Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VERDANT BIOPRODUCTS LIMITED
Company Information for

VERDANT BIOPRODUCTS LIMITED

WELDON HOUSE VYSE ROAD, BOUGHTON, NORTHAMPTON, NN2 8RP,
Company Registration Number
06817720
Private Limited Company
Active

Company Overview

About Verdant Bioproducts Ltd
VERDANT BIOPRODUCTS LIMITED was founded on 2009-02-12 and has its registered office in Northampton. The organisation's status is listed as "Active". Verdant Bioproducts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VERDANT BIOPRODUCTS LIMITED
 
Legal Registered Office
WELDON HOUSE VYSE ROAD
BOUGHTON
NORTHAMPTON
NN2 8RP
Other companies in MK9
 
Filing Information
Company Number 06817720
Company ID Number 06817720
Date formed 2009-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-05 11:27:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VERDANT BIOPRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
IRENE FINNEGAN
Director 2014-04-01
BARRY JOHN HOWARD
Director 2012-10-17
EUGENE MCTAGGART
Director 2011-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA HOWARD
Director 2012-04-25 2012-10-17
BARRY JOHN HOWARD
Director 2010-07-20 2012-04-24
IRENE FINNEGAN
Director 2009-02-12 2010-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY JOHN HOWARD WATERMEADOW HOMES (TOWCESTER ROAD) LTD Director 2018-04-05 CURRENT 2018-04-05 Active
BARRY JOHN HOWARD ROSEACRES (WEEDON) MANAGEMENT COMPANY LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
BARRY JOHN HOWARD TAYLORS COURT HARPOLE MANAGEMENT COMPANY LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
BARRY JOHN HOWARD BARRY HOWARD HOMES LIMITED Director 2016-07-21 CURRENT 2016-07-21 Dissolved 2016-11-08
BARRY JOHN HOWARD BARRY HOWARD HOMES (DEVELOPMENTS) LIMITED Director 2016-07-21 CURRENT 2016-07-21 Dissolved 2016-11-08
BARRY JOHN HOWARD BARRY HOWARD HOMES (EASTERN) LIMITED Director 2016-07-21 CURRENT 2016-07-21 Dissolved 2016-11-08
BARRY JOHN HOWARD FIELD VIEW ROADE MANAGEMENT LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active - Proposal to Strike off
BARRY JOHN HOWARD SCHLOPP LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-11-07
BARRY JOHN HOWARD HOWARD INDUSTRIAL LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
BARRY JOHN HOWARD HOWARDS INDUSTRY LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2015-06-09
BARRY JOHN HOWARD BARRY HOWARD HOMES (CENTRAL REGION) LTD Director 2014-11-03 CURRENT 2014-11-03 Active
BARRY JOHN HOWARD BARRY HOWARD HOMES (WATLING STREET) LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
BARRY JOHN HOWARD FREEMASONS HALL NORTHAMPTON LIMITED Director 2013-10-26 CURRENT 1888-12-27 Active
BARRY JOHN HOWARD BARRY HOWARD HOMES (ROADE) LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
BARRY JOHN HOWARD BARRY HOWARD HOMES (WALGRAVE) LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
BARRY JOHN HOWARD BIO WAYSTE LIMITED Director 2012-10-17 CURRENT 2004-01-15 Dissolved 2014-10-07
BARRY JOHN HOWARD BARRY HOWARD HOLDINGS LIMITED Director 2012-10-17 CURRENT 2005-12-09 Dissolved 2014-03-25
BARRY JOHN HOWARD BARRY HOWARD HOMES (INVESTMENTS) LIMITED Director 2012-10-17 CURRENT 2002-09-24 Dissolved 2015-05-12
BARRY JOHN HOWARD BARRY HOWARD GROUP PLC Director 2012-10-17 CURRENT 2003-12-19 Dissolved 2015-05-12
BARRY JOHN HOWARD BIOWAYSTE HOLDINGS LIMITED Director 2012-10-17 CURRENT 2010-07-22 Dissolved 2016-10-05
BARRY JOHN HOWARD REALISATION 1237 LIMITED Director 2012-10-17 CURRENT 1997-08-27 Live but Receiver Manager on at least one charge
BARRY JOHN HOWARD RENEWABLE TECHNOLOGY SOLUTIONS LTD Director 2008-09-11 CURRENT 2002-10-25 Dissolved 2014-01-31
BARRY JOHN HOWARD RENEWABLE INVESTMENTS LTD Director 2008-09-11 CURRENT 2002-10-25 Dissolved 2014-01-31
BARRY JOHN HOWARD REALISATION 1236 LIMITED Director 2006-12-11 CURRENT 2006-10-17 Dissolved 2017-08-22
BARRY JOHN HOWARD REALISATION 1234 LIMITED Director 2006-08-01 CURRENT 2006-03-08 Active - Proposal to Strike off
BARRY JOHN HOWARD BARRY HOWARD HOMES LTD Director 2006-01-09 CURRENT 2005-12-20 Active
BARRY JOHN HOWARD REALISATION 1235 LIMITED Director 2005-01-11 CURRENT 2005-01-11 Dissolved 2017-01-03
EUGENE MCTAGGART CREST BRICKWORK SERVICES LTD. Director 2018-03-28 CURRENT 2018-03-16 Active
EUGENE MCTAGGART TMGH LIMITED Director 2010-07-21 CURRENT 2010-05-25 Active
EUGENE MCTAGGART THE MANSION GROUP LIMITED Director 2009-03-27 CURRENT 2007-02-27 Liquidation
EUGENE MCTAGGART HASLUCKS GREEN ROAD LIMITED Director 2009-01-27 CURRENT 2006-07-03 Active
EUGENE MCTAGGART TRIPOD CREST HOMES (SOLIHULL) LIMITED Director 2004-07-01 CURRENT 2004-05-24 Active
EUGENE MCTAGGART EURON LIMITED Director 2003-11-14 CURRENT 2003-09-09 Active
EUGENE MCTAGGART CREST BUILDING AND MAINTENANCE LIMITED Director 2003-07-02 CURRENT 1997-05-30 Active
EUGENE MCTAGGART CREST SCAFFOLDING SERVICES LIMITED Director 2003-07-02 CURRENT 1998-01-27 Active
EUGENE MCTAGGART F & T GOODWIN LIMITED Director 2003-07-02 CURRENT 2001-07-30 Active
EUGENE MCTAGGART TRIPOD CREST LIMITED Director 2003-07-02 CURRENT 1982-01-28 Active
EUGENE MCTAGGART TRIPOD CREST CONTRACTS LIMITED Director 2003-07-02 CURRENT 1993-06-23 Active
EUGENE MCTAGGART TRIPOD CREST PLANING LIMITED Director 2003-07-02 CURRENT 1993-06-22 Active
EUGENE MCTAGGART JBS CONSTRUCTION LIMITED Director 2003-07-02 CURRENT 1994-06-15 Active
EUGENE MCTAGGART TRIPOD CREST GROUP LIMITED Director 2003-07-01 CURRENT 2003-06-30 Active
EUGENE MCTAGGART WAYMOUNT LIMITED Director 1996-05-28 CURRENT 1995-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-11CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-09-0228/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10Compulsory strike-off action has been discontinued
2022-11-10DISS40Compulsory strike-off action has been discontinued
2022-11-09CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-11-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-22AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2020-12-23AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
2019-12-04AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2018-12-04AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2017-12-05AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1115
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-12-11AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27RES01ADOPT ARTICLES 27/06/16
2016-06-27RES13SUB DIV 16/06/2016
2016-06-27SH02Sub-division of shares on 2016-06-16
2016-03-29AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 1115
2016-02-12AR0112/02/16 ANNUAL RETURN FULL LIST
2016-02-06DISS40Compulsory strike-off action has been discontinued
2016-02-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-25AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1115
2015-03-12AR0112/02/15 ANNUAL RETURN FULL LIST
2015-03-04DISS40Compulsory strike-off action has been discontinued
2015-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-05-27AP01DIRECTOR APPOINTED IRENE FINNEGAN
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/14 FROM the Grafton Victors Barns Brixworth Northants NN6 7DQ
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1115
2014-04-15AR0112/02/14 ANNUAL RETURN FULL LIST
2013-11-20AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/13 FROM the Grafton Victors Barns Brixworth Brixworth Nothants NN6 7DQ
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/13 FROM Summer Farm West Haddon Road Crick Northamptonshire NN6 7SQ
2013-03-11AR0112/02/13 ANNUAL RETURN FULL LIST
2013-02-04AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA HOWARD
2012-11-20AP01DIRECTOR APPOINTED MR BARRY JOHN HOWARD
2012-08-15AP01DIRECTOR APPOINTED AMANDA HOWARD
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HOWARD
2012-02-24AR0112/02/12 FULL LIST
2012-02-24AD02SAIL ADDRESS CREATED
2011-11-17SH0101/11/11 STATEMENT OF CAPITAL GBP 1115
2011-11-15AP01DIRECTOR APPOINTED MR EUGENE MCTAGGART
2011-11-14RES01ADOPT ARTICLES 20/09/2011
2011-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-25AA28/02/11 TOTAL EXEMPTION FULL
2011-03-11AR0112/02/11 FULL LIST
2011-02-24ANNOTATIONPart Rectified
2010-12-13TM02APPOINTMENT TERMINATED, SECRETARY IRENE FINNEGAN
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR IRENE FINNEGAN
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 53,GARSTON RD POPPYFIELDS CORBY NORTHANTS NN18 8NG
2010-11-05AP01DIRECTOR APPOINTED BARRY JOHN HOWARD
2010-07-29SH0120/07/10 STATEMENT OF CAPITAL GBP 2
2010-05-04AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-15AR0112/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE FINNEGAN / 15/02/2010
2009-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VERDANT BIOPRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VERDANT BIOPRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-05 Outstanding EUGENE MCTAGGART
DEBENTURE 2011-11-05 Outstanding IRENE FINNEGAN
Intangible Assets
Patents
We have not found any records of VERDANT BIOPRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERDANT BIOPRODUCTS LIMITED
Trademarks
We have not found any records of VERDANT BIOPRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERDANT BIOPRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as VERDANT BIOPRODUCTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VERDANT BIOPRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERDANT BIOPRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VERDANT BIOPRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NN2 8RP