Background WavePink WaveYellow Wave

VERDON HOLDINGS LIMITED (10614733)

VERDON HOLDINGS LIMITED (10614733) is an active UK company. incorporated on 13 February 2017. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. VERDON HOLDINGS LIMITED has been registered for 9 years. Current directors include HOWARTH, Nicholas David, TURNER, Allister Paul.

Company Number
10614733
Status
active
Type
ltd
Incorporated
13 February 2017
Age
9 years
Address
Prince Edward Works, Leeds, LS9 0RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
HOWARTH, Nicholas David, TURNER, Allister Paul
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERDON HOLDINGS LIMITED

VERDON HOLDINGS LIMITED is an active company incorporated on 13 February 2017 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. VERDON HOLDINGS LIMITED was registered 9 years ago.(SIC: 46730)

Status

active

Active since 9 years ago

Company No

10614733

LTD Company

Age

9 Years

Incorporated 13 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Prince Edward Works Pontefract Lane Leeds, LS9 0RA,

Previous Addresses

Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP England
From: 13 February 2017To: 20 March 2023
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Apr 17
Funding Round
Apr 17
Director Left
May 18
Director Left
Oct 21
Director Left
May 22
Loan Cleared
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Capital Update
Mar 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HOWARTH, Nicholas David

Active
Pontefract Lane, LeedsLS9 0RA
Born September 1957
Director
Appointed 10 Mar 2023

TURNER, Allister Paul

Active
Pontefract Lane, LeedsLS9 0RA
Born June 1973
Director
Appointed 10 Mar 2023

BADHAM, John Terence

Resigned
Pontefract Lane, LeedsLS9 0RA
Born March 1965
Director
Appointed 13 Feb 2017
Resigned 10 Mar 2023

GRADY, Stephen Alfred

Resigned
Harcourt Way, LeicesterLE19 1WP
Born June 1958
Director
Appointed 13 Feb 2017
Resigned 08 Oct 2021

JONES, Andrew William

Resigned
Harcourt Way, LeicesterLE19 1WP
Born January 1969
Director
Appointed 13 Feb 2017
Resigned 26 Apr 2022

ORAM, Jonathan Phillip

Resigned
Pontefract Lane, LeedsLS9 0RA
Born November 1969
Director
Appointed 13 Feb 2017
Resigned 10 Mar 2023

THEOBALD, Alex

Resigned
Harcourt Way, LeicesterLE19 1WP
Born March 1955
Director
Appointed 13 Feb 2017
Resigned 31 Jan 2018

Persons with significant control

1

Harcourt Way, LeicesterLE19 1WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 March 2025
SH19Statement of Capital
Legacy
24 March 2025
SH20SH20
Legacy
21 March 2025
CAP-SSCAP-SS
Resolution
21 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 June 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Accounts With Accounts Type Group
6 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 April 2017
AA01Change of Accounting Reference Date
Resolution
26 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Incorporation Company
13 February 2017
NEWINCIncorporation