenture
Delivered: 26 September 1986
Status: Satisfied on 5 July 2005
Persons entitled: Lloyds Bank PLC
Description: (Please see form 395 for full details). Fixed and floating…