Hurst
Berkshire
RG10 0EG
Secretary Name | Mr Neil Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2005(14 years, 3 months after company formation) |
Appointment Duration | 17 years (closed 18 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2006(15 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 18 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Neal Wakeham |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2015(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 18 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Charles Edward Kinchin |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 1998) |
Role | Co Director |
Correspondence Address | Sandown Bepton Midhurst West Sussex GU29 0LY |
Director Name | Mr Robert Mollison |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(2 years after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Pilgrim Mews Park Lane Reigate Surrey RH2 8AH |
Director Name | Thomas Ward |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1995) |
Role | Co Director |
Correspondence Address | Woodlands 5 Fryern Wood Chaldon Surrey CR3 5AR |
Secretary Name | Andrew Piers Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(2 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 September 2003) |
Role | Company Director |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Director Name | Jesper Scheel Edelmann |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 September 2003(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Little Dorchester Court 139 Pavilion Road London SW1X 0BL |
Director Name | Barry James Long |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2004) |
Role | HR Director |
Correspondence Address | The Old Post Office Duddenhoe End Saffron Walden Essex CB11 4UU |
Director Name | Mr Marco Alessandro Pierleoni |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Director Name | Mr Kevin Patrick Coleman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 12 Dan Y Coed Road Cyncoed Cardiff S Wales CF23 6NA Wales |
Secretary Name | Mr Marco Alessandro Pierleoni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Director Name | Mr Anthony Guy Sperrin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bancroft Court Reigate Surrey RH2 7RW |
Website | vesteyfoods.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
2 at £1 | Global Group Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 September 1994 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 |
20 October 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
---|---|
15 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 November 2019 | Director's details changed for Mr Colin George Copland on 18 November 2019 (2 pages) |
18 November 2019 | Director's details changed for Mr Colin George Copland on 18 November 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
5 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
19 October 2018 | Director's details changed for Mr Neal Wakeham on 3 January 2018 (2 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
7 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 June 2017 | Secretary's details changed for Mr Neil Thornton on 7 June 2017 (1 page) |
7 June 2017 | Director's details changed for Mr Neil Thornton on 7 June 2017 (2 pages) |
7 June 2017 | Secretary's details changed for Mr Neil Thornton on 7 June 2017 (1 page) |
7 June 2017 | Director's details changed for Mr Neil Thornton on 7 June 2017 (2 pages) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
6 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
6 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
6 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages) |
6 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages) |
13 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
6 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
15 April 2015 | Appointment of Mr Neal Wakeham as a director on 2 March 2015 (2 pages) |
15 April 2015 | Appointment of Mr Neal Wakeham as a director on 2 March 2015 (2 pages) |
15 April 2015 | Appointment of Mr Neal Wakeham as a director on 2 March 2015 (2 pages) |
18 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
20 November 2013 | Termination of appointment of Jesper Edelmann as a director (1 page) |
20 November 2013 | Termination of appointment of Jesper Edelmann as a director (1 page) |
19 November 2013 | Termination of appointment of Jesper Edelmann as a director (1 page) |
19 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Termination of appointment of Jesper Edelmann as a director (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
2 May 2012 | Termination of appointment of Anthony Sperrin as a director (1 page) |
2 May 2012 | Termination of appointment of Anthony Sperrin as a director (1 page) |
2 May 2012 | Termination of appointment of Robert Mollison as a director (1 page) |
2 May 2012 | Termination of appointment of Robert Mollison as a director (1 page) |
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (8 pages) |
28 October 2010 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2XX on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2XX on 28 October 2010 (1 page) |
28 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (8 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
11 March 2010 | Registered office address changed from Cranbrook House Redlands Coulsdon Surrey CR5 2HT on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from Cranbrook House Redlands Coulsdon Surrey CR5 2HT on 11 March 2010 (2 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
20 October 2009 | Director's details changed for Jesper Scheel Edelmann on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Jesper Scheel Edelmann on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Robert Mollison on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Robert Mollison on 20 October 2009 (2 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
18 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
18 October 2007 | Director's particulars changed (1 page) |
28 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
28 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
20 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (6 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (6 pages) |
17 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
22 October 2004 | Return made up to 17/10/04; full list of members
|
22 October 2004 | Return made up to 17/10/04; full list of members
|
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | Resolutions
|
24 September 2004 | Registered office changed on 24/09/04 from: 16 st john's lane london EC1M 4AF (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 16 st john's lane london EC1M 4AF (1 page) |
2 September 2004 | Director's particulars changed (2 pages) |
2 September 2004 | Director's particulars changed (2 pages) |
17 January 2004 | Director's particulars changed (1 page) |
17 January 2004 | Director's particulars changed (1 page) |
8 December 2003 | Return made up to 17/10/03; full list of members (7 pages) |
8 December 2003 | Return made up to 17/10/03; full list of members (7 pages) |
7 October 2003 | New director appointed (5 pages) |
7 October 2003 | New director appointed (5 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New director appointed (5 pages) |
7 October 2003 | New secretary appointed;new director appointed (6 pages) |
7 October 2003 | New director appointed (5 pages) |
7 October 2003 | New director appointed (5 pages) |
7 October 2003 | New director appointed (5 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New secretary appointed;new director appointed (6 pages) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2003 | Registered office changed on 22/09/03 from: cranbrook house redlands coulsdon surrey, CR5 2HT (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: cranbrook house redlands coulsdon surrey, CR5 2HT (1 page) |
11 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
11 August 2003 | Resolutions
|
11 August 2003 | Resolutions
|
26 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Resolutions
|
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
27 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
27 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
10 July 2001 | Resolutions
|
10 July 2001 | Resolutions
|
26 October 2000 | Return made up to 17/10/00; full list of members
|
26 October 2000 | Return made up to 17/10/00; full list of members
|
12 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
12 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
29 October 1999 | Return made up to 17/10/99; full list of members (7 pages) |
29 October 1999 | Return made up to 17/10/99; full list of members (7 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 October 1998 | Return made up to 17/10/98; no change of members (4 pages) |
20 October 1998 | Return made up to 17/10/98; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Return made up to 17/10/97; full list of members (6 pages) |
19 November 1997 | Return made up to 17/10/97; full list of members (6 pages) |
8 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
27 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Return made up to 17/10/95; no change of members (4 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 October 1995 | Return made up to 17/10/95; no change of members (4 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |