Background WavePink WaveYellow Wave

VELCOURT GROUP LIMITED (00718623)

VELCOURT GROUP LIMITED (00718623) is an active UK company. incorporated on 21 March 1962. with registered office in Ross-On-Wye. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. VELCOURT GROUP LIMITED has been registered for 64 years. Current directors include COLBURN, Anthony Oscar, ELLWOOD, Stephen John, SCOTT, Jason Matthew and 2 others.

Company Number
00718623
Status
active
Type
ltd
Incorporated
21 March 1962
Age
64 years
Address
Orchard House, Ross-On-Wye, HR9 7XU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
COLBURN, Anthony Oscar, ELLWOOD, Stephen John, SCOTT, Jason Matthew, SHORTER, Nicholas Derek, TOWNSHEND, James Reginald
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELCOURT GROUP LIMITED

VELCOURT GROUP LIMITED is an active company incorporated on 21 March 1962 with the registered office located in Ross-On-Wye. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. VELCOURT GROUP LIMITED was registered 64 years ago.(SIC: 01610)

Status

active

Active since 64 years ago

Company No

00718623

LTD Company

Age

64 Years

Incorporated 21 March 1962

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

VELCOURT GROUP PLC
From: 17 May 1984To: 18 September 2015
VELCOURT LIMITED
From: 21 March 1962To: 17 May 1984
Contact
Address

Orchard House Phocle Green Business Park Ross-On-Wye, HR9 7XU,

Previous Addresses

The Veldt House Much Marcle Ledbury, Herefordshire. HR8 2LJ
From: 21 March 1962To: 8 October 2019
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Funding Round
Oct 10
Director Joined
Aug 12
Director Left
Dec 12
Capital Reduction
Sept 13
Share Buyback
Sept 13
Director Left
Oct 13
Director Joined
Apr 14
Capital Reduction
Dec 14
Share Buyback
Jan 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Share Buyback
Jan 17
Capital Reduction
Feb 17
Funding Round
May 18
Share Buyback
Dec 18
Capital Reduction
Jan 19
Funding Round
Aug 19
Share Buyback
Dec 19
Capital Reduction
Dec 19
Funding Round
Sept 20
Director Joined
Apr 21
Funding Round
Jun 23
Director Joined
Jul 23
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jul 25
17
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

SCOTT, Jason Matthew

Active
Phocle Green Business Park, Ross-On-WyeHR9 7XU
Secretary
Appointed 05 Sept 2024

COLBURN, Anthony Oscar

Active
Northleach, CheltenhamGL54 3QA
Born April 1954
Director
Appointed 01 Aug 2012

ELLWOOD, Stephen John

Active
Beauchamp House, KibworthLE8 0LG
Born July 1957
Director
Appointed 25 Aug 2008

SCOTT, Jason Matthew

Active
Phocle Green Business Park, Ross-On-WyeHR9 7XU
Born August 1971
Director
Appointed 05 Sept 2024

SHORTER, Nicholas Derek

Active
Phocle Green Business Park, Ross-On-WyeHR9 7XU
Born July 1979
Director
Appointed 01 Apr 2021

TOWNSHEND, James Reginald

Active
Melbury House, DorchesterDT2 0LF
Born December 1954
Director
Appointed N/A

LAWSON, Andrew Peter

Resigned
Wendover Drive, BedfordMK41 9QT
Secretary
Appointed 29 Sept 2023
Resigned 05 Sept 2024

TEAGUE, David Robert

Resigned
Larksmead, Ross On WyeHR9 7JE
Secretary
Appointed N/A
Resigned 29 Sept 2023

BUCKERIDGE, David James

Resigned
Yaverland, SandownPO36 8QW
Born February 1960
Director
Appointed 01 Apr 2014
Resigned 09 Aug 2024

DAWES, Howard Anthony Leigh

Resigned
Craycombe House Evesham Road, PershoreWR10 2QS
Born August 1936
Director
Appointed N/A
Resigned 31 Dec 1999

KING, Timothy James

Resigned
Lyvedon, OundlePE8
Born May 1952
Director
Appointed N/A
Resigned 30 Sept 1993

LAWSON, Andrew Peter

Resigned
Wendover Drive, BedfordMK41 9QT
Born March 1974
Director
Appointed 06 Jul 2023
Resigned 05 Sept 2024

MALIM, Robin Hilary Beaumont

Resigned
Croose Farm, HerefordHR1 4RD
Born December 1932
Director
Appointed N/A
Resigned 03 Oct 2013

PROCTOR, Julian Hickman

Resigned
Onslow House, SpaldingPE12 9AZ
Born April 1938
Director
Appointed N/A
Resigned 04 Dec 2012

TEAGUE, David Robert

Resigned
Larksmead, Ross On WyeHR9 7JE
Born January 1951
Director
Appointed N/A
Resigned 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

193

Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2023
TM02Termination of Secretary
Confirmation Statement With Updates
13 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Accounts With Accounts Type Group
7 July 2023
AAAnnual Accounts
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Capital Allotment Shares
2 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2020
AAAnnual Accounts
Capital Cancellation Shares
16 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 December 2019
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Capital Allotment Shares
13 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
17 June 2019
AAAnnual Accounts
Capital Cancellation Shares
9 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 December 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2017
AAAnnual Accounts
Capital Cancellation Shares
6 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 January 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
28 September 2015
SH03Return of Purchase of Own Shares
Certificate Re Registration Public Limited Company To Private
18 September 2015
CERT10CERT10
Re Registration Memorandum Articles
18 September 2015
MARMAR
Resolution
18 September 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
18 September 2015
RR02RR02
Capital Cancellation Shares
14 September 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Group
14 April 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
5 January 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 December 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Accounts With Accounts Type Group
1 April 2014
AAAnnual Accounts
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Capital Cancellation Shares
19 September 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 September 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Group
4 April 2013
AAAnnual Accounts
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Miscellaneous
18 July 2012
MISCMISC
Accounts With Accounts Type Group
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Group
28 March 2011
AAAnnual Accounts
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Resolution
7 July 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
7 July 2010
CC04CC04
Accounts With Accounts Type Group
7 April 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Group
30 April 2009
AAAnnual Accounts
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
88(2)Return of Allotment of Shares
Legacy
29 August 2008
88(2)Return of Allotment of Shares
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Group
28 April 2008
AAAnnual Accounts
Legacy
11 February 2008
88(2)R88(2)R
Legacy
3 January 2008
88(2)R88(2)R
Legacy
2 October 2007
88(2)R88(2)R
Legacy
13 August 2007
363aAnnual Return
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 May 2007
AAAnnual Accounts
Legacy
19 January 2007
88(2)R88(2)R
Legacy
1 November 2006
88(2)R88(2)R
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Group
1 August 2006
AAAnnual Accounts
Legacy
10 October 2005
244244
Legacy
19 August 2005
363aAnnual Return
Accounts With Accounts Type Group
2 August 2005
AAAnnual Accounts
Legacy
26 January 2005
244244
Legacy
29 November 2004
88(2)R88(2)R
Legacy
20 October 2004
88(2)R88(2)R
Legacy
20 October 2004
88(2)R88(2)R
Legacy
14 October 2004
88(2)R88(2)R
Legacy
7 October 2004
169169
Legacy
6 September 2004
88(2)R88(2)R
Legacy
6 September 2004
88(2)R88(2)R
Resolution
31 August 2004
RESOLUTIONSResolutions
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Auditors Resignation Company
7 July 2004
AUDAUD
Legacy
4 May 2004
88(2)R88(2)R
Legacy
15 April 2004
244244
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2003
AAAnnual Accounts
Legacy
8 April 2003
244244
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 May 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2001
AAAnnual Accounts
Legacy
19 April 2001
244244
Legacy
22 August 2000
169169
Legacy
22 August 2000
363sAnnual Return (shuttle)
Resolution
15 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 July 2000
AAAnnual Accounts
Legacy
22 March 2000
244244
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
14 October 1999
88(2)R88(2)R
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 July 1999
AAAnnual Accounts
Legacy
10 February 1999
244244
Legacy
29 September 1998
88(2)R88(2)R
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 July 1998
AAAnnual Accounts
Legacy
3 April 1998
244244
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 April 1997
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
3 August 1996
395Particulars of Mortgage or Charge
Legacy
1 August 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
26 April 1996
AAAnnual Accounts
Legacy
29 March 1996
395Particulars of Mortgage or Charge
Legacy
7 September 1995
395Particulars of Mortgage or Charge
Legacy
30 August 1995
395Particulars of Mortgage or Charge
Legacy
30 August 1995
395Particulars of Mortgage or Charge
Legacy
25 August 1995
395Particulars of Mortgage or Charge
Legacy
22 August 1995
363sAnnual Return (shuttle)
Legacy
1 June 1995
88(2)Return of Allotment of Shares
Resolution
4 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
26 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 April 1994
AAAnnual Accounts
Legacy
18 October 1993
288288
Legacy
24 August 1993
363sAnnual Return (shuttle)
Legacy
14 July 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
29 April 1993
AAAnnual Accounts
Legacy
18 March 1993
244244
Legacy
10 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 April 1992
AAAnnual Accounts
Legacy
29 April 1992
169169
Resolution
29 April 1992
RESOLUTIONSResolutions
Legacy
28 August 1991
363b363b
Accounts With Accounts Type Full Group
3 May 1991
AAAnnual Accounts
Legacy
6 September 1990
363363
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
1 May 1990
88(2)R88(2)R
Legacy
23 February 1990
395Particulars of Mortgage or Charge
Legacy
12 January 1990
288288
Legacy
18 October 1989
395Particulars of Mortgage or Charge
Legacy
5 October 1989
395Particulars of Mortgage or Charge
Legacy
2 August 1989
403aParticulars of Charge Subject to s859A
Legacy
2 August 1989
363363
Legacy
10 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
10 May 1989
AAAnnual Accounts
Legacy
6 January 1989
395Particulars of Mortgage or Charge
Resolution
24 October 1988
RESOLUTIONSResolutions
Legacy
7 October 1988
395Particulars of Mortgage or Charge
Legacy
9 August 1988
363363
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Legacy
3 October 1987
395Particulars of Mortgage or Charge
Legacy
20 July 1987
PUC(U)PUC(U)
Legacy
15 July 1987
363363
Accounts With Accounts Type Group
30 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 May 1986
363363
Accounts With Accounts Type Group
3 May 1986
AAAnnual Accounts
Re Registration Memorandum Articles
26 April 1984
MARMAR