VERNIER SPRINGS AND PRESSINGS LIMITED

Register to unlock more data on OkredoRegister

VERNIER SPRINGS AND PRESSINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00596653

Incorporation date

07/01/1958

Size

Small

Contacts

Registered address

Registered address

Fox House, Edward Street, Redditch, Worcestershire B97 6HACopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1958)
dot icon07/01/2026
Director's details changed for Mr Kevin Stanley on 2025-12-01
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon18/06/2025
Accounts for a small company made up to 2024-11-30
dot icon11/04/2025
Registration of charge 005966530019, created on 2025-04-02
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon12/05/2022
Termination of appointment of Paul Robert James Burman as a director on 2022-05-01
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/07/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/06/2017
Registration of charge 005966530018, created on 2017-06-20
dot icon28/04/2017
Appointment of Mr Kevin Stanley as a director on 2017-04-28
dot icon28/04/2017
Appointment of Mr Corin William Henry Davies as a director on 2017-04-28
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/04/2015
Registration of charge 005966530017, created on 2015-04-14
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/10/2013
Satisfaction of charge 9 in full
dot icon07/10/2013
Satisfaction of charge 7 in full
dot icon07/10/2013
Satisfaction of charge 15 in full
dot icon07/10/2013
Satisfaction of charge 11 in full
dot icon03/10/2013
Satisfaction of charge 8 in full
dot icon02/09/2013
Accounts for a small company made up to 2012-11-30
dot icon19/04/2013
Satisfaction of charge 3 in full
dot icon19/04/2013
Satisfaction of charge 12 in full
dot icon19/04/2013
Satisfaction of charge 10 in full
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/09/2012
Accounts for a small company made up to 2011-11-30
dot icon15/05/2012
Registered office address changed from Trentham House Red Lion Street Alvechurch Birmingham B48 7LF on 2012-05-15
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 16
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/01/2012
Director's details changed for Gavin John Hawkins on 2011-12-31
dot icon26/01/2012
Director's details changed for Wayne Hawkins on 2011-12-31
dot icon04/01/2012
Previous accounting period extended from 2011-06-30 to 2011-11-30
dot icon01/09/2011
Termination of appointment of Richard Mattey as a director
dot icon01/09/2011
Termination of appointment of Richard Mattey as a secretary
dot icon02/07/2011
Particulars of a mortgage or charge / charge no: 15
dot icon08/03/2011
Accounts for a small company made up to 2010-06-30
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/04/2010
Full accounts made up to 2009-06-30
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/11/2009
Director's details changed for Richard Kenneth Mattey on 2009-11-06
dot icon11/11/2009
Director's details changed for Wayne Hawkins on 2009-11-06
dot icon11/11/2009
Director's details changed for Ian Chatwin on 2009-11-06
dot icon11/11/2009
Director's details changed for Gavin John Hawkins on 2009-11-06
dot icon11/11/2009
Director's details changed for Paul Robert James Burman on 2009-11-06
dot icon11/11/2009
Secretary's details changed for Richard Kenneth Mattey on 2009-11-06
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 14
dot icon25/09/2009
Particulars of a mortgage or charge / charge no: 13
dot icon18/07/2009
Particulars of a mortgage or charge / charge no: 12
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon14/01/2009
Accounts for a medium company made up to 2008-06-30
dot icon05/11/2008
Appointment terminated director roger hawkins
dot icon05/11/2008
Appointment terminated director paul hawkins
dot icon18/04/2008
Accounts for a medium company made up to 2007-06-30
dot icon23/01/2008
Return made up to 31/12/07; full list of members
dot icon11/04/2007
Accounts for a medium company made up to 2006-06-30
dot icon24/01/2007
Director's particulars changed
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon09/06/2006
Particulars of mortgage/charge
dot icon11/04/2006
Accounts for a medium company made up to 2005-06-30
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon17/01/2006
Director's particulars changed
dot icon17/01/2006
Director's particulars changed
dot icon17/01/2006
Director's particulars changed
dot icon17/01/2006
Director's particulars changed
dot icon09/12/2005
Director's particulars changed
dot icon07/12/2005
Particulars of mortgage/charge
dot icon18/05/2005
Particulars of mortgage/charge
dot icon07/03/2005
Accounts for a small company made up to 2004-06-30
dot icon26/01/2005
Particulars of mortgage/charge
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon26/10/2004
Director resigned
dot icon29/06/2004
Particulars of mortgage/charge
dot icon03/04/2004
Accounts for a medium company made up to 2003-06-30
dot icon14/01/2004
Director's particulars changed
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon18/12/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon17/06/2003
Certificate of change of name
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon27/03/2002
Declaration of satisfaction of mortgage/charge
dot icon27/03/2002
Declaration of satisfaction of mortgage/charge
dot icon27/03/2002
Declaration of satisfaction of mortgage/charge
dot icon13/03/2002
Secretary resigned
dot icon13/03/2002
Director resigned
dot icon06/03/2002
Accounts for a medium company made up to 2001-06-30
dot icon04/03/2002
New secretary appointed
dot icon18/01/2002
Return made up to 31/12/01; full list of members
dot icon25/05/2001
New director appointed
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon20/12/2000
Accounts for a medium company made up to 2000-06-30
dot icon28/02/2000
Full accounts made up to 1999-06-30
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon14/01/1999
Return made up to 31/12/98; full list of members
dot icon07/12/1998
Resolutions
dot icon07/12/1998
Resolutions
dot icon07/12/1998
Resolutions
dot icon07/12/1998
Full accounts made up to 1998-06-30
dot icon13/01/1998
Full accounts made up to 1997-06-30
dot icon06/01/1998
Return made up to 31/12/97; no change of members
dot icon19/06/1997
Particulars of mortgage/charge
dot icon11/02/1997
Full accounts made up to 1996-06-30
dot icon09/01/1997
Return made up to 31/12/96; no change of members
dot icon12/03/1996
Full accounts made up to 1995-06-30
dot icon02/02/1996
Return made up to 31/12/95; full list of members
dot icon07/04/1995
Particulars of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon24/02/1995
Particulars of mortgage/charge
dot icon16/01/1995
Full accounts made up to 1994-06-30
dot icon15/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/02/1994
Return made up to 31/12/93; no change of members
dot icon10/02/1994
Full accounts made up to 1993-06-30
dot icon29/04/1993
Full accounts made up to 1992-06-30
dot icon24/12/1992
Return made up to 31/12/92; full list of members
dot icon09/11/1992
Memorandum and Articles of Association
dot icon09/11/1992
Resolutions
dot icon08/07/1992
Full accounts made up to 1991-06-30
dot icon22/05/1992
Return made up to 31/12/91; no change of members
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon24/09/1991
Return made up to 31/12/90; no change of members
dot icon20/09/1991
Particulars of mortgage/charge
dot icon10/06/1991
Accounts for a small company made up to 1990-06-30
dot icon27/06/1990
Accounts for a small company made up to 1989-06-30
dot icon27/06/1990
Return made up to 31/12/89; full list of members
dot icon08/08/1989
Accounts for a small company made up to 1988-06-30
dot icon25/05/1989
Return made up to 31/12/88; full list of members
dot icon14/02/1989
Particulars of mortgage/charge
dot icon14/02/1989
Particulars of mortgage/charge
dot icon04/05/1988
Full accounts made up to 1987-06-30
dot icon15/04/1988
Return made up to 31/12/87; full list of members
dot icon12/11/1987
Full accounts made up to 1985-06-30
dot icon12/11/1987
Full accounts made up to 1984-06-30
dot icon12/11/1987
Return made up to 31/12/86; full list of members
dot icon12/11/1987
Return made up to 31/12/85; full list of members
dot icon12/11/1987
Return made up to 31/12/84; full list of members
dot icon12/11/1987
Director resigned
dot icon21/09/1987
Accounts made up to 1986-06-30
dot icon15/09/1987
Restoration by order of the court
dot icon13/01/1987
Dissolution
dot icon16/09/1986
First gazette
dot icon26/01/1984
Miscellaneous
dot icon07/01/1958
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-12 *

* during past year

Number of employees

57
2022
change arrow icon-73.30 % *

* during past year

Cash in Bank

£42,228.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
69
1.78M
-
0.00
158.18K
-
2022
57
2.05M
-
0.00
42.23K
-
2022
57
2.05M
-
0.00
42.23K
-

Employees

2022

Employees

57 Descended-17 % *

Net Assets(GBP)

2.05M £Ascended15.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.23K £Descended-73.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chatwin, Ian
Director
01/05/2001 - Present
3
Hawkins, Wayne
Director
01/01/1999 - Present
3
Hawkins, Gavin John
Director
01/01/1999 - Present
3
Cowley, Andrew Frank
Director
01/12/2003 - 11/10/2004
4
Davies, Corin William Henry
Director
28/04/2017 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About VERNIER SPRINGS AND PRESSINGS LIMITED

VERNIER SPRINGS AND PRESSINGS LIMITED is an(a) Active company incorporated on 07/01/1958 with the registered office located at Fox House, Edward Street, Redditch, Worcestershire B97 6HA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 57 according to last financial statements.

Frequently Asked Questions

What is the current status of VERNIER SPRINGS AND PRESSINGS LIMITED?

toggle

VERNIER SPRINGS AND PRESSINGS LIMITED is currently Active. It was registered on 07/01/1958 .

Where is VERNIER SPRINGS AND PRESSINGS LIMITED located?

toggle

VERNIER SPRINGS AND PRESSINGS LIMITED is registered at Fox House, Edward Street, Redditch, Worcestershire B97 6HA.

What does VERNIER SPRINGS AND PRESSINGS LIMITED do?

toggle

VERNIER SPRINGS AND PRESSINGS LIMITED operates in the Manufacture of wire products chain and springs (25.93 - SIC 2007) sector.

How many employees does VERNIER SPRINGS AND PRESSINGS LIMITED have?

toggle

VERNIER SPRINGS AND PRESSINGS LIMITED had 57 employees in 2022.

What is the latest filing for VERNIER SPRINGS AND PRESSINGS LIMITED?

toggle

The latest filing was on 07/01/2026: Director's details changed for Mr Kevin Stanley on 2025-12-01.