Coulsdon
Surrey
CR5 2HR
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (closed 11 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Colin George Copland |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2014(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 11 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Neal Wakeham |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2015(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 11 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Jesper Scheel Edelmann |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 September 2001(6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Little Dorchester Court 139 Pavilion Road London SW1X 0BL |
Director Name | Barry James Long |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(6 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2004) |
Role | Head Of Hr And Pensions |
Correspondence Address | The Old Post Office Duddenhoe End Saffron Walden Essex CB11 4UU |
Director Name | Mr Marco Alessandro Pierleoni |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Secretary Name | Reginald Eric Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Ridings Canvey Island Essex SF8 9QZ |
Secretary Name | Mr Marco Alessandro Pierleoni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Director Name | Mr Anthony Guy Sperrin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bancroft Court Reigate Surrey RH2 7RW |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 7th Floor 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Date of Birth | July 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Website | vesteyfoods.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
1 at £1 | Vestey Foods Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
26 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
26 March 2020 | Secretary's details changed for Mr Neil Thornton on 11 March 2020 (1 page) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
27 March 2018 | Director's details changed for Mr Neal Wakeham on 20 March 2018 (2 pages) |
7 September 2017 | Director's details changed for Mr Neil Thornton on 1 September 2017 (2 pages) |
7 September 2017 | Secretary's details changed for Mr Neil Thornton on 1 September 2017 (1 page) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 September 2017 | Director's details changed for Mr Neil Thornton on 1 September 2017 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 September 2017 | Secretary's details changed for Mr Neil Thornton on 1 September 2017 (1 page) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 April 2015 | Appointment of Mr Neal Wakeham as a director on 2 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Appointment of Mr Neal Wakeham as a director on 2 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Neal Wakeham as a director on 2 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
17 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 May 2014 | Termination of appointment of Jesper Edelmann as a director (1 page) |
21 May 2014 | Termination of appointment of Jesper Edelmann as a director (1 page) |
21 May 2014 | Appointment of Mr Colin George Copland as a director (2 pages) |
21 May 2014 | Appointment of Mr Colin George Copland as a director (2 pages) |
4 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Termination of appointment of Anthony Sperrin as a director (1 page) |
27 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Termination of appointment of Anthony Sperrin as a director (1 page) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 March 2011 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2XX on 14 March 2011 (1 page) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2XX on 14 March 2011 (1 page) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Registered office address changed from Cranbrook House Redlands Coulsdon Surrey CR5 2HT on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from Cranbrook House Redlands Coulsdon Surrey CR5 2HT on 11 March 2010 (2 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
19 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
28 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
28 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
14 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
21 January 2007 | Registered office changed on 21/01/07 from: 16 saint johns lane london EC1M 4BS (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: 16 saint johns lane london EC1M 4BS (1 page) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (6 pages) |
15 June 2006 | New director appointed (6 pages) |
4 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
18 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
19 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
1 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Director's particulars changed (1 page) |
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New secretary appointed (1 page) |
7 January 2003 | New secretary appointed (1 page) |
6 October 2002 | Director's particulars changed (1 page) |
6 October 2002 | Director's particulars changed (1 page) |
10 May 2002 | Return made up to 13/03/02; full list of members (6 pages) |
10 May 2002 | Return made up to 13/03/02; full list of members (6 pages) |
8 May 2002 | Secretary resigned;director resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (4 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned;director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (4 pages) |
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
28 September 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
28 September 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
28 March 2001 | Company name changed hillgate (218) LIMITED\certificate issued on 28/03/01 (2 pages) |
28 March 2001 | Company name changed hillgate (218) LIMITED\certificate issued on 28/03/01 (2 pages) |
13 March 2001 | Incorporation (19 pages) |
13 March 2001 | Incorporation (19 pages) |