Background WavePink WaveYellow Wave

VESTEY NOVA LIMITED (00166427)

VESTEY NOVA LIMITED (00166427) is an active UK company. incorporated on 14 April 1920. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VESTEY NOVA LIMITED has been registered for 105 years. Current directors include BRADFORD, James David Wyatt, VESTEY, George Moubray William, VESTEY, William Guy, Lord.

Company Number
00166427
Status
active
Type
ltd
Incorporated
14 April 1920
Age
105 years
Address
1 Carey Lane, London, EC2V 8AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRADFORD, James David Wyatt, VESTEY, George Moubray William, VESTEY, William Guy, Lord
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESTEY NOVA LIMITED

VESTEY NOVA LIMITED is an active company incorporated on 14 April 1920 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VESTEY NOVA LIMITED was registered 105 years ago.(SIC: 74990)

Status

active

Active since 105 years ago

Company No

00166427

LTD Company

Age

105 Years

Incorporated 14 April 1920

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

VESTEY BROTHERS LIMITED
From: 16 July 1990To: 3 October 2014
SHIPPING AND ASSOCIATED INDUSTRIES LIMITED
From: 14 April 1920To: 16 July 1990
Contact
Address

1 Carey Lane London, EC2V 8AE,

Previous Addresses

3rd Floor 7 Howick Place London SW1P 1BB England
From: 22 September 2025To: 16 October 2025
1 Kings Arms Yard London EC2R 7AF
From: 29 October 2010To: 22 September 2025
16 St Johns Lane London EC1M 4EY
From: 14 April 1920To: 29 October 2010
Timeline

7 key events • 1920 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Oct 14
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Aug 21
Director Joined
Aug 21
New Owner
Sept 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BRADFORD, James David Wyatt

Active
Carey Lane, LondonEC2V 8AE
Secretary
Appointed 23 Aug 2021

BRADFORD, James David Wyatt

Active
Carey Lane, LondonEC2V 8AE
Born September 1977
Director
Appointed 23 Aug 2021

VESTEY, George Moubray William

Active
Great Thurlow Hall, HaverhillCB9 7LF
Born September 1964
Director
Appointed 14 Dec 2007

VESTEY, William Guy, Lord

Active
Carey Lane, LondonEC2V 8AE
Born August 1983
Director
Appointed 25 Feb 2021

LANE, Anthony Laurence

Resigned
20 Stapleton Close, Potters BarEN6 4AF
Secretary
Appointed N/A
Resigned 23 Sept 1992

MACGREGOR, Donald George Rhynas

Resigned
10 Paradise Walk, LondonSW3 4JL
Secretary
Appointed 23 Sept 1992
Resigned 09 Sept 2010

POSTLETHWAITE, Richard Thomas Andrew

Resigned
Kings Arms Yard, LondonEC2R 7AF
Secretary
Appointed 09 Sept 2010
Resigned 20 Aug 2021

POSTLETHWAITE, Richard Thomas Andrew

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born September 1958
Director
Appointed 02 Oct 2014
Resigned 20 Aug 2021

VESTEY, Edmund Hoyle

Resigned
Little Thurlow Hall, HaverhillCB9 7LQ
Born June 1932
Director
Appointed N/A
Resigned 23 Nov 2007

VESTEY, Samuel George Armstrong, Lord

Resigned
Stowell Park, CheltenhamGL54 3LE
Born March 1941
Director
Appointed N/A
Resigned 04 Feb 2021

Persons with significant control

2

Lord William Guy Vestey

Active
Carey Lane, LondonEC2V 8AE
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2025

Mr George Moubray William Vestey

Active
Carey Lane, LondonEC2V 8AE
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Certificate Change Of Name Company
3 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Dormant
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Dormant
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
190190
Legacy
12 August 2008
287Change of Registered Office
Legacy
12 August 2008
353353
Accounts With Accounts Type Dormant
31 March 2008
AAAnnual Accounts
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 April 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 March 2006
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 April 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 April 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 May 2003
AAAnnual Accounts
Accounts With Made Up Date
2 October 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 April 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 April 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 April 1999
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 April 1998
AAAnnual Accounts
Accounts With Made Up Date
2 September 1997
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 April 1996
AAAnnual Accounts
Legacy
16 August 1995
363x363x
Accounts With Made Up Date
27 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
16 September 1994
AAAnnual Accounts
Legacy
19 August 1994
363x363x
Legacy
2 December 1993
287Change of Registered Office
Legacy
2 September 1993
363x363x
Accounts With Made Up Date
16 February 1993
AAAnnual Accounts
Accounts With Made Up Date
13 October 1992
AAAnnual Accounts
Legacy
12 October 1992
288288
Legacy
18 September 1992
363x363x
Legacy
12 November 1991
288288
Resolution
1 November 1991
RESOLUTIONSResolutions
Legacy
21 August 1991
363x363x
Legacy
18 July 1991
288288
Accounts With Made Up Date
17 June 1991
AAAnnual Accounts
Accounts With Made Up Date
8 August 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Certificate Change Of Name Company
13 July 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
19 April 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Legacy
7 December 1988
288288
Accounts With Made Up Date
28 October 1988
AAAnnual Accounts
Legacy
28 October 1988
363363
Legacy
30 November 1987
AC42AC42
Accounts With Made Up Date
19 October 1987
AAAnnual Accounts
Legacy
19 October 1987
363363
Legacy
6 August 1987
AC07AC07
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 November 1986
AAAnnual Accounts
Legacy
21 November 1986
363363
Legacy
29 July 1986
288288
Incorporation Company
14 April 1920
NEWINCIncorporation