Company NameVernon Morris Utility Solutions Limited
Company StatusActive
Company Number06979294
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Richard Hugh Plumb
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameMr Clifford Charles Stockton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Secretary NameMr Clifford Charles Stockton
NationalityBritish
StatusCurrent
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameMr Wayne Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(9 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales

Contact

Websitewww.vernon-morris.com
Telephone01244 660794
Telephone regionChester

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£137,909
Cash£185,596
Current Liabilities£136,411

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 August 2023 (7 months, 4 weeks ago)
Next Return Due18 August 2024 (4 months, 3 weeks from now)

Filing History

15 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
11 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
23 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
9 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
9 August 2022Secretary's details changed for Mr Clifford Charles Stockton on 1 August 2022 (1 page)
5 August 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
4 August 2021Director's details changed for Mr Clifford Charles Stockton on 3 August 2021 (2 pages)
4 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
4 August 2021Director's details changed for Mr Richard Hugh Plumb on 3 August 2021 (2 pages)
16 February 2021Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 24 Nicholas Street Chester CH1 2AU on 16 February 2021 (1 page)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
4 August 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
28 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
5 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
4 March 2019Appointment of Mr Wayne Jones as a director on 1 February 2019 (2 pages)
7 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
15 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 July 2017Registered office address changed from 50a Oxton Road Birkenhead Wirral CH41 2TW to St Johns Chambers Love Street Chester CH1 1QN on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 50a Oxton Road Birkenhead Wirral CH41 2TW to St Johns Chambers Love Street Chester CH1 1QN on 4 July 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 102
(6 pages)
25 August 2015Registered office address changed from 50a Oxton Road 50a Oxton Road Birkenhead Wirral CH41 2TW United Kingdom to 50a Oxton Road Birkenhead Wirral CH41 2TW on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 50a Oxton Road 50a Oxton Road Birkenhead Wirral CH41 2TW United Kingdom to 50a Oxton Road Birkenhead Wirral CH41 2TW on 25 August 2015 (1 page)
25 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 102
(6 pages)
25 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 102
(6 pages)
28 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Registered office address changed from 50 Oxton Road Birkenhead Merseyside CH41 2TW to 50a Oxton Road 50a Oxton Road Birkenhead Wirral CH41 2TW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 50 Oxton Road Birkenhead Merseyside CH41 2TW to 50a Oxton Road 50a Oxton Road Birkenhead Wirral CH41 2TW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 50 Oxton Road Birkenhead Merseyside CH41 2TW to 50a Oxton Road 50a Oxton Road Birkenhead Wirral CH41 2TW on 2 October 2014 (1 page)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 102
(6 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 102
(6 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 102
(6 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
15 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
15 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Register inspection address has been changed (1 page)
28 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
28 September 2011Register inspection address has been changed (1 page)
1 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
1 September 2010Ad 04/08/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
1 September 2010Ad 04/08/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
11 March 2010Previous accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages)
11 March 2010Previous accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages)
4 August 2009Incorporation (13 pages)
4 August 2009Incorporation (13 pages)