Get an alert when VERITY & CO HOMES UK LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-06-30

Confirmation statement due

2027-01-14 (in 8mo)

Last made up 2025-12-31

Watchouts

1 item

Cash

£226K

-43.7% vs 2023

Net assets

£10M

-18.1% lowest in 6 filed years

Employees

Average over period

Profit before tax

Period ending 2024-06-30

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. VERITY & CO HOMES UK LTD 2025-11-18 → present
  2. SKIPTON PROPERTIES LIMITED 1987-08-27 → 2025-11-18

Accounts

6-year trend · latest reflected 2024-06-30

Metric Trend 2019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Turnover
Operating profit
Profit before tax
Net profit
Cash £137,971£115,482£744,128£1,487,490£400,473£225,616
Total assets less current liabilities £14,464,974£14,507,148£12,787,894£13,646,340£14,500,563£11,106,761
Net assets £13,364,872£13,405,343£12,178,008£11,422,160£12,334,266£10,101,185
Equity £13,364,872£13,405,343£12,178,008£11,422,160£12,334,266£10,101,185
Average employees 90
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 14 resigned

Name Role Appointed Born Nationality
VERITY, Linda Mary Secretary 2011-12-19
BARRACLOUGH, Sarah Louise Director 2005-07-01 Nov 1981 British
VAN NIEKERK, Caroline Elizabeth Director 2012-04-17 Mar 1984 British
VERITY, Linda Mary Director Jan 1953 British
WILKINSON, Robert Charles Director 2025-12-12 May 1987 British
Show 14 resigned officers
Name Role Appointed Resigned
COLLS, Andrew John Secretary 2008-06-12 2011-12-22
PROCTER, Helen Dawn Secretary 2006-09-22 2008-06-12
STABLES, Michael John Secretary 2002-07-04 2006-09-22
VERITY, Linda Mary Secretary 2002-07-04
CLARKE, Ann Director 1992-02-14
COLLS, Andrew John Director 2007-05-24 2011-12-22
DAVIS, Luke Alan Woodrow Director 2018-09-03 2025-07-24
FLEMING, Malcolm Director 2002-06-17 2014-03-07
MACKIE, Paul Hugh Director 2016-04-07 2017-04-18
MARCHBANK, Gregory John Director 2005-07-01 2008-06-25
NICHOLSON, Anthony John, Mr. Director 2015-03-17 2018-08-31
STABLES, Michael John Director 2005-07-01 2006-09-22
STANSFIELD, Michael John Director 2008-06-25 2015-03-17
VERITY, Brian Director 2022-04-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Caroline Elizabeth Van Niekerk Individual Shares 25–50%, Voting 25–50% 2024-05-22 Active
Ms Sarah Louise Barraclough Individual Shares 25–50%, Voting 25–50% 2024-05-22 Active
Mrs Linda Mary Verity Individual Voting 25–50% 2016-04-06 Ceased 2024-05-22
Mr Brian Verity Individual Voting 50–75% 2016-04-06 Ceased 2024-05-22

Filing timeline

Last 20 of 390 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-11-18 CERTNM Certificate change of name company PDF
  • 2024-06-04 RESOLUTIONS Resolution
Date Type Category Description
2026-01-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-12 AP01 officers Appoint person director company with name date PDF
2025-11-18 CERTNM change-of-name Certificate change of name company PDF
2025-09-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-25 TM01 officers Termination director company with name termination date PDF
2025-06-30 AA accounts Accounts with accounts type group PDF
2025-05-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-03-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-03 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-07-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-07-02 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-07-02 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-07-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-06-28 AA accounts Accounts with accounts type group PDF
2024-06-04 SH01 capital Capital allotment shares
2024-06-04 RESOLUTIONS resolution Resolution
2024-05-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-05-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
1

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-06-30 vs 2023-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page