Download leads from Nexok and grow your business. Find out more

Verran Freight Limited

Documents

Total Documents204
Total Pages1,125

Filing History

25 May 2023Total exemption full accounts made up to 31 December 2022
2 March 2023Confirmation statement made on 1 March 2023 with no updates
21 April 2022Total exemption full accounts made up to 31 December 2021
8 March 2022Confirmation statement made on 1 March 2022 with no updates
19 August 2021Total exemption full accounts made up to 31 December 2020
8 March 2021Confirmation statement made on 1 March 2021 with no updates
1 March 2021Termination of appointment of Robert Julian Cholewinski as a director on 4 January 2021
1 March 2021Termination of appointment of Lee Paul Russell as a director on 4 January 2021
27 July 2020Total exemption full accounts made up to 31 December 2019
9 March 2020Confirmation statement made on 1 March 2020 with no updates
3 March 2020Register inspection address has been changed from C/O Smiths Accountants 114 Boston House Downsview Road Grove Technology Park Wantage Oxfordshire OX12 9FF England to Boston House Grove Business Park Wantage Oxfordshire OX12 9FF
30 April 2019Total exemption full accounts made up to 31 December 2018
6 March 2019Director's details changed for Mr Robert Julian Cholewinski on 15 July 2018
6 March 2019Confirmation statement made on 1 March 2019 with no updates
27 June 2018Total exemption full accounts made up to 31 December 2017
9 March 2018Confirmation statement made on 1 March 2018 with updates
8 March 2018Director's details changed for Mr Steven Paul Joyce on 2 March 2018
29 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That 1020 of the ordinary shares £0.05 each comprised in the capital of the company wich are issued be converted into and re-designated as 775 class a ordinary shares of £0.05 each and 245 class b ordinary shares of £0.05 each 14/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
29 December 2017Particulars of variation of rights attached to shares
29 December 2017Change of share class name or designation
29 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That 1020 of the ordinary shares £0.05 each comprised in the capital of the company wich are issued be converted into and re-designated as 775 class a ordinary shares of £0.05 each and 245 class b ordinary shares of £0.05 each 14/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
29 December 2017Change of share class name or designation
29 December 2017Particulars of variation of rights attached to shares
14 August 2017Director's details changed for Mr Robert Julian Cholewinski on 26 July 2017
14 August 2017Director's details changed for Mr Robert Julian Cholewinski on 26 July 2017
25 July 2017Total exemption full accounts made up to 31 December 2016
25 July 2017Total exemption full accounts made up to 31 December 2016
2 March 2017Confirmation statement made on 1 March 2017 with updates
2 March 2017Confirmation statement made on 1 March 2017 with updates
22 August 2016Director's details changed for Mr Peter John Bennett on 22 August 2016
22 August 2016Director's details changed for Mr Peter John Bennett on 22 August 2016
28 April 2016Total exemption small company accounts made up to 31 December 2015
28 April 2016Total exemption small company accounts made up to 31 December 2015
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 51
9 March 2016Register inspection address has been changed to C/O Smiths Accountants 114 Boston House Downsview Road Grove Technology Park Wantage Oxfordshire OX12 9FF
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 51
9 March 2016Register inspection address has been changed to C/O Smiths Accountants 114 Boston House Downsview Road Grove Technology Park Wantage Oxfordshire OX12 9FF
8 March 2016Registered office address changed from C/O Smiths Accountants Unit 114 Boston House Grove Technology Park Wantage Oxon OX12 9FF to Steventon Storage Facility Hanney Road Steventon Abingdon Oxfordshire OX13 6DJ on 8 March 2016
8 March 2016Registered office address changed from C/O Smiths Accountants Unit 114 Boston House Grove Technology Park Wantage Oxon OX12 9FF to Steventon Storage Facility Hanney Road Steventon Abingdon Oxfordshire OX13 6DJ on 8 March 2016
14 May 2015Total exemption small company accounts made up to 31 December 2014
14 May 2015Total exemption small company accounts made up to 31 December 2014
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 51
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 51
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 51
16 May 2014Total exemption small company accounts made up to 31 December 2013
16 May 2014Total exemption small company accounts made up to 31 December 2013
21 March 2014Director's details changed for Mr Ishwinder Binning on 20 March 2014
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 51
21 March 2014Director's details changed for Mr Ishwinder Binning on 20 March 2014
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 51
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 51
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 December 2013Appointment of Mr Ishwinder Binning as a director
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 December 2013Appointment of Mr Ishwinder Binning as a director
30 October 2013Satisfaction of charge 1 in full
30 October 2013Satisfaction of charge 1 in full
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 May 2013Total exemption small company accounts made up to 31 December 2012
15 May 2013Total exemption small company accounts made up to 31 December 2012
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
30 March 2012Total exemption small company accounts made up to 31 December 2011
30 March 2012Total exemption small company accounts made up to 31 December 2011
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
9 March 2012Director's details changed for Mr Lee Paul Russell on 28 February 2012
9 March 2012Director's details changed for Mr Steven Paul Joyce on 28 February 2012
9 March 2012Director's details changed for Mr Robert Julian Cholewinski on 28 February 2012
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
9 March 2012Director's details changed for Mr Lee Paul Russell on 28 February 2012
9 March 2012Director's details changed for Mr Robert Julian Cholewinski on 28 February 2012
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
9 March 2012Director's details changed for Mr Peter John Bennett on 28 February 2012
9 March 2012Register inspection address has been changed from C/O Smiths Accountants Unit 114 Boston House Grove Technology Park Wantage Oxon Ox12 9Ffox12 9Ff
9 March 2012Director's details changed for Mr Steven Paul Joyce on 28 February 2012
9 March 2012Director's details changed for Mr Peter John Bennett on 28 February 2012
9 March 2012Register inspection address has been changed from C/O Smiths Accountants Unit 114 Boston House Grove Technology Park Wantage Oxon Ox12 9Ffox12 9Ff
2 August 2011Total exemption small company accounts made up to 31 December 2010
2 August 2011Total exemption small company accounts made up to 31 December 2010
5 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
5 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
5 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
5 January 2011Termination of appointment of Michael Verran as a director
5 January 2011Appointment of Mr Steven Paul Joyce as a director
5 January 2011Appointment of Mr Robert Julian Cholewinski as a director
5 January 2011Appointment of Mr Peter John Bennett as a director
5 January 2011Appointment of Mr Lee Paul Russell as a director
5 January 2011Termination of appointment of Michael Verran as a director
5 January 2011Appointment of Mr Steven Paul Joyce as a director
5 January 2011Appointment of Mr Lee Paul Russell as a director
5 January 2011Appointment of Mr Peter John Bennett as a director
5 January 2011Appointment of Mr Robert Julian Cholewinski as a director
15 December 2010Sub-division of shares on 9 December 2010
15 December 2010Sub-division of shares on 9 December 2010
15 December 2010Sub-division of shares on 9 December 2010
4 October 2010Total exemption small company accounts made up to 31 December 2009
4 October 2010Total exemption small company accounts made up to 31 December 2009
23 April 2010Register inspection address has been changed
23 April 2010Register inspection address has been changed
23 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
23 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
23 April 2010Registered office address changed from C/O Smiths Accountants Unit 114 Boston House Grove Technology Park Wantage Oxfordshire OX12 9FF on 23 April 2010
23 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
23 April 2010Registered office address changed from C/O Smiths Accountants Unit 114 Boston House Grove Technology Park Wantage Oxfordshire OX12 9FF on 23 April 2010
22 April 2010Director's details changed for Michael Andrew Verran on 1 March 2010
22 April 2010Termination of appointment of Maria Kauntze-Cockburn as a secretary
22 April 2010Termination of appointment of Maria Kauntze-Cockburn as a secretary
22 April 2010Director's details changed for Michael Andrew Verran on 1 March 2010
22 April 2010Director's details changed for Michael Andrew Verran on 1 March 2010
3 November 2009Total exemption small company accounts made up to 31 December 2008
3 November 2009Total exemption small company accounts made up to 31 December 2008
19 May 2009Registered office changed on 19/05/2009 from 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX
19 May 2009Registered office changed on 19/05/2009 from 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX
7 April 2009Return made up to 01/03/09; no change of members
7 April 2009Return made up to 01/03/09; no change of members
11 February 2009Total exemption small company accounts made up to 31 December 2007
11 February 2009Total exemption small company accounts made up to 31 December 2007
10 March 2008Return made up to 01/03/08; no change of members
10 March 2008Return made up to 01/03/08; no change of members
1 November 2007Total exemption small company accounts made up to 31 December 2006
1 November 2007Total exemption small company accounts made up to 31 December 2006
19 October 2007Accounting reference date shortened from 30/06/07 to 31/12/06
19 October 2007Accounting reference date shortened from 30/06/07 to 31/12/06
11 July 2007Total exemption small company accounts made up to 30 June 2006
11 July 2007Total exemption small company accounts made up to 30 June 2006
18 April 2007Return made up to 01/03/07; full list of members
18 April 2007Return made up to 01/03/07; full list of members
17 April 2007Secretary resigned
17 April 2007Secretary resigned
31 March 2007New secretary appointed
31 March 2007New secretary appointed
4 January 2007Director resigned
4 January 2007Director resigned
4 January 2007Director resigned
4 January 2007Director resigned
14 December 2006Particulars of mortgage/charge
14 December 2006Particulars of mortgage/charge
27 June 2006£ ic 94/51 25/04/06 £ sr 43@1=43
27 June 2006£ ic 94/51 25/04/06 £ sr 43@1=43
3 May 2006Total exemption small company accounts made up to 30 June 2005
3 May 2006Total exemption small company accounts made up to 30 June 2005
17 March 2006Return made up to 01/03/06; full list of members
17 March 2006Return made up to 01/03/06; full list of members
5 May 2005Total exemption small company accounts made up to 30 June 2004
5 May 2005Total exemption small company accounts made up to 30 June 2004
15 March 2005Return made up to 01/03/05; full list of members
15 March 2005Return made up to 01/03/05; full list of members
6 May 2004Accounts for a small company made up to 30 June 2003
6 May 2004Accounts for a small company made up to 30 June 2003
20 April 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director resigned
20 April 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director resigned
28 January 2004Registered office changed on 28/01/04 from: 98 walton street aylesbury buckinghamshire HP21 7QP
28 January 2004Registered office changed on 28/01/04 from: 98 walton street aylesbury buckinghamshire HP21 7QP
27 August 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
27 August 2003£ ic 100/94 28/04/03 £ sr 6@1=6
27 August 2003£ ic 100/94 28/04/03 £ sr 6@1=6
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 August 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
8 July 2003New secretary appointed
8 July 2003Secretary resigned
8 July 2003Secretary resigned
8 July 2003New secretary appointed
4 June 2003Return made up to 01/03/03; full list of members
4 June 2003Return made up to 01/03/03; full list of members
27 May 2003Accounts for a small company made up to 30 June 2002
27 May 2003Accounts for a small company made up to 30 June 2002
7 March 2002Return made up to 01/03/02; full list of members
7 March 2002Return made up to 01/03/02; full list of members
18 January 2002Full accounts made up to 30 June 2001
18 January 2002Full accounts made up to 30 June 2001
6 March 2001Return made up to 01/03/01; full list of members
6 March 2001Full accounts made up to 30 June 2000
6 March 2001Full accounts made up to 30 June 2000
6 March 2001Return made up to 01/03/01; full list of members
9 March 2000Return made up to 01/03/00; full list of members
9 March 2000Return made up to 01/03/00; full list of members
26 January 2000Full accounts made up to 30 June 1999
26 January 2000Full accounts made up to 30 June 1999
17 March 1999Full accounts made up to 30 June 1998
17 March 1999Full accounts made up to 30 June 1998
17 March 1999Return made up to 01/03/99; no change of members
17 March 1999Return made up to 01/03/99; no change of members
12 March 1998Return made up to 01/03/98; no change of members
12 March 1998Return made up to 01/03/98; no change of members
3 March 1998Full accounts made up to 30 June 1997
3 March 1998Full accounts made up to 30 June 1997
27 June 1997Return made up to 01/03/97; full list of members
27 June 1997Return made up to 01/03/97; full list of members
19 March 1997Full accounts made up to 30 June 1996
19 March 1997Full accounts made up to 30 June 1996
8 May 1996Full accounts made up to 30 June 1995
8 May 1996Full accounts made up to 30 June 1995
29 April 1996Return made up to 01/03/96; no change of members
29 April 1996Return made up to 01/03/96; no change of members
15 January 1996Particulars of mortgage/charge
15 January 1996Particulars of mortgage/charge
14 March 1995Return made up to 01/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
14 March 1995Return made up to 01/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
9 February 1973Incorporation
9 February 1973Incorporation
Sign up now to grow your client base. Plans & Pricing