VERNON-CARUS LIMITED
WHITEHILL WAY SWINDON

Hellopages » Wiltshire » Swindon » SN5 6NX

Company number 00955553
Status Active
Incorporation Date 4 June 1969
Company Type Private Limited Company
Address GROUND FLOOR STELLA, WINDMILL HILL BUSINESS PARK, WHITEHILL WAY SWINDON, WILTSHIRE, SN5 6NX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Appointment of Mr Michael Joseph Tokich as a director on 22 June 2016. The most likely internet sites of VERNON-CARUS LIMITED are www.vernoncarus.co.uk, and www.vernon-carus.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and four months. Vernon Carus Limited is a Private Limited Company. The company registration number is 00955553. Vernon Carus Limited has been working since 04 June 1969. The present status of the company is Active. The registered address of Vernon Carus Limited is Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon Wiltshire Sn5 6nx. . TURNER, Jonathan Paul is a Secretary of the company. TOKICH, Michael Joseph is a Director of the company. TURNER, Jonathan Paul is a Director of the company. Secretary HORABIN, Brian Jeffrey has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary MORRIS, Raymond Robert has been resigned. Secretary STUBBINS, David Riley has been resigned. Director ASH, Charles Bruce has been resigned. Director BRINDLEY, Graham Martin has been resigned. Director BROWN, John Richard has been resigned. Director CARUS, Alexander Michael has been resigned. Director CARUS, Alexander Michael has been resigned. Director CRABTREE, David Charles has been resigned. Director FAZAL, Michael David has been resigned. Director FORD, David William has been resigned. Director HAY, Gerard James has been resigned. Director HEMINGWAY, John has been resigned. Director HESSION, Bernard has been resigned. Director HILL, Gavin has been resigned. Director JACQUES, Ivan Mark has been resigned. Director KEYWORTH, Stanley John has been resigned. Director MASON, Timothy Charles has been resigned. Director ROACH, Michael has been resigned. Director SCHOFIELD, Barry Duncan has been resigned. Director STEEVES, Richard Martin, Dr has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TURNER, Jonathan Paul
Appointed Date: 23 July 2014

Director
TOKICH, Michael Joseph
Appointed Date: 22 June 2016
56 years old

Director
TURNER, Jonathan Paul
Appointed Date: 23 July 2014
46 years old

Resigned Directors

Secretary
HORABIN, Brian Jeffrey
Resigned: 30 April 2009
Appointed Date: 18 December 1997

Secretary
MASON, Timothy Charles
Resigned: 23 July 2014
Appointed Date: 30 July 2013

Secretary
MORRIS, Raymond Robert
Resigned: 18 December 1997

Secretary
STUBBINS, David Riley
Resigned: 30 July 2013
Appointed Date: 30 April 2009

Director
ASH, Charles Bruce
Resigned: 30 April 2008
75 years old

Director
BRINDLEY, Graham Martin
Resigned: 07 March 2008
73 years old

Director
BROWN, John Richard
Resigned: 25 November 1993
103 years old

Director
CARUS, Alexander Michael
Resigned: 28 November 1991
94 years old

Director
CARUS, Alexander Michael
Resigned: 07 February 1997
94 years old

Director
CRABTREE, David Charles
Resigned: 17 October 1997
84 years old

Director
FAZAL, Michael David
Resigned: 30 April 2009
Appointed Date: 13 November 2007
54 years old

Director
FORD, David William
Resigned: 13 November 2007
Appointed Date: 27 July 2005
62 years old

Director
HAY, Gerard James
Resigned: 30 June 1999
77 years old

Director
HEMINGWAY, John
Resigned: 11 April 1997
97 years old

Director
HESSION, Bernard
Resigned: 21 February 1992
84 years old

Director
HILL, Gavin
Resigned: 29 April 2016
Appointed Date: 26 April 2010
57 years old

Director
JACQUES, Ivan Mark
Resigned: 26 April 2010
Appointed Date: 13 November 2007
60 years old

Director
KEYWORTH, Stanley John
Resigned: 13 November 2007
Appointed Date: 22 January 1997
82 years old

Director
MASON, Timothy Charles
Resigned: 23 July 2014
Appointed Date: 20 February 2012
67 years old

Director
ROACH, Michael
Resigned: 13 November 2007
Appointed Date: 03 February 2003
67 years old

Director
SCHOFIELD, Barry Duncan
Resigned: 13 November 2007
Appointed Date: 12 September 2001
84 years old

Director
STEEVES, Richard Martin, Dr
Resigned: 10 November 2015
Appointed Date: 13 November 2007
64 years old

Persons With Significant Control

Synergy Health (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VERNON-CARUS LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
24 Jun 2016
Appointment of Mr Michael Joseph Tokich as a director on 22 June 2016
24 Jun 2016
Termination of appointment of Gavin Hill as a director on 29 April 2016
30 Nov 2015
Auditor's resignation
...
... and 142 more events
13 Dec 1980
Accounts made up to 31 March 1980
22 Dec 1976
Accounts made up to 31 March 1976
10 Feb 1976
Accounts made up to 31 March 1975
04 Jun 1969
Certificate of incorporation
04 Jun 1969
Incorporation

VERNON-CARUS LIMITED Charges

15 August 2006
Legal charge
Delivered: 18 August 2006
Status: Satisfied on 1 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 365 walton summit employment area bamber bridge…
17 October 2005
Legal charge
Delivered: 22 October 2005
Status: Satisfied on 15 April 2009
Persons entitled: National Westminster Bank PLC
Description: Unit 365, four oaks road, walton summit, preston t/no…
8 August 2005
Debenture
Delivered: 10 August 2005
Status: Satisfied on 15 April 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 February 1997
Mortgage debenture
Delivered: 3 March 1997
Status: Satisfied on 15 April 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 February 1995
Legal mortgage
Delivered: 10 February 1995
Status: Satisfied on 19 October 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at first field lane, braunton, devon…
16 November 1992
Legal mortgage
Delivered: 19 November 1992
Status: Satisfied on 10 December 2003
Persons entitled: National Westminster Bank PLC
Description: Unit 365 walton summit employment area bamber bridge…
16 November 1992
Charge over book debts
Delivered: 19 November 1992
Status: Satisfied on 15 April 2009
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
28 November 1991
Fixed charge on book debts
Delivered: 7 December 1991
Status: Satisfied on 19 December 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge all book debts and other debts standing to the…
28 November 1991
Legal charge
Delivered: 7 December 1991
Status: Satisfied on 19 December 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a site N4 walton summit…
5 November 1990
Debenture
Delivered: 9 November 1990
Status: Satisfied on 12 October 1992
Persons entitled: The Royal Bank Scotland PLC
Description: Fixed and floating charges over the undertaking and all…