Company NameVerisys Limited
Company StatusActive
Company Number07126271
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip James Riddeal
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(8 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lovell House Birchwood Park
Warrington
WA3 6FW
Director NameMr Leigh Farr
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lovell House Birchwood Park
Warrington
WA3 6FW
Director NameMr Christopher James Tate
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCAD Engineer
Country of ResidenceEngland
Correspondence Address1 Lovell House Birchwood Park
Warrington
WA3 6FW
Director NameMr Bruce James Duff
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressTanyard House 1 Stonegate
Whixley
York
North Yorkshire
YO26 8AS
Director NameMr William John Leedham
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Lovell House Birchwood Park
Warrington
WA3 6FW
Director NameMr Michael Glyn Silcock
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address1 Lovell House Birchwood Park
Warrington
WA3 6FW
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lovell House Birchwood Park
Warrington
WA3 6FW
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lovell House Birchwood Park
Warrington
WA3 6FW
Director NameDr George William Tuckwell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lovell House Birchwood Park
Warrington
WA3 6FW
Secretary NameMs Sally Evans
StatusResigned
Appointed29 November 2019(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 April 2022)
RoleCompany Director
Correspondence Address1 Lovell House Birchwood Park
Warrington
WA3 6FW

Contact

Websiteverisys.org.uk
Telephone0113 3933326
Telephone regionLeeds

Location

Registered Address1 Lovell House
Birchwood Park
Warrington
WA3 6FW
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

38 at £1Silcock Leedham Group LTD
33.93%
Ordinary A
37 at £1Silcock Leedham Group LTD
33.04%
Ordinary B
37 at £1Silcock Leedham Group LTD
33.04%
Ordinary C

Financials

Year2014
Net Worth-£25,352
Current Liabilities£53,585

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Charges

6 August 2021Delivered on: 17 August 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
18 August 2020Delivered on: 1 September 2020
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
8 July 2020Delivered on: 9 July 2020
Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined Therein))

Classification: A registered charge
Outstanding
6 December 2013Delivered on: 9 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
1 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
24 September 2022Notification of 3Ou Holdings Limited as a person with significant control on 16 August 2022 (2 pages)
24 September 2022Cessation of Philip James Riddeal as a person with significant control on 16 August 2022 (1 page)
18 August 2022Appointment of Mr Leigh Farr as a director on 16 August 2022 (2 pages)
18 August 2022Appointment of Mr Christopher James Tate as a director on 16 August 2022 (2 pages)
12 April 2022Termination of appointment of Michael Glyn Silcock as a director on 11 April 2022 (1 page)
12 April 2022Notification of Philip Riddeal as a person with significant control on 11 April 2022 (2 pages)
12 April 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
12 April 2022Registered office address changed from Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR England to 1 Lovell House Birchwood Park Warrington WA3 6FW on 12 April 2022 (1 page)
12 April 2022Termination of appointment of Sally Evans as a secretary on 11 April 2022 (1 page)
12 April 2022Termination of appointment of Abigail Sarah Draper as a director on 11 April 2022 (1 page)
12 April 2022Termination of appointment of Alasdair Alan Ryder as a director on 11 April 2022 (1 page)
12 April 2022Cessation of Silcock Leedham Group Ltd as a person with significant control on 11 April 2022 (1 page)
12 April 2022Termination of appointment of William John Leedham as a director on 11 April 2022 (1 page)
12 April 2022Satisfaction of charge 071262710004 in full (1 page)
12 April 2022Termination of appointment of George William Tuckwell as a director on 11 April 2022 (1 page)
30 March 2022Satisfaction of charge 071262710002 in full (1 page)
30 March 2022Satisfaction of charge 071262710003 in full (1 page)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
17 January 2022Director's details changed for Mr Michael Glyn Silcock on 17 January 2022 (2 pages)
17 January 2022Director's details changed for Mr Philip Riddeal on 17 January 2022 (2 pages)
17 January 2022Director's details changed for Mr William John Leedham on 17 January 2022 (2 pages)
1 November 2021Accounts for a small company made up to 4 April 2021 (17 pages)
17 August 2021Registration of charge 071262710004, created on 6 August 2021 (142 pages)
16 April 2021Accounts for a small company made up to 5 April 2020 (18 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
15 January 2021Director's details changed for Ms Abigail Draper on 16 January 2020 (2 pages)
1 September 2020Registration of charge 071262710003, created on 18 August 2020 (156 pages)
27 July 2020Resolutions
  • RES13 ‐ Terms and transactions comtemplated by the revelant documents is hereby approved and authorised/officers of the company authorisation/company business 07/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
27 July 2020Memorandum and Articles of Association (14 pages)
9 July 2020Registration of charge 071262710002, created on 8 July 2020 (19 pages)
21 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
14 January 2020Change of details for Silcock Leedham Group Ltd as a person with significant control on 12 December 2019 (2 pages)
12 December 2019Registered office address changed from Upperbank House Stoneythorpe Leeds West Yorkshire LS18 4BN to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 12 December 2019 (1 page)
10 December 2019Appointment of Ms Sally Evans as a secretary on 29 November 2019 (2 pages)
10 December 2019Appointment of Mr George William Tuckwell as a director on 29 November 2019 (2 pages)
10 December 2019Appointment of Ms Abigail Draper as a director on 29 November 2019 (2 pages)
10 December 2019Appointment of Mr Alasdair Alan Ryder as a director on 29 November 2019 (2 pages)
11 November 2019Satisfaction of charge 071262710001 in full (1 page)
2 October 2019Director's details changed for Mr William John Leedham on 12 September 2019 (2 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 August 2019Change of share class name or designation (2 pages)
23 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 July 2019Statement of capital following an allotment of shares on 1 October 2018
  • GBP 115.00
(4 pages)
8 February 2019Confirmation statement made on 15 January 2019 with updates (5 pages)
30 January 2019Director's details changed for Mr Philip Riddeal on 18 January 2019 (2 pages)
14 January 2019Appointment of Mr Philip Riddeal as a director on 1 October 2018 (2 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
26 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 May 2017Director's details changed for Mr William John Leedham on 3 May 2017 (2 pages)
15 May 2017Director's details changed for Mr William John Leedham on 3 May 2017 (2 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 112
(5 pages)
1 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 112
(5 pages)
4 September 2015Termination of appointment of Bruce Duff as a director on 7 August 2015 (1 page)
4 September 2015Termination of appointment of Bruce Duff as a director on 7 August 2015 (1 page)
4 September 2015Termination of appointment of Bruce Duff as a director on 7 August 2015 (1 page)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 112
(6 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 112
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 112
(6 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 112
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Registration of charge 071262710001 (8 pages)
9 December 2013Registration of charge 071262710001 (8 pages)
29 July 2013Director's details changed for Mr Michael Glyn Silcock on 8 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Michael Glyn Silcock on 8 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Michael Glyn Silcock on 16 May 2013 (2 pages)
29 July 2013Director's details changed for Mr Michael Glyn Silcock on 16 May 2013 (2 pages)
18 June 2013Director's details changed for Bruce Duff on 9 May 2013 (2 pages)
18 June 2013Director's details changed for Bruce Duff on 9 May 2013 (2 pages)
18 June 2013Director's details changed for Bruce Duff on 9 May 2013 (2 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 January 2012Director's details changed for Michael Silcock on 24 November 2011 (2 pages)
26 January 2012Director's details changed for Michael Silcock on 24 November 2011 (2 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 March 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
8 March 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
1 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 112
(4 pages)
1 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 112
(4 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
6 October 2010Change of share class name or designation (2 pages)
6 October 2010Change of share class name or designation (2 pages)
27 September 2010Director's details changed for William John Leedham on 8 June 2010 (3 pages)
27 September 2010Director's details changed for William John Leedham on 8 June 2010 (3 pages)
27 September 2010Director's details changed for William John Leedham on 8 June 2010 (3 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)