Company NameVestey Group Limited
Company StatusActive
Company Number04494323
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameMr George Moubray William Vestey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(8 months, 2 weeks after company formation)
Appointment Duration21 years
RoleRetail Butchery
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Secretary NameMr Neil Thornton
NationalityBritish
StatusCurrent
Appointed21 January 2005(2 years, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameRobin John Henry Vesty
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(3 years, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameLord William Guy Vestey
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(12 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameJesper Scheel Edelmann
Date of BirthMay 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed15 October 2002(2 months, 3 weeks after company formation)
Appointment Duration11 years, 6 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
Appointed15 October 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 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
Appointed15 October 2002(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Secretary NameReginald Eric Blair
NationalityBritish
StatusResigned
Appointed15 October 2002(2 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 The Ridings
Canvey Island
Essex
SF8 9QZ
Secretary NameMr Marco Alessandro Pierleoni
NationalityBritish
StatusResigned
Appointed31 December 2002(5 months, 1 week after company formation)
Appointment Duration2 years (resigned 21 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Director NameLord Samuel George Armstrong Vestey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(8 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 04 February 2021)
RoleMerchant
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameJames Alexander Scott
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(8 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 15 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameJan Leendert Van Den Heuvel
Date of BirthDecember 1939 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed07 April 2003(8 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 28 May 2010)
RoleCompany Director
Correspondence Address16 Saint Johns Lane
London
EC1M 4AF
Director NameNicholas George Lawrence Timpson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(8 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(4 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Charles Murray Fisher
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(11 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 24 March 2014)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Contact

Websitewww.vesteyfoods.com
Telephone020 86556920
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 Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£77,774,000
Cash£84,000
Current Liabilities£147,000

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 Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

18 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
18 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
18 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (84 pages)
18 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
7 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
5 July 2023Register(s) moved to registered office address 29 Ullswater Crescent Coulsdon Surrey CR5 2HR (1 page)
14 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (86 pages)
14 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
14 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages)
14 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
31 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (84 pages)
31 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
31 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
31 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
2 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
12 March 2021Termination of appointment of Samuel George Armstrong Vestey as a director on 4 February 2021 (1 page)
5 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages)
5 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
5 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages)
5 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 June 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
26 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
26 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
26 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
26 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (77 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
17 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
17 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (72 pages)
17 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages)
17 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
3 July 2018Director's details changed for Honourable William Guy Vestey on 3 July 2018 (2 pages)
3 July 2017Notification of Western United Investment Company Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 July 2017Notification of Western United Investment Company Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 July 2017Notification of Western United Investment Company Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
29 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
29 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (73 pages)
29 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (73 pages)
20 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
20 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
19 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
19 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
19 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
19 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
19 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
19 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (78 pages)
19 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
19 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (78 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,000,010
(6 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,000,010
(6 pages)
29 September 2015Amended full accounts made up to 31 December 2014 (19 pages)
29 September 2015Amended full accounts made up to 31 December 2014 (19 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5,000,010
(6 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5,000,010
(6 pages)
6 July 2015Full accounts made up to 31 December 2014 (19 pages)
6 July 2015Full accounts made up to 31 December 2014 (19 pages)
26 March 2015Appointment of Honourable William Guy Vestey as a director on 26 January 2015 (2 pages)
26 March 2015Termination of appointment of Colin George Copland as a director on 26 January 2015 (1 page)
26 March 2015Termination of appointment of James Alexander Scott as a director on 15 January 2015 (1 page)
26 March 2015Termination of appointment of Charles Murray Fisher as a director on 26 January 2015 (1 page)
26 March 2015Termination of appointment of James Alexander Scott as a director on 15 January 2015 (1 page)
26 March 2015Termination of appointment of Charles Murray Fisher as a director on 26 January 2015 (1 page)
26 March 2015Appointment of Honourable William Guy Vestey as a director on 26 January 2015 (2 pages)
26 March 2015Termination of appointment of Colin George Copland as a director on 26 January 2015 (1 page)
10 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
9 September 2014Full accounts made up to 31 December 2013 (18 pages)
9 September 2014Full accounts made up to 31 December 2013 (18 pages)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5,000,010
(7 pages)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5,000,010
(7 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)
24 March 2014Appointment of Mr Charles Murray Fisher as a director (2 pages)
24 March 2014Termination of appointment of Charles Fisher as a director (1 page)
24 March 2014Appointment of Mr Charles Murray Fisher as a director (2 pages)
24 March 2014Termination of appointment of Charles Fisher as a director (1 page)
10 March 2014Appointment of Mr Charles Murray Fisher as a director (2 pages)
10 March 2014Appointment of Mr Charles Murray Fisher as a director (2 pages)
12 August 2013Termination of appointment of Nicholas Timpson as a director (1 page)
12 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
12 August 2013Termination of appointment of Nicholas Timpson as a director (1 page)
12 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
30 April 2013Full accounts made up to 31 December 2012 (18 pages)
30 April 2013Full accounts made up to 31 December 2012 (18 pages)
9 August 2012Director's details changed for Mr Colin George Copland on 1 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Colin George Copland on 1 August 2012 (2 pages)
9 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 July 2012 (2 pages)
8 August 2012Director's details changed for Mr Colin George Copland on 1 July 2012 (2 pages)
8 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
8 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
8 August 2012Director's details changed for Mr Colin George Copland on 1 July 2012 (2 pages)
12 July 2012Full accounts made up to 31 December 2011 (18 pages)
12 July 2012Full accounts made up to 31 December 2011 (18 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 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 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 Mr George Moubray William Vestey on 8 July 2011 (2 pages)
23 May 2011Full accounts made up to 31 December 2010 (17 pages)
23 May 2011Full accounts made up to 31 December 2010 (17 pages)
11 January 2011Director's details changed for Lord Samuel George Armstrong Vestey on 8 November 2010 (2 pages)
11 January 2011Director's details changed for Lord Samuel George Armstrong Vestey on 8 November 2010 (2 pages)
11 January 2011Director's details changed for Lord Samuel George Armstrong Vestey on 8 November 2010 (2 pages)
10 January 2011Director's details changed for Nicholas George Lawrence Timpson on 8 November 2010 (2 pages)
10 January 2011Director's details changed for James Alexander Scott on 8 November 2010 (2 pages)
10 January 2011Director's details changed for James Alexander Scott on 8 November 2010 (2 pages)
10 January 2011Director's details changed for Nicholas George Lawrence Timpson on 8 November 2010 (2 pages)
10 January 2011Director's details changed for Robin John Henry Vesty on 8 November 2010 (2 pages)
10 January 2011Director's details changed for Nicholas George Lawrence Timpson on 8 November 2010 (2 pages)
10 January 2011Director's details changed for James Alexander Scott on 8 November 2010 (2 pages)
10 January 2011Director's details changed for Robin John Henry Vesty on 8 November 2010 (2 pages)
10 January 2011Director's details changed for Robin John Henry Vesty on 8 November 2010 (2 pages)
7 December 2010Director's details changed for Mr Colin George Copland on 6 December 2010 (2 pages)
7 December 2010Director's details changed for Mr George Moubray William Vestey on 8 October 2010 (2 pages)
7 December 2010Director's details changed for Mr Colin George Copland on 6 December 2010 (2 pages)
7 December 2010Director's details changed for Mr George Moubray William Vestey on 8 October 2010 (2 pages)
7 December 2010Director's details changed for Mr Colin George Copland on 6 December 2010 (2 pages)
7 December 2010Director's details changed for Mr George Moubray William Vestey on 8 October 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 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)
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)
4 November 2010Registered office address changed from 16 Saint Johns Lane London EC1M 4AF on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 16 Saint Johns Lane London EC1M 4AF on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 16 Saint Johns Lane London EC1M 4AF on 4 November 2010 (1 page)
26 October 2010Termination of appointment of Jan Van Den Heuvel as a director (1 page)
26 October 2010Termination of appointment of Jan Van Den Heuvel as a director (1 page)
6 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (13 pages)
6 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (13 pages)
5 August 2010Director's details changed for Lord Samuel George Armstrong Vestey on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Lord Samuel George Armstrong Vestey on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Lord Samuel George Armstrong Vestey on 1 July 2010 (2 pages)
4 August 2010Director's details changed for James Alexander Scott on 1 July 2010 (2 pages)
4 August 2010Director's details changed for James Alexander Scott on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Jan Leendert Van Den Heuvel on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Nicholas George Lawrence Timpson on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Jan Leendert Van Den Heuvel on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Nicholas George Lawrence Timpson on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Nicholas George Lawrence Timpson on 1 July 2010 (2 pages)
4 August 2010Director's details changed for James Alexander Scott on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Jan Leendert Van Den Heuvel on 1 July 2010 (2 pages)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Full accounts made up to 31 December 2009 (18 pages)
18 May 2010Full accounts made up to 31 December 2009 (18 pages)
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 2009Director's details changed for George Moubray William Vestey on 1 October 2009 (2 pages)
15 December 2009Director's details changed for George Moubray William Vestey on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Colin George Copland on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Jesper Scheel Edelmann on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Colin George Copland on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Jesper Scheel Edelmann on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Jesper Scheel Edelmann on 1 October 2009 (2 pages)
15 December 2009Secretary's details changed for Neil Thornton on 1 October 2009 (1 page)
15 December 2009Director's details changed for George Moubray William Vestey on 1 October 2009 (2 pages)
5 August 2009Return made up to 24/07/09; full list of members (5 pages)
5 August 2009Return made up to 24/07/09; full list of members (5 pages)
22 May 2009Full accounts made up to 31 December 2008 (17 pages)
22 May 2009Full accounts made up to 31 December 2008 (17 pages)
15 September 2008Full accounts made up to 31 December 2007 (17 pages)
15 September 2008Full accounts made up to 31 December 2007 (17 pages)
24 July 2008Return made up to 24/07/08; full list of members (5 pages)
24 July 2008Return made up to 24/07/08; full list of members (5 pages)
21 November 2007Full accounts made up to 31 December 2006 (17 pages)
21 November 2007Full accounts made up to 31 December 2006 (17 pages)
26 July 2007Return made up to 24/07/07; full list of members (3 pages)
26 July 2007Return made up to 24/07/07; full list of members (3 pages)
19 April 2007New director appointed (4 pages)
19 April 2007New director appointed (4 pages)
24 October 2006Full accounts made up to 31 December 2005 (17 pages)
24 October 2006Full accounts made up to 31 December 2005 (17 pages)
2 August 2006Return made up to 24/07/06; full list of members (3 pages)
2 August 2006Return made up to 24/07/06; full list of members (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
23 August 2005Return made up to 24/07/05; full list of members (9 pages)
23 August 2005Return made up to 24/07/05; full list of members (9 pages)
21 July 2005Group of companies' accounts made up to 31 December 2004 (52 pages)
21 July 2005Group of companies' accounts made up to 31 December 2004 (52 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
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)
3 August 2004Return made up to 24/07/04; full list of members (10 pages)
3 August 2004Return made up to 24/07/04; full list of members (10 pages)
26 July 2004Group of companies' accounts made up to 31 December 2003 (48 pages)
26 July 2004Group of companies' accounts made up to 31 December 2003 (48 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
8 October 2003Return made up to 24/07/03; full list of members (8 pages)
8 October 2003Return made up to 24/07/03; full list of members (8 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
1 October 2003Director's particulars changed (2 pages)
1 October 2003Director's particulars changed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (1 page)
22 August 2003New director appointed (1 page)
22 August 2003New director appointed (2 pages)
20 August 2003Company name changed vestey holdings LIMITED\certificate issued on 20/08/03 (2 pages)
20 August 2003Company name changed vestey holdings LIMITED\certificate issued on 20/08/03 (2 pages)
7 August 2003Full accounts made up to 31 December 2002 (13 pages)
7 August 2003Full accounts made up to 31 December 2002 (13 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
4 November 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
4 November 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
31 October 2002Ad 15/10/02--------- £ si 500000@10=5000000 £ ic 1/5000001 (2 pages)
31 October 2002Ad 15/10/02--------- £ si 500000@10=5000000 £ ic 1/5000001 (2 pages)
30 October 2002Director's particulars changed (1 page)
30 October 2002Director's particulars changed (1 page)
22 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 October 2002Conso conve 15/10/02 (1 page)
22 October 2002Conso conve 15/10/02 (1 page)
22 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 October 2002New director appointed (3 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (3 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (3 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
21 October 2002New director appointed (3 pages)
9 August 2002Company name changed hillgate (329) LIMITED\certificate issued on 09/08/02 (2 pages)
9 August 2002Company name changed hillgate (329) LIMITED\certificate issued on 09/08/02 (2 pages)
24 July 2002Incorporation (20 pages)
24 July 2002Incorporation (20 pages)