Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VESTEY FARMS LIMITED
Company Information for

VESTEY FARMS LIMITED

3RD FLOOR, 7, HOWICK PLACE, LONDON, SW1P 1BB,
Company Registration Number
03271613
Private Limited Company
Active

Company Overview

About Vestey Farms Ltd
VESTEY FARMS LIMITED was founded on 1996-10-31 and has its registered office in London. The organisation's status is listed as "Active". Vestey Farms Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VESTEY FARMS LIMITED
 
Legal Registered Office
3RD FLOOR, 7
HOWICK PLACE
LONDON
SW1P 1BB
Other companies in CR5
 
Filing Information
Company Number 03271613
Company ID Number 03271613
Date formed 1996-10-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:49:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VESTEY FARMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VESTEY FARMS LIMITED
The following companies were found which have the same name as VESTEY FARMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VESTEY FARMS PTY LTD Active Company formed on the 2017-07-21

Company Officers of VESTEY FARMS LIMITED

Current Directors
Officer Role Date Appointed
KLAUS WILLI MATZEN
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARIO KLUEGEL
Director 2008-06-10 2013-01-01
MARIO KLUEGEL
Company Secretary 2004-11-26 2008-06-10
HANS ULLRICH GOEBEL
Director 2007-01-01 2008-06-10
THORSTEN RACHOW
Director 2004-11-26 2007-01-01
JESPER SCHEEL EDELMANN
Director 2006-03-14 2006-07-06
MARCO ALESSANDRO PIERLEONI
Director 2006-03-15 2006-04-30
MARCO ALESSANDRO PIERLEONI
Company Secretary 2002-12-31 2004-11-26
JESPER SCHEEL EDELMANN
Director 2002-01-01 2004-11-26
MARCO ALESSANDRO PIERLEONI
Director 2002-01-01 2004-11-26
REGINALD ERIC BLAIR
Company Secretary 2001-08-01 2002-12-31
JOHN ALEXANDER COLLINS
Director 1996-12-10 2002-01-01
JOHN RICHARD CUTHBERT
Company Secretary 1996-12-10 2001-08-01
ROBERT HAMILTON COOPER
Director 1996-12-10 2001-01-01
OVALSEC LIMITED
Nominated Secretary 1996-10-31 1996-12-10
OVAL NOMINEES LIMITED
Nominated Director 1996-10-31 1996-12-10
OVALSEC LIMITED
Nominated Director 1996-10-31 1996-12-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM 29 Ullswater Crescent Coulsdon Surrey CR5 2HR
2023-08-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-17CH01Director's details changed for Mr George Moubray William Vestey on 2021-05-17
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-07-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-05-15AP03Appointment of Mr Neil Thornton as company secretary on 2019-05-01
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS WILLI MATZEN
2019-02-15AP01DIRECTOR APPOINTED MR COLIN GEORGE COPLAND
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 1001
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-06-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-06-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-06-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 1001
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1001
2015-11-11AR0131/10/15 ANNUAL RETURN FULL LIST
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1001
2014-11-26AR0131/10/14 FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 1001
2013-11-20AR0131/10/13 FULL LIST
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARIO KLUEGEL
2013-02-08AP01DIRECTOR APPOINTED MR KLAUS WILLI MATZEN
2012-12-05AR0131/10/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-06AR0131/10/11 FULL LIST
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-06AR0131/10/10 FULL LIST
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 16 SAINT JOHNS LANE LONDON EC1M 4BS
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-12SH0131/12/96 STATEMENT OF CAPITAL GBP 2000
2009-12-08AR0131/10/09 FULL LIST
2009-12-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-08AD02SAIL ADDRESS CREATED
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIO KLUEGEL / 01/10/2009
2009-09-01SASHARE AGREEMENT OTC
2009-09-01123NC INC ALREADY ADJUSTED 05/08/09
2009-09-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-01RES04GBP NC 1000/1100 05/08/2009
2009-09-0188(2)AD 05/08/09 GBP SI 1@1=1 GBP IC 1000/1001
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-05363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-12-05353LOCATION OF REGISTER OF MEMBERS
2008-12-05190LOCATION OF DEBENTURE REGISTER
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR HANS GOEBEL
2008-12-05288bAPPOINTMENT TERMINATED SECRETARY MARIO KLUEGEL
2008-12-05288aDIRECTOR APPOINTED MARIO KLUEGEL
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-23363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-04-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-15288bDIRECTOR RESIGNED
2007-01-15288aNEW DIRECTOR APPOINTED
2006-11-28363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-09-18288bDIRECTOR RESIGNED
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-19288bDIRECTOR RESIGNED
2006-03-20288aNEW DIRECTOR APPOINTED
2006-03-20288aNEW DIRECTOR APPOINTED
2005-12-06363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-22288aNEW SECRETARY APPOINTED
2004-12-22288bDIRECTOR RESIGNED
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-15363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-09-01288cDIRECTOR'S PARTICULARS CHANGED
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08AUDAUDITOR'S RESIGNATION
2003-10-22363aRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-01288cDIRECTOR'S PARTICULARS CHANGED
2003-04-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-07288aNEW SECRETARY APPOINTED
2003-01-07288bSECRETARY RESIGNED
2002-12-04363aRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-04-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-20363aRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2002-02-20288aNEW DIRECTOR APPOINTED
2002-01-04288aNEW DIRECTOR APPOINTED
2002-01-04288bDIRECTOR RESIGNED
2001-08-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to VESTEY FARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VESTEY FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VESTEY FARMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VESTEY FARMS LIMITED

Intangible Assets
Patents
We have not found any records of VESTEY FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VESTEY FARMS LIMITED
Trademarks
We have not found any records of VESTEY FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VESTEY FARMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as VESTEY FARMS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where VESTEY FARMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VESTEY FARMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VESTEY FARMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1