London
SW1P 1BB
Director Name | Mr George Moubray William Vestey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Executive Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 7 Howick Place London SW1P 1BB |
Secretary Name | Neil Thornton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 3rd Floor, 7 Howick Place London SW1P 1BB |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Hansjoerg Baumann |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 January 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Douglas George Crawford |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(5 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | vesteyfoods.com |
---|---|
Email address | [email protected] |
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 |
14.1m at £1 | Vestey Holdings LTD 99.30% Preference |
---|---|
87k at £1 | Vestey Holdings LTD 0.61% Ordinary A |
10k at £1 | Hansjoerg Baumann 0.07% Ordinary B |
1000 at £1 | Stephan Kolsch 0.01% Ordinary B |
2k at £1 | Tazio Gagliardi 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £213,000 |
Current Liabilities | £862,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
11 March 2024 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR to 3rd Floor, 7 Howick Place London SW1P 1BB on 11 March 2024 (1 page) |
---|---|
21 December 2023 | Confirmation statement made on 14 December 2023 with updates (4 pages) |
17 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
15 December 2022 | Confirmation statement made on 14 December 2022 with updates (4 pages) |
7 July 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
29 December 2021 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
26 July 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
17 May 2021 | Director's details changed for Mr George Moubray William Vestey on 17 May 2021 (2 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
21 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
21 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
21 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (82 pages) |
18 December 2019 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
16 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages) |
16 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
31 December 2018 | Confirmation statement made on 14 December 2018 with updates (5 pages) |
13 December 2018 | Change of share class name or designation (4 pages) |
3 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
3 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (69 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
23 August 2017 | Change of share class name or designation (2 pages) |
23 August 2017 | Change of share class name or designation (2 pages) |
22 August 2017 | Termination of appointment of Douglas George Crawford as a director on 30 June 2017 (1 page) |
22 August 2017 | Termination of appointment of Douglas George Crawford as a director on 30 June 2017 (1 page) |
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
22 August 2017 | Appointment of Mr Douglas George Crawford as a director on 30 June 2017 (2 pages) |
22 August 2017 | Appointment of Mr Douglas George Crawford as a director on 30 June 2017 (2 pages) |
10 August 2017 | Termination of appointment of Hansjoerg Baumann as a director on 30 June 2017 (1 page) |
10 August 2017 | Termination of appointment of Hansjoerg Baumann as a director on 30 June 2017 (1 page) |
22 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
22 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
22 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
22 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
22 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
22 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
24 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
24 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages) |
24 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages) |
24 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
27 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
27 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
24 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
12 December 2014 | Change of share class name or designation (2 pages) |
12 December 2014 | Change of share class name or designation (2 pages) |
12 December 2014 | Resolutions
|
9 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
14 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
24 June 2013 | Register inspection address has been changed (1 page) |
24 June 2013 | Register(s) moved to registered inspection location (1 page) |
24 June 2013 | Register(s) moved to registered inspection location (1 page) |
24 June 2013 | Register inspection address has been changed (1 page) |
30 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
25 April 2013 | Change of share class name or designation (2 pages) |
25 April 2013 | Change of share class name or designation (2 pages) |
17 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
16 May 2012 | Resolutions
|
16 May 2012 | Resolutions
|
29 February 2012 | Appointment of Neil Thornton as a secretary (3 pages) |
29 February 2012 | Appointment of Neil Thornton as a secretary (3 pages) |
8 February 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
8 February 2012 | Change of share class name or designation (2 pages) |
8 February 2012 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
8 February 2012 | Appointment of George Moubray William Vestey as a director (3 pages) |
8 February 2012 | Appointment of Hansjoerg Baumann as a director (3 pages) |
8 February 2012 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
8 February 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 8 February 2012 (2 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
8 February 2012 | Appointment of Hansjoerg Baumann as a director (3 pages) |
8 February 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 8 February 2012 (2 pages) |
8 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
8 February 2012 | Appointment of Colin George Copland as a director (3 pages) |
8 February 2012 | Appointment of George Moubray William Vestey as a director (3 pages) |
8 February 2012 | Termination of appointment of Ruth Bracken as a director (2 pages) |
8 February 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
8 February 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
8 February 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
8 February 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 8 February 2012 (2 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Appointment of Colin George Copland as a director (3 pages) |
8 February 2012 | Change of share class name or designation (2 pages) |
8 February 2012 | Termination of appointment of Ruth Bracken as a director (2 pages) |
30 January 2012 | Company name changed de facto 1934 LIMITED\certificate issued on 30/01/12
|
30 January 2012 | Change of name notice (2 pages) |
30 January 2012 | Change of name notice (2 pages) |
30 January 2012 | Company name changed de facto 1934 LIMITED\certificate issued on 30/01/12
|
14 December 2011 | Incorporation (16 pages) |
14 December 2011 | Incorporation (16 pages) |