Company NameVestey Foods International Limited
Company StatusActive
Company Number07343306
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 8 months ago)

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

Director NameMr George Moubray William Vestey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Secretary NameMr Neil Thornton
StatusCurrent
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameMr Soren Jakobsson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityDanish
StatusCurrent
Appointed18 August 2014(4 years after company formation)
Appointment Duration9 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameRobert Morgan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2023(12 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks
RoleChartered Accountant
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(13 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameMr Kenneth Hermanson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleMeat Trader
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
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed11 August 2010(same day as company formation)
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed11 August 2010(same day as company formation)
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG

Contact

Websitevesteyfoods.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 MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£82,017,952
Gross Profit£3,584,479
Net Worth£480,099
Current Liabilities£12,488,077

Accounts

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

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

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
23 February 2023Delivered on: 25 February 2023
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

Filing History

5 October 2023Registration of charge 073433060004, created on 28 September 2023 (17 pages)
16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
25 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages)
25 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (84 pages)
25 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
25 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 July 2023Appointment of Robert Morgan as a director on 11 July 2023 (2 pages)
30 March 2023Registration of charge 073433060003, created on 29 March 2023 (50 pages)
25 February 2023Registration of charge 073433060002, created on 23 February 2023 (52 pages)
20 September 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
29 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (30 pages)
29 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (85 pages)
29 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
29 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
24 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (4 pages)
24 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
24 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (30 pages)
24 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (82 pages)
1 September 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
22 June 2020Audit exemption subsidiary accounts made up to 31 December 2019 (29 pages)
22 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (82 pages)
22 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 August 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
20 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
20 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (28 pages)
20 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
20 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages)
8 May 2019Termination of appointment of Kenneth Hermanson as a director on 31 January 2019 (1 page)
21 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
13 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
13 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
13 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (69 pages)
13 June 2018Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages)
15 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
14 June 2017Director's details changed for Mr Soren Jakobsson on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Mr Soren Jakobsson on 14 June 2017 (2 pages)
24 April 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (68 pages)
24 April 2017Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages)
24 April 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (68 pages)
24 April 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
24 April 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
24 April 2017Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages)
24 April 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
24 April 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 September 2016Second filing of the annual return made up to 11 August 2015 (20 pages)
9 September 2016Second filing of the annual return made up to 11 August 2015 (20 pages)
6 September 2016Confirmation statement made on 11 August 2016 with updates (56 pages)
6 September 2016Confirmation statement made on 11 August 2016 with updates (56 pages)
24 August 2016Director's details changed for Mr Kenneth Hermanson on 18 August 2016 (2 pages)
24 August 2016Director's details changed for Mr Kenneth Hermanson on 18 August 2016 (2 pages)
22 June 2016Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages)
22 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages)
22 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages)
22 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages)
22 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
22 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages)
22 June 2016Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages)
22 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
4 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 595,101
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2016
(6 pages)
4 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 595,101
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2016
(6 pages)
4 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 595,101
(5 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)
22 January 2015Registration of charge 073433060001, created on 15 January 2015 (13 pages)
22 January 2015Registration of charge 073433060001, created on 15 January 2015 (13 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)
29 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 595,101
(4 pages)
29 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 595,101
(4 pages)
18 August 2014Appointment of Mr Soren Jakobsson as a director on 18 August 2014 (2 pages)
18 August 2014Appointment of Mr Soren Jakobsson as a director on 18 August 2014 (2 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 595,101
(4 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 595,101
(4 pages)
30 April 2013Full accounts made up to 31 December 2012 (20 pages)
30 April 2013Full accounts made up to 31 December 2012 (20 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 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 (18 pages)
12 July 2012Full accounts made up to 31 December 2011 (18 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 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)
15 February 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 595,101
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 595,101
(4 pages)
8 February 2011Director's details changed for Mr Kenneth Hermanson on 7 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Kenneth Hermanson on 7 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Kenneth Hermanson on 7 February 2011 (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 George Moubray William Vestey on 8 October 2010 (2 pages)
7 December 2010Director's details changed for Mr George Moubray William Vestey on 8 October 2010 (2 pages)
6 December 2010Secretary's details changed for Mr Neil Thornton on 6 December 2010 (1 page)
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 Mr Neil Thornton on 6 December 2010 (1 page)
6 December 2010Secretary's details changed for Mr Neil Thornton on 6 December 2010 (1 page)
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)
25 October 2010Registered office address changed from 16 St Johns Lane London EC1M 4AF United Kingdom on 25 October 2010 (2 pages)
25 October 2010Registered office address changed from 16 St Johns Lane London EC1M 4AF United Kingdom on 25 October 2010 (2 pages)
2 September 2010Termination of appointment of Ovalsec Limited as a secretary (2 pages)
2 September 2010Termination of appointment of Oval Nominees Limited as a director (2 pages)
2 September 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 1,000
(4 pages)
2 September 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
2 September 2010Termination of appointment of Oval Nominees Limited as a director (2 pages)
2 September 2010Termination of appointment of Ovalsec Limited as a secretary (2 pages)
2 September 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 1,000
(4 pages)
2 September 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
11 August 2010Incorporation (39 pages)
11 August 2010Incorporation (39 pages)