Company NameVestey Foods Limited
Company StatusActive
Company Number02990785
CategoryPrivate Limited Company
Incorporation Date16 November 1994(29 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Neil Thornton
NationalityBritish
StatusCurrent
Appointed21 January 2005(10 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 NameMr Neil Thornton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2006(11 years, 5 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameMr George Moubray William Vestey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2007(12 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 King's Arms Yard
London
EC2R 7AF
Director NameBrett Geoffrey Sumner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(29 years, 4 months after company formation)
Appointment Duration3 weeks, 2 days
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameIan Murray McCulloch
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleInvestment Manager
Correspondence Address22 Oxshott Way
Cobham
Surrey
KT11 2RT
Director NameDonald George Rhynas Macgregor
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Paradise Walk
London
SW3 4JL
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Director NameSir John Alexander Collins
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(1 week, 1 day after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 2002)
RoleCompany Executive
Correspondence AddressFlat 4
63 Millbank Terraces
London
SW1P 4RW
Director NameMr Robert Hamilton Cooper
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(1 week, 1 day after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreat Yews
Lubbock Road
Chislehurst
Kent
BR7 5LA
Director NameMr Scott Morris Benton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 1996)
RoleGeneral Manager
Correspondence Address52d Murdoch Street
Turramurra
New South Wales
Foreign
Director NameJesper Scheel Edelmann
Date of BirthMay 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed01 September 1997(2 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 2000(5 years, 1 month after company formation)
Appointment Duration4 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 NameMr Marco Alessandro Pierleoni
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(5 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Director NameReginald Eric Blair
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 The Ridings
Canvey Island
Essex
SF8 9QZ
Secretary NameReginald Eric Blair
NationalityBritish
StatusResigned
Appointed01 August 2001(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Ridings
Canvey Island
Essex
SF8 9QZ
Secretary NameMr Marco Alessandro Pierleoni
NationalityBritish
StatusResigned
Appointed31 December 2002(8 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 Neil Thornton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(10 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 St Stephens Avenue
Ashtead
Surrey
KT21 1PL
Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(11 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB

Contact

Websitevesteyfoods.co.uk

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 MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£54,329,000
Cash£26,563,000
Current Liabilities£9,411,000

Accounts

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

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

9 July 1996Delivered on: 12 July 1996
Satisfied on: 7 March 1997
Persons entitled: Lloyds Bank PLC(The Security Agent)

Classification: Legal mortgage of shares
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under or in connection with each or any of the finance documents or any other document evidencing or securing any such liabilities.
Particulars: (A) assigns the present security (b) assigns the new rights, with respect to the present security (c) assigns the future security and (d) assigns, when acquired by the company, the new rights, with respect to the present security or future security.. See the mortgage charge document for full details.
Fully Satisfied
30 December 1994Delivered on: 18 January 1995
Satisfied on: 7 March 1997
Persons entitled: Lloyds Bank Plcas Agent and Trustee for Itself and the Financeparties

Classification: Pledge agreement
Secured details: A$ 29,793,750 and us$ 32,484,900 and all other monies due or to become due from the company and each other obligor to the finance parties or any of them (as defined) under or in connection with each or any of the finance documents (as defined in the pledge agreement).
Particulars: Any and all voting rights pertaining to the shares, any and all dividends paid or payable in respect of the shares. See the mortgage charge document for full details.
Fully Satisfied
30 December 1994Delivered on: 18 January 1995
Satisfied on: 7 March 1997
Persons entitled: Lloyds Bank Plcas Agent and Trustee for Itself and the Financeparties

Classification: Pledge agreement
Secured details: A$ 29,793,750 and us$ 32,484,900 and all other monies due or to become due from the company and each other obligor to the finance parties (or any of them as defined) under or in connection with each of the finance documents (as defined in the pledge agreement).
Particulars: Any and all voting rights pertaining to the shares. Any and all dividends paid or payable in respect of the shares. See the mortgage charge document for full details.
Fully Satisfied
30 December 1994Delivered on: 12 January 1995
Satisfied on: 7 March 1997
Persons entitled: Lloyds Bank Plcthe Security Agent

Classification: Legal mortgage of shares
Secured details: All present and future obligations and liabilities of each obligor to the finance parties (or any of them) (as defined) under or in connection with each of the finance documents.
Particulars: Assigns to the security agent the present security.the new rights existing at 30 december 1994.all of the future security and agrees to assign to the security agent by way of legal mortgage,when acquired by the company,the new rights which arise after the 30 december 1994,with respect to the present security or future security. See the mortgage charge document for full details.
Fully Satisfied
30 December 1994Delivered on: 12 January 1995
Satisfied on: 7 March 1997
Persons entitled: Lloyds Bank Plcthe Security Agent

Classification: Legal mortgage of shares
Secured details: All present and future obligations and liabilities of each obligor to the finance parties (or any of them)(as defined) under or in connection with each of the finance documents (as defined).
Particulars: Assigns to the security agent the present security.the new rights existing at 30 december 1994.all of the future security and agrees to assign to the security agent by way of legal mortgage,when acquired by the company,the new rights which arise after the 30 december 1994 with respect to the present security or future security. See the mortgage charge document for full details.
Fully Satisfied
22 February 2007Delivered on: 5 March 2007
Satisfied on: 23 January 2008
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Shares account pledge agreement
Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor pledges in favour of the beneficiaries and in accordance with article L.431-4 of the code, the financial instruments account, the financial instruments, the bank account and the credit balance. See the mortgage charge document for full details.
Fully Satisfied
14 July 2006Delivered on: 3 August 2006
Satisfied on: 23 January 2008
Persons entitled: Barclays Bank PLC as Secruity Trustee for and on Behalf of the Finance Parties

Classification: A share pledge agreement executed outside of the UK over property situated there
Secured details: All monies dur or to become due from the obligors to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledgor 1 has pledged the shares being the existing shares and future shares to each of the pledgees and to each future pledgee for their rateable and equally ranking interest as security. See the mortgage charge document for full details.
Fully Satisfied
29 September 2005Delivered on: 14 October 2005
Satisfied on: 23 January 2008
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and for Each of the Other Secured Parties

Classification: Amendment 1 to the pledge over the shares
Secured details: All monies due or to become due from the company from time to time to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in the shares. See the mortgage charge document for full details.
Fully Satisfied
29 September 2005Delivered on: 14 October 2005
Satisfied on: 23 January 2008
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and for Each of the Other Beneficiaries

Classification: A shares account pledge agreement
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The financial insruments account the financial instruments the bank account and the credit balance. See the mortgage charge document for full details.
Fully Satisfied
30 December 1994Delivered on: 12 January 1995
Satisfied on: 7 March 1997
Persons entitled: Lloyds Bank Plcthe Security Agent

Classification: Legal mortgage of shares
Secured details: All present and future obligations and liabilities of each obligor to the finance parties (or any of them) (as defined) under or in connection with each of the finance documents (as defined).
Particulars: Assigns to the security agent the present security.the new rights existing at 30 december 1994,with respect to the present security.all of the future security and agrees to assign to the security agent by way of legal mortgage,when acquired by the company,the new rights which arise after the 30 december 1994,with respect to the present security or future security. See the mortgage charge document for full details.
Fully Satisfied
29 September 2005Delivered on: 14 October 2005
Satisfied on: 23 January 2008
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and for Each of the Other Beneficiaries

Classification: A shares account pledge agreement
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The financial insruments account the financial instruments the bank account and the credit balance. See the mortgage charge document for full details.
Fully Satisfied
30 December 2004Delivered on: 30 December 2004
Satisfied on: 23 January 2008
Persons entitled: Barclays Bank PLC

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities due or to become due from each obligor to the chargee (the security trustee) as agent and trustee for itself and each of the other finance parties on any account whatsoever.
Particulars: All shares and all the related rights. See the mortgage charge document for full details.
Fully Satisfied
30 June 2004Delivered on: 9 July 2004
Satisfied on: 23 January 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of pedge of shares
Secured details: All monies due or to become due from any obligor including the company to the chargee as joint and several bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The current shares and the future shares including all accessory rights and all ancillary rights. See the mortgage charge document for full details.
Fully Satisfied
29 June 2004Delivered on: 9 July 2004
Satisfied on: 23 January 2008
Persons entitled: Barclays Bank PLC as Agent and Trustee for Each of the Banks

Classification: Pledge agreement
Secured details: All monies due or to become due from the parent the borrowers and the guarantors to the pledgees under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The entire right title and interest of the shares ownerd by the pledgor in favour of the pledgees. The pledgor additionally pledged and and all shares and equity securities including subscription rights and option rights to be alloted or issued by the issuing company to the pledgor. See the mortgage charge document for full details.
Fully Satisfied
13 November 2003Delivered on: 4 December 2003
Satisfied on: 23 January 2008
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and for Each of the Finance Parties (Securitytrustee)

Classification: Mortgage of shares
Secured details: All monies due or to become due from each obligor to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares held, all related rights accruing to all or any of the shares held, all bearer instruments, share certificates and other documents in respect of the security assets.
Fully Satisfied
13 November 2003Delivered on: 25 November 2003
Satisfied on: 23 January 2008
Persons entitled: Barclays Bank PLC (The Security Trustee) as Agent and Trustee for Itself and Each of Thefinance Parties

Classification: First amended and restated pledge agreement
Secured details: All monies due or to become due from the parent, the borrowers and the guarantors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The entire right title and interest of the shares, the pledgor additionally pledges any and all shares and equity securities including subscription rights and option rights to be alloted or issued by the issuing company to the pledgor and shares allotted or issued by the issuing company to the pledgor. See the mortgage charge document for full details.
Fully Satisfied
13 November 2003Delivered on: 25 November 2003
Satisfied on: 23 January 2008
Persons entitled: Barclays Bank PLC (The Security Trustee) as Agent for the Secured Parties

Classification: Pledge of shares
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to the shares, the pledge includes all financial and administrative rights associated with the shares including all dividends and other income the voting rights and all subscription rights. See the mortgage charge document for full details.
Fully Satisfied
13 November 2003Delivered on: 25 November 2003
Satisfied on: 23 January 2008
Persons entitled: Barclays Bank PLC (The Security Trustee) as Agent and Trustee for Itself and Each of Thefinance Parties

Classification: Shares pledge agreement
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: 2,761,998 shares of common stock issued by the issuer together with the right to receive dividends thereon as well as all other rights and interests currently existing or to be vested with the owner of the shares. See the mortgage charge document for full details.
Fully Satisfied
13 November 2003Delivered on: 25 November 2003
Satisfied on: 23 January 2008
Persons entitled: Barclays Bank PLC (The Security Trustee) Acting for Itself and for and on Behalf of the Finance Parties

Classification: Shares account pledge agreement
Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged account being the financial instrument account as opened in the books of the company in the name of the pledgor under number 26. see the mortgage charge document for full details.
Fully Satisfied
30 December 1994Delivered on: 12 January 1995
Satisfied on: 7 March 1997
Persons entitled: Lloyds Bank Plcthe Security Agent

Classification: Legal mortgage of shares
Secured details: All present and future obligations and liabilities of each obligor to the finance parties or any of them (as defined) under or in connection with each of the finance documents (as defined).
Particulars: Assigns to the security agent the present security by way of legal mortgage:the new rights existing at 30 december 1994 with respect to the present security by way of legal mortgage:all of the future security by way of legal mortgage and agrees to assign to the security agent by way of legal mortgage,when acquired by the company,the new rights which arise after the 30 december 1994 with respect to the present security or future security. See the mortgage charge document for full details.
Fully Satisfied
13 November 2003Delivered on: 25 November 2003
Satisfied on: 23 January 2008
Persons entitled: Barclays Bank PLC (The Security Trustee) Acting for Itself and for and on Behalf of the Finance Parties

Classification: Shares account pledge agreement
Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged account being the financial instrument account as opened in the books of the company in the name of the pledgor under number 13. see the mortgage charge document for full details.
Fully Satisfied
18 August 2003Delivered on: 28 August 2003
Satisfied on: 23 January 2008
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.
Fully Satisfied
21 February 2003Delivered on: 28 February 2003
Satisfied on: 23 January 2008
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares and all related rights accruing to all or any of the shares. See the mortgage charge document for full details.
Fully Satisfied
19 December 2002Delivered on: 8 January 2003
Satisfied on: 8 June 2004
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Pledge agreement executed outside the united kingdom and comprising property situated there
Secured details: £2,000,000 and all other monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 242,760 shares of common stock of classic fine foods (philippines), inc. Any shares issued by classic fine foods (philippines), inc.. See the mortgage charge document for full details.
Fully Satisfied
28 November 2002Delivered on: 16 December 2002
Satisfied on: 23 January 2008
Persons entitled: The Royal Bank of Scotland PLC, the Security Trustee

Classification: A supplemental agreement
Secured details: All monies due or to become due of each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pursuant to the supplemental agreement the pledgor confirmed, that he has been informed of the modifications brought to the credit agreement by the supplemental credit agreement; its obligations, undertakings and representations made pursuant to the pledge;. See the mortgage charge document for full details.
Fully Satisfied
28 November 2002Delivered on: 16 December 2002
Satisfied on: 23 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: A share pledge agreement
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 shares together with the right to receive dividends. See the mortgage charge document for full details.
Fully Satisfied
28 November 2002Delivered on: 16 December 2002
Satisfied on: 23 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Share pledge
Secured details: All present and future obligations and liabilities due or to become due from each obligor to the chargee as agent and trustee for itself and each of the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and other securities. See the mortgage charge document for full details.
Fully Satisfied
28 November 2002Delivered on: 16 December 2002
Satisfied on: 23 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage of shares
Secured details: All present and future obligations and liabilities due or to become due from each obligor to the chargee as agent and security trustee for the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The related rights existing at the date of the mortgage of shares. See the mortgage charge document for full details.
Fully Satisfied
28 November 2002Delivered on: 13 December 2002
Satisfied on: 23 January 2008
Persons entitled: The Royal Bank of Scotland PLC,as Agent and Trustee for Itself and Each of the Other Financeparties

Classification: Mortgage of shares
Secured details: All obligations and liabilities due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares and all related rights,dividends and other distributions payable and all stocks,securities,money or property thereon; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
28 November 2002Delivered on: 13 December 2002
Satisfied on: 23 January 2008
Persons entitled: The Royal Bank of Scotland PLC,as Agent and Trustee for Itself and Each of the Other Financeparties

Classification: Security agreement
Secured details: All obligations and liabilities due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares held by way of a first floating charge and all related rights thereon; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
28 December 1994Delivered on: 12 January 1995
Satisfied on: 7 March 1997
Persons entitled: Lloyds Bank Plcthe Security Agent

Classification: Group subordination deed
Secured details: All indebtedness payable or owing by the companies (or any of them) (as defined) to the senior creditors (or any of them) (as defined) under or in connection with the senior finance documents (or any of them) (as defined).
Particulars: 1.In the subordination deed,vgohl agrees that,if at any time during the subordination period:(a)(i) it receives a payment or distribution,in cash or kind,in respect of or on account of any of the subordinated debt from a company or any other source other than a permitted payment;(ii) it receives a payment or distribution from any enforcement of a security interest,or payment under any guarantee,for any subordinated debt;or (iii)a company or any of its affiliates makes any payment or distribution,in cash or kind,directly or indirectly to vgohl on account of the purchase or other acquisition of any of the subordinated debt. See the mortgage charge document for full details.
Fully Satisfied
18 December 2001Delivered on: 4 January 2002
Satisfied on: 15 November 2002
Persons entitled: Kevin Coleman, Michael O'brien, Bernard Gibbons and Lew Jones

Classification: Legal charge
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 entire issued share capital of cresswell foods limited with payment of the aggregate sum of £2,200,000 to each of the chargees.
Fully Satisfied
20 March 2000Delivered on: 5 April 2000
Satisfied on: 8 June 2004
Persons entitled: The Royal Bank of Scotland PLC(As Agent and Trustee for Itself and the Finance Parties)

Classification: Shares account pledge agreement
Secured details: All present and future obligations and liabilities (whether actual or contingent whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the finance parties (or any of them) under each or any of the finance documents.
Particulars: All the company's right title benefit and interest in and to the pledged account. See the mortgage charge document for full details.
Fully Satisfied
31 December 1999Delivered on: 14 January 2000
Satisfied on: 16 February 2000
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 mortgage.
Particulars: The additional shares (please refer to form 395 for full details). See the mortgage charge document for full details.
Fully Satisfied
15 December 1999Delivered on: 29 December 1999
Satisfied on: 23 January 2008
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 finance documents.
Particulars: All shares held now or in future by the company and all related rights. See the mortgage charge document for full details.
Fully Satisfied
31 August 1999Delivered on: 16 September 1999
Satisfied on: 23 January 2008
Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for the Finance Parties)

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company and each obligor to the chargee under terms of the finance documents (as defined in the mortgage).
Particulars: 50,000 £1 ordinary shares in the greenfield group limited and related rights in relation to the shares or dividends and other distributions. See the mortgage charge document for full details.
Fully Satisfied
20 February 1997Delivered on: 7 March 1997
Satisfied on: 23 January 2008
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 Trustee for the Finance Parties)

Classification: Pledge agreement
Secured details: All monies due or to become due from the company and each obligor to the chargees under the terms of the "finance documents" (as defined in the pledge agreement).
Particulars: All the companys right title and interest in and to the "pledged stock" the "additional stock". 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 Trustee for the Finance Parties)

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company and each obligor to the chargee under terms of the finance documents (as defined in the mortgage).
Particulars: 50,000 £1 shares in angliss (UK) limited and related rights in relation to the shares or dividends and other distributions. See the mortgage charge document for full details.
Fully Satisfied
27 February 1997Delivered on: 7 March 1997
Satisfied on: 24 February 2012
Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for the Finance Parties)

Classification: Mortgage of shares
Secured details: All monies and liabilities due or to become due from the company and/or any obligor to the chargees under the terms of the "finance documents" (as defined in the mortgage).
Particulars: 10,000 shares of £1 each in angliss china limited together with further shares and related rights therefrom in relation to the shares dividends an other distributions. See the mortgage charge document for full details.
Fully Satisfied
27 February 1997Delivered on: 7 March 1997
Satisfied on: 24 February 2012
Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for the Finance Parties)

Classification: Legal 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 being 75,002 $1 shares of angliss singapore pte limited and the present and future related rights inc.all money dividends rights and bonuses. See the mortgage charge document for full details.
Fully Satisfied
28 December 1994Delivered on: 12 January 1995
Satisfied on: 7 March 1997
Persons entitled: Lloyds Bank Plcthe Security Agent

Classification: Debenture
Secured details: All present and future obligations and liabilities of each obligor to the finance parties (as defined) or any of them under or in connection with each or any of the finance documents (as defined).
Particulars: In the debenture,the company as beneficial owner,as security for the payment of the secured liabilities,charges in favour of the security agent (as agent and trustee for itself and each of the finance parties) by way of fixed charge.(a)all estates or interests in any f/h or l/h property belonging to it.(b)all plant and machinery.(c)all moneys standing to the credit of any account(d)all benefits in respect of the insurances (e)all of the company's book and other debts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
16 August 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
5 July 2023Register(s) moved to registered office address 29 Ullswater Crescent Coulsdon Surrey CR5 2HR (1 page)
16 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
30 August 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
16 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
26 July 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
16 November 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
21 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
21 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (82 pages)
28 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
16 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (76 pages)
16 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages)
15 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
3 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (69 pages)
3 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
3 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 December 2017Director's details changed for Mr Neil Thornton on 1 December 2017 (2 pages)
6 December 2017Director's details changed for Mr Neil Thornton on 1 December 2017 (2 pages)
17 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
14 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (68 pages)
14 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages)
14 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (68 pages)
14 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
14 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages)
14 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
21 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-14
(3 pages)
21 December 2016Change of name notice (2 pages)
21 December 2016Change of name notice (2 pages)
21 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-14
(3 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
28 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (64 pages)
28 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (64 pages)
28 September 2016Amended audit exemption subsidiary accounts made up to 31 December 2015 (25 pages)
28 September 2016Amended audit exemption subsidiary accounts made up to 31 December 2015 (25 pages)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
15 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
15 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (25 pages)
15 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
15 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (25 pages)
1 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
1 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
1 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (78 pages)
1 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (78 pages)
30 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000,002
  • USD 10,000
(6 pages)
30 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000,002
  • USD 10,000
(6 pages)
7 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 October 2015Solvency Statement dated 24/09/15 (1 page)
7 October 2015Statement of capital on 7 October 2015
  • GBP 10,000,002
  • USD 10,000
(4 pages)
7 October 2015Solvency Statement dated 24/09/15 (1 page)
7 October 2015Statement by Directors (1 page)
7 October 2015Statement by Directors (1 page)
7 October 2015Statement of capital on 7 October 2015
  • GBP 10,000,002
  • USD 10,000
(4 pages)
7 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 April 2015Full accounts made up to 31 December 2014 (20 pages)
24 April 2015Full accounts made up to 31 December 2014 (20 pages)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 46,643,415
  • USD 10,000
(6 pages)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 46,643,415
  • USD 10,000
(6 pages)
9 September 2014Full accounts made up to 31 December 2013 (20 pages)
9 September 2014Full accounts made up to 31 December 2013 (20 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)
3 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 46,643,415
  • USD 10,000
(6 pages)
3 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 46,643,415
  • USD 10,000
(6 pages)
30 April 2013Full accounts made up to 31 December 2012 (21 pages)
30 April 2013Full accounts made up to 31 December 2012 (21 pages)
11 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 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 2012Full accounts made up to 31 December 2011 (22 pages)
12 July 2012Full accounts made up to 31 December 2011 (22 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages)
5 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 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)
23 May 2011Full accounts made up to 31 December 2010 (22 pages)
23 May 2011Full accounts made up to 31 December 2010 (22 pages)
8 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (9 pages)
8 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (9 pages)
6 December 2010Director's details changed for Neil Thornton 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 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 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 2010Secretary's details changed for Neil Thornton on 6 December 2010 (1 page)
6 December 2010Director's details changed for Jesper Scheel Edelmann on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Neil Thornton on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Neil Thornton on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Colin George Copland on 6 December 2010 (2 pages)
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)
8 October 2010Registered office address changed from 16 St Johns Lane London EC1M 4AG on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 16 St Johns Lane London EC1M 4AG on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 16 St Johns Lane London EC1M 4AG on 8 October 2010 (1 page)
18 May 2010Full accounts made up to 31 December 2009 (21 pages)
18 May 2010Full accounts made up to 31 December 2009 (21 pages)
16 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (8 pages)
16 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (8 pages)
15 December 2009Director's details changed for George Moubray William Vestey on 1 October 2009 (2 pages)
15 December 2009Register(s) moved to registered inspection location (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 Neil Thornton on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Jesper Scheel Edelmann on 1 October 2009 (2 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Director's details changed for Neil Thornton on 1 October 2009 (2 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Director's details changed for Jesper Scheel Edelmann on 1 October 2009 (2 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Director's details changed for George Moubray William Vestey on 1 October 2009 (2 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (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 2009Secretary's details changed for Neil Thornton on 1 October 2009 (1 page)
15 December 2009Register(s) moved to registered inspection location (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 Neil Thornton on 1 October 2009 (2 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Director's details changed for George Moubray William Vestey on 1 October 2009 (2 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (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)
22 May 2009Full accounts made up to 31 December 2008 (22 pages)
22 May 2009Full accounts made up to 31 December 2008 (22 pages)
1 December 2008Return made up to 15/11/08; full list of members (4 pages)
1 December 2008Return made up to 15/11/08; full list of members (4 pages)
8 May 2008Full accounts made up to 31 December 2007 (21 pages)
8 May 2008Full accounts made up to 31 December 2007 (21 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2007Resolutions
  • RES13 ‐ Re-dividend 24/12/07
(1 page)
31 December 2007Resolutions
  • RES13 ‐ Re-dividend 24/12/07
(1 page)
10 December 2007Return made up to 15/11/07; full list of members (3 pages)
10 December 2007Return made up to 15/11/07; full list of members (3 pages)
17 September 2007New director appointed (4 pages)
17 September 2007New director appointed (4 pages)
22 August 2007Company name changed angliss international LIMITED\certificate issued on 22/08/07 (2 pages)
22 August 2007Company name changed angliss international LIMITED\certificate issued on 22/08/07 (2 pages)
1 June 2007Declaration of mortgage charge released/ceased (1 page)
1 June 2007Declaration of mortgage charge released/ceased (1 page)
1 June 2007Declaration of mortgage charge released/ceased (1 page)
1 June 2007Declaration of mortgage charge released/ceased (1 page)
20 April 2007Group of companies' accounts made up to 31 December 2006 (45 pages)
20 April 2007Group of companies' accounts made up to 31 December 2006 (45 pages)
5 March 2007Particulars of mortgage/charge (7 pages)
5 March 2007Particulars of mortgage/charge (7 pages)
21 November 2006Location of register of members (1 page)
21 November 2006Location of debenture register (1 page)
21 November 2006Location of register of members (1 page)
21 November 2006Return made up to 15/11/06; full list of members (3 pages)
21 November 2006Return made up to 15/11/06; full list of members (3 pages)
21 November 2006Location of debenture register (1 page)
22 August 2006New director appointed (3 pages)
22 August 2006New director appointed (3 pages)
9 August 2006Group of companies' accounts made up to 31 December 2005 (51 pages)
9 August 2006Group of companies' accounts made up to 31 December 2005 (51 pages)
3 August 2006Particulars of mortgage/charge (7 pages)
3 August 2006Particulars of mortgage/charge (7 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
5 January 2006Return made up to 15/11/05; full list of members (9 pages)
5 January 2006Return made up to 15/11/05; full list of members (9 pages)
14 October 2005Particulars of mortgage/charge (8 pages)
14 October 2005Particulars of mortgage/charge (8 pages)
14 October 2005Particulars of mortgage/charge (8 pages)
14 October 2005Particulars of mortgage/charge (7 pages)
14 October 2005Particulars of mortgage/charge (7 pages)
14 October 2005Particulars of mortgage/charge (8 pages)
21 July 2005Group of companies' accounts made up to 31 December 2004 (48 pages)
21 July 2005Group of companies' accounts made up to 31 December 2004 (48 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
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)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
30 December 2004Return made up to 15/11/04; full list of members (7 pages)
30 December 2004Particulars of mortgage/charge (7 pages)
30 December 2004Particulars of mortgage/charge (7 pages)
30 December 2004Return made up to 15/11/04; full list of members (7 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
26 July 2004Group of companies' accounts made up to 31 December 2003 (50 pages)
26 July 2004Group of companies' accounts made up to 31 December 2003 (50 pages)
9 July 2004Particulars of mortgage/charge (7 pages)
9 July 2004Particulars of mortgage/charge (7 pages)
9 July 2004Particulars of mortgage/charge (7 pages)
9 July 2004Particulars of mortgage/charge (7 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 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2004Return made up to 15/11/03; full list of members (7 pages)
23 February 2004Return made up to 15/11/03; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
4 December 2003Particulars of mortgage/charge (8 pages)
4 December 2003Particulars of mortgage/charge (8 pages)
25 November 2003Particulars of mortgage/charge (7 pages)
25 November 2003Particulars of mortgage/charge (7 pages)
25 November 2003Particulars of mortgage/charge (7 pages)
25 November 2003Particulars of mortgage/charge (7 pages)
25 November 2003Particulars of mortgage/charge (7 pages)
25 November 2003Particulars of mortgage/charge (7 pages)
25 November 2003Particulars of mortgage/charge (8 pages)
25 November 2003Particulars of mortgage/charge (7 pages)
25 November 2003Particulars of mortgage/charge (8 pages)
25 November 2003Particulars of mortgage/charge (7 pages)
13 November 2003Resolutions
  • RES13 ‐ Cre agree & deed & shar 22/10/03
(2 pages)
13 November 2003Resolutions
  • RES13 ‐ Cre agree & deed & shar 22/10/03
(2 pages)
1 October 2003Director's particulars changed (2 pages)
1 October 2003Director's particulars changed (2 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
23 April 2003Group of companies' accounts made up to 31 December 2002 (53 pages)
23 April 2003Group of companies' accounts made up to 31 December 2002 (53 pages)
28 February 2003Particulars of mortgage/charge (7 pages)
28 February 2003Particulars of mortgage/charge (7 pages)
8 January 2003Particulars of mortgage/charge (7 pages)
8 January 2003Particulars of mortgage/charge (7 pages)
7 January 2003Secretary resigned;director resigned (1 page)
7 January 2003Secretary resigned;director resigned (1 page)
7 January 2003Return made up to 15/11/02; no change of members (8 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003Return made up to 15/11/02; no change of members (8 pages)
16 December 2002Particulars of mortgage/charge (7 pages)
16 December 2002Particulars of mortgage/charge (6 pages)
16 December 2002Particulars of mortgage/charge (6 pages)
16 December 2002Particulars of mortgage/charge (7 pages)
16 December 2002Particulars of mortgage/charge (9 pages)
16 December 2002Particulars of mortgage/charge (9 pages)
16 December 2002Particulars of mortgage/charge (9 pages)
16 December 2002Particulars of mortgage/charge (9 pages)
13 December 2002Particulars of mortgage/charge (8 pages)
13 December 2002Particulars of mortgage/charge (8 pages)
13 December 2002Particulars of mortgage/charge (7 pages)
13 December 2002Particulars of mortgage/charge (7 pages)
9 December 2002Resolutions
  • RES13 ‐ Re-credit agr/fina docs 15/11/02
(5 pages)
9 December 2002Resolutions
  • RES13 ‐ Re-credit agr/fina docs 15/11/02
(5 pages)
15 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2002Director's particulars changed (1 page)
6 October 2002Director's particulars changed (1 page)
25 September 2002Ad 30/08/02--------- £ si 6000000@1=6000000 £ ic 40643415/46643415 (2 pages)
25 September 2002Statement of affairs (8 pages)
25 September 2002Statement of affairs (8 pages)
25 September 2002Ad 30/08/02--------- £ si 6000000@1=6000000 £ ic 40643415/46643415 (2 pages)
24 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 September 2002£ nc 95000000/105000000 30/08/02 (1 page)
24 September 2002£ nc 95000000/105000000 30/08/02 (1 page)
28 August 2002Ad 05/08/02--------- £ si 24943413@1=24943413 £ ic 15700002/40643415 (2 pages)
28 August 2002Nc inc already adjusted 05/08/02 (1 page)
28 August 2002Nc inc already adjusted 05/08/02 (1 page)
28 August 2002Ad 05/08/02--------- £ si 24943413@1=24943413 £ ic 15700002/40643415 (2 pages)
19 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 May 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
5 May 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
26 November 2001Return made up to 15/11/01; full list of members (7 pages)
26 November 2001Return made up to 15/11/01; full list of members (7 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001Secretary resigned (1 page)
9 July 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
9 July 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
21 May 2001Ad 01/03/01--------- £ si 3500000@1=3500000 £ ic 15700002/19200002 (2 pages)
21 May 2001Ad 01/03/01--------- £ si 3500000@1=3500000 £ ic 15700002/19200002 (2 pages)
24 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2001£ nc 65000000/70000000 01/03/01 (1 page)
24 April 2001Ad 01/03/01--------- £ si 3500000@1=3500000 £ ic 12200002/15700002 (2 pages)
24 April 2001£ nc 65000000/70000000 01/03/01 (1 page)
24 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2001Ad 01/03/01--------- £ si 3500000@1=3500000 £ ic 12200002/15700002 (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
18 December 2000Return made up to 15/11/00; full list of members (7 pages)
18 December 2000Return made up to 15/11/00; full list of members (7 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (3 pages)
14 June 2000New director appointed (3 pages)
6 June 2000Full group accounts made up to 31 December 1999 (29 pages)
6 June 2000Full group accounts made up to 31 December 1999 (29 pages)
18 May 2000Ad 05/05/00--------- £ si 1000000@1=1000000 £ ic 11200002/12200002 (2 pages)
18 May 2000Ad 05/05/00--------- £ si 1000000@1=1000000 £ ic 11200002/12200002 (2 pages)
5 April 2000Particulars of mortgage/charge (24 pages)
5 April 2000Particulars of mortgage/charge (24 pages)
16 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
10 February 2000Nc inc already adjusted 23/12/98 (1 page)
10 February 2000£ nc 60000000/65000000 31/12/99 (1 page)
10 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
10 February 2000£ nc 60000000/65000000 31/12/99 (1 page)
10 February 2000Nc inc already adjusted 23/12/98 (1 page)
3 February 2000Ad 31/12/99--------- £ si 4000000@1=4000000 £ ic 7200002/11200002 (2 pages)
3 February 2000Ad 31/12/99--------- £ si 4000000@1=4000000 £ ic 7200002/11200002 (2 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
29 December 1999Particulars of mortgage/charge (19 pages)
29 December 1999Particulars of mortgage/charge (19 pages)
25 November 1999Return made up to 15/11/99; full list of members (7 pages)
25 November 1999Return made up to 15/11/99; full list of members (7 pages)
16 September 1999Particulars of mortgage/charge (11 pages)
16 September 1999Particulars of mortgage/charge (11 pages)
15 May 1999Full group accounts made up to 31 December 1998 (31 pages)
15 May 1999Full group accounts made up to 31 December 1998 (31 pages)
25 January 1999Ad 23/12/98--------- £ si 7200000@1=7200000 £ ic 2/7200002 (2 pages)
25 January 1999Particulars of contract relating to shares (4 pages)
25 January 1999Particulars of contract relating to shares (4 pages)
25 January 1999Ad 23/12/98--------- £ si 7200000@1=7200000 £ ic 2/7200002 (2 pages)
24 November 1998Return made up to 15/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 November 1998Return made up to 15/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 September 1998Full group accounts made up to 31 December 1997 (29 pages)
3 September 1998Full group accounts made up to 31 December 1997 (29 pages)
21 January 1998Return made up to 15/11/97; full list of members (8 pages)
21 January 1998Return made up to 15/11/97; full list of members (8 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 (29 pages)
7 August 1997Full group accounts made up to 31 December 1996 (29 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1997Particulars of mortgage/charge (7 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1997Particulars of mortgage/charge (11 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1997Particulars of mortgage/charge (7 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1997Particulars of mortgage/charge (7 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (8 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1997Particulars of mortgage/charge (7 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (8 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1997Particulars of mortgage/charge (7 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1997Particulars of mortgage/charge (7 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1997Particulars of mortgage/charge (11 pages)
7 March 1997Particulars of mortgage/charge (7 pages)
7 March 1997Particulars of mortgage/charge (7 pages)
6 March 1997Resolutions
  • SRES13 ‐ Special resolution
(20 pages)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
6 March 1997Resolutions
  • SRES13 ‐ Special resolution
(20 pages)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
9 January 1997Company name changed vestey group offshore holdings l imited\certificate issued on 09/01/97 (2 pages)
9 January 1997Company name changed vestey group offshore holdings l imited\certificate issued on 09/01/97 (2 pages)
3 December 1996Return made up to 15/11/96; full list of members (7 pages)
3 December 1996Return made up to 15/11/96; full list of members (7 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
12 July 1996Particulars of mortgage/charge (15 pages)
12 July 1996Particulars of mortgage/charge (15 pages)
14 May 1996Full group accounts made up to 31 December 1995 (26 pages)
14 May 1996Full group accounts made up to 31 December 1995 (26 pages)
28 December 1995Director's particulars changed (4 pages)
28 December 1995Director's particulars changed (4 pages)
28 December 1995Return made up to 16/11/95; full list of members (16 pages)
28 December 1995Return made up to 16/11/95; full list of members (16 pages)
28 November 1995Location of register of members (non legible) (1 page)
28 November 1995Location of register of members (non legible) (1 page)
28 November 1995Location - directors interests register: non legible (1 page)
28 November 1995Location - directors interests register: non legible (1 page)
10 August 1995Accounting reference date notified as 31/12 (1 page)
10 August 1995Accounting reference date notified as 31/12 (1 page)
9 April 1995Statement of affairs (34 pages)
9 April 1995Ad 16/12/94--------- us$ si 10000@1 (2 pages)
9 April 1995Statement of affairs (34 pages)
9 April 1995Ad 16/12/94--------- us$ si 10000@1 (2 pages)
30 January 1995New director appointed (3 pages)
30 January 1995New director appointed (3 pages)
18 January 1995Particulars of mortgage/charge (15 pages)
18 January 1995Particulars of mortgage/charge (15 pages)
18 January 1995Particulars of mortgage/charge (15 pages)
18 January 1995Particulars of mortgage/charge (15 pages)
12 January 1995Particulars of mortgage/charge (15 pages)
12 January 1995Particulars of mortgage/charge (15 pages)
12 January 1995Particulars of mortgage/charge (15 pages)
12 January 1995Particulars of mortgage/charge (15 pages)
12 January 1995Particulars of mortgage/charge (15 pages)
12 January 1995Particulars of mortgage/charge (15 pages)
12 January 1995Particulars of mortgage/charge (15 pages)
12 January 1995Particulars of mortgage/charge (15 pages)
12 January 1995Particulars of mortgage/charge (15 pages)
12 January 1995Particulars of mortgage/charge (15 pages)
12 January 1995Particulars of mortgage/charge (15 pages)
12 January 1995Particulars of mortgage/charge (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
21 December 1994Ad 16/12/94--------- us$ si 10000@1=10000 us$ ic 0/10000 (2 pages)
21 December 1994Ad 16/12/94--------- us$ si 10000@1=10000 us$ ic 0/10000 (2 pages)
16 December 1994Conve 30/11/94 (1 page)
16 December 1994Conve 30/11/94 (1 page)
16 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
16 December 1994Nc inc already adjusted 30/11/94 (1 page)
16 December 1994Memorandum and Articles of Association (29 pages)
16 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
16 December 1994Nc inc already adjusted 30/11/94 (1 page)
16 December 1994Memorandum and Articles of Association (29 pages)
5 December 1994Director resigned;new director appointed (6 pages)
5 December 1994Director resigned;new director appointed (6 pages)
16 November 1994Incorporation (22 pages)
16 November 1994Incorporation (22 pages)