VESTEY FOODS UK LIMITED

VESTEY FOODS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVESTEY FOODS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03970537
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VESTEY FOODS UK LIMITED?

    • Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is VESTEY FOODS UK LIMITED located?

    Registered Office Address
    3rd Floor 7 Howick Place
    SW1P 1BB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VESTEY FOODS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBAL GROUP TRADING LIMITEDDec 02, 2002Dec 02, 2002
    GLOBAL (SPALDING) LIMITEDJul 21, 2000Jul 21, 2000
    MAZECOURT LIMITEDApr 12, 2000Apr 12, 2000

    What are the latest accounts for VESTEY FOODS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VESTEY FOODS UK LIMITED?

    Last Confirmation Statement Made Up ToApr 12, 2026
    Next Confirmation Statement DueApr 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 12, 2025
    OverdueNo

    What are the latest filings for VESTEY FOODS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Maleta Millicent Gray as a director on Apr 15, 2025

    2 pagesAP01

    Appointment of Daniel Lander as a director on Apr 15, 2025

    2 pagesAP01

    Change of details for Vestey Foods Uk (Holdings) Limited as a person with significant control on Mar 11, 2024

    2 pagesPSC05

    Confirmation statement made on Apr 12, 2025 with no updates

    3 pagesCS01

    Change of details for Vestey Foods Uk (Holdings) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Termination of appointment of Tolla Joanne Curle as a director on Jan 17, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    35 pagesAA

    legacy

    95 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Apr 12, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Colin George Copland as a director on Apr 02, 2024

    1 pagesTM01

    Appointment of Brett Geoffrey Sumner as a director on Apr 02, 2024

    2 pagesAP01

    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 pagesAD01

    Registration of charge 039705370011, created on Sep 28, 2023

    17 pagesMR01

    Appointment of Mrs Tolla Joanne Curle as a director on Jul 31, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    35 pagesAA

    legacy

    84 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Register(s) moved to registered office address 29 Ullswater Crescent Coulsdon Surrey CR5 2HR

    1 pagesAD04

    Confirmation statement made on Apr 12, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 039705370008 in full

    1 pagesMR04

    Satisfaction of charge 039705370007 in full

    1 pagesMR04

    Registration of charge 039705370010, created on Mar 29, 2023

    50 pagesMR01

    Who are the officers of VESTEY FOODS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNTON, Neil
    7 Howick Place
    SW1P 1BB London
    3rd Floor
    United Kingdom
    Secretary
    7 Howick Place
    SW1P 1BB London
    3rd Floor
    United Kingdom
    British102049440001
    FLOOD, Matthew William
    7 Howick Place
    SW1P 1BB London
    3rd Floor
    United Kingdom
    Director
    7 Howick Place
    SW1P 1BB London
    3rd Floor
    United Kingdom
    United KingdomBritishChief Executive Officer254530050002
    GRAY, Maleta Millicent
    7 Howick Place
    SW1P 1BB London
    3rd Floor
    United Kingdom
    Director
    7 Howick Place
    SW1P 1BB London
    3rd Floor
    United Kingdom
    United KingdomBritishPeople Director335322770001
    LANDER, Daniel
    7 Howick Place
    SW1P 1BB London
    3rd Floor
    United Kingdom
    Director
    7 Howick Place
    SW1P 1BB London
    3rd Floor
    United Kingdom
    United KingdomBritishFinance Director298119580001
    O'SULLIVAN, Christopher Michael
    7 Howick Place
    SW1P 1BB London
    3rd Floor
    United Kingdom
    Director
    7 Howick Place
    SW1P 1BB London
    3rd Floor
    United Kingdom
    United KingdomBritishDirector253611110002
    SUMNER, Brett Geoffrey
    7 Howick Place
    SW1P 1BB London
    3rd Floor
    United Kingdom
    Director
    7 Howick Place
    SW1P 1BB London
    3rd Floor
    United Kingdom
    United KingdomBritishChief Financial Officer316804540001
    VESTEY, George Moubray William
    7 Howick Place
    SW1P 1BB London
    3rd Floor
    United Kingdom
    Director
    7 Howick Place
    SW1P 1BB London
    3rd Floor
    United Kingdom
    United KingdomBritishDirector4330770001
    COPLAND, Colin George
    19 Claire Avenue
    RG11 1EB Wokingham
    Berkshire
    Secretary
    19 Claire Avenue
    RG11 1EB Wokingham
    Berkshire
    BritishFinance Director35697780001
    PETER, Sharon Mary
    Heatherdown Elm Lane
    Low Fulney
    PE12 6EQ Spalding
    Lincolnshire
    Secretary
    Heatherdown Elm Lane
    Low Fulney
    PE12 6EQ Spalding
    Lincolnshire
    British57688730002
    PIERLEONI, Marco Alessandro
    Cedar Way
    HP4 2LD Berkhamsted
    4
    Hertfordshire
    Secretary
    Cedar Way
    HP4 2LD Berkhamsted
    4
    Hertfordshire
    BritishAccountant133649430001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    COLEMAN, Kevin Patrick
    Woodside 12 Dan Y Coed Road
    Cyncoed
    CF23 6NA Cardiff
    S Wales
    Director
    Woodside 12 Dan Y Coed Road
    Cyncoed
    CF23 6NA Cardiff
    S Wales
    United KingdomBritishCompany Director73930540001
    COPLAND, Colin George
    7 Howick Place
    SW1P 1BB London
    3rd Floor
    United Kingdom
    Director
    7 Howick Place
    SW1P 1BB London
    3rd Floor
    United Kingdom
    EnglandBritishFinance Director35697780001
    CURLE, Tolla Joanne
    7 Howick Place
    SW1P 1BB London
    3rd Floor
    United Kingdom
    Director
    7 Howick Place
    SW1P 1BB London
    3rd Floor
    United Kingdom
    United KingdomBritishFinance Director173145480002
    EDELMANN, Jesper Scheel
    4 Little Dorchester Court
    139 Pavilion Road
    SW1X 0BL London
    Director
    4 Little Dorchester Court
    139 Pavilion Road
    SW1X 0BL London
    UkDanishDirector54761480007
    HERMANSEN, Kenneth
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    United Kingdom
    Director
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    United Kingdom
    United KingdomBritishDirector155354770001
    LONG, Barry James
    The Old Post Office
    Duddenhoe End
    CB11 4UU Saffron Walden
    Essex
    Director
    The Old Post Office
    Duddenhoe End
    CB11 4UU Saffron Walden
    Essex
    BritishHead Of Hr And Pensions93061540001
    MOLLISON, Robert
    65 Neville House 19 Page Street
    Westminster
    SW1P 4JX London
    Director
    65 Neville House 19 Page Street
    Westminster
    SW1P 4JX London
    United KingdomBritishSales Director7131630005
    PETERS, Nicholas Wingrove
    Elm Lane
    Low Fulney
    PE12 6EQ Spalding
    Heatherdown
    Lincolnshire
    Uk
    Director
    Elm Lane
    Low Fulney
    PE12 6EQ Spalding
    Heatherdown
    Lincolnshire
    Uk
    EnglandBritishCompany Director130860880001
    PIERLEONI, Marco Alessandro
    Cedar Way
    HP4 2LD Berkhamsted
    4
    Hertfordshire
    Director
    Cedar Way
    HP4 2LD Berkhamsted
    4
    Hertfordshire
    EnglandBritishAccountant133649430001
    SPERRIN, Anthony Guy
    12 Bancroft Court
    RH2 7RW Reigate
    Surrey
    Director
    12 Bancroft Court
    RH2 7RW Reigate
    Surrey
    United KingdomBritishAccountant4183250001
    WAKEHAM, Neal
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    Director
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    EnglandBritishAccountant138240700002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of VESTEY FOODS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    7 Howick Place
    SW1P 1BB London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    7 Howick Place
    SW1P 1BB London
    3rd Floor
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09249404
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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