Company NameVestey Foods UK Limited
Company StatusActive
Company Number03970537
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Neil Thornton
NationalityBritish
StatusCurrent
Appointed21 January 2005(4 years, 9 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 George Moubray William Vestey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(11 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameMr Matthew William Flood
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(18 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameMr Christopher Michael O'Sullivan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameMrs Tolla Joanne Curle
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(23 years, 3 months after company formation)
Appointment Duration9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameBrett Geoffrey Sumner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(23 years, 12 months after company formation)
Appointment Duration3 weeks, 3 days
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 10 months (resigned 02 April 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameMr Nicholas Wingrove Peters
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeatherdown Elm Lane
Low Fulney
Spalding
Lincolnshire
PE12 6EQ
Director NameMr Robert Mollison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(1 month, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 30 December 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Neville House 19 Page Street
Westminster
London
SW1P 4JX
Secretary NameSharon Mary Peter
NationalityBritish
StatusResigned
Appointed06 June 2000(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 06 June 2000)
RoleCompany Director
Correspondence AddressHeatherdown Elm Lane
Low Fulney
Spalding
Lincolnshire
PE12 6EQ
Secretary NameMr Colin George Copland
NationalityBritish
StatusResigned
Appointed06 June 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 05 September 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Claire Avenue
Wokingham
Berkshire
RG11 1EB
Director NameBarry James Long
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(3 years, 4 months after company formation)
Appointment Duration1 year (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
Appointed05 September 2003(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Director NameMr Kevin Patrick Coleman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(3 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 12 Dan Y Coed Road
Cyncoed
Cardiff
S Wales
CF23 6NA
Wales
Director NameJesper Scheel Edelmann
Date of BirthMay 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed05 September 2003(3 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Little Dorchester Court
139 Pavilion Road
London
SW1X 0BL
Secretary NameMr Marco Alessandro Pierleoni
NationalityBritish
StatusResigned
Appointed05 September 2003(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Director NameMr Anthony Guy Sperrin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(6 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bancroft Court
Reigate
Surrey
RH2 7RW
Director NameMr Kenneth Hermansen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(11 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Neal Wakeham
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(14 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.vesteyfoods.com
Telephone020 86689344
Telephone regionLondon

Location

Registered Address3rd Floor 7 Howick Place
London
SW1P 1BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£167,624,241
Gross Profit£18,638,914
Net Worth£8,423,003
Cash£3,899,686
Current Liabilities£56,602,751

Accounts

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

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Charges

23 February 2023Delivered on: 25 February 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 March 2022Delivered on: 11 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
22 March 2018Delivered on: 26 March 2018
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 January 2015Delivered on: 26 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 January 2015Delivered on: 24 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 January 2015Delivered on: 22 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 March 2023Delivered on: 30 March 2023
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 November 2003Delivered on: 25 November 2003
Satisfied on: 23 January 2008
Persons entitled: Barclays Bank PLC as Agent for Each of the Senior Creditors and Acting on Behalf of Each of Thesubordinated Creditors and Each of the Companies (The Security Trustee)

Classification: Accession agreement to obligor subordination agreement
Secured details: All monies due or to become due from the companies (or any of them) to the senior creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company has agreed that if at any time during the subordination period it receives a payment or distribution in cash or in kind in respect of or on account of any of the subordinated debt from a company other than a permitted payment. See the mortgage charge document for full details.
Fully Satisfied
29 November 2002Delivered on: 6 December 2002
Satisfied on: 3 October 2003
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in and to the "mortgaged chattels". See the mortgage charge document for full details.
Fully Satisfied
10 October 2002Delivered on: 17 October 2002
Satisfied on: 3 October 2003
Persons entitled: Barclays Bank PLC

Classification: Cross guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 October 2023Registration of charge 039705370011, created on 28 September 2023 (17 pages)
16 August 2023Appointment of Mrs Tolla Joanne Curle as a director on 31 July 2023 (2 pages)
25 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
25 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (35 pages)
25 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (84 pages)
25 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
5 July 2023Register(s) moved to registered office address 29 Ullswater Crescent Coulsdon Surrey CR5 2HR (1 page)
19 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
13 April 2023Satisfaction of charge 039705370008 in full (1 page)
13 April 2023Satisfaction of charge 039705370007 in full (1 page)
30 March 2023Registration of charge 039705370010, created on 29 March 2023 (50 pages)
23 March 2023Termination of appointment of Neal Wakeham as a director on 15 March 2023 (1 page)
25 February 2023Registration of charge 039705370009, created on 23 February 2023 (52 pages)
12 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
12 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (85 pages)
12 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
12 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (35 pages)
13 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
11 April 2022Registration of charge 039705370008, created on 29 March 2022 (13 pages)
28 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
28 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (35 pages)
28 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (82 pages)
24 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
15 April 2021Director's details changed for Mr Matthew William Flood on 1 October 2020 (2 pages)
15 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
7 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (39 pages)
7 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (82 pages)
7 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
14 April 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
2 April 2020Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
2 April 2020Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
5 July 2019Appointment of Christopher Michael O'Sullivan as a director on 4 July 2019 (2 pages)
20 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
20 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
20 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (29 pages)
20 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages)
25 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
25 April 2019Termination of appointment of Kenneth Hermansen as a director on 31 January 2019 (1 page)
22 January 2019Appointment of Mr Matthew William Flood as a director on 16 January 2019 (2 pages)
10 May 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
10 May 2018Audit exemption subsidiary accounts made up to 31 December 2017 (27 pages)
10 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
10 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
10 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (69 pages)
26 March 2018Registration of charge 039705370007, created on 22 March 2018 (50 pages)
7 February 2018Director's details changed for Mr Neal Wakeham on 7 February 2018 (2 pages)
30 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages)
30 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages)
22 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
22 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
22 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
22 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
21 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
11 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (29 pages)
11 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (29 pages)
11 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
6 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
29 April 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages)
29 April 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
29 April 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages)
29 April 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
16 July 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
  • ANNOTATION Replacement this document replaces the AR01 registered on 11/05/2015 as it was not properly delivered
(20 pages)
16 July 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
  • ANNOTATION Replacement this document replaces the AR01 registered on 11/05/2015 as it was not properly delivered
(20 pages)
11 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
  • ANNOTATION Replacement a replacement AR01 was registered on 16/07/2015
  • ANNOTATION Replaced a replacement AR01 was registered on 16/07/2015
(6 pages)
11 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
  • ANNOTATION Replacement a replacement AR01 was registered on 16/07/2015
  • ANNOTATION Replaced a replacement AR01 was registered on 16/07/2015
(6 pages)
15 April 2015Full accounts made up to 31 December 2014 (21 pages)
15 April 2015Full accounts made up to 31 December 2014 (21 pages)
26 January 2015Registration of charge 039705370006, created on 15 January 2015 (16 pages)
26 January 2015Registration of charge 039705370006, created on 15 January 2015 (16 pages)
24 January 2015Registration of charge 039705370005, created on 15 January 2015 (43 pages)
24 January 2015Registration of charge 039705370005, created on 15 January 2015 (43 pages)
22 January 2015Registration of charge 039705370004, created on 15 January 2015 (13 pages)
22 January 2015Registration of charge 039705370004, created on 15 January 2015 (13 pages)
16 January 2015Appointment of Mr Neal Wakeham as a director on 15 January 2015 (2 pages)
16 January 2015Appointment of Mr Neal Wakeham as a director on 15 January 2015 (2 pages)
9 September 2014Full accounts made up to 31 December 2013 (21 pages)
9 September 2014Full accounts made up to 31 December 2013 (21 pages)
9 May 2014Director's details changed for Mr Colin George Copland on 1 May 2014 (2 pages)
9 May 2014Termination of appointment of Jesper Edelmann as a director (1 page)
9 May 2014Director's details changed for Mr Colin George Copland on 1 May 2014 (2 pages)
9 May 2014Termination of appointment of Jesper Edelmann as a director (1 page)
9 May 2014Secretary's details changed for Mr Neil Thornton on 1 May 2014 (1 page)
9 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Secretary's details changed for Mr Neil Thornton on 1 May 2014 (1 page)
9 May 2014Director's details changed for Mr Colin George Copland on 1 May 2014 (2 pages)
9 May 2014Secretary's details changed for Mr Neil Thornton on 1 May 2014 (1 page)
9 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
5 July 2013Full accounts made up to 31 December 2012 (21 pages)
5 July 2013Full accounts made up to 31 December 2012 (21 pages)
15 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (24 pages)
3 October 2012Full accounts made up to 31 December 2011 (24 pages)
25 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
9 January 2012Appointment of Mr George Vestey as a director (2 pages)
9 January 2012Appointment of Mr Kenneth Hermansen as a director (2 pages)
9 January 2012Appointment of Mr George Vestey as a director (2 pages)
9 January 2012Appointment of Mr Kenneth Hermansen as a director (2 pages)
30 December 2011Termination of appointment of Robert Mollison as a director (1 page)
30 December 2011Termination of appointment of Robert Mollison as a director (1 page)
30 December 2011Termination of appointment of Anthony Sperrin as a director (1 page)
30 December 2011Termination of appointment of Anthony Sperrin as a director (1 page)
30 September 2011Full accounts made up to 31 December 2010 (23 pages)
30 September 2011Full accounts made up to 31 December 2010 (23 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
18 April 2011Director's details changed for Robert Mollison on 18 April 2011 (2 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
18 April 2011Director's details changed for Robert Mollison on 18 April 2011 (2 pages)
8 October 2010Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR on 8 October 2010 (1 page)
23 August 2010Registered office address changed from 16 St Johns Lane London EC1M 4AF on 23 August 2010 (2 pages)
23 August 2010Registered office address changed from 16 St Johns Lane London EC1M 4AF on 23 August 2010 (2 pages)
2 August 2010Full accounts made up to 31 December 2009 (22 pages)
2 August 2010Full accounts made up to 31 December 2009 (22 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Robert Mollison on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Robert Mollison on 12 April 2010 (2 pages)
22 May 2009Return made up to 12/04/09; full list of members (4 pages)
22 May 2009Return made up to 12/04/09; full list of members (4 pages)
14 April 2009Full accounts made up to 31 December 2008 (23 pages)
14 April 2009Full accounts made up to 31 December 2008 (23 pages)
19 May 2008Full accounts made up to 31 December 2007 (23 pages)
19 May 2008Full accounts made up to 31 December 2007 (23 pages)
17 April 2008Return made up to 12/04/08; full list of members (4 pages)
17 April 2008Return made up to 12/04/08; full list of members (4 pages)
16 April 2008Director's change of particulars / robert mollison / 16/04/2008 (1 page)
16 April 2008Director's change of particulars / robert mollison / 16/04/2008 (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2007Company name changed global group trading LIMITED\certificate issued on 11/09/07 (2 pages)
11 September 2007Company name changed global group trading LIMITED\certificate issued on 11/09/07 (2 pages)
2 May 2007Full accounts made up to 31 December 2006 (23 pages)
2 May 2007Full accounts made up to 31 December 2006 (23 pages)
18 April 2007Return made up to 12/04/07; full list of members (3 pages)
18 April 2007Return made up to 12/04/07; full list of members (3 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
9 August 2006Full accounts made up to 31 December 2005 (22 pages)
9 August 2006Full accounts made up to 31 December 2005 (22 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
13 April 2006Return made up to 12/04/06; full list of members (3 pages)
13 April 2006Return made up to 12/04/06; full list of members (3 pages)
19 July 2005Full accounts made up to 31 December 2004 (22 pages)
19 July 2005Full accounts made up to 31 December 2004 (22 pages)
29 April 2005Return made up to 12/04/05; full list of members (3 pages)
29 April 2005Return made up to 12/04/05; full list of members (3 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
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 2004Full accounts made up to 31 December 2003 (19 pages)
26 July 2004Full accounts made up to 31 December 2003 (19 pages)
20 May 2004Return made up to 12/04/04; full list of members (9 pages)
20 May 2004Return made up to 12/04/04; full list of members (9 pages)
17 January 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
25 November 2003Particulars of mortgage/charge (11 pages)
25 November 2003Particulars of mortgage/charge (11 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed;new director appointed (6 pages)
14 October 2003New director appointed (5 pages)
14 October 2003New director appointed (5 pages)
14 October 2003New secretary appointed;new director appointed (6 pages)
14 October 2003New director appointed (5 pages)
14 October 2003New director appointed (5 pages)
13 October 2003New director appointed (5 pages)
13 October 2003New director appointed (5 pages)
3 October 2003Declaration of satisfaction of mortgage/charge (1 page)
3 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 September 2003Auditor's resignation (1 page)
22 September 2003Auditor's resignation (1 page)
19 September 2003Registered office changed on 19/09/03 from: cranbrook house redlands coulsdon surrey CR5 2HT (1 page)
19 September 2003Registered office changed on 19/09/03 from: cranbrook house redlands coulsdon surrey CR5 2HT (1 page)
5 August 2003Full accounts made up to 31 December 2002 (13 pages)
5 August 2003Full accounts made up to 31 December 2002 (13 pages)
23 April 2003Return made up to 12/04/03; full list of members (7 pages)
23 April 2003Return made up to 12/04/03; full list of members (7 pages)
6 December 2002Particulars of mortgage/charge (5 pages)
6 December 2002Particulars of mortgage/charge (5 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
2 December 2002Company name changed global (spalding) LIMITED\certificate issued on 02/12/02 (2 pages)
2 December 2002Company name changed global (spalding) LIMITED\certificate issued on 02/12/02 (2 pages)
17 October 2002Particulars of mortgage/charge (7 pages)
17 October 2002Particulars of mortgage/charge (7 pages)
29 June 2002Full accounts made up to 31 December 2001 (12 pages)
29 June 2002Full accounts made up to 31 December 2001 (12 pages)
18 April 2002Return made up to 12/04/02; full list of members (7 pages)
18 April 2002Return made up to 12/04/02; full list of members (7 pages)
31 July 2001Full accounts made up to 31 December 2000 (12 pages)
31 July 2001Full accounts made up to 31 December 2000 (12 pages)
19 April 2001Return made up to 12/04/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
(7 pages)
19 April 2001Return made up to 12/04/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
(7 pages)
26 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
26 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
31 July 2000New secretary appointed;new director appointed (2 pages)
31 July 2000New secretary appointed;new director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Registered office changed on 21/07/00 from: heatherdown elm lane, low fulney spalding lincolnshire PE12 6EQ (1 page)
21 July 2000Registered office changed on 21/07/00 from: heatherdown elm lane, low fulney spalding lincolnshire PE12 6EQ (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Company name changed mazecourt LIMITED\certificate issued on 21/07/00 (2 pages)
21 July 2000Company name changed mazecourt LIMITED\certificate issued on 21/07/00 (2 pages)
23 June 2000Ad 06/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2000Ad 06/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 April 2000Incorporation (14 pages)
12 April 2000Incorporation (14 pages)