Active
Company Information for VFI WORLDWIDE LIMITED
3RD FLOOR, 7 HOWICK PLACE, LONDON, SW1P 1BB,
|
Company Registration Number
07426975
Private Limited Company
Active |
Company Name | ||
---|---|---|
VFI WORLDWIDE LIMITED | ||
Legal Registered Office | ||
3RD FLOOR 7 HOWICK PLACE LONDON SW1P 1BB Other companies in CR5 | ||
Previous Names | ||
|
Company Number | 07426975 | |
---|---|---|
Company ID Number | 07426975 | |
Date formed | 2010-11-02 | |
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 | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 21:52:29 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NEIL THORNTON |
||
COLIN GEORGE COPLAND |
||
KENNETH HERMANSEN |
||
SOREN JAKOBSSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEAL WAKEHAM |
Director | ||
OVALSEC LIMITED |
Company Secretary | ||
OVAL NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COTTAGE DELIGHT PROPERTIES LIMITED | Director | 2016-11-30 | CURRENT | 2002-07-09 | Active | |
COTTAGE DELIGHT LIMITED | Director | 2016-11-30 | CURRENT | 1983-06-01 | Active | |
VESTEY MANAGEMENT LIMITED | Director | 2016-09-27 | CURRENT | 2016-09-27 | Active | |
ALBION FOODS LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active | |
ALBION FINE FOODS LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active | |
FINE FOODS GROUP LIMITED | Director | 2016-09-15 | CURRENT | 2016-09-15 | Active | |
FINEFRANCE UK LIMITED | Director | 2015-10-23 | CURRENT | 2009-08-08 | Active | |
TECFOODS LIMITED | Director | 2015-10-23 | CURRENT | 1988-07-26 | Active | |
FINEFRANCE HOLDINGS LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active | |
SUNNYDALE FARMS LIMITED | Director | 2015-05-15 | CURRENT | 2015-05-15 | Active - Proposal to Strike off | |
BOLNEY (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
WARNHAM (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
RUSPER (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
SOUTHWATER (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
HORSHAM (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
MIDHURST (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
KINGSFOLD (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
HOLBROOK (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
ROFFEY (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
NUTHURST (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
PETWORTH (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
CRAWLEY (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
HASSOCKS (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
IFIELD (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
FAYGATE (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
VESTEY FOODS INTERNATIONAL HOLDINGS LIMITED | Director | 2014-10-15 | CURRENT | 2014-10-15 | Active | |
VESTEY FOODS UK (HOLDINGS) LIMITED | Director | 2014-10-06 | CURRENT | 2014-10-06 | Active | |
VESTEY GROUP FINANCE LIMITED | Director | 2014-05-07 | CURRENT | 1996-10-31 | Active | |
JOHN WHARTON MEATS LIMITED | Director | 2014-05-07 | CURRENT | 2001-03-13 | Active - Proposal to Strike off | |
DONALD RUSSELL LIMITED | Director | 2012-01-31 | CURRENT | 1984-05-31 | Active | |
DONALD RUSSELL HOLDINGS LIMITED | Director | 2012-01-27 | CURRENT | 2011-12-14 | Active | |
VESTEY FOODS INTERNATIONAL LIMITED | Director | 2010-08-11 | CURRENT | 2010-08-11 | Active | |
VESTEY FOODS INTERNATIONAL TRADING LIMITED | Director | 2007-12-14 | CURRENT | 1995-12-18 | Active | |
VESTEY PROPERTIES LIMITED | Director | 2007-07-27 | CURRENT | 1974-02-07 | Active | |
VESTEY HOLDINGS LIMITED | Director | 2007-03-30 | CURRENT | 1900-05-28 | Active | |
VESTEY FOODS LIMITED | Director | 2006-08-01 | CURRENT | 1994-11-16 | Active | |
CRANBROOK MEATS LIMITED | Director | 1992-11-06 | CURRENT | 1992-11-06 | Active - Proposal to Strike off | |
MARLPIT MEATS LIMITED | Director | 1992-11-06 | CURRENT | 1992-11-06 | Active - Proposal to Strike off | |
HARROW MEATS LIMITED | Director | 1992-11-06 | CURRENT | 1992-11-06 | Active - Proposal to Strike off | |
COURT MEATS LIMITED | Director | 1992-11-06 | CURRENT | 1992-11-06 | Active - Proposal to Strike off | |
PINNACLE MEATS LIMITED | Director | 1992-11-06 | CURRENT | 1992-11-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 14/03/24 FROM 29 Ullswater Crescent Coulsdon Surrey CR5 2HR | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
DIRECTOR APPOINTED ROBERT MORGAN | ||
Register(s) moved to registered office address 29 Ullswater Crescent Coulsdon Surrey CR5 2HR | ||
REGISTRATION OF A CHARGE / CHARGE CODE 074269750002 | ||
DIRECTOR APPOINTED MR GEORGE MOUBRAY WILLIAM VESTEY | ||
CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, 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 02/11/19, 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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH HERMANSEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, 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 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Kenneth Hermansen on 2017-10-18 | |
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 | 14/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, 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 | 09/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEAL WAKEHAM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074269750001 | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR SOREN JAKOBSSON | |
AR01 | 02/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR COLIN GEORGE COPLAND | |
AP01 | DIRECTOR APPOINTED MR NEAL WAKEHAM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
RES15 | CHANGE OF NAME 11/01/2013 | |
CERTNM | COMPANY NAME CHANGED VESTEY FOODS WORLDWIDE LIMITED CERTIFICATE ISSUED ON 21/01/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 02/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 02/11/11 FULL LIST | |
AP03 | SECRETARY APPOINTED NEIL THORNTON | |
AA01 | CURREXT FROM 30/11/2011 TO 31/12/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as VFI WORLDWIDE 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. |