Company NameVestey Nova Limited
Company StatusActive
Company Number00166427
CategoryPrivate Limited Company
Incorporation Date14 April 1920(104 years ago)
Previous NamesShipping And Associated Industries Limited and Vestey Brothers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Moubray William Vestey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2007(87 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Thurlow Hall
Haverhill
Suffolk
CB9 7LF
Director NameLord William Guy Vestey
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(100 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr James David Wyatt Bradford
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(101 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Secretary NameMr James David Wyatt Bradford
StatusCurrent
Appointed23 August 2021(101 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameEdmund Hoyle Vestey
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(72 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 23 November 2007)
RoleMerchant
Correspondence AddressLittle Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Director NameLord Samuel George Armstrong Vestey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(72 years, 4 months after company formation)
Appointment Duration28 years, 6 months (resigned 04 February 2021)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressStowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Secretary NameAnthony Laurence Lane
NationalityBritish
StatusResigned
Appointed07 August 1992(72 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 September 1992)
RoleCompany Director
Correspondence Address20 Stapleton Close
Potters Bar
Hertfordshire
EN6 4AF
Secretary NameDonald George Rhynas Macgregor
NationalityBritish
StatusResigned
Appointed23 September 1992(72 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 09 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Paradise Walk
London
SW3 4JL
Secretary NameMr Richard Thomas Andrew Postlethwaite
StatusResigned
Appointed09 September 2010(90 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 August 2021)
RoleCompany Director
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Richard Thomas Andrew Postlethwaite
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(94 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF

Contact

Telephone01224 645345
Telephone regionAberdeen

Location

Registered Address1 Kings Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Filing History

18 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
8 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
16 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
25 August 2021Appointment of Mr James David Wyatt Bradford as a secretary on 23 August 2021 (2 pages)
25 August 2021Appointment of Mr James David Wyatt Bradford as a director on 23 August 2021 (2 pages)
24 August 2021Termination of appointment of Richard Thomas Andrew Postlethwaite as a director on 20 August 2021 (1 page)
24 August 2021Termination of appointment of Richard Thomas Andrew Postlethwaite as a secretary on 20 August 2021 (1 page)
17 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
20 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 February 2021Appointment of Lord William Guy Vestey as a director on 25 February 2021 (2 pages)
18 February 2021Termination of appointment of Samuel George Armstrong Vestey as a director on 4 February 2021 (1 page)
1 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
14 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
9 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
10 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
20 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3,004
(5 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3,004
(5 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3,004
(5 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 October 2014Appointment of Mr Richard Thomas Andrew Postlethwaite as a director on 2 October 2014 (2 pages)
21 October 2014Appointment of Mr Richard Thomas Andrew Postlethwaite as a director on 2 October 2014 (2 pages)
21 October 2014Appointment of Mr Richard Thomas Andrew Postlethwaite as a director on 2 October 2014 (2 pages)
3 October 2014Company name changed vestey brothers LIMITED\certificate issued on 03/10/14 (5 pages)
3 October 2014Company name changed vestey brothers LIMITED\certificate issued on 03/10/14
  • RES15 ‐ Change company name resolution on 2014-10-02
(5 pages)
3 October 2014Change of name notice (2 pages)
3 October 2014Change of name notice (2 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3,004
(4 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3,004
(4 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3,004
(4 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 3,004
(4 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 3,004
(4 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 3,004
(4 pages)
23 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
25 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 October 2010Registered office address changed from 16 St Johns Lane London EC1M 4EY on 29 October 2010 (1 page)
29 October 2010Registered office address changed from 16 St Johns Lane London EC1M 4EY on 29 October 2010 (1 page)
17 September 2010Termination of appointment of Donald Macgregor as a secretary (1 page)
17 September 2010Appointment of Mr Richard Thomas Andrew Postlethwaite as a secretary (1 page)
17 September 2010Termination of appointment of Donald Macgregor as a secretary (1 page)
17 September 2010Appointment of Mr Richard Thomas Andrew Postlethwaite as a secretary (1 page)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 August 2009Return made up to 07/08/09; full list of members (4 pages)
7 August 2009Return made up to 07/08/09; full list of members (4 pages)
27 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 August 2008Location of debenture register (1 page)
12 August 2008Registered office changed on 12/08/2008 from 16 saint johns lane london EC1M 4EY (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Return made up to 07/08/08; full list of members (4 pages)
12 August 2008Registered office changed on 12/08/2008 from 16 saint johns lane london EC1M 4EY (1 page)
12 August 2008Return made up to 07/08/08; full list of members (4 pages)
12 August 2008Location of debenture register (1 page)
12 August 2008Location of register of members (1 page)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
15 August 2007Return made up to 07/08/07; no change of members (7 pages)
15 August 2007Return made up to 07/08/07; no change of members (7 pages)
5 April 2007Accounts made up to 31 December 2006 (2 pages)
5 April 2007Accounts made up to 31 December 2006 (2 pages)
18 August 2006Return made up to 07/08/06; full list of members (7 pages)
18 August 2006Return made up to 07/08/06; full list of members (7 pages)
27 March 2006Accounts made up to 31 December 2005 (2 pages)
27 March 2006Accounts made up to 31 December 2005 (2 pages)
17 August 2005Return made up to 07/08/05; full list of members (7 pages)
17 August 2005Return made up to 07/08/05; full list of members (7 pages)
5 April 2005Accounts made up to 31 December 2004 (2 pages)
5 April 2005Accounts made up to 31 December 2004 (2 pages)
13 August 2004Return made up to 07/08/04; full list of members (7 pages)
13 August 2004Return made up to 07/08/04; full list of members (7 pages)
15 April 2004Accounts made up to 31 December 2003 (2 pages)
15 April 2004Accounts made up to 31 December 2003 (2 pages)
21 August 2003Return made up to 07/08/03; full list of members (7 pages)
21 August 2003Return made up to 07/08/03; full list of members (7 pages)
3 May 2003Accounts made up to 31 December 2002 (1 page)
3 May 2003Accounts made up to 31 December 2002 (1 page)
2 October 2002Accounts made up to 31 December 2001 (1 page)
2 October 2002Accounts made up to 31 December 2001 (1 page)
5 September 2002Return made up to 07/08/02; full list of members (7 pages)
5 September 2002Return made up to 07/08/02; full list of members (7 pages)
10 August 2001Return made up to 07/08/01; full list of members (6 pages)
10 August 2001Return made up to 07/08/01; full list of members (6 pages)
20 April 2001Accounts made up to 31 December 2000 (1 page)
20 April 2001Accounts made up to 31 December 2000 (1 page)
31 August 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
(6 pages)
31 August 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
(6 pages)
11 April 2000Accounts made up to 31 December 1999 (1 page)
11 April 2000Accounts made up to 31 December 1999 (1 page)
13 August 1999Return made up to 07/08/99; no change of members (6 pages)
13 August 1999Return made up to 07/08/99; no change of members (6 pages)
2 April 1999Accounts made up to 31 December 1998 (1 page)
2 April 1999Accounts made up to 31 December 1998 (1 page)
11 August 1998Return made up to 07/08/98; no change of members (6 pages)
11 August 1998Return made up to 07/08/98; no change of members (6 pages)
9 April 1998Accounts made up to 31 December 1997 (1 page)
9 April 1998Accounts made up to 31 December 1997 (1 page)
2 September 1997Accounts made up to 31 December 1996 (1 page)
2 September 1997Accounts made up to 31 December 1996 (1 page)
28 August 1997Return made up to 07/08/97; full list of members (8 pages)
28 August 1997Return made up to 07/08/97; full list of members (8 pages)
12 August 1996Return made up to 07/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 August 1996Return made up to 07/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 April 1996Accounts made up to 31 December 1995 (1 page)
4 April 1996Accounts made up to 31 December 1995 (1 page)
16 August 1995Return made up to 07/08/95; full list of members (14 pages)
16 August 1995Return made up to 07/08/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (135 pages)
1 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1920Incorporation (62 pages)
14 April 1920Incorporation (62 pages)