UKBizDB.co.uk

VESTEY FOODS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vestey Foods Uk Limited. The company was founded 24 years ago and was given the registration number 03970537. The firm's registered office is in COULSDON. You can find them at 29 Ullswater Crescent, , Coulsdon, Surrey. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:VESTEY FOODS UK LIMITED
Company Number:03970537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:29 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 7 Howick Place, London, United Kingdom, SW1P 1BB

Secretary21 January 2005Active
3rd Floor, 7 Howick Place, London, United Kingdom, SW1P 1BB

Director06 June 2000Active
3rd Floor, 7 Howick Place, London, United Kingdom, SW1P 1BB

Director31 July 2023Active
3rd Floor, 7 Howick Place, London, United Kingdom, SW1P 1BB

Director16 January 2019Active
3rd Floor, 7 Howick Place, London, United Kingdom, SW1P 1BB

Director04 July 2019Active
3rd Floor, 7 Howick Place, London, United Kingdom, SW1P 1BB

Director01 November 2011Active
19 Claire Avenue, Wokingham, RG11 1EB

Secretary06 June 2000Active
Heatherdown Elm Lane, Low Fulney, Spalding, PE12 6EQ

Secretary06 June 2000Active
4, Cedar Way, Berkhamsted, HP4 2LD

Secretary05 September 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 April 2000Active
Woodside 12 Dan Y Coed Road, Cyncoed, Cardiff, CF23 6NA

Director05 September 2003Active
4 Little Dorchester Court, 139 Pavilion Road, London, SW1X 0BL

Director05 September 2003Active
29, Ullswater Crescent, Coulsdon, United Kingdom, CR5 2HR

Director01 November 2011Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 April 2000Active
The Old Post Office, Duddenhoe End, Saffron Walden, CB11 4UU

Director05 September 2003Active
65 Neville House 19 Page Street, Westminster, London, SW1P 4JX

Director06 June 2000Active
Heatherdown, Elm Lane, Low Fulney, Spalding, Uk, PE12 6EQ

Director06 June 2000Active
4, Cedar Way, Berkhamsted, HP4 2LD

Director05 September 2003Active
12 Bancroft Court, Reigate, RH2 7RW

Director01 August 2006Active
29, Ullswater Crescent, Coulsdon, CR5 2HR

Director15 January 2015Active

People with Significant Control

Vestey Foods Uk (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:29, Ullswater Crescent, Coulsdon, England, CR5 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Address

Change registered office address company with date old address new address.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-07-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-25Accounts

Legacy.

Download
2023-07-25Other

Legacy.

Download
2023-07-25Other

Legacy.

Download
2023-07-05Address

Move registers to registered office company with new address.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-12Accounts

Legacy.

Download
2022-07-12Other

Legacy.

Download
2022-07-12Other

Legacy.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-28Accounts

Legacy.

Download
2021-07-28Other

Legacy.

Download
2021-07-24Other

Legacy.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.