Company NameVestey Holdings Limited
Company StatusActive
Company Number00066076
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr George Moubray William Vestey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(98 years, 7 months after company formation)
Appointment Duration23 years, 10 months
RoleRetail Butchery
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Secretary NameMr Neil Thornton
NationalityBritish
StatusCurrent
Appointed21 January 2005(103 years, 2 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameRobin John Henry Vestey
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(104 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(105 years, 4 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameSir James Garwood Michael Wates
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(121 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks
RoleBuilding Contractor / Developer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameAmanda Jane Line
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(121 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks
RoleChartered Accountant
Country of ResidenceUnited Arab Emirates
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameBrett Geoffrey Sumner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(121 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameBasil Rodney Hazlitt
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(90 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 1994)
RoleShipping Manager
Correspondence AddressCousins Farm
The Haven
Nr.Billingshurst
West Sussex
RH14 9BE
Director NameJames Alexander Scott
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(90 years, 8 months after company formation)
Appointment Duration27 years, 8 months (resigned 27 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameLord Samuel George Armstrong Vestey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(90 years, 8 months after company formation)
Appointment Duration22 years, 5 months (resigned 26 January 2015)
RoleMerchant
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Timothy Ronald Geoffry Vestey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(90 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 January 1995)
RoleManager
Country of ResidenceEngland
Correspondence AddressWaltons
Ashdon
Saffron Walden
Essex
CB10 2JD
Director NameEdmund Hoyle Vestey
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(90 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2000)
RoleMerchant
Correspondence AddressLittle Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Director NameMr David John Cecil Habgood
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(90 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 October 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRichmond Cottage
21 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1ER
Director NameMr Christopher John Cornthwaite
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(90 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 The Drive
Sevenoaks
Kent
TN13 3AE
Secretary NameDennis John Walkerley
NationalityBritish
StatusResigned
Appointed06 August 1992(90 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 1994)
RoleCompany Director
Correspondence Address18 Paddock Close
Nobles Green Eastwood
Leigh On Sea
Essex
SS9 5QR
Director NameMr Robert Hamilton Cooper
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(92 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreat Yews
Lubbock Road
Chislehurst
Kent
BR7 5LA
Director NameSir John Alexander Collins
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(92 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2002)
RoleCompany Executive
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Secretary NameChristopher McGeoch
NationalityBritish
StatusResigned
Appointed27 September 1994(92 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressLongfield House
Longfield Hill
Kent
DA3 7AS
Director NameJoseph Purgly
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(93 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1999)
RoleAgronomist Director
Correspondence AddressSitio Mundo Novo Br
153 53.5
Sao Jose Do Rio Preto
Sp
Director NameMr Scott Morris Benton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(93 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 1996)
RoleGeneral Manager
Correspondence Address52d Murdoch Street
Turramurra
New South Wales
Foreign
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed30 June 1995(93 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 June 2001)
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Director NameKenneth James Duncombe
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(94 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 January 2002)
RoleDirector Corporate Banking
Correspondence Address3 Glendale Park
Hitches Lane
Fleet
Hampshire
GU13 8JL
Director NameJan Leendert Van Den Heuvel
Date of BirthDecember 1939 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed06 September 1996(94 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 28 May 2010)
RoleCompany Director
Correspondence Address16 Saint Johns Lane
London
EC1M 4AF
Director NameJesper Scheel Edelmann
Date of BirthMay 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed01 September 1997(95 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 07 May 2014)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameBarry James Long
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(97 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2004)
RoleHead Of Hr And Pensions
Correspondence AddressThe Old Post Office
Duddenhoe End
Saffron Walden
Essex
CB11 4UU
Director NameDonald Decourcy Martin
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish Argentine
StatusResigned
Appointed01 January 2000(98 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 22 October 2003)
RoleGeneral Manager
Correspondence AddressEl Venado
Valencia 05-69
Foreign
Director NameMr Marco Alessandro Pierleoni
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(99 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Secretary NameReginald Eric Blair
NationalityBritish
StatusResigned
Appointed21 June 2001(99 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Ridings
Canvey Island
Essex
SF8 9QZ
Director NameNicholas George Lawrence Timpson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(99 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Secretary NameMr Marco Alessandro Pierleoni
NationalityBritish
StatusResigned
Appointed31 December 2002(101 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Director NameMr Charles Murray Fisher
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(111 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2015)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameJames Barnes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(117 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMrs Alison Jane Clifford-King
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(119 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR

Contact

Websitewww.vesteyfoods.com
Telephone020 86556920
Telephone regionLondon

Location

Registered Address3rd Floor
7 Howick Place
London
SW1P 1BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£432,474,000
Gross Profit£44,737,000
Net Worth£65,071,000
Cash£49,061,000
Current Liabilities£86,181,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

1 March 2001Delivered on: 22 March 2001
Satisfied on: 8 June 2004
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties(The "Security Trustee")

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the "finance documents" supplemental to a legal mortgage dated 20TH february 1997 and supplemental deed date 28TH february 2000 (together "the mortgage") the chargor has agreed to mortgage 3,500,000 additional £1 ordinary shares inail ("additional shares") to the security trustee on the same terms and conditions as the mortgage.
Particulars: The chargor, as beneficial owner, hereby charges to the security trustee by way of a legal mortgage, the additional shares as security for payment, discharge and performance of all the secured liabilities at any time owned or due to the finance parties (or any of them) (as defined in the mortgage). The security trustee agrees to transfer the additional shares to the chargor at the request of the chargor at any time after the security period has ended.
Fully Satisfied
5 May 2000Delivered on: 16 May 2000
Satisfied on: 8 June 2004
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (As Defined in Themortgage)

Classification: Supplemental deed
Secured details: All monies due or to become due from each obligor to the chargees under the terms of the "finance documents" supplemental to a legal mortgage of shares dated 20 february 1997 and supplemental deed dated 28 february 2000 (together "the mortgage") the chargor has agreed to mortgage 1,000,000 additional £1 ordinary shares in ail ("additional shares") to the security trustee on the same terms and conditions as the mortgage.
Particulars: The chargor,as beneficial owner,hereby charges to the security trustee by way of legal mortgage,the additional shares as security for payment,discharge and performance of all the secured liabilities at any time owed or due to the finance parties (or any of them)(as defined in the mortgage) the security trustee agrees to transfer the additional shares to the chargor at the request of the chargor at any time after the security period has ended.
Fully Satisfied
28 February 2000Delivered on: 2 March 2000
Satisfied on: 8 June 2004
Persons entitled: The Royal Bank of Scotland PLC(As Security Trustree for the Finance Parties)

Classification: Supplemental deed
Secured details: All monies due or to become due from each obligor to the chargees under the terms of the "finance documents" (as defined in the mortgage dated 20 february 1997).
Particulars: The additional shares: 4,000,000 additional £1 ordinary shares in all and the dividends.
Fully Satisfied
15 December 1999Delivered on: 29 December 1999
Satisfied on: 8 June 2004
Persons entitled: The Royal Bank of Scotland Plcas Security Trustee for the Finance Parties

Classification: Mortgage of shares
Secured details: All sums due or to become due from each obligor to the chargee under each or any of the finanace documents.
Particulars: All shares held now or in the future by it and/or any nominee on its behalf. All related rights to all or any of the shares.
Fully Satisfied
26 March 1998Delivered on: 6 April 1998
Satisfied on: 8 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage of shares between the company and the royal bank of scotland PLC as agent and trustee for itself and the finance parties (as defined)
Secured details: All present and future obligations and liabilities of each obligor to the finance parties (or any of them) under each of the finance documents (as defined).
Particulars: 1,000,002 £1 ordinary shares in albion reefers limited and all dividends and other distributions paid or payable on all or any of the shares. See the mortgage charge document for full details.
Fully Satisfied
20 February 1997Delivered on: 7 March 1997
Satisfied on: 8 June 2004
Persons entitled: The Royal Bank of Scotland PLC(As Agent and Trustee for Itself and the Seniorcreditors)

Classification: Subordination agreement
Secured details: All monies due or owing by the company and/or any of the other companies named therein to the senior creditors (as defined therein) under or in connection with the senior finance documents (as defined).
Particulars: All payments in cash or in kind in respect of the subordinated debt (as defined therein), and any payment in respect of any security interest or under any guarantee thereunder and payments on account of the purchase or other acquisition thereof. See the mortgage charge document for full details.
Fully Satisfied
20 February 1997Delivered on: 7 March 1997
Satisfied on: 8 June 2004
Persons entitled: The Royal Bank of Scotland PLC(As Security Trustree for the Finance Parties)

Classification: Mortgage of shares
Secured details: All monies due or to become due from each obligor to the chargees under the terms of the "finance documents" (as defined in the mortgage).
Particulars: The shares as specified in schedule to form 395 in the name of the companies being angliss international limited,vestey group finance limited,blue star line limited and all related rights thereof inclusive of dividends and other distributions. See the mortgage charge document for full details.
Fully Satisfied
16 October 2008Delivered on: 17 October 2008
Satisfied on: 24 February 2012
Persons entitled: Standard Chartered Bank (Hong Kong) Limited (as Agent for Itself and Each Scb Group Company)

Classification: Guarantee
Secured details: All monies due or to become due from classic fine foods UK limited to the chargee and/or any other company of the standard chartered group being standard chartered bank (scb) (including all its branches) the parent or any subsidiary or associated company scb on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By clause 16 of the guarantee the guarantor agreed that in addition to and without prejudice to any general or bankers lien right to combine or consolidate accounts, right of set off or any other rights whic the beneficiary or any scb group company may have under the law, the beneficiary may at any time without prior notice to the guarantor set off transfer or apply and the guarantor authorises each scb group company to transfer or release to the bebeficiary all or any of the moneys from time to time standing to the credit of any account see image for full details.
Fully Satisfied
16 June 2008Delivered on: 17 June 2008
Satisfied on: 24 February 2012
Persons entitled: Standard Chartered Bank

Classification: Guarantee
Secured details: All monies due or to become due from classic fine foods (s) pte LTD to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right set-off or hold the amount standing to the credit of any account and a lien on any securities or other properties in the possession of the beneficiary see image for full details.
Fully Satisfied
16 June 2008Delivered on: 17 June 2008
Satisfied on: 24 February 2012
Persons entitled: Standard Chartered Bank (Taiwan) Limited

Classification: Guarantee
Secured details: All monies due or to become due from classic fine foods (taiwan) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The beneficiary shall be entitled to rights os security upon and set-off against, any deposit or other account and all claims, moneys,shares,bonds, commercial instruments and other properties see image for full details.
Fully Satisfied
16 June 2008Delivered on: 17 June 2008
Satisfied on: 24 February 2012
Persons entitled: Standard Chartered Bank (Hong Kong) Limited

Classification: Guarantee
Secured details: All monies due or to become due from classic fine foods (hong kong) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The beneficiary may at any time apply any credit balance to which the guarantor is entitled on any account with beneficiary in satisfaction of any sum due under the guarantee see image for full.
Fully Satisfied
16 June 2008Delivered on: 17 June 2008
Satisfied on: 24 February 2012
Persons entitled: Standard Chartered Bank

Classification: Guarantee (all monies)
Secured details: All monies due or to become due from classic fine foods emirates LTD to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benficiary may at any time apply any credit balance to which the guarantor is entitled on any account with the beneficiary in satisfaction of any sum due under the guarantee see image for full details.
Fully Satisfied
5 August 2002Delivered on: 15 August 2002
Satisfied on: 8 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage, the additional shares as security for payment, discharge and performance of all the secured liabilities at any time owed or due to the finance parties (or any of them). See the mortgage charge document for full details.
Fully Satisfied
30 August 2002Delivered on: 20 September 2002
Satisfied on: 8 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The "additional shares" being 6,000,000 ordinary shares in angliss international limited together with all securities accruing therefrom under the terms and conditions of the "mortgage" (legal mortgage of shares dated 20TH february 1997, together with supplemental deeds dated 28 february 2000, 5TH may 2000 and 5TH august 2002),. see the mortgage charge document for full details.
Fully Satisfied
22 May 1992Delivered on: 4 June 1992
Satisfied on: 20 January 1994
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties (As Defined)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an override agreement dated 22 may 1992 and/or this charge.
Particulars: (For full details see form 395 and contd sheets). 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
29 March 2023Delivered on: 30 March 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 March 2023Delivered on: 24 March 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 March 2023Delivered on: 24 March 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2023Appointment of Brett Geoffrey Sumner as a director on 30 October 2023 (2 pages)
12 October 2023Registration of charge 000660760021, created on 9 October 2023 (40 pages)
4 October 2023Registration of charge 000660760020, created on 28 September 2023 (17 pages)
17 August 2023Appointment of Sir James Garwood Michael Wates as a director on 1 August 2023 (2 pages)
16 August 2023Appointment of Amanda Jane Line as a director on 1 August 2023 (2 pages)
7 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
5 July 2023Register(s) moved to registered office address 29 Ullswater Crescent Coulsdon Surrey CR5 2HR (1 page)
3 May 2023Termination of appointment of James Barnes as a director on 7 April 2023 (1 page)
3 May 2023Termination of appointment of Alison Jane Clifford-King as a director on 3 April 2023 (1 page)
21 April 2023Group of companies' accounts made up to 31 December 2022 (84 pages)
13 April 2023All of the property or undertaking has been released from charge 000660760018 (1 page)
30 March 2023Registration of charge 000660760019, created on 29 March 2023 (17 pages)
24 March 2023Registration of charge 000660760018, created on 23 March 2023 (16 pages)
24 March 2023Registration of charge 000660760017, created on 23 March 2023 (52 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
11 April 2022Group of companies' accounts made up to 31 December 2021 (85 pages)
6 April 2022Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
2 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
2 July 2021Appointment of Mrs Alison Jane Clifford-King as a director on 1 June 2021 (2 pages)
7 May 2021Group of companies' accounts made up to 31 December 2020 (82 pages)
29 June 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
26 June 2020Termination of appointment of James Alexander Scott as a director on 27 March 2020 (1 page)
24 April 2020Group of companies' accounts made up to 31 December 2019 (82 pages)
27 January 2020Appointment of James Barnes as a director on 1 July 2019 (2 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
29 April 2019Group of companies' accounts made up to 31 December 2018 (75 pages)
3 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
12 April 2018Group of companies' accounts made up to 31 December 2017 (69 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 June 2017Notification of Vestey Group Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Vestey Group Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Vestey Group Limited as a person with significant control on 6 April 2016 (2 pages)
12 April 2017Group of companies' accounts made up to 31 December 2016 (68 pages)
12 April 2017Group of companies' accounts made up to 31 December 2016 (68 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,000,000
(5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,000,000
(5 pages)
21 April 2016Group of companies' accounts made up to 31 December 2015 (76 pages)
21 April 2016Group of companies' accounts made up to 31 December 2015 (76 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000,000
(5 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000,000
(5 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000,000
(5 pages)
15 April 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
15 April 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
26 March 2015Termination of appointment of Samuel George Armstrong Vestey as a director on 26 January 2015 (1 page)
26 March 2015Termination of appointment of Samuel George Armstrong Vestey as a director on 26 January 2015 (1 page)
26 March 2015Termination of appointment of Charles Murray Fisher as a director on 26 January 2015 (1 page)
26 March 2015Termination of appointment of Charles Murray Fisher as a director on 26 January 2015 (1 page)
14 October 2014Amended group of companies' accounts made up to 31 December 2013 (47 pages)
14 October 2014Amended group of companies' accounts made up to 31 December 2013 (47 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 5,000,000
(6 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 5,000,000
(6 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 5,000,000
(6 pages)
21 May 2014Termination of appointment of Jesper Edelmann as a director (1 page)
21 May 2014Termination of appointment of Jesper Edelmann as a director (1 page)
16 April 2014Group of companies' accounts made up to 31 December 2013 (47 pages)
16 April 2014Group of companies' accounts made up to 31 December 2013 (47 pages)
24 March 2014Appointment of Mr Charles Murray Fisher as a director (2 pages)
24 March 2014Appointment of Mr Charles Murray Fisher as a director (2 pages)
24 March 2014Termination of appointment of Charles Fisher as a director (1 page)
24 March 2014Termination of appointment of Charles Fisher as a director (1 page)
10 March 2014Appointment of Mr Charles Murray Fisher as a director (2 pages)
10 March 2014Appointment of Mr Charles Murray Fisher as a director (2 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Termination of appointment of Nicholas Timpson as a director (1 page)
12 August 2013Termination of appointment of Nicholas Timpson as a director (1 page)
11 April 2013Group of companies' accounts made up to 31 December 2012 (54 pages)
11 April 2013Group of companies' accounts made up to 31 December 2012 (54 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
8 August 2012Director's details changed for Mr Colin George Copland on 1 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Colin George Copland on 1 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Colin George Copland on 1 August 2012 (2 pages)
12 July 2012Group of companies' accounts made up to 31 December 2011 (62 pages)
12 July 2012Group of companies' accounts made up to 31 December 2011 (62 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
8 July 2011Director's details changed for Mr George Moubray William Vestey on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Jesper Scheel Edelmann on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Jesper Scheel Edelmann on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Mr George Moubray William Vestey on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Mr George Moubray William Vestey on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Jesper Scheel Edelmann on 8 July 2011 (2 pages)
6 April 2011Group of companies' accounts made up to 31 December 2010 (58 pages)
6 April 2011Group of companies' accounts made up to 31 December 2010 (58 pages)
11 January 2011Director's details changed for Lord Samuel George Armstrong Vestey on 8 November 2010 (2 pages)
11 January 2011Director's details changed for Lord Samuel George Armstrong Vestey on 8 November 2010 (2 pages)
11 January 2011Director's details changed for Lord Samuel George Armstrong Vestey on 8 November 2010 (2 pages)
10 January 2011Director's details changed for James Alexander Scott on 8 November 2010 (2 pages)
10 January 2011Director's details changed for Nicholas George Lawrence Timpson on 8 November 2010 (2 pages)
10 January 2011Director's details changed for James Alexander Scott on 8 November 2010 (2 pages)
10 January 2011Director's details changed for Nicholas George Lawrence Timpson on 8 November 2010 (2 pages)
10 January 2011Director's details changed for Robin John Henry Vestey on 8 November 2010 (2 pages)
10 January 2011Director's details changed for Nicholas George Lawrence Timpson on 8 November 2010 (2 pages)
10 January 2011Director's details changed for Robin John Henry Vestey on 8 November 2010 (2 pages)
10 January 2011Director's details changed for James Alexander Scott on 8 November 2010 (2 pages)
10 January 2011Director's details changed for Robin John Henry Vestey on 8 November 2010 (2 pages)
7 December 2010Director's details changed for Mr George Moubray William Vestey on 8 October 2010 (2 pages)
7 December 2010Director's details changed for Mr George Moubray William Vestey on 8 October 2010 (2 pages)
7 December 2010Director's details changed for Mr George Moubray William Vestey on 8 October 2010 (2 pages)
6 December 2010Director's details changed for Jesper Scheel Edelmann on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Jesper Scheel Edelmann on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Jesper Scheel Edelmann on 6 December 2010 (2 pages)
6 December 2010Secretary's details changed for Neil Thornton on 6 December 2010 (1 page)
6 December 2010Director's details changed for Mr Colin George Copland on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Colin George Copland on 6 December 2010 (2 pages)
6 December 2010Secretary's details changed for Neil Thornton on 6 December 2010 (1 page)
6 December 2010Director's details changed for Mr Colin George Copland on 6 December 2010 (2 pages)
6 December 2010Secretary's details changed for Neil Thornton on 6 December 2010 (1 page)
16 November 2010Director's details changed for Mr George Moubray William Vestey on 11 November 2010 (2 pages)
16 November 2010Director's details changed for Mr George Moubray William Vestey on 11 November 2010 (2 pages)
26 October 2010Termination of appointment of Jan Van Den Heuvel as a director (1 page)
26 October 2010Termination of appointment of Jan Van Den Heuvel as a director (1 page)
8 October 2010Registered office address changed from 16 St Johns Lane London EC1M 4AF on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 16 St Johns Lane London EC1M 4AF on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 16 St Johns Lane London EC1M 4AF on 8 October 2010 (1 page)
6 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (12 pages)
6 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (12 pages)
6 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (12 pages)
5 August 2010Director's details changed for Robin John Henry Vestey on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Lord Samuel George Armstrong Vestey on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Lord Samuel George Armstrong Vestey on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Lord Samuel George Armstrong Vestey on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Robin John Henry Vestey on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Robin John Henry Vestey on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Nicholas George Lawrence Timpson on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Jan Leendert Van Den Heuvel on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Nicholas George Lawrence Timpson on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Nicholas George Lawrence Timpson on 1 July 2010 (2 pages)
4 August 2010Director's details changed for James Alexander Scott on 1 July 2010 (2 pages)
4 August 2010Director's details changed for James Alexander Scott on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Jan Leendert Van Den Heuvel on 1 July 2010 (2 pages)
4 August 2010Director's details changed for James Alexander Scott on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Jan Leendert Van Den Heuvel on 1 July 2010 (2 pages)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Register inspection address has been changed (1 page)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Register inspection address has been changed (1 page)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Group of companies' accounts made up to 31 December 2009 (53 pages)
1 April 2010Group of companies' accounts made up to 31 December 2009 (53 pages)
15 December 2009Secretary's details changed for Neil Thornton on 1 October 2009 (1 page)
15 December 2009Director's details changed for Jesper Scheel Edelmann on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Colin George Copland on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Jesper Scheel Edelmann on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Jesper Scheel Edelmann on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Colin George Copland on 1 October 2009 (2 pages)
15 December 2009Director's details changed for George Moubray William Vestey on 1 October 2009 (2 pages)
15 December 2009Director's details changed for George Moubray William Vestey on 1 October 2009 (2 pages)
15 December 2009Secretary's details changed for Neil Thornton on 1 October 2009 (1 page)
15 December 2009Secretary's details changed for Neil Thornton on 1 October 2009 (1 page)
15 December 2009Director's details changed for Colin George Copland on 1 October 2009 (2 pages)
15 December 2009Director's details changed for George Moubray William Vestey on 1 October 2009 (2 pages)
5 August 2009Return made up to 02/08/09; full list of members (5 pages)
5 August 2009Return made up to 02/08/09; full list of members (5 pages)
22 May 2009Group of companies' accounts made up to 31 December 2008 (56 pages)
22 May 2009Group of companies' accounts made up to 31 December 2008 (56 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
7 August 2008Return made up to 02/08/08; full list of members (5 pages)
7 August 2008Return made up to 02/08/08; full list of members (5 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
7 April 2008Group of companies' accounts made up to 31 December 2007 (53 pages)
7 April 2008Group of companies' accounts made up to 31 December 2007 (53 pages)
14 August 2007Return made up to 02/08/07; full list of members (3 pages)
14 August 2007Registered office changed on 14/08/07 from: 16 st johns lane london EC1M 4AG (1 page)
14 August 2007Return made up to 02/08/07; full list of members (3 pages)
14 August 2007Registered office changed on 14/08/07 from: 16 st johns lane london EC1M 4AG (1 page)
20 April 2007Group of companies' accounts made up to 31 December 2006 (47 pages)
20 April 2007Group of companies' accounts made up to 31 December 2006 (47 pages)
19 April 2007New director appointed (4 pages)
19 April 2007New director appointed (4 pages)
9 August 2006Group of companies' accounts made up to 31 December 2005 (55 pages)
9 August 2006Group of companies' accounts made up to 31 December 2005 (55 pages)
2 August 2006Location of register of members (1 page)
2 August 2006Return made up to 02/08/06; full list of members (3 pages)
2 August 2006Location of register of members (1 page)
2 August 2006Return made up to 02/08/06; full list of members (3 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
1 September 2005Return made up to 02/08/05; full list of members (8 pages)
1 September 2005Return made up to 02/08/05; full list of members (8 pages)
21 July 2005Full accounts made up to 31 December 2004 (15 pages)
21 July 2005Full accounts made up to 31 December 2004 (15 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
3 November 2004Return made up to 02/08/04; full list of members (8 pages)
3 November 2004Return made up to 02/08/04; full list of members (8 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director resigned (1 page)
26 July 2004Full accounts made up to 31 December 2003 (15 pages)
26 July 2004Full accounts made up to 31 December 2003 (15 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
1 October 2003Director's particulars changed (1 page)
1 October 2003Director's particulars changed (1 page)
20 August 2003Company name changed vestey group LIMITED\certificate issued on 20/08/03 (2 pages)
20 August 2003Company name changed vestey group LIMITED\certificate issued on 20/08/03 (2 pages)
28 July 2003Return made up to 02/08/03; full list of members (10 pages)
28 July 2003Return made up to 02/08/03; full list of members (10 pages)
23 April 2003Group of companies' accounts made up to 31 December 2002 (56 pages)
23 April 2003Group of companies' accounts made up to 31 December 2002 (56 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
6 October 2002Director's particulars changed (1 page)
6 October 2002Director's particulars changed (1 page)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Return made up to 02/08/02; full list of members (9 pages)
5 September 2002Return made up to 02/08/02; full list of members (9 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
5 May 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
5 May 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
18 January 2002Group of companies' accounts made up to 31 December 2000 (33 pages)
18 January 2002Group of companies' accounts made up to 31 December 2000 (33 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
30 August 2001Return made up to 02/08/01; full list of members (10 pages)
30 August 2001Return made up to 02/08/01; full list of members (10 pages)
22 August 2001Director's particulars changed (1 page)
22 August 2001Director's particulars changed (1 page)
22 August 2001Director's particulars changed (1 page)
22 August 2001Director's particulars changed (1 page)
22 August 2001Director's particulars changed (1 page)
22 August 2001Director's particulars changed (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
22 March 2001Particulars of mortgage/charge (4 pages)
22 March 2001Particulars of mortgage/charge (4 pages)
7 February 2001New director appointed (3 pages)
7 February 2001New director appointed (3 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
9 October 2000Return made up to 02/08/00; full list of members (10 pages)
9 October 2000Return made up to 02/08/00; full list of members (10 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Director's particulars changed (1 page)
16 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Director's particulars changed (1 page)
21 April 2000Full group accounts made up to 31 December 1999 (34 pages)
21 April 2000Full group accounts made up to 31 December 1999 (34 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
29 December 1999Particulars of mortgage/charge (19 pages)
29 December 1999Particulars of mortgage/charge (19 pages)
14 September 1999Return made up to 02/08/99; full list of members (23 pages)
14 September 1999Return made up to 02/08/99; full list of members (23 pages)
3 September 1999Director's particulars changed (1 page)
3 September 1999Director's particulars changed (1 page)
15 May 1999Full group accounts made up to 31 December 1998 (38 pages)
15 May 1999Full group accounts made up to 31 December 1998 (38 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
11 September 1998Full group accounts made up to 31 December 1997 (37 pages)
11 September 1998Full group accounts made up to 31 December 1997 (37 pages)
12 August 1998Return made up to 02/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 August 1998Return made up to 02/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 1998Particulars of mortgage/charge (7 pages)
6 April 1998Particulars of mortgage/charge (7 pages)
19 September 1997Return made up to 02/08/97; full list of members (22 pages)
19 September 1997Return made up to 02/08/97; full list of members (22 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
7 August 1997Full group accounts made up to 31 December 1996 (35 pages)
7 August 1997Full group accounts made up to 31 December 1996 (35 pages)
7 March 1997Particulars of mortgage/charge (7 pages)
7 March 1997Particulars of mortgage/charge (7 pages)
7 March 1997Particulars of mortgage/charge (11 pages)
7 March 1997Particulars of mortgage/charge (11 pages)
5 March 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 March 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
2 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
23 August 1996Return made up to 02/08/96; full list of members (21 pages)
23 August 1996Return made up to 02/08/96; full list of members (21 pages)
16 July 1996Full group accounts made up to 31 December 1995 (33 pages)
16 July 1996Full group accounts made up to 31 December 1995 (33 pages)
18 January 1996New director appointed (3 pages)
18 January 1996New director appointed (3 pages)
11 August 1995Return made up to 04/08/95; full list of members (22 pages)
11 August 1995Return made up to 04/08/95; full list of members (22 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Registered office changed on 12/07/95 from: albion house 20 queen elizabeth street london SE1 2LS (1 page)
12 July 1995Director resigned;new director appointed (2 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Director resigned;new director appointed (2 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Registered office changed on 12/07/95 from: albion house 20 queen elizabeth street london SE1 2LS (1 page)
30 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 June 1995Memorandum and Articles of Association (66 pages)
30 June 1995Company name changed frederick leyland & company limi ted\certificate issued on 30/06/95 (4 pages)
30 June 1995Memorandum and Articles of Association (66 pages)
30 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 June 1995Company name changed frederick leyland & company limi ted\certificate issued on 30/06/95 (4 pages)
27 June 1995Director's particulars changed (2 pages)
27 June 1995Director's particulars changed (2 pages)
6 June 1995Full group accounts made up to 31 December 1994 (30 pages)
6 June 1995Full group accounts made up to 31 December 1994 (30 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (97 pages)
1 January 1995A selection of documents registered before 1 January 1995 (226 pages)
5 July 1994Full group accounts made up to 31 December 1993 (30 pages)
5 July 1994Full group accounts made up to 31 December 1993 (30 pages)
3 August 1993Full group accounts made up to 31 December 1992 (29 pages)
3 August 1993Full group accounts made up to 31 December 1992 (29 pages)
27 August 1992Full group accounts made up to 31 December 1991 (31 pages)
27 August 1992Full group accounts made up to 31 December 1991 (31 pages)
4 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
4 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
2 July 1991Full accounts made up to 31 December 1990 (25 pages)
2 July 1991Full accounts made up to 31 December 1990 (25 pages)
16 January 1991Ad 28/12/90--------- £ si 108500@10=1085000 £ ic 3910000/4995000 (2 pages)
16 January 1991Ad 28/12/90--------- £ si 108500@10=1085000 £ ic 3910000/4995000 (2 pages)
20 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 August 1990Full accounts made up to 31 December 1989 (24 pages)
9 August 1990Full accounts made up to 31 December 1989 (24 pages)
15 January 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
15 January 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
15 January 1990Memorandum and Articles of Association (36 pages)
15 January 1990Memorandum and Articles of Association (36 pages)
6 July 1989Full group accounts made up to 31 December 1988 (23 pages)
6 July 1989Full group accounts made up to 31 December 1988 (23 pages)
25 October 1988Full group accounts made up to 31 December 1987 (24 pages)
25 October 1988Full group accounts made up to 31 December 1987 (24 pages)
3 November 1987Full group accounts made up to 31 December 1986 (24 pages)
3 November 1987Full group accounts made up to 31 December 1986 (24 pages)
28 January 1987Group of companies' accounts made up to 31 December 1985 (25 pages)
28 January 1987Group of companies' accounts made up to 31 December 1985 (25 pages)
24 October 1986Delivery of annual acc. Ext. By 3 mths to 3 months (1 page)
29 July 1986Director resigned (2 pages)
29 July 1986Director resigned (2 pages)
5 February 1986Accounts made up to 31 December 1984 (21 pages)
5 February 1986Accounts made up to 31 December 1984 (21 pages)
25 March 1985Accounts made up to 31 December 1983 (24 pages)
25 March 1985Accounts made up to 31 December 1983 (24 pages)
18 January 1984Accounts made up to 31 December 1982 (22 pages)
18 January 1984Accounts made up to 31 December 1982 (22 pages)
14 December 1982Accounts made up to 31 December 1981 (20 pages)
14 December 1982Accounts made up to 31 December 1981 (20 pages)
14 April 1982Accounts made up to 31 December 1980 (20 pages)
14 April 1982Accounts made up to 31 December 1980 (20 pages)
30 April 1981Accounts made up to 31 December 1979 (20 pages)
30 April 1981Accounts made up to 31 December 1979 (20 pages)
27 May 1980Accounts made up to 31 December 1976 (11 pages)
27 May 1980Accounts made up to 31 December 1976 (11 pages)
5 April 1979Accounts made up to 31 December 1977 (13 pages)
5 April 1979Accounts made up to 31 December 1977 (13 pages)
4 October 1977Accounts made up to 31 December 1975 (10 pages)
4 October 1977Accounts made up to 31 December 1975 (10 pages)
15 May 1908Company name changed\certificate issued on 15/05/08 (3 pages)
15 May 1908Company name changed\certificate issued on 15/05/08 (3 pages)
13 December 1901Incorporation (50 pages)
13 December 1901Incorporation (50 pages)