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

VESTEY GROUP LIMITED

3RD FLOOR, 7 HOWICK PLACE, LONDON, SW1P 1BB,
Company Registration Number
04494323
Private Limited Company
Active

Company Overview

About Vestey Group Ltd
VESTEY GROUP LIMITED was founded on 2002-07-24 and has its registered office in London. The organisation's status is listed as "Active". Vestey Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VESTEY GROUP LIMITED
 
Legal Registered Office
3RD FLOOR
7 HOWICK PLACE
LONDON
SW1P 1BB
Other companies in CR5
 
Filing Information
Company Number 04494323
Company ID Number 04494323
Date formed 2002-07-24
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 28/06/2016
Return next due 26/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
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 GROUP 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 GROUP LIMITED
The following companies were found which have the same name as VESTEY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VESTEY GROUP FINANCE LIMITED 3RD FLOOR, 7 HOWICK PLACE LONDON SW1P 1BB Active Company formed on the 1996-10-31

Company Officers of VESTEY GROUP LIMITED

Current Directors
Officer Role Date Appointed
NEIL THORNTON
Company Secretary 2005-01-21
GEORGE MOUBRAY WILLIAM VESTEY
Director 2003-04-07
SAMUEL GEORGE ARMSTRONG VESTEY
Director 2003-04-07
WILLIAM GUY VESTEY
Director 2015-01-26
ROBIN JOHN HENRY VESTY
Director 2006-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN GEORGE COPLAND
Director 2007-03-30 2015-01-26
CHARLES MURRAY FISHER
Director 2013-09-27 2015-01-26
JAMES ALEXANDER SCOTT
Director 2003-04-07 2015-01-15
JESPER SCHEEL EDELMANN
Director 2002-10-15 2014-05-07
CHARLES MURRAY FISHER
Director 2014-03-10 2014-03-24
NICHOLAS GEORGE LAWRENCE TIMPSON
Director 2003-04-07 2013-01-01
JAN LEENDERT VAN DEN HEUVEL
Director 2003-04-07 2010-05-28
MARCO ALESSANDRO PIERLEONI
Director 2002-10-15 2006-04-30
MARCO ALESSANDRO PIERLEONI
Company Secretary 2002-12-31 2005-01-21
BARRY JAMES LONG
Director 2002-10-15 2004-09-30
REGINALD ERIC BLAIR
Company Secretary 2002-10-15 2002-12-31
HILLGATE SECRETARIAL LIMITED
Nominated Secretary 2002-07-24 2002-10-15
HILLGATE NOMINEES LIMITED
Nominated Director 2002-07-24 2002-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL THORNTON COOP GLOBE LIMITED Company Secretary 2005-01-21 CURRENT 1992-01-17 Dissolved 2014-12-10
NEIL THORNTON WAMMCO (INTERNATIONAL) LIMITED Company Secretary 2005-01-21 CURRENT 1998-03-04 Active - Proposal to Strike off
NEIL THORNTON CRANBROOK MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1992-11-06 Active - Proposal to Strike off
NEIL THORNTON GLOBAL MEATS (SCOTLAND) LIMITED Company Secretary 2005-01-21 CURRENT 1991-02-22 Active - Proposal to Strike off
NEIL THORNTON GLOBAL FOOD INGREDIENTS LIMITED Company Secretary 2005-01-21 CURRENT 1998-03-31 Active - Proposal to Strike off
NEIL THORNTON COOP GLOBE (ASIA) LIMITED Company Secretary 2005-01-21 CURRENT 1999-12-20 Active - Proposal to Strike off
NEIL THORNTON CRESSWELL FOODS LIMITED Company Secretary 2005-01-21 CURRENT 2000-09-21 Active - Proposal to Strike off
NEIL THORNTON GLOBAL GROUP UK HOLDINGS LIMITED Company Secretary 2005-01-21 CURRENT 2003-05-29 Active
NEIL THORNTON VESTEY UK HOLDINGS LIMITED Company Secretary 2005-01-21 CURRENT 1991-05-28 Active
NEIL THORNTON MARLPIT MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1992-11-06 Active - Proposal to Strike off
NEIL THORNTON VESTEY FOODS LIMITED Company Secretary 2005-01-21 CURRENT 1994-11-16 Active
NEIL THORNTON NINORC MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1995-08-30 Active - Proposal to Strike off
NEIL THORNTON SEMLOH MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1995-08-30 Active - Proposal to Strike off
NEIL THORNTON REPOOC MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1995-08-30 Active - Proposal to Strike off
NEIL THORNTON VESTEY FOODS INTERNATIONAL TRADING LIMITED Company Secretary 2005-01-21 CURRENT 1995-12-18 Active
NEIL THORNTON RUSPER MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON NEWHAVEN MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON WHYTELEAFE MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON WELLING MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON REIGATE MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON REDHILL MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON VESTEY GROUP FINANCE LIMITED Company Secretary 2005-01-21 CURRENT 1996-10-31 Active
NEIL THORNTON VESTEY UK INVESTMENTS LIMITED Company Secretary 2005-01-21 CURRENT 2001-11-20 Active
NEIL THORNTON VESTEY PROPERTIES LIMITED Company Secretary 2005-01-21 CURRENT 1974-02-07 Active
NEIL THORNTON HARROW MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1992-11-06 Active - Proposal to Strike off
NEIL THORNTON ANGLISS (UK) LIMITED Company Secretary 2005-01-21 CURRENT 1981-12-10 Active - Proposal to Strike off
NEIL THORNTON GLOBAL MEATS (WALES) LIMITED Company Secretary 2005-01-21 CURRENT 1991-02-22 Active - Proposal to Strike off
NEIL THORNTON COURT MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1992-11-06 Active - Proposal to Strike off
NEIL THORNTON PINNACLE MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1992-11-06 Active - Proposal to Strike off
NEIL THORNTON GLOBAL MEATS (NEWCASTLE) LIMITED Company Secretary 2005-01-21 CURRENT 1995-08-30 Active - Proposal to Strike off
NEIL THORNTON GUILDFORD MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON BANSTEAD MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON KENLEY MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON CROYDON MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON EPSOM MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON LEIGH MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON CATERHAM MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON HOOLEY MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON GODSTONE MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON DORKING MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON COULSDON MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON SHEED THOMSON INTERNATIONAL LIMITED Company Secretary 2005-01-21 CURRENT 1990-10-17 Active - Proposal to Strike off
NEIL THORNTON REDLANDS COLD STORAGE LIMITED Company Secretary 2005-01-21 CURRENT 1988-05-09 Active - Proposal to Strike off
NEIL THORNTON VESTEY HOLDINGS LIMITED Company Secretary 2005-01-21 CURRENT 1900-05-28 Active
NEIL THORNTON GLOBAL MEAT COMPANY LIMITED Company Secretary 2005-01-21 CURRENT 1979-01-04 Active - Proposal to Strike off
NEIL THORNTON INTERNATIONAL GLOBAL LIMITED Company Secretary 2005-01-21 CURRENT 1979-10-05 Active - Proposal to Strike off
NEIL THORNTON GLOBAL MEATS MIDLANDS LIMITED Company Secretary 2005-01-21 CURRENT 1980-06-09 Active - Proposal to Strike off
NEIL THORNTON WAMMCO (UK) LIMITED Company Secretary 2005-01-21 CURRENT 1998-02-27 Active - Proposal to Strike off
NEIL THORNTON WAMMCO (EUROPE) LIMITED Company Secretary 2005-01-21 CURRENT 1998-02-27 Active - Proposal to Strike off
NEIL THORNTON VESTEY FOODS UK LIMITED Company Secretary 2005-01-21 CURRENT 2000-04-12 Active
NEIL THORNTON JOHN WHARTON MEATS LIMITED Company Secretary 2005-01-21 CURRENT 2001-03-13 Active - Proposal to Strike off
GEORGE MOUBRAY WILLIAM VESTEY COTTAGE DELIGHT PROPERTIES LIMITED Director 2016-11-30 CURRENT 2002-07-09 Active
GEORGE MOUBRAY WILLIAM VESTEY COTTAGE DELIGHT LIMITED Director 2016-11-30 CURRENT 1983-06-01 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY MANAGEMENT LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
GEORGE MOUBRAY WILLIAM VESTEY TECFOODS LIMITED Director 2015-10-23 CURRENT 1988-07-26 Active
GEORGE MOUBRAY WILLIAM VESTEY FINEFRANCE HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY FOODS INTERNATIONAL HOLDINGS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY FOODS UK (HOLDINGS) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
GEORGE MOUBRAY WILLIAM VESTEY ST EDMUNDSBURY CATHEDRAL TRUST Director 2013-09-19 CURRENT 2013-09-19 Active
GEORGE MOUBRAY WILLIAM VESTEY F&B RENEWABLES LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
GEORGE MOUBRAY WILLIAM VESTEY MARRIAGE SETTLEMENT RENEWABLES LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active
GEORGE MOUBRAY WILLIAM VESTEY GREAT THURLOW RENEWABLES LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
GEORGE MOUBRAY WILLIAM VESTEY DONALD RUSSELL LIMITED Director 2012-01-31 CURRENT 1984-05-31 Active
GEORGE MOUBRAY WILLIAM VESTEY DONALD RUSSELL HOLDINGS LIMITED Director 2012-01-27 CURRENT 2011-12-14 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY FOODS UK LIMITED Director 2011-11-01 CURRENT 2000-04-12 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY FOODS INTERNATIONAL LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
GEORGE MOUBRAY WILLIAM VESTEY THURLOW ESTATE FARMS LIMITED Director 2010-03-22 CURRENT 2009-11-02 Active
GEORGE MOUBRAY WILLIAM VESTEY THURLOW ESTATE MANAGEMENT LIMITED Director 2008-10-20 CURRENT 2008-04-24 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY NOVA LIMITED Director 2007-12-14 CURRENT 1920-04-14 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY FOODS LIMITED Director 2007-09-11 CURRENT 1994-11-16 Active
GEORGE MOUBRAY WILLIAM VESTEY LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED Director 2006-12-31 CURRENT 1911-07-13 Active
GEORGE MOUBRAY WILLIAM VESTEY ALDER ASSET MANAGEMENT LIMITED Director 2006-02-10 CURRENT 1977-05-05 Active
GEORGE MOUBRAY WILLIAM VESTEY ALDER INVESTMENT MANAGEMENT LIMITED Director 2006-02-10 CURRENT 1987-04-16 Active
GEORGE MOUBRAY WILLIAM VESTEY THURLOW EMPLOYMENT SERVICES LIMITED Director 2004-09-30 CURRENT 2000-07-13 Active
GEORGE MOUBRAY WILLIAM VESTEY WESTERN UNITED INVESTMENT COMPANY LIMITED Director 2004-07-12 CURRENT 1918-08-26 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY HOLDINGS LIMITED Director 2000-06-30 CURRENT 1900-05-28 Active
SAMUEL GEORGE ARMSTRONG VESTEY VESTEY BROTHERS LIMITED Director 2014-10-02 CURRENT 2014-06-12 Active
SAMUEL GEORGE ARMSTRONG VESTEY COOMBE FARM WINES LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
SAMUEL GEORGE ARMSTRONG VESTEY THE ROYAL AGRICULTURAL SOCIETY OF THE COMMONWEALTH Director 2004-01-15 CURRENT 2003-10-23 Active
SAMUEL GEORGE ARMSTRONG VESTEY LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED Director 1993-02-28 CURRENT 1911-07-13 Active
SAMUEL GEORGE ARMSTRONG VESTEY SPORTPAR LIMITED Director 1992-10-29 CURRENT 1980-11-26 Active
SAMUEL GEORGE ARMSTRONG VESTEY WESTERN UNITED INVESTMENT COMPANY LIMITED Director 1992-09-21 CURRENT 1918-08-26 Active
SAMUEL GEORGE ARMSTRONG VESTEY VESTEY NOVA LIMITED Director 1992-08-07 CURRENT 1920-04-14 Active
SAMUEL GEORGE ARMSTRONG VESTEY ALDER ASSET MANAGEMENT LIMITED Director 1992-07-16 CURRENT 1977-05-05 Active
SAMUEL GEORGE ARMSTRONG VESTEY ALDER INVESTMENT MANAGEMENT LIMITED Director 1992-07-16 CURRENT 1987-04-16 Active
SAMUEL GEORGE ARMSTRONG VESTEY STOWELL PARK ESTATE LIMITED Director 1992-04-19 CURRENT 1987-01-16 Active
WILLIAM GUY VESTEY VESTEY BROTHERS LIMITED Director 2014-10-02 CURRENT 2014-06-12 Active

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
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM 29 Ullswater Crescent Coulsdon Surrey CR5 2HR
2023-09-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-18Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-07CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-07-05Register(s) moved to registered office address 29 Ullswater Crescent Coulsdon Surrey CR5 2HR
2022-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-14Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-08-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL GEORGE ARMSTRONG VESTEY
2020-09-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2019-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, 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
2018-07-03CH01Director's details changed for Honourable William Guy Vestey on 2018-07-03
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 5000010
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-03PSC02Notification of Western United Investment Company Limited as a person with significant control on 2016-04-06
2017-06-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-06-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-06-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 5000010
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2015-09-29AAMDAmended full accounts made up to 2014-12-31
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 5000010
2015-08-19AR0124/07/15 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26AP01DIRECTOR APPOINTED HONOURABLE WILLIAM GUY VESTEY
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FISHER
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN COPLAND
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT
2015-02-10RES01ADOPT ARTICLES 13/01/2015
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 5000010
2014-08-04AR0124/07/14 FULL LIST
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JESPER EDELMANN
2014-03-24AP01DIRECTOR APPOINTED MR CHARLES MURRAY FISHER
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FISHER
2014-03-10AP01DIRECTOR APPOINTED MR CHARLES MURRAY FISHER
2013-08-12AR0124/07/13 FULL LIST
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TIMPSON
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE COPLAND / 01/08/2012
2012-08-08AR0124/07/12 FULL LIST
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE COPLAND / 01/07/2012
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-25AR0124/07/11 FULL LIST
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MOUBRAY WILLIAM VESTEY / 08/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JESPER SCHEEL EDELMANN / 08/07/2011
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD SAMUEL GEORGE ARMSTRONG VESTEY / 08/11/2010
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN HENRY VESTY / 08/11/2010
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE LAWRENCE TIMPSON / 08/11/2010
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER SCOTT / 08/11/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MOUBRAY WILLIAM VESTEY / 08/10/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE COPLAND / 06/12/2010
2010-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL THORNTON / 06/12/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JESPER SCHEEL EDELMANN / 06/12/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MOUBRAY WILLIAM VESTEY / 11/11/2010
2010-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 16 SAINT JOHNS LANE LONDON EC1M 4AF
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JAN VAN DEN HEUVEL
2010-08-06AR0124/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD SAMUEL GEORGE ARMSTRONG VESTEY / 01/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN LEENDERT VAN DEN HEUVEL / 01/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE LAWRENCE TIMPSON / 01/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER SCOTT / 01/07/2010
2010-07-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-07-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-07-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-07-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-07-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-07-28AD02SAIL ADDRESS CREATED
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MOUBRAY WILLIAM VESTEY / 01/10/2009
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL THORNTON / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JESPER SCHEEL EDELMANN / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE COPLAND / 01/10/2009
2009-08-05363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-05-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-24363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2007-11-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-04-19288aNEW DIRECTOR APPOINTED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-02363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-06-19288bDIRECTOR RESIGNED
2006-05-12288aNEW DIRECTOR APPOINTED
2005-08-23363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-09288aNEW SECRETARY APPOINTED
2005-02-08288bSECRETARY RESIGNED
2004-10-25288bDIRECTOR 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 GROUP 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 GROUP 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 GROUP 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

Intangible Assets
Patents
We have not found any records of VESTEY GROUP LIMITED registering or being granted any patents
Domain Names

VESTEY GROUP LIMITED owns 2 domain names.

wui.co.uk   westernunited.co.uk  

Trademarks
We have not found any records of VESTEY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VESTEY GROUP 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 GROUP 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 GROUP 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 GROUP 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 GROUP 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.