Background WavePink WaveYellow Wave

VG LIMITED (00667170)

VG LIMITED (00667170) is an active UK company. incorporated on 9 August 1960. with registered office in Pontyclun. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. VG LIMITED has been registered for 65 years. Current directors include AGNEW, Martin John, BLAKEMORE, Peter Francis, HALL, Michael Dominic Wells and 1 others.

Company Number
00667170
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 August 1960
Age
65 years
Address
Lanelay Road, Pontyclun, CF7 8XX
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
AGNEW, Martin John, BLAKEMORE, Peter Francis, HALL, Michael Dominic Wells, MCLEAN, Colin Gibson
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VG LIMITED

VG LIMITED is an active company incorporated on 9 August 1960 with the registered office located in Pontyclun. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. VG LIMITED was registered 65 years ago.(SIC: 94120)

Status

active

Active since 65 years ago

Company No

00667170

PRIVATE-LIMITED-GUARANT-NSC Company

Age

65 Years

Incorporated 9 August 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 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

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

V.G. DISTRIBUTORS LIMITED
From: 17 May 1984To: 20 October 1993
ALLIED GROCERY DISTRIBUTORS LIMITED
From: 9 August 1960To: 17 May 1984
Contact
Address

Lanelay Road Talbot Green Pontyclun, CF7 8XX,

Timeline

10 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Mar 11
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Apr 15
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

GAMBLE, Neil William

Active
Lanelay Road, PontyclunCF7 8XX
Secretary
Appointed 27 May 2024

AGNEW, Martin John

Active
Lanelay Road, PontyclunCF7 8XX
Born August 1962
Director
Appointed 14 Jan 2026

BLAKEMORE, Peter Francis

Active
Lanelay Road, PontyclunCF7 8XX
Born September 1943
Director
Appointed 15 Dec 1993

HALL, Michael Dominic Wells

Active
Lanelay Road, PontyclunCF7 8XX
Born March 1972
Director
Appointed 12 Jun 2017

MCLEAN, Colin Gibson

Active
Lanelay Road, PontyclunCF7 8XX
Born October 1965
Director
Appointed 01 Mar 2019

GORMLEY, Maurice Francis

Resigned
254 Sadler Road, CoventryCV6 2LP
Secretary
Appointed 01 Sept 1992
Resigned 04 Nov 1994

MCFARLANE, Frank

Resigned
5 Farm Lodge Gardens, CarrickfergusBT38 8XL
Secretary
Appointed 04 Nov 1994
Resigned 14 Apr 2008

TAYLOR, Mark Andrew

Resigned
2 Spring Close, SolihullB91 1RA
Secretary
Appointed N/A
Resigned 31 Aug 1992

WHITTEN, William John Ronald

Resigned
Lanelay Road, PontyclunCF7 8XX
Secretary
Appointed 14 Apr 2008
Resigned 27 May 2024

AGNEW, John Robert Henderson

Resigned
Lanelay Road, PontyclunCF7 8XX
Born December 1936
Director
Appointed N/A
Resigned 14 Jan 2026

BUSBY, Adrian John

Resigned
22 Woodside Avenue, BeaconsfieldHP9 1JJ
Born April 1951
Director
Appointed N/A
Resigned 31 Dec 1995

CAPPER, William James

Resigned
Lanelay Road, PontyclunCF7 8XX
Born September 1942
Director
Appointed N/A
Resigned 31 Mar 2011

CONNELL, Ian

Resigned
Lanelay Road, PontyclunCF7 8XX
Born August 1955
Director
Appointed 04 Sept 2000
Resigned 17 Apr 2015

GARDNER, John Emil

Resigned
11 West Street, OlneyMK46 5HJ
Born August 1954
Director
Appointed 05 Aug 1992
Resigned 04 Nov 1994

HALL, Andrew Nicholas

Resigned
17 Preston Road, SouthportPR9 9EG
Born February 1949
Director
Appointed N/A
Resigned 15 Dec 1993

HALL, Ian Stuart Whitaker

Resigned
Lanelay Road, PontyclunCF7 8XX
Born November 1942
Director
Appointed 15 Dec 1993
Resigned 12 Jun 2017

HARVEY, Roger

Resigned
Knowle House, Newton AbbotTQ13 9SP
Born February 1937
Director
Appointed N/A
Resigned 31 Dec 1997

KEALY, Peter

Resigned
Brownstone Manor Farm Holbeton, PlymouthPL21 9JZ
Born January 1950
Director
Appointed 05 Jan 1998
Resigned 04 Sept 2000

MALCOLM, Scott Edward

Resigned
Lanelay Road, PontyclunCF7 8XX
Born April 1959
Director
Appointed 15 Mar 2013
Resigned 01 Mar 2019

MAPCHERSON, Ian

Resigned
64 Buchanan Gardens, St AndrewsKY16 9LX
Born March 1936
Director
Appointed N/A
Resigned 30 Oct 1993

MURDOCH, Alexander, Colonel

Resigned
74b Grove Road, DundeeDD5 1JN
Born June 1940
Director
Appointed 15 Dec 1993
Resigned 01 Feb 2001

PARSONS, Geoffrey William

Resigned
6 Nodders Way, BedfordMK40 4BJ
Born November 1939
Director
Appointed N/A
Resigned 31 Aug 1992

WALKER, David Charles

Resigned
Lanelay Road, PontyclunCF7 8XX
Born May 1948
Director
Appointed 01 Feb 2001
Resigned 15 Mar 2013
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Accounts With Accounts Type Dormant
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2012
AR01AR01
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2001
AAAnnual Accounts
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 October 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1996
AAAnnual Accounts
Legacy
13 March 1996
288288
Legacy
27 February 1996
363sAnnual Return (shuttle)
Legacy
23 February 1996
287Change of Registered Office
Accounts With Accounts Type Small
19 September 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Accounts With Accounts Type Small
7 June 1994
AAAnnual Accounts
Legacy
15 March 1994
363sAnnual Return (shuttle)
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Certificate Change Of Name Company
19 October 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
20 September 1993
AAAnnual Accounts
Legacy
21 February 1993
363sAnnual Return (shuttle)
Legacy
15 December 1992
225(1)225(1)
Legacy
11 November 1992
395Particulars of Mortgage or Charge
Legacy
15 October 1992
288288
Legacy
2 September 1992
287Change of Registered Office
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
25 August 1992
288288
Accounts With Accounts Type Small
24 August 1992
AAAnnual Accounts
Legacy
18 February 1992
288288
Legacy
18 February 1992
363b363b
Accounts With Accounts Type Small
20 January 1992
AAAnnual Accounts
Legacy
29 November 1991
288288
Legacy
1 November 1991
288288
Legacy
5 September 1991
288288
Legacy
28 February 1991
288288
Accounts With Made Up Date
17 February 1991
AAAnnual Accounts
Legacy
17 February 1991
363aAnnual Return
Legacy
7 December 1990
288288
Accounts With Made Up Date
30 January 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Legacy
28 July 1989
288288
Accounts With Accounts Type Small
7 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Accounts With Made Up Date
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Legacy
17 March 1987
288288
Legacy
12 March 1987
363363
Legacy
14 February 1987
288288
Accounts With Made Up Date
11 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
19 February 1986
AAAnnual Accounts
Legacy
19 February 1986
363363