Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VERNA GROUP EQUITYCO LIMITED
Company Information for

VERNA GROUP EQUITYCO LIMITED

VERNCARE 1 WESTERN AVENUE, MATRIX PARK, BUCKSHAW VILLAGE, CHORLEY, PR7 7NB,
Company Registration Number
09752317
Private Limited Company
Active

Company Overview

About Verna Group Equityco Ltd
VERNA GROUP EQUITYCO LIMITED was founded on 2015-08-27 and has its registered office in Buckshaw Village. The organisation's status is listed as "Active". Verna Group Equityco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VERNA GROUP EQUITYCO LIMITED
 
Legal Registered Office
VERNCARE 1 WESTERN AVENUE
MATRIX PARK
BUCKSHAW VILLAGE
CHORLEY
PR7 7NB
 
Previous Names
PROJECT ADLER EQUITYCO LIMITED24/11/2016
Filing Information
Company Number 09752317
Company ID Number 09752317
Date formed 2015-08-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 03/01/2025
Latest return 
Return next due 24/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 14:19:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VERNA GROUP EQUITYCO LIMITED

Current Directors
Officer Role Date Appointed
EDMUND FAZAKERLEY
Director 2015-10-08
ANDREW LEES
Director 2015-10-08
MATTHEW KERR MILLER
Director 2015-08-27
JOHN ANDREW WALTER SAMUEL
Director 2016-01-01
PAUL MARTIN WRIGHT
Director 2015-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDMUND FAZAKERLEY PROJECT POLKA TOPCO LIMITED Director 2017-12-15 CURRENT 2017-11-16 Active
EDMUND FAZAKERLEY VERDANT LEISURE GROUP LIMITED Director 2016-04-01 CURRENT 2016-01-25 Active
ANDREW LEES ICELOLLY BIDCO LIMITED Director 2015-06-24 CURRENT 2013-08-07 Active
ANDREW LEES ENSCO 1089 LIMITED Director 2014-12-04 CURRENT 2014-09-19 Active
ANDREW LEES ENSCO 1090 LIMITED Director 2014-11-26 CURRENT 2014-09-19 Active
ANDREW LEES ICELOLLY TOPCO LIMITED Director 2013-09-03 CURRENT 2013-08-07 Active
MATTHEW KERR MILLER VERNACARE HCS LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
MATTHEW KERR MILLER VERNA GROUP IPCO LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
MATTHEW KERR MILLER VERNA GROUP BIDCO LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
MATTHEW KERR MILLER VERNON & COMPANY (PULP PRODUCTS) LIMITED Director 2013-06-03 CURRENT 1964-10-09 Dissolved 2015-10-20
MATTHEW KERR MILLER VALE CARE MEDICAL LIMITED Director 2013-06-03 CURRENT 1988-12-07 Dissolved 2015-10-27
MATTHEW KERR MILLER VERNAMED LIMITED Director 2013-06-03 CURRENT 1990-03-29 Dissolved 2015-10-20
MATTHEW KERR MILLER VERNON PULP PRODUCTS HOLDINGS LIMITED Director 2013-06-03 CURRENT 1969-06-13 Dissolved 2015-10-20
MATTHEW KERR MILLER VERNA GROUP LIMITED Director 2013-06-03 CURRENT 1990-04-02 Dissolved 2015-10-20
MATTHEW KERR MILLER VERNAPAC LIMITED Director 2013-06-03 CURRENT 1993-12-20 Dissolved 2015-10-20
MATTHEW KERR MILLER VERNATECH LIMITED Director 2013-06-03 CURRENT 1987-07-03 Dissolved 2015-10-20
MATTHEW KERR MILLER VERNAWARE LIMITED Director 2013-06-03 CURRENT 2002-12-11 Dissolved 2015-10-20
MATTHEW KERR MILLER VERNA GROUP HOLDINGS LIMITED Director 2013-06-03 CURRENT 1988-05-18 Dissolved 2016-02-16
MATTHEW KERR MILLER VGH ACQUISITIONS (2007) LIMITED Director 2013-06-03 CURRENT 2007-07-04 Dissolved 2016-02-16
MATTHEW KERR MILLER VGH ACQUISITIONS (HOLDINGS) (2007) LIMITED Director 2013-06-03 CURRENT 2007-07-05 Dissolved 2016-02-16
MATTHEW KERR MILLER VGH ACQUISITIONS (HOLDINGS) LIMITED Director 2013-06-03 CURRENT 2005-03-09 Dissolved 2016-02-16
MATTHEW KERR MILLER VGH ACQUISITIONS LIMITED Director 2013-06-03 CURRENT 2005-02-11 Dissolved 2016-02-16
MATTHEW KERR MILLER VERNACARE LIMITED Director 2013-06-03 CURRENT 1964-03-18 Active
MATTHEW KERR MILLER VERNACARE NORTH AMERICA LIMITED Director 2013-06-03 CURRENT 1987-06-23 Active
MATTHEW KERR MILLER VERNACARE INTERNATIONAL LIMITED Director 2013-06-03 CURRENT 2007-12-10 Active
PAUL MARTIN WRIGHT VERNACARE HCS LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
PAUL MARTIN WRIGHT VERNA GROUP IPCO LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
PAUL MARTIN WRIGHT VERNA GROUP BIDCO LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
PAUL MARTIN WRIGHT VALE CARE MEDICAL LIMITED Director 2015-06-10 CURRENT 1988-12-07 Dissolved 2015-10-27
PAUL MARTIN WRIGHT VERNA GROUP HOLDINGS LIMITED Director 2015-06-10 CURRENT 1988-05-18 Dissolved 2016-02-16
PAUL MARTIN WRIGHT VGH ACQUISITIONS (2007) LIMITED Director 2015-06-10 CURRENT 2007-07-04 Dissolved 2016-02-16
PAUL MARTIN WRIGHT VGH ACQUISITIONS (HOLDINGS) (2007) LIMITED Director 2015-06-10 CURRENT 2007-07-05 Dissolved 2016-02-16
PAUL MARTIN WRIGHT VGH ACQUISITIONS (HOLDINGS) LIMITED Director 2015-06-10 CURRENT 2005-03-09 Dissolved 2016-02-16
PAUL MARTIN WRIGHT VGH ACQUISITIONS LIMITED Director 2015-06-10 CURRENT 2005-02-11 Dissolved 2016-02-16
PAUL MARTIN WRIGHT VERNACARE LIMITED Director 2015-06-10 CURRENT 1964-03-18 Active
PAUL MARTIN WRIGHT VERNACARE NORTH AMERICA LIMITED Director 2015-06-10 CURRENT 1987-06-23 Active
PAUL MARTIN WRIGHT VERNACARE INTERNATIONAL LIMITED Director 2015-05-26 CURRENT 2007-12-10 Active
PAUL MARTIN WRIGHT THE WRIGHT SHOES LTD Director 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-30CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-03-29DIRECTOR APPOINTED MR STEVEN DAVID BREWSTER
2023-03-17Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14DIRECTOR APPOINTED MR TIMOTHY DAVID WADHAMS
2022-12-14DIRECTOR APPOINTED MR ALEXANDER WELD HODGES
2022-12-14AP01DIRECTOR APPOINTED MR TIMOTHY DAVID WADHAMS
2022-08-30CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEELE
2022-02-17APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN WRIGHT
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN WRIGHT
2022-01-25DIRECTOR APPOINTED MR RICHARD ANDREW HALL
2022-01-25AP01DIRECTOR APPOINTED MR RICHARD ANDREW HALL
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-04-30MR05All of the property or undertaking has been released from charge for charge number 097523170007
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW KERR MILLER
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES
2020-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 097523170008
2020-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097523170006
2020-02-19PSC07CESSATION OF PALATINE PRIVATE EQUITY LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-02-19PSC02Notification of Vienna Bidco Limited as a person with significant control on 2020-02-14
2020-02-19AP01DIRECTOR APPOINTED MR JAMES STEELE
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND FAZAKERLEY
2020-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 097523170007
2019-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-26AP01DIRECTOR APPOINTED MS NICOLA BOULTON
2019-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097523170003
2019-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097523170001
2019-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 097523170006
2019-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 097523170005
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-04-24PSC05Change of details for Palatine Private Equity Llp as a person with significant control on 2018-02-12
2019-04-18PSC02Notification of Palatine Private Equity Llp as a person with significant control on 2018-02-12
2019-04-18PSC07CESSATION OF PALATINE PRIVATE EQUITY LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097523170002
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM C/O Lindsay Dobson Vernacare Folds Road Bolton BL1 2TX England
2018-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/18
2018-09-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-09-05SH0122/08/18 STATEMENT OF CAPITAL GBP 1000
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2017-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 097523170004
2017-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 097523170003
2017-08-17CH01Director's details changed for Mr Matthew Kerr Miller on 2017-08-17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/17
2017-07-25CH01Director's details changed for Mr John Andrew Walter Samuel on 2017-07-25
2017-07-10AP01DIRECTOR APPOINTED MR JOHN ANDREW WALTER SAMUEL
2017-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/16
2017-01-04AA01Previous accounting period shortened from 31/08/16 TO 03/04/16
2016-11-24RES15CHANGE OF COMPANY NAME 20/06/19
2016-11-24CERTNMCOMPANY NAME CHANGED PROJECT ADLER EQUITYCO LIMITED CERTIFICATE ISSUED ON 24/11/16
2016-11-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 972.5
2016-11-21SH0102/09/16 STATEMENT OF CAPITAL GBP 972.50
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU United Kingdom
2015-11-26AP01DIRECTOR APPOINTED MR ANDREW LEES
2015-11-26AP01DIRECTOR APPOINTED EDMUND FAZAKERLEY
2015-11-09SH0108/10/15 STATEMENT OF CAPITAL GBP 720
2015-11-09SH08Change of share class name or designation
2015-11-09RES12VARYING SHARE RIGHTS AND NAMES
2015-11-09RES01ADOPT ARTICLES 08/10/2015
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 945
2015-11-09SH0116/10/15 STATEMENT OF CAPITAL GBP 945.00
2015-11-09SH0108/10/15 STATEMENT OF CAPITAL GBP 925
2015-11-09RES10Resolutions passed:Resolution of allotment of securitiesResolution of adoption of Articles of AssociationResolution of removal of pre-emption rightsResolution of variation of share rightsResolution of adoption of Articles of Association...
2015-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 097523170002
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 097523170001
2015-08-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-08-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to VERNA GROUP EQUITYCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VERNA GROUP EQUITYCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of VERNA GROUP EQUITYCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of VERNA GROUP EQUITYCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERNA GROUP EQUITYCO LIMITED
Trademarks
We have not found any records of VERNA GROUP EQUITYCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERNA GROUP EQUITYCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as VERNA GROUP EQUITYCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VERNA GROUP EQUITYCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERNA GROUP EQUITYCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VERNA GROUP EQUITYCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.