VERTEBRAE LTD

Register to unlock more data on OkredoRegister

VERTEBRAE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05096125

Incorporation date

06/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Wentworth Drive, Harrogate, North Yorkshire HG2 7LACopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2004)
dot icon14/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon22/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon02/09/2024
Certificate of change of name
dot icon16/05/2024
Change of details for Mr Paul Anthony Hernon as a person with significant control on 2024-04-07
dot icon24/04/2024
Director's details changed for Mr Paul Anthony Hernon on 2024-04-15
dot icon15/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon27/02/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon06/07/2023
Termination of appointment of Christopher Paul Corbett as a secretary on 2023-06-30
dot icon06/07/2023
Registered office address changed from 5 Kingsfield Piece Whittlebury Northamptonshire NN12 8TR to 7 Wentworth Drive Harrogate North Yorkshire HG2 7LA on 2023-07-06
dot icon06/07/2023
Appointment of Ms Helen Prior as a secretary on 2023-06-30
dot icon27/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon27/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon13/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon16/02/2022
Termination of appointment of Kevin James Baker as a director on 2022-02-01
dot icon21/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon21/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon08/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon09/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon10/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon08/01/2020
Change of details for Mr Paul Anthony Hernon as a person with significant control on 2020-01-01
dot icon10/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon25/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon27/12/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon11/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon17/02/2015
Appointment of Kevin Baker as a director on 2014-10-21
dot icon20/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon06/12/2013
Appointment of Christopher Paul Corbett as a secretary
dot icon05/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/07/2013
Registered office address changed from 4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS United Kingdom on 2013-07-04
dot icon03/07/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon23/05/2012
Director's details changed for Paul Anthony Hernon on 2012-04-05
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/01/2012
Termination of appointment of Veronica Hernon as a secretary
dot icon24/01/2012
Registered office address changed from 106-108 Park Road Rugby Warwickshire CV21 2QX United Kingdom on 2012-01-24
dot icon07/11/2011
Registered office address changed from 4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS United Kingdom on 2011-11-07
dot icon18/10/2011
Registered office address changed from 106-108 Park Road Rugby Warwickshire CV21 2QX on 2011-10-18
dot icon07/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon02/07/2010
Director's details changed for Paul Anthony Hernon on 2010-04-06
dot icon01/06/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon01/06/2010
Director's details changed for Paul Anthony Hernon on 2010-04-06
dot icon24/09/2009
Registered office changed on 24/09/2009 from studio 15 ray street enterprise centre ray street huddersfield west yorkshire HD1 6BL uk
dot icon24/09/2009
Partial exemption accounts made up to 2009-04-30
dot icon12/05/2009
Return made up to 06/04/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/10/2008
Particulars of contract relating to shares
dot icon30/10/2008
Ad 03/10/08\gbp si 98@1=98\gbp ic 1/99\
dot icon17/10/2008
Resolutions
dot icon29/04/2008
Return made up to 06/04/08; full list of members
dot icon29/04/2008
Registered office changed on 29/04/2008 from studio 15 ray street enterprise centre ray street huddersfield west yorkshire HD1 6BL uk
dot icon29/04/2008
Registered office changed on 29/04/2008 from 42 brook street moldgreen huddersfield west yorkshire HD5 9DH
dot icon03/03/2008
Accounts for a dormant company made up to 2007-04-30
dot icon14/05/2007
Return made up to 06/04/07; full list of members
dot icon08/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon10/05/2006
Return made up to 06/04/06; full list of members
dot icon09/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon09/05/2005
Return made up to 06/04/05; full list of members
dot icon06/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon-34.65 % *

* during past year

Cash in Bank

£545.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
41.23K
-
0.00
347.00
-
2022
2
48.62K
-
0.00
834.00
-
2023
1
47.81K
-
0.00
545.00
-
2023
1
47.81K
-
0.00
545.00
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

47.81K £Descended-1.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

545.00 £Descended-34.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hernon, Paul Anthony
Director
06/04/2004 - Present
2
Corbett, Christopher Paul
Secretary
11/11/2013 - 30/06/2023
-
Prior, Helen
Secretary
30/06/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VERTEBRAE LTD

VERTEBRAE LTD is an(a) Active company incorporated on 06/04/2004 with the registered office located at 7 Wentworth Drive, Harrogate, North Yorkshire HG2 7LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of VERTEBRAE LTD?

toggle

VERTEBRAE LTD is currently Active. It was registered on 06/04/2004 .

Where is VERTEBRAE LTD located?

toggle

VERTEBRAE LTD is registered at 7 Wentworth Drive, Harrogate, North Yorkshire HG2 7LA.

What does VERTEBRAE LTD do?

toggle

VERTEBRAE LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does VERTEBRAE LTD have?

toggle

VERTEBRAE LTD had 1 employees in 2023.

What is the latest filing for VERTEBRAE LTD?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-06 with no updates.