Company NameVersital UK Limited
DirectorsPeter Howard Langley and Debra Langley
Company StatusActive
Company Number02155398
CategoryPrivate Limited Company
Incorporation Date18 August 1987(36 years, 9 months ago)
Previous NameNorris Parker Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter Howard Langley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVictoria Mill
Bradford Rd
Bolton
BL3 2HF
Secretary NameMr Peter Howard Langley
NationalityBritish
StatusCurrent
Appointed28 December 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Mill
Bradford Rd
Bolton
BL3 2HF
Director NameMrs Debra Langley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(16 years, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Mill
Bradford Rd
Bolton
BL3 2HF
Director NameStanley Langley
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 October 2003)
RoleCompany Director
Correspondence Address99 Ashdene Crescent
Harwood
Bolton
Lancs
BL2 3LE
Director NameKevan Mather
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2001)
RoleTechnical Director
Correspondence Address16 Teak Drive
Kearsley
Bolton
Lancashire
BL4 8RR

Contact

Websitewww.versital.co.uk/
Email address[email protected]
Telephone01204 380780
Telephone regionBolton

Location

Registered AddressVictoria Mill
Bradford Rd
Bolton
BL3 2HF
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Stanley Langley (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts29 February 2024 (2 months, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return28 December 2023 (4 months, 2 weeks ago)
Next Return Due11 January 2025 (8 months from now)

Charges

26 May 1989Delivered on: 6 June 1989
Satisfied on: 16 February 2013
Persons entitled: The Royal Bank of Scotland 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

20 March 2023Micro company accounts made up to 28 February 2023 (5 pages)
3 January 2023Director's details changed for Mr Peter Howard Langley on 23 December 2022 (2 pages)
3 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 28 February 2022 (5 pages)
4 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
11 June 2021Micro company accounts made up to 28 February 2021 (5 pages)
4 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
1 September 2020Micro company accounts made up to 29 February 2020 (5 pages)
2 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 28 February 2019 (5 pages)
2 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
7 August 2018Micro company accounts made up to 28 February 2018 (5 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
19 April 2017Micro company accounts made up to 28 February 2017 (5 pages)
19 April 2017Micro company accounts made up to 28 February 2017 (5 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,000
(4 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,000
(4 pages)
30 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4,000
(4 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4,000
(4 pages)
10 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4,000
(4 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4,000
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2013Director's details changed for Mrs Debra Langley on 1 December 2012 (2 pages)
9 January 2013Director's details changed for Mrs Debra Langley on 1 December 2012 (2 pages)
9 January 2013Secretary's details changed for Mr Peter Howard Langley on 1 December 2012 (1 page)
9 January 2013Secretary's details changed for Mr Peter Howard Langley on 1 December 2012 (1 page)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
9 January 2013Director's details changed for Mr Peter Howard Langley on 1 December 2012 (2 pages)
9 January 2013Director's details changed for Mr Peter Howard Langley on 1 December 2012 (2 pages)
9 January 2013Director's details changed for Mrs Debra Langley on 1 December 2012 (2 pages)
9 January 2013Director's details changed for Mr Peter Howard Langley on 1 December 2012 (2 pages)
9 January 2013Secretary's details changed for Mr Peter Howard Langley on 1 December 2012 (1 page)
18 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
25 August 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
8 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
25 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
25 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 February 2009Return made up to 28/12/08; full list of members (5 pages)
17 February 2009Return made up to 28/12/08; full list of members (5 pages)
28 August 2008Accounts for a small company made up to 29 February 2008 (7 pages)
28 August 2008Accounts for a small company made up to 29 February 2008 (7 pages)
14 April 2008Amended accounts made up to 28 February 2007 (8 pages)
14 April 2008Amended accounts made up to 28 February 2007 (8 pages)
31 March 2008Return made up to 28/12/07; full list of members (5 pages)
31 March 2008Return made up to 28/12/07; full list of members (5 pages)
17 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
17 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
6 July 2007Return made up to 28/12/06; no change of members (4 pages)
6 July 2007Return made up to 28/12/06; no change of members (4 pages)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
12 October 2006Accounts for a small company made up to 28 February 2006 (7 pages)
12 October 2006Accounts for a small company made up to 28 February 2006 (7 pages)
2 February 2006Return made up to 28/12/05; full list of members (2 pages)
2 February 2006Return made up to 28/12/05; full list of members (2 pages)
15 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
15 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
29 July 2005Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page)
29 July 2005Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page)
14 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
14 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
14 January 2005Return made up to 28/12/04; full list of members (7 pages)
14 January 2005Return made up to 28/12/04; full list of members (7 pages)
16 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
16 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
16 January 2004Return made up to 28/12/03; full list of members (7 pages)
16 January 2004Return made up to 28/12/03; full list of members (7 pages)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
24 June 2003Company name changed norris parker LIMITED\certificate issued on 24/06/03 (2 pages)
24 June 2003Company name changed norris parker LIMITED\certificate issued on 24/06/03 (2 pages)
15 January 2003Return made up to 28/12/02; full list of members (7 pages)
15 January 2003Return made up to 28/12/02; full list of members (7 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
15 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
15 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
10 January 2002Return made up to 28/12/01; full list of members (6 pages)
10 January 2002Return made up to 28/12/01; full list of members (6 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
3 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
27 January 2000Return made up to 28/12/99; full list of members (7 pages)
27 January 2000Return made up to 28/12/99; full list of members (7 pages)
5 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
24 January 1999Return made up to 28/12/98; no change of members (4 pages)
24 January 1999Return made up to 28/12/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
6 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
21 January 1998Return made up to 28/12/97; no change of members (4 pages)
21 January 1998Return made up to 28/12/97; no change of members (4 pages)
7 January 1997Return made up to 28/12/96; full list of members (6 pages)
7 January 1997Return made up to 28/12/96; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
20 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
10 January 1996Return made up to 28/12/95; no change of members (4 pages)
10 January 1996Return made up to 28/12/95; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
30 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
31 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
31 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 August 1987Incorporation (14 pages)
18 August 1987Incorporation (14 pages)