VESTEY HOLDINGS LIMITED
Overview
| Company Name | VESTEY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00066076 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VESTEY HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VESTEY HOLDINGS LIMITED located?
| Registered Office Address | 3rd Floor 7 Howick Place SW1P 1BB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VESTEY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| VESTEY GROUP LIMITED | Jun 30, 1995 | Jun 30, 1995 |
| FREDERICK LEYLAND & COMPANY LIMITED | May 28, 1900 | May 28, 1900 |
What are the latest accounts for VESTEY HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VESTEY HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 07, 2025 |
| Overdue | No |
What are the latest filings for VESTEY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 19, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Confirmation statement made on Jul 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 100 pages | AA | ||||||||||
Appointment of Helen Jane Ford as a director on Mar 27, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Vestey Group Limited as a person with significant control on Mar 14, 2024 | 3 pages | PSC05 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 95 pages | AA | ||||||||||
Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR to 3rd Floor 7 Howick Place London SW1P 1BB on Mar 14, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Brett Geoffrey Sumner as a director on Oct 30, 2023 | 2 pages | AP01 | ||||||||||
Registration of charge 000660760021, created on Oct 09, 2023 | 40 pages | MR01 | ||||||||||
Registration of charge 000660760020, created on Sep 28, 2023 | 17 pages | MR01 | ||||||||||
Appointment of Sir James Garwood Michael Wates as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Amanda Jane Line as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 29 Ullswater Crescent Coulsdon Surrey CR5 2HR | 1 pages | AD04 | ||||||||||
Termination of appointment of James Barnes as a director on Apr 07, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alison Jane Clifford-King as a director on Apr 03, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 84 pages | AA | ||||||||||
All of the property or undertaking has been released from charge 000660760018 | 1 pages | MR05 | ||||||||||
Registration of charge 000660760019, created on Mar 29, 2023 | 17 pages | MR01 | ||||||||||
Who are the officers of VESTEY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THORNTON, Neil | Secretary | 7 Howick Place SW1P 1BB London 3rd Floor United Kingdom | British | 102049440001 | ||||||
| COPLAND, Colin George | Director | 7 Howick Place SW1P 1BB London 3rd Floor United Kingdom | England | British | 35697780003 | |||||
| FORD, Helen Jane | Director | 7 Howick Place SW1P 1BB London 3rd Floor United Kingdom | United Kingdom | British | 334450550001 | |||||
| LINE, Amanda Jane | Director | 7 Howick Place SW1P 1BB London 3rd Floor United Kingdom | United Arab Emirates | British | 312478010001 | |||||
| SUMNER, Brett Geoffrey | Director | 7 Howick Place SW1P 1BB London 3rd Floor United Kingdom | United Kingdom | British | 316804540001 | |||||
| VESTEY, George Moubray William | Director | 7 Howick Place SW1P 1BB London 3rd Floor United Kingdom | United Kingdom | British | 4330770001 | |||||
| VESTEY, Robin John Henry | Director | 7 Howick Place SW1P 1BB London 3rd Floor United Kingdom | United Kingdom | British | 73015210001 | |||||
| WATES, James Garwood Michael, Sir | Director | 7 Howick Place SW1P 1BB London 3rd Floor United Kingdom | United Kingdom | British | 312528840001 | |||||
| BLAIR, Reginald Eric | Secretary | 22 The Ridings SF8 9QZ Canvey Island Essex | British | 371000001 | ||||||
| CUTHBERT, John Richard | Secretary | 22 The Avenue EN6 1EB Potters Bar Hertfordshire | British | 2396600001 | ||||||
| MCGEOCH, Christopher | Secretary | Longfield House Longfield Hill DA3 7AS Kent | British | 40359510005 | ||||||
| PIERLEONI, Marco Alessandro | Secretary | Cedar Way HP4 2LD Berkhamsted 4 Hertfordshire | British | 133649430001 | ||||||
| WALKERLEY, Dennis John | Secretary | 18 Paddock Close Nobles Green Eastwood SS9 5QR Leigh On Sea Essex | British | 73793480001 | ||||||
| BARNES, James | Director | Ullswater Crescent CR5 2HR Coulsdon 29 Surrey United Kingdom | United Kingdom | British | 266492030001 | |||||
| BENTON, Scott Morris | Director | 52d Murdoch Street FOREIGN Turramurra New South Wales Australia | British | 31059300001 | ||||||
| CLIFFORD-KING, Alison Jane | Director | Ullswater Crescent CR5 2HR Coulsdon 29 Surrey United Kingdom | United Kingdom | British | 98378560001 | |||||
| COLLINS, John Alexander, Sir | Director | New Court St Swithins Lane EC4P 4DU London | British | 53032980005 | ||||||
| COOPER, Robert Hamilton | Director | Great Yews Lubbock Road BR7 5LA Chislehurst Kent | England | British | 11632250002 | |||||
| CORNTHWAITE, Christopher John | Director | 24 The Drive TN13 3AE Sevenoaks Kent | United Kingdom | British | 34530990002 | |||||
| DUNCOMBE, Kenneth James | Director | 3 Glendale Park Hitches Lane GU13 8JL Fleet Hampshire | British | 1386880001 | ||||||
| EDELMANN, Jesper Scheel | Director | Ullswater Crescent CR5 2HR Coulsdon 29 Surrey United Kingdom | Uk | Danish | 54761480007 | |||||
| FISHER, Charles Murray | Director | Ullswater Crescent CR5 2HR Coulsdon 29 Surrey United Kingdom | United Kingdom | British | 74765660004 | |||||
| FISHER, Charles Murray | Director | Ullswater Crescent CR5 2HR Coulsdon 29 Surrey United Kingdom | United Kingdom | British | 74765660004 | |||||
| HABGOOD, David John Cecil | Director | Richmond Cottage 21 Ashley Park Avenue KT12 1ER Walton On Thames Surrey | England | British | 29831660001 | |||||
| HAZLITT, Basil Rodney | Director | Cousins Farm The Haven RH14 9BE Nr.Billingshurst West Sussex | British | 1594150002 | ||||||
| LONG, Barry James | Director | The Old Post Office Duddenhoe End CB11 4UU Saffron Walden Essex | British | 93061540001 | ||||||
| MARTIN, Donald Decourcy | Director | El Venado FOREIGN Valencia 05-69 Venezuela | British Argentine | 67929910002 | ||||||
| PIERLEONI, Marco Alessandro | Director | Cedar Way HP4 2LD Berkhamsted 4 Hertfordshire | England | British | 133649430001 | |||||
| PURGLY, Joseph | Director | Sitio Mundo Novo Br 153 53.5 SP Sao Jose Do Rio Preto Sp Brazil | British | 42223260001 | ||||||
| SCOTT, James Alexander | Director | Ullswater Crescent CR5 2HR Coulsdon 29 Surrey United Kingdom | United Kingdom | British | 3057190001 | |||||
| TIMPSON, Nicholas George Lawrence | Director | Ullswater Crescent CR5 2HR Coulsdon 29 Surrey United Kingdom | United Kingdom | British | 7803310002 | |||||
| VAN DEN HEUVEL, Jan Leendert | Director | Saint Johns Lane EC1M 4AF London 16 United Kingdom | Dutch | 49870580001 | ||||||
| VESTEY, Edmund Hoyle | Director | Little Thurlow Hall CB9 7LQ Haverhill Suffolk | British | 34614630001 | ||||||
| VESTEY, Samuel George Armstrong, Lord | Director | Ullswater Crescent CR5 2HR Coulsdon 29 Surrey United Kingdom | England | British | 67343880001 | |||||
| VESTEY, Timothy Ronald Geoffry | Director | Waltons Ashdon CB10 2JD Saffron Walden Essex | England | British | 59470001 |
Who are the persons with significant control of VESTEY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vestey Group Limited | Apr 06, 2016 | 7 Howick Place SW1P 1BB London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0