Company NameSheed Thomson International Limited
Company StatusDissolved
Company Number02549250
CategoryPrivate Limited Company
Incorporation Date17 October 1990(33 years, 6 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NameBreamco 45 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1992(2 years after company formation)
Appointment Duration29 years, 3 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks Lodge Road
Hurst
Berkshire
RG10 0EG
Secretary NameMr Neil Thornton
NationalityBritish
StatusClosed
Appointed21 January 2005(14 years, 3 months after company formation)
Appointment Duration17 years (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Neil Thornton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2006(15 years, 6 months after company formation)
Appointment Duration15 years, 8 months (closed 18 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Neal Wakeham
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(24 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 18 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameCharles Edward Kinchin
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1998)
RoleCo Director
Correspondence AddressSandown
Bepton
Midhurst
West Sussex
GU29 0LY
Director NameMr Robert Mollison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(2 years after company formation)
Appointment Duration19 years, 2 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Pilgrim Mews
Park Lane
Reigate
Surrey
RH2 8AH
Director NameThomas Ward
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1995)
RoleCo Director
Correspondence AddressWoodlands
5 Fryern Wood
Chaldon
Surrey
CR3 5AR
Secretary NameAndrew Piers Baker
NationalityBritish
StatusResigned
Appointed17 October 1992(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 05 September 2003)
RoleCompany Director
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Director NameJesper Scheel Edelmann
Date of BirthMay 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed05 September 2003(12 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Little Dorchester Court
139 Pavilion Road
London
SW1X 0BL
Director NameBarry James Long
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 September 2004)
RoleHR Director
Correspondence AddressThe Old Post Office
Duddenhoe End
Saffron Walden
Essex
CB11 4UU
Director NameMr Marco Alessandro Pierleoni
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Director NameMr Kevin Patrick Coleman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(12 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 12 Dan Y Coed Road
Cyncoed
Cardiff
S Wales
CF23 6NA
Wales
Secretary NameMr Marco Alessandro Pierleoni
NationalityBritish
StatusResigned
Appointed05 September 2003(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Director NameMr Anthony Guy Sperrin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(15 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bancroft Court
Reigate
Surrey
RH2 7RW

Contact

Websitevesteyfoods.co.uk
Email address[email protected]

Location

Registered Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Shareholders

2 at £1Global Group Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

5 September 1994Delivered on: 16 September 1994
Satisfied on: 27 June 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
12 October 1992Delivered on: 14 October 1992
Satisfied on: 26 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland PLC

Classification: Letter of charge.
Secured details: All moneys due or to become due from the principal debtors (as defined) on any account whatsoever. (Please see schedule attached to form 395 for list of principal debtors.).
Particulars: Charge over all credit standing to any account or account(s) of the company with the bank. Please see doc for full details.
Fully Satisfied
12 October 1992Delivered on: 13 October 1992
Satisfied on: 25 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
28 December 1990Delivered on: 9 January 1991
Satisfied on: 3 October 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

20 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
15 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 November 2019Director's details changed for Mr Colin George Copland on 18 November 2019 (2 pages)
18 November 2019Director's details changed for Mr Colin George Copland on 18 November 2019 (2 pages)
18 November 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
5 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
19 October 2018Director's details changed for Mr Neal Wakeham on 3 January 2018 (2 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
7 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 June 2017Secretary's details changed for Mr Neil Thornton on 7 June 2017 (1 page)
7 June 2017Director's details changed for Mr Neil Thornton on 7 June 2017 (2 pages)
7 June 2017Secretary's details changed for Mr Neil Thornton on 7 June 2017 (1 page)
7 June 2017Director's details changed for Mr Neil Thornton on 7 June 2017 (2 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
6 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
6 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
6 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages)
6 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages)
13 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(6 pages)
13 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(6 pages)
6 July 2015Full accounts made up to 31 December 2014 (11 pages)
6 July 2015Full accounts made up to 31 December 2014 (11 pages)
15 April 2015Appointment of Mr Neal Wakeham as a director on 2 March 2015 (2 pages)
15 April 2015Appointment of Mr Neal Wakeham as a director on 2 March 2015 (2 pages)
15 April 2015Appointment of Mr Neal Wakeham as a director on 2 March 2015 (2 pages)
18 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
18 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 November 2013Termination of appointment of Jesper Edelmann as a director (1 page)
20 November 2013Termination of appointment of Jesper Edelmann as a director (1 page)
19 November 2013Termination of appointment of Jesper Edelmann as a director (1 page)
19 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
19 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
19 November 2013Termination of appointment of Jesper Edelmann as a director (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 May 2012Termination of appointment of Anthony Sperrin as a director (1 page)
2 May 2012Termination of appointment of Anthony Sperrin as a director (1 page)
2 May 2012Termination of appointment of Robert Mollison as a director (1 page)
2 May 2012Termination of appointment of Robert Mollison as a director (1 page)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (8 pages)
28 October 2010Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2XX on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2XX on 28 October 2010 (1 page)
28 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (8 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 March 2010Registered office address changed from Cranbrook House Redlands Coulsdon Surrey CR5 2HT on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from Cranbrook House Redlands Coulsdon Surrey CR5 2HT on 11 March 2010 (2 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 October 2009Director's details changed for Jesper Scheel Edelmann on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Jesper Scheel Edelmann on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Robert Mollison on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Robert Mollison on 20 October 2009 (2 pages)
17 October 2008Return made up to 17/10/08; full list of members (4 pages)
17 October 2008Return made up to 17/10/08; full list of members (4 pages)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 17/10/07; full list of members (3 pages)
18 October 2007Return made up to 17/10/07; full list of members (3 pages)
18 October 2007Director's particulars changed (1 page)
28 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
20 October 2006Return made up to 17/10/06; full list of members (3 pages)
20 October 2006Return made up to 17/10/06; full list of members (3 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (6 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (6 pages)
17 October 2005Return made up to 17/10/05; full list of members (3 pages)
17 October 2005Return made up to 17/10/05; full list of members (3 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (3 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)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
22 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
12 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 September 2004Registered office changed on 24/09/04 from: 16 st john's lane london EC1M 4AF (1 page)
24 September 2004Registered office changed on 24/09/04 from: 16 st john's lane london EC1M 4AF (1 page)
2 September 2004Director's particulars changed (2 pages)
2 September 2004Director's particulars changed (2 pages)
17 January 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
8 December 2003Return made up to 17/10/03; full list of members (7 pages)
8 December 2003Return made up to 17/10/03; full list of members (7 pages)
7 October 2003New director appointed (5 pages)
7 October 2003New director appointed (5 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New director appointed (5 pages)
7 October 2003New secretary appointed;new director appointed (6 pages)
7 October 2003New director appointed (5 pages)
7 October 2003New director appointed (5 pages)
7 October 2003New director appointed (5 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed;new director appointed (6 pages)
3 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2003Registered office changed on 22/09/03 from: cranbrook house redlands coulsdon surrey, CR5 2HT (1 page)
22 September 2003Registered office changed on 22/09/03 from: cranbrook house redlands coulsdon surrey, CR5 2HT (1 page)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
11 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 March 2003Declaration of satisfaction of mortgage/charge (1 page)
26 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2002Return made up to 17/10/02; full list of members (7 pages)
24 October 2002Return made up to 17/10/02; full list of members (7 pages)
20 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
27 October 2001Return made up to 17/10/01; full list of members (6 pages)
27 October 2001Return made up to 17/10/01; full list of members (6 pages)
10 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
10 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
10 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 October 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 October 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
12 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
29 October 1999Return made up to 17/10/99; full list of members (7 pages)
29 October 1999Return made up to 17/10/99; full list of members (7 pages)
23 September 1999Full accounts made up to 31 December 1998 (12 pages)
23 September 1999Full accounts made up to 31 December 1998 (12 pages)
20 October 1998Return made up to 17/10/98; no change of members (4 pages)
20 October 1998Return made up to 17/10/98; no change of members (4 pages)
2 July 1998Full accounts made up to 31 December 1997 (13 pages)
2 July 1998Full accounts made up to 31 December 1997 (13 pages)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Return made up to 17/10/97; full list of members (6 pages)
19 November 1997Return made up to 17/10/97; full list of members (6 pages)
8 September 1997Full accounts made up to 31 December 1996 (13 pages)
8 September 1997Full accounts made up to 31 December 1996 (13 pages)
27 October 1996Return made up to 17/10/96; no change of members (4 pages)
27 October 1996Return made up to 17/10/96; no change of members (4 pages)
25 June 1996Full accounts made up to 31 December 1995 (14 pages)
25 June 1996Full accounts made up to 31 December 1995 (14 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Return made up to 17/10/95; no change of members (4 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Full accounts made up to 31 December 1994 (12 pages)
5 October 1995Return made up to 17/10/95; no change of members (4 pages)
5 October 1995Full accounts made up to 31 December 1994 (12 pages)