London
SW1P 1BB
Secretary Name | Mr Neil Thornton |
---|---|
Status | Current |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Mr Soren Jakobsson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 18 August 2014(4 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Robert Morgan |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2023(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Brett Geoffrey Sumner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(13 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Mr Kenneth Hermanson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Meat Trader |
Country of Residence | United Kingdom |
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 | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | vesteyfoods.com |
---|---|
Telephone | 020 86556920 |
Telephone region | London |
Registered Address | 3rd Floor 7 Howick Place London SW1P 1BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £82,017,952 |
Gross Profit | £3,584,479 |
Net Worth | £480,099 |
Current Liabilities | £12,488,077 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
29 March 2023 | Delivered 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 2023 | Delivered on: 25 February 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 January 2015 | Delivered on: 22 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 October 2023 | Registration of charge 073433060004, created on 28 September 2023 (17 pages) |
---|---|
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
25 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages) |
25 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (84 pages) |
25 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
25 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
12 July 2023 | Appointment of Robert Morgan as a director on 11 July 2023 (2 pages) |
30 March 2023 | Registration of charge 073433060003, created on 29 March 2023 (50 pages) |
25 February 2023 | Registration of charge 073433060002, created on 23 February 2023 (52 pages) |
20 September 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
29 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (30 pages) |
29 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (85 pages) |
29 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
29 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
24 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (4 pages) |
24 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
24 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (30 pages) |
24 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (82 pages) |
1 September 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
22 June 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (29 pages) |
22 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (82 pages) |
22 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
13 August 2019 | Confirmation statement made on 11 August 2019 with updates (4 pages) |
20 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
20 June 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (28 pages) |
20 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
20 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages) |
8 May 2019 | Termination of appointment of Kenneth Hermanson as a director on 31 January 2019 (1 page) |
21 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
13 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
13 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
13 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (69 pages) |
13 June 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages) |
15 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
14 June 2017 | Director's details changed for Mr Soren Jakobsson on 14 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mr Soren Jakobsson on 14 June 2017 (2 pages) |
24 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (68 pages) |
24 April 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages) |
24 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (68 pages) |
24 April 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
24 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 April 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages) |
24 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 April 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 September 2016 | Second filing of the annual return made up to 11 August 2015 (20 pages) |
9 September 2016 | Second filing of the annual return made up to 11 August 2015 (20 pages) |
6 September 2016 | Confirmation statement made on 11 August 2016 with updates (56 pages) |
6 September 2016 | Confirmation statement made on 11 August 2016 with updates (56 pages) |
24 August 2016 | Director's details changed for Mr Kenneth Hermanson on 18 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Kenneth Hermanson on 18 August 2016 (2 pages) |
22 June 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages) |
22 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages) |
22 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages) |
22 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages) |
22 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
22 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages) |
22 June 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages) |
22 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
4 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
24 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 January 2015 | Registration of charge 073433060001, created on 15 January 2015 (13 pages) |
22 January 2015 | Registration of charge 073433060001, created on 15 January 2015 (13 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
18 August 2014 | Appointment of Mr Soren Jakobsson as a director on 18 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Soren Jakobsson as a director on 18 August 2014 (2 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
30 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Director's details changed for Mr Colin George Copland on 1 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Colin George Copland on 1 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Colin George Copland on 1 August 2012 (2 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Director's details changed for Mr George Moubray William Vestey on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr George Moubray William Vestey on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr George Moubray William Vestey on 8 July 2011 (2 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
8 February 2011 | Director's details changed for Mr Kenneth Hermanson on 7 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Kenneth Hermanson on 7 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Kenneth Hermanson on 7 February 2011 (2 pages) |
7 December 2010 | Director's details changed for Mr George Moubray William Vestey on 8 October 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr George Moubray William Vestey on 8 October 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr George Moubray William Vestey on 8 October 2010 (2 pages) |
6 December 2010 | Secretary's details changed for Mr Neil Thornton on 6 December 2010 (1 page) |
6 December 2010 | Director's details changed for Mr Colin George Copland on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Colin George Copland on 6 December 2010 (2 pages) |
6 December 2010 | Secretary's details changed for Mr Neil Thornton on 6 December 2010 (1 page) |
6 December 2010 | Secretary's details changed for Mr Neil Thornton on 6 December 2010 (1 page) |
6 December 2010 | Director's details changed for Mr Colin George Copland on 6 December 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr George Moubray William Vestey on 11 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr George Moubray William Vestey on 11 November 2010 (2 pages) |
25 October 2010 | Registered office address changed from 16 St Johns Lane London EC1M 4AF United Kingdom on 25 October 2010 (2 pages) |
25 October 2010 | Registered office address changed from 16 St Johns Lane London EC1M 4AF United Kingdom on 25 October 2010 (2 pages) |
2 September 2010 | Termination of appointment of Ovalsec Limited as a secretary (2 pages) |
2 September 2010 | Termination of appointment of Oval Nominees Limited as a director (2 pages) |
2 September 2010 | Statement of capital following an allotment of shares on 12 August 2010
|
2 September 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
2 September 2010 | Termination of appointment of Oval Nominees Limited as a director (2 pages) |
2 September 2010 | Termination of appointment of Ovalsec Limited as a secretary (2 pages) |
2 September 2010 | Statement of capital following an allotment of shares on 12 August 2010
|
2 September 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
11 August 2010 | Incorporation (39 pages) |
11 August 2010 | Incorporation (39 pages) |