Company NameVeerstyle Limited
DirectorsRees Clow and Michael Charles Clow
Company StatusActive
Company Number01669909
CategoryPrivate Limited Company
Incorporation Date6 October 1982(41 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Rees Clow
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address61 Claremont Road
Hextable
Swanley
Kent
BR8 7QS
Director NameMr Michael Charles Clow
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(10 years, 12 months after company formation)
Appointment Duration30 years, 7 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address3 Evans Close
Worcester Park
Greenhithe
Kent
DA9 9PG
Secretary NameMr Michael Charles Clow
NationalityBritish
StatusCurrent
Appointed01 September 1998(15 years, 11 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Evans Close
Worcester Park
Greenhithe
Kent
DA9 9PG
Director NameMr Kenneth Michael Salmon
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(8 years, 10 months after company formation)
Appointment Duration6 months (resigned 04 February 1992)
RoleWarehouse Manager
Correspondence Address565 Daws Heath Road
Hadleigh
Benfleet
Essex
SS7 2NJ
Director NameMr Charles Richard Joseph Clow
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(8 years, 10 months after company formation)
Appointment Duration28 years, 4 months (resigned 22 December 2019)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressAston 40 Lower Road
Hextable
Swanley
Kent
BR8 7RZ
Secretary NameSylvia Julia Salmon Salmon
NationalityBritish
StatusResigned
Appointed06 August 1991(8 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 October 1991)
RoleCompany Director
Correspondence Address565 Daws Heath Road
Hadleigh
Benfleet
Essex
SS7 2NJ
Secretary NameMr Rees Clow
NationalityBritish
StatusResigned
Appointed01 October 1991(8 years, 12 months after company formation)
Appointment Duration2 years (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Claremont Road
Hextable
Swanley
Kent
BR8 7QS
Secretary NameAlfred William Dunster
NationalityBritish
StatusResigned
Appointed01 October 1993(10 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 1998)
RoleTransport Manager
Correspondence Address5 Childs Crescent
Swanscombe
Kent
DA10 0EA

Location

Registered Address57a The Broadway
Leigh On Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£164,457
Cash£12,734
Current Liabilities£413,833

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

29 October 2020Delivered on: 3 November 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 September 2014Delivered on: 25 September 2014
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
24 April 2009Delivered on: 29 April 2009
Persons entitled: Pgs Nominee No. 1 Limited and Pgs Nominee No. 2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit paid pursuant to the deed and all monies from time to time to the credit of such account see image for full details.
Outstanding
14 June 2011Delivered on: 15 June 2011
Satisfied on: 16 August 2014
Persons entitled: Calverton Factors LTD

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all fixed assets all specific book debts the factors account and all other debts, by way of floating charge, the floating assets.
Fully Satisfied
19 July 2010Delivered on: 3 August 2010
Satisfied on: 15 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
11 June 1998Delivered on: 18 June 1998
Satisfied on: 28 June 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 60205443. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
28 September 1989Delivered on: 9 October 1989
Satisfied on: 3 September 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A central road, dartford, kent.
Fully Satisfied
16 May 1989Delivered on: 25 May 1989
Satisfied on: 27 August 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
2 October 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
28 April 2021Cessation of Charles Richard Joseph Clow as a person with significant control on 22 December 2019 (1 page)
28 April 2021Notification of Michael Clow as a person with significant control on 22 December 2019 (2 pages)
28 April 2021Termination of appointment of Charles Richard Joseph Clow as a director on 22 December 2019 (1 page)
28 April 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
28 April 2021Notification of Rees Clow as a person with significant control on 22 December 2019 (2 pages)
8 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
3 November 2020Registration of charge 016699090008, created on 29 October 2020 (6 pages)
25 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
9 August 2018Cessation of Rees Clow as a person with significant control on 13 June 2018 (1 page)
9 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
9 August 2018Change of details for Mr Charles Richard Joseph Clow as a person with significant control on 13 June 2018 (2 pages)
26 July 2018Statement of capital following an allotment of shares on 13 June 2018
  • GBP 255,000
(8 pages)
24 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital restriction is revoked and deleted 13/06/2018
(1 page)
22 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 15,000
(6 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 15,000
(6 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 15,000
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Registration of charge 016699090007, created on 10 September 2014 (32 pages)
25 September 2014Registration of charge 016699090007, created on 10 September 2014 (32 pages)
3 September 2014Satisfaction of charge 2 in full (3 pages)
3 September 2014Satisfaction of charge 2 in full (3 pages)
16 August 2014Satisfaction of charge 6 in full (3 pages)
16 August 2014Satisfaction of charge 6 in full (3 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 15,000
(6 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 15,000
(6 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 15,000
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (14 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (14 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 15,000
(6 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 15,000
(6 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 15,000
(6 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Mr Charles Richard Joseph Clow on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Michael Charles Clow on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Michael Charles Clow on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Charles Richard Joseph Clow on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Charles Richard Joseph Clow on 6 August 2010 (2 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Michael Charles Clow on 6 August 2010 (2 pages)
9 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
9 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
1 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
10 August 2009Return made up to 06/08/09; full list of members (4 pages)
10 August 2009Return made up to 06/08/09; full list of members (4 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
14 August 2008Return made up to 06/08/08; full list of members (4 pages)
14 August 2008Return made up to 06/08/08; full list of members (4 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
22 August 2007Return made up to 06/08/07; no change of members (7 pages)
22 August 2007Return made up to 06/08/07; no change of members (7 pages)
9 October 2006Full accounts made up to 31 December 2005 (12 pages)
9 October 2006Full accounts made up to 31 December 2005 (12 pages)
17 August 2006Return made up to 06/08/06; full list of members (7 pages)
17 August 2006Return made up to 06/08/06; full list of members (7 pages)
12 October 2005Full accounts made up to 31 December 2004 (11 pages)
12 October 2005Full accounts made up to 31 December 2004 (11 pages)
18 August 2005Return made up to 06/08/05; full list of members (7 pages)
18 August 2005Return made up to 06/08/05; full list of members (7 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
10 August 2004Return made up to 06/08/04; full list of members (7 pages)
10 August 2004Return made up to 06/08/04; full list of members (7 pages)
6 August 2003Full accounts made up to 31 December 2002 (11 pages)
6 August 2003Full accounts made up to 31 December 2002 (11 pages)
29 July 2003Return made up to 06/08/03; full list of members (7 pages)
29 July 2003Return made up to 06/08/03; full list of members (7 pages)
10 October 2002Full accounts made up to 31 December 2001 (10 pages)
10 October 2002Full accounts made up to 31 December 2001 (10 pages)
4 August 2002Return made up to 06/08/02; full list of members (7 pages)
4 August 2002Return made up to 06/08/02; full list of members (7 pages)
7 August 2001Return made up to 06/08/01; full list of members (7 pages)
7 August 2001Return made up to 06/08/01; full list of members (7 pages)
25 July 2001Full accounts made up to 31 December 2000 (10 pages)
25 July 2001Full accounts made up to 31 December 2000 (10 pages)
26 September 2000Full accounts made up to 31 December 1999 (11 pages)
26 September 2000Full accounts made up to 31 December 1999 (11 pages)
15 August 2000Return made up to 06/08/00; full list of members (7 pages)
15 August 2000Return made up to 06/08/00; full list of members (7 pages)
10 August 1999Full accounts made up to 31 December 1998 (11 pages)
10 August 1999Return made up to 06/08/99; no change of members (4 pages)
10 August 1999Return made up to 06/08/99; no change of members (4 pages)
10 August 1999Full accounts made up to 31 December 1998 (11 pages)
26 January 1999Amended accounts made up to 31 December 1997 (6 pages)
26 January 1999Amended accounts made up to 31 December 1997 (6 pages)
25 September 1998Secretary resigned (1 page)
25 September 1998New secretary appointed (2 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998Secretary resigned (1 page)
21 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 August 1998Return made up to 06/08/98; full list of members (6 pages)
14 August 1998Return made up to 06/08/98; full list of members (6 pages)
18 June 1998Particulars of mortgage/charge (4 pages)
18 June 1998Particulars of mortgage/charge (4 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 August 1997Return made up to 06/08/97; no change of members (4 pages)
12 August 1997Return made up to 06/08/97; no change of members (4 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 August 1996Return made up to 06/08/96; no change of members (4 pages)
15 August 1996Return made up to 06/08/96; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 August 1995Return made up to 06/08/95; full list of members (6 pages)
9 August 1995Return made up to 06/08/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)