JOHN VERGETTE LIMITED
GRIMSBY

Hellopages » Lincolnshire » West Lindsey » DN37 8NQ

Company number 00532296
Status Active
Incorporation Date 21 April 1954
Company Type Private Limited Company
Address LINDENS FARM, RIBY, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN37 8NQ
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of JOHN VERGETTE LIMITED are www.johnvergette.co.uk, and www.john-vergette.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and six months. The distance to to Great Coates Rail Station is 3.3 miles; to Habrough Rail Station is 3.9 miles; to Grimsby Town Rail Station is 4.9 miles; to Goxhill Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Vergette Limited is a Private Limited Company. The company registration number is 00532296. John Vergette Limited has been working since 21 April 1954. The present status of the company is Active. The registered address of John Vergette Limited is Lindens Farm Riby Grimsby North East Lincolnshire Dn37 8nq. . VERGETTE, Sally Myra is a Secretary of the company. VERGETTE, Peter is a Director of the company. VERGETTE, Sally Myra is a Director of the company. Secretary SAVAGE, Peter Martyn has been resigned. Director BELL, Andrew William has been resigned. Director MOODIE, David Kenneth has been resigned. Director VERGETTE, John Field has been resigned. Director VERGETTE, Monica Agnes has been resigned. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".


Current Directors

Secretary
VERGETTE, Sally Myra
Appointed Date: 30 September 2005

Director
VERGETTE, Peter

70 years old

Director
VERGETTE, Sally Myra
Appointed Date: 05 December 2003
70 years old

Resigned Directors

Secretary
SAVAGE, Peter Martyn
Resigned: 30 September 2005

Director
BELL, Andrew William
Resigned: 28 February 2006
Appointed Date: 05 December 2003
59 years old

Director
MOODIE, David Kenneth
Resigned: 01 May 1998
80 years old

Director
VERGETTE, John Field
Resigned: 05 December 2003
102 years old

Director
VERGETTE, Monica Agnes
Resigned: 05 December 2003
100 years old

Persons With Significant Control

Peter Vergette Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN VERGETTE LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
30 Oct 2015
Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA
29 Oct 2015
Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA
...
... and 83 more events
30 Oct 1987
Full accounts made up to 31 July 1987

30 Oct 1987
Return made up to 13/10/87; full list of members

25 Aug 1987
Full accounts made up to 31 July 1986

13 Mar 1987
Declaration of satisfaction of mortgage/charge

21 Apr 1954
Incorporation

JOHN VERGETTE LIMITED Charges

30 April 2003
Guarantee & debenture
Delivered: 12 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 2003
Legal charge
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a lindens yard, healing road, riby…
24 February 2003
Debenture
Delivered: 3 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 2000
Legal mortgage
Delivered: 8 June 2000
Status: Satisfied on 27 March 2012
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a lindens yard healing road riby…
19 May 2000
Mortgage debenture
Delivered: 25 May 2000
Status: Satisfied on 30 July 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 December 1985
Assignment
Delivered: 16 December 1985
Status: Satisfied on 13 March 1987
Persons entitled: Barclays Bank PLC
Description: All moneys due or owing or from time to time becoming due…
26 September 1985
Debenture
Delivered: 2 October 1985
Status: Satisfied on 4 November 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 1985
Assignment
Delivered: 29 July 1985
Status: Satisfied on 13 March 1987
Persons entitled: Barclays Bank PLC
Description: All monies due or owing to the company by virtue of certain…
9 April 1985
Assignment
Delivered: 15 April 1985
Status: Satisfied on 13 March 1987
Persons entitled: Barclays Bank PLC
Description: All monies due or owing to the company by virtue of certain…
21 February 1985
Assignment
Delivered: 6 March 1985
Status: Satisfied on 13 March 1987
Persons entitled: Barclays Bank PLC
Description: All moneys owing to the company by virtue of certain…
14 December 1984
Assignment
Delivered: 20 December 1984
Status: Satisfied on 13 March 1987
Persons entitled: Barclays Bank PLC
Description: Various contracts please see doc. M55.
13 August 1984
Legal charge
Delivered: 28 August 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H hold farm cottage, farm buildings and land being part…