Active
Company Information for VESTEY FARMS LIMITED
3RD FLOOR, 7, HOWICK PLACE, LONDON, SW1P 1BB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
VESTEY FARMS LIMITED | |
Legal Registered Office | |
3RD FLOOR, 7 HOWICK PLACE LONDON SW1P 1BB Other companies in CR5 | |
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 | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-11-05 06:24:37 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
VESTEY FARMS PTY LTD | Active | Company formed on the 2017-07-21 |
Officer | Role | Date Appointed |
---|---|---|
KLAUS WILLI MATZEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIO KLUEGEL |
Director | ||
MARIO KLUEGEL |
Company Secretary | ||
HANS ULLRICH GOEBEL |
Director | ||
THORSTEN RACHOW |
Director | ||
JESPER SCHEEL EDELMANN |
Director | ||
MARCO ALESSANDRO PIERLEONI |
Director | ||
MARCO ALESSANDRO PIERLEONI |
Company Secretary | ||
JESPER SCHEEL EDELMANN |
Director | ||
MARCO ALESSANDRO PIERLEONI |
Director | ||
REGINALD ERIC BLAIR |
Company Secretary | ||
JOHN ALEXANDER COLLINS |
Director | ||
JOHN RICHARD CUTHBERT |
Company Secretary | ||
ROBERT HAMILTON COOPER |
Director | ||
OVALSEC LIMITED |
Nominated Secretary | ||
OVAL NOMINEES LIMITED |
Nominated Director | ||
OVALSEC LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/10/24, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-12-31 | ||
REGISTERED OFFICE CHANGED ON 11/03/24 FROM 29 Ullswater Crescent Coulsdon Surrey CR5 2HR | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr George Moubray William Vestey on 2021-05-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
AP03 | Appointment of Mr Neil Thornton as company secretary on 2019-05-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KLAUS WILLI MATZEN | |
AP01 | DIRECTOR APPOINTED MR COLIN GEORGE COPLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
LATEST SOC | 06/11/17 STATEMENT OF CAPITAL;GBP 1001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 1001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 31/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 31/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIO KLUEGEL | |
AP01 | DIRECTOR APPOINTED MR KLAUS WILLI MATZEN | |
AR01 | 31/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 16 SAINT JOHNS LANE LONDON EC1M 4BS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
SH01 | 31/12/96 STATEMENT OF CAPITAL GBP 2000 | |
AR01 | 31/10/09 FULL LIST | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIO KLUEGEL / 01/10/2009 | |
SA | SHARE AGREEMENT OTC | |
123 | NC INC ALREADY ADJUSTED 05/08/09 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | GBP NC 1000/1100 05/08/2009 | |
88(2) | AD 05/08/09 GBP SI 1@1=1 GBP IC 1000/1001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | APPOINTMENT TERMINATED DIRECTOR HANS GOEBEL | |
288b | APPOINTMENT TERMINATED SECRETARY MARIO KLUEGEL | |
288a | DIRECTOR APPOINTED MARIO KLUEGEL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as VESTEY FARMS LIMITED are:
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. |