VERTO RECYCLE LTD

Register to unlock more data on OkredoRegister

VERTO RECYCLE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03310108

Incorporation date

30/01/1997

Size

Small

Contacts

Registered address

Registered address

Unit 197 Avenue B, Thorp Arch, Wetherby LS23 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1997)
dot icon12/12/2025
Appointment of Mr Andrew John Carter as a director on 2025-12-08
dot icon12/12/2025
Termination of appointment of Paul John Worthington as a director on 2025-12-09
dot icon18/11/2025
Accounts for a small company made up to 2025-01-31
dot icon17/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon01/08/2025
Termination of appointment of Emma-Beth Anthony as a director on 2025-07-31
dot icon08/02/2025
Director's details changed for Mr Luke Harrison Harold Horton-Walker on 2025-02-04
dot icon28/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon17/01/2025
Appointment of Miss Emma-Beth Anthony as a director on 2025-01-17
dot icon17/01/2025
Director's details changed for Mr Luke Harrison Harold Horton-Walker on 2025-01-09
dot icon20/11/2024
Certificate of change of name
dot icon13/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon06/11/2024
Appointment of Mr Paul John Worthington as a director on 2024-10-31
dot icon04/11/2024
Termination of appointment of Jonathan Belbin as a director on 2024-10-30
dot icon04/11/2024
Cessation of Jonathan Belbin as a person with significant control on 2024-10-30
dot icon04/11/2024
Change of details for Cameo Holdings Limited as a person with significant control on 2024-10-30
dot icon31/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon17/01/2024
Second filing of Confirmation Statement dated 2023-11-01
dot icon12/01/2024
Cessation of Julie Pickersgill as a person with significant control on 2023-07-31
dot icon12/01/2024
Change of details for Mr Jonathan Belbin as a person with significant control on 2023-07-31
dot icon12/01/2024
Notification of Cameo Holdings Limited as a person with significant control on 2023-07-31
dot icon14/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon04/08/2023
Appointment of Mr Luke Harrison Harold Horton-Walker as a director on 2023-08-01
dot icon01/08/2023
Termination of appointment of Julie Pickersgill as a secretary on 2023-07-31
dot icon01/08/2023
Termination of appointment of Julie Pickersgill as a director on 2023-07-31
dot icon01/02/2023
Confirmation statement made on 2022-11-01 with updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon01/11/2022
Change of details for Mrs Julie Bernadette Pickersgill as a person with significant control on 2022-11-01
dot icon01/11/2022
Director's details changed for Mrs Julie Pickersgill on 2022-11-01
dot icon24/08/2022
Notification of Julie Bernadette Pickersgill as a person with significant control on 2022-08-24
dot icon24/08/2022
Change of details for Mr Jonathan Belbin as a person with significant control on 2022-08-24
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/07/2021
Registration of charge 033101080006, created on 2021-07-19
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon03/08/2020
Registered office address changed from Unit 197 Thorp Arch Estate Wetherby Leeds LS23 7BJ England to Unit 197 Avenue B Thorp Arch Wetherby LS23 7BJ on 2020-08-03
dot icon01/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon11/02/2020
Termination of appointment of Gary Mitchell as a director on 2019-12-18
dot icon08/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon03/04/2019
Resolutions
dot icon03/04/2019
Change of name notice
dot icon16/11/2018
Registered office address changed from Unit H5 Fifth Avenue Hornbeam Park Harrogate North Yorkshire HG2 8QT to Unit 197 Thorp Arch Estate Wetherby Leeds LS23 7BJ on 2018-11-16
dot icon08/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon16/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon28/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon19/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/12/2014
Director's details changed for Mrs Julie Pickersgill on 2014-12-01
dot icon18/12/2014
Director's details changed for Mr Jonathan Charles Belbin on 2014-12-01
dot icon26/11/2014
Change of share class name or designation
dot icon26/11/2014
Resolutions
dot icon19/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/07/2014
Director's details changed for Mrs Julie Pickersgill on 2014-07-04
dot icon04/07/2014
Director's details changed for Mr Jonathan Charles Belbin on 2014-07-04
dot icon04/07/2014
Secretary's details changed for Mrs Julie Pickersgill on 2014-07-04
dot icon01/07/2014
Appointment of Mr Gary Mitchell as a director
dot icon17/06/2014
Registration of charge 033101080005
dot icon26/03/2014
Registered office address changed from Unit 206 Pannal Business Park Station Road Pannal Harrogate HG3 1JL on 2014-03-26
dot icon09/01/2014
Satisfaction of charge 1 in full
dot icon17/12/2013
Satisfaction of charge 2 in full
dot icon31/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon09/07/2013
Secretary's details changed for Mrs Julie Pickersgill on 2013-07-08
dot icon09/07/2013
Director's details changed for Mrs Julie Pickersgill on 2013-07-08
dot icon09/07/2013
Director's details changed for Mr Jonathan Charles Belbin on 2013-07-08
dot icon02/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon14/06/2012
Appointment of Mrs Julie Pickersgill as a secretary
dot icon14/06/2012
Appointment of Mrs Julie Pickersgill as a director
dot icon14/06/2012
Director's details changed for Mr Jonathan Charles Belbin on 2012-06-01
dot icon12/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon24/05/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon24/05/2011
Termination of appointment of David Beckington as a secretary
dot icon08/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon04/05/2010
Director's details changed for Jonathan Charles Belbin on 2010-03-31
dot icon01/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/03/2010
Registered office address changed from the Warehouse 4Th Avenue Goole East Riding DN14 6JE on 2010-03-19
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/05/2009
Return made up to 01/04/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon02/05/2008
Return made up to 01/04/08; full list of members
dot icon02/05/2008
Director's change of particulars / jonathan belbin / 18/09/2007
dot icon08/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon01/11/2007
Return made up to 01/04/07; full list of members
dot icon31/10/2007
New secretary appointed
dot icon24/09/2007
Director's particulars changed
dot icon31/08/2007
Director's particulars changed
dot icon07/06/2007
Total exemption small company accounts made up to 2006-01-31
dot icon25/10/2006
Secretary resigned
dot icon07/08/2006
Return made up to 01/04/06; full list of members
dot icon14/06/2006
Particulars of mortgage/charge
dot icon27/04/2006
Particulars of mortgage/charge
dot icon09/01/2006
Total exemption small company accounts made up to 2005-01-31
dot icon20/12/2005
Registered office changed on 20/12/05 from: 48 micklegate selby north yorkshire YO8 4EQ
dot icon08/08/2005
Director resigned
dot icon19/05/2005
Return made up to 01/04/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-01-31
dot icon27/08/2004
Return made up to 01/04/04; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2003-01-31
dot icon04/03/2004
New director appointed
dot icon14/04/2003
Return made up to 01/04/03; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon18/04/2002
Return made up to 01/04/02; full list of members
dot icon11/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon28/03/2001
Return made up to 01/04/01; full list of members
dot icon15/12/2000
Full accounts made up to 2000-01-31
dot icon15/12/2000
Return made up to 01/04/00; full list of members
dot icon22/06/2000
Registered office changed on 22/06/00 from: 156 fulford road york YO1 4DA
dot icon13/06/2000
Accounts for a small company made up to 1999-01-31
dot icon29/11/1999
Secretary resigned
dot icon29/11/1999
New secretary appointed
dot icon28/05/1999
Return made up to 01/04/99; no change of members
dot icon28/05/1999
New secretary appointed
dot icon18/03/1999
Particulars of mortgage/charge
dot icon29/01/1999
Secretary resigned
dot icon13/11/1998
Particulars of mortgage/charge
dot icon09/11/1998
Accounts for a small company made up to 1998-01-31
dot icon14/05/1998
Resolutions
dot icon14/05/1998
Resolutions
dot icon14/05/1998
Resolutions
dot icon14/05/1998
Resolutions
dot icon14/05/1998
Resolutions
dot icon14/05/1998
Resolutions
dot icon21/04/1998
New secretary appointed
dot icon21/04/1998
Secretary resigned
dot icon21/04/1998
Return made up to 01/04/98; full list of members
dot icon14/03/1997
Registered office changed on 14/03/97 from: 37 monkgate york north yorkshire YO3 7PB
dot icon14/03/1997
New director appointed
dot icon14/03/1997
New secretary appointed
dot icon06/02/1997
Secretary resigned
dot icon06/02/1997
Director resigned
dot icon06/02/1997
Registered office changed on 06/02/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon30/01/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

20
2022
change arrow icon+30.07 % *

* during past year

Cash in Bank

£609,981.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
989.14K
-
0.00
468.98K
-
2022
20
628.43K
-
0.00
609.98K
-
2022
20
628.43K
-
0.00
609.98K
-

Employees

2022

Employees

20 Descended-5 % *

Net Assets(GBP)

628.43K £Descended-36.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

609.98K £Ascended30.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Belbin, Jonathan
Director
14/02/1997 - 30/10/2024
8
Pickersgill, Julie
Director
01/06/2011 - 31/07/2023
23
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
30/01/1997 - 31/01/1997
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
30/01/1997 - 31/01/1997
2651
Horton-Walker, Luke Harrison Harold
Director
01/08/2023 - Present
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About VERTO RECYCLE LTD

VERTO RECYCLE LTD is an(a) Active company incorporated on 30/01/1997 with the registered office located at Unit 197 Avenue B, Thorp Arch, Wetherby LS23 7BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of VERTO RECYCLE LTD?

toggle

VERTO RECYCLE LTD is currently Active. It was registered on 30/01/1997 .

Where is VERTO RECYCLE LTD located?

toggle

VERTO RECYCLE LTD is registered at Unit 197 Avenue B, Thorp Arch, Wetherby LS23 7BJ.

What does VERTO RECYCLE LTD do?

toggle

VERTO RECYCLE LTD operates in the Collection of hazardous waste (38.12 - SIC 2007) sector.

How many employees does VERTO RECYCLE LTD have?

toggle

VERTO RECYCLE LTD had 20 employees in 2022.

What is the latest filing for VERTO RECYCLE LTD?

toggle

The latest filing was on 12/12/2025: Appointment of Mr Andrew John Carter as a director on 2025-12-08.