VERO LIMITED
SOUTHAMPTON VERO POULTRY PRODUCTS LIMITED

Hellopages » Hampshire » Fareham » SO31 9HT

Company number 00594688
Status Active
Incorporation Date 3 December 1957
Company Type Private Limited Company
Address VERO LIMITED GREENAWAY LANE, WARSASH, SOUTHAMPTON, SO31 9HT
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of VERO LIMITED are www.vero.co.uk, and www.vero.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and ten months. The distance to to Fareham Rail Station is 4.3 miles; to St Denys Rail Station is 6.2 miles; to Ryde Pier Head Rail Station is 9.9 miles; to Ryde St Johns Road Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vero Limited is a Private Limited Company. The company registration number is 00594688. Vero Limited has been working since 03 December 1957. The present status of the company is Active. The registered address of Vero Limited is Vero Limited Greenaway Lane Warsash Southampton So31 9ht. . VERDON-ROE, Victoria Caroline is a Secretary of the company. VERDON-ROE, Victoria Caroline is a Director of the company. Secretary HOOKWAY, Carol Ann has been resigned. Secretary NORMANSELL, Dorothy Lynn has been resigned. Director VERDON ROE, Lighton has been resigned. Director VERDON-ROE, Bridget Louis has been resigned. Director VERDON-ROE, Royce Malmesbury has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
VERDON-ROE, Victoria Caroline
Appointed Date: 10 March 2011

Director
VERDON-ROE, Victoria Caroline
Appointed Date: 10 March 2011
57 years old

Resigned Directors

Secretary
HOOKWAY, Carol Ann
Resigned: 23 August 2008

Secretary
NORMANSELL, Dorothy Lynn
Resigned: 20 August 2010
Appointed Date: 23 August 2008

Director
VERDON ROE, Lighton
Resigned: 01 September 2002
62 years old

Director
VERDON-ROE, Bridget Louis
Resigned: 02 April 2011
87 years old

Director
VERDON-ROE, Royce Malmesbury
Resigned: 23 January 2000
100 years old

Persons With Significant Control

Miss Victoria Caroline Verdon-Roe
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

VERO LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 31 August 2016
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
21 Jan 2016
Total exemption small company accounts made up to 31 August 2015
21 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,500

22 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 94 more events
23 Jul 1987
Full accounts made up to 31 August 1986

02 Mar 1987
Return made up to 19/12/86; full list of members

11 Dec 1986
Full accounts made up to 31 August 1985

19 Mar 1986
Memorandum and Articles of Association
03 Dec 1957
Certificate of incorporation

VERO LIMITED Charges

4 September 2013
Charge code 0059 4688 0011
Delivered: 12 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and premises lying on the west side of brook lane…
28 August 2013
Charge code 0059 4688 0010
Delivered: 31 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
28 November 2003
Legal charge
Delivered: 17 December 2003
Status: Satisfied on 19 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at greenaways lane warsash hants. By way of fixed…
28 November 2003
Debenture
Delivered: 3 December 2003
Status: Satisfied on 19 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1996
Single debenture
Delivered: 25 March 1996
Status: Satisfied on 13 October 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 1986
Legal charge
Delivered: 17 April 1986
Status: Satisfied on 13 October 2004
Persons entitled: Lloyds Bank PLC
Description: Burridge road, burridge T.nos hp 181784 & hp 45550.
3 April 1986
Legal charge
Delivered: 17 April 1986
Status: Satisfied on 13 October 2004
Persons entitled: Lloyds Bank PLC
Description: Land and premises at great brook, brook lane, warsash…
3 April 1986
Legal charge
Delivered: 17 April 1986
Status: Satisfied on 13 October 2004
Persons entitled: Lloyds Bank PLC
Description: 14 dormy close, sarisbury, southampton.
3 May 1979
Single debenture
Delivered: 9 May 1979
Status: Satisfied on 13 October 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
16 February 1973
Legal mortgage
Delivered: 22 February 1973
Status: Satisfied on 2 March 2001
Persons entitled: National Westminster Bank PLC
Description: Plot 12 dormy close, sarisbury green. Southampton, hamps.…
10 February 1961
Deposit of deeds without instrument.
Delivered: 23 February 1961
Status: Satisfied on 13 October 2004
Persons entitled: Lloyds Bank PLC
Description: Premises and land at greenaways lane, warsash. Fareham…