Background WavePink WaveYellow Wave

VESTY (HOLDINGS) LIMITED (01793432)

VESTY (HOLDINGS) LIMITED (01793432) is an active UK company. incorporated on 21 February 1984. with registered office in Burnley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VESTY (HOLDINGS) LIMITED has been registered for 42 years. Current directors include BROWN, Dylan Peter, ERIKSSON, Anna Lena.

Company Number
01793432
Status
active
Type
ltd
Incorporated
21 February 1984
Age
42 years
Address
Unit 2 Bridgewater Court, Burnley, BB11 5TE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Dylan Peter, ERIKSSON, Anna Lena
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESTY (HOLDINGS) LIMITED

VESTY (HOLDINGS) LIMITED is an active company incorporated on 21 February 1984 with the registered office located in Burnley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VESTY (HOLDINGS) LIMITED was registered 42 years ago.(SIC: 70100)

Status

active

Active since 42 years ago

Company No

01793432

LTD Company

Age

42 Years

Incorporated 21 February 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

VESTY (U.K.) LIMITED
From: 21 February 1984To: 4 November 2002
Contact
Address

Unit 2 Bridgewater Court Network 65 Business Park Burnley, BB11 5TE,

Timeline

13 key events • 1984 - 2022

Funding Officers Ownership
Company Founded
Feb 84
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
Oct 16
Loan Cleared
Jan 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ERIKSSON, Anna Lena

Active
Unit 2 Bridgewater Court, BurnleyBB11 5TE
Secretary
Appointed 14 May 2014

BROWN, Dylan Peter

Active
Unit 2 Bridgewater Court, BurnleyBB11 5TE
Born September 1972
Director
Appointed 14 May 2014

ERIKSSON, Anna Lena

Active
Unit 2 Bridgewater Court, BurnleyBB11 5TE
Born November 1970
Director
Appointed 14 May 2014

VESTERINEN, Diane Patricia

Resigned
Bank Top Barn, RossendaleBB4 9NF
Secretary
Appointed N/A
Resigned 14 May 2014

IRWIN, Paul

Resigned
73 Rosemary Lane, CamberleyGU17 0LT
Born June 1970
Director
Appointed 01 Apr 2000
Resigned 01 Aug 2003

VESTERINEN, Diane Patricia

Resigned
Bank Top Barn, RossendaleBB4 9NF
Born May 1952
Director
Appointed N/A
Resigned 14 May 2014

VESTERINEN, Hanna Mikaela

Resigned
Bank Top, RossendaleBB4 9NF
Born June 1985
Director
Appointed 02 Nov 2009
Resigned 14 May 2014

VESTERINEN, Mikael Anton

Resigned
Bank Top, RossendaleBB4 9NF
Born May 1984
Director
Appointed 02 Nov 2009
Resigned 14 May 2014

VESTERINEN, Yrjo Heikki

Resigned
Bank Top Barn, RossendaleBB4 9NF
Born December 1952
Director
Appointed N/A
Resigned 14 May 2014

WOODSWORTH, Lawrence Cedric

Resigned
3 Edridge Place, CorshamSN13 9UN
Born October 1954
Director
Appointed N/A
Resigned 08 Jul 1996

Persons with significant control

1

Bridgewater Court, BurnleyBB11 5TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
21 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
21 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
14 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Legacy
16 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 February 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Legacy
16 November 2006
288cChange of Particulars
Legacy
16 November 2006
288cChange of Particulars
Accounts With Accounts Type Small
12 December 2005
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
403aParticulars of Charge Subject to s859A
Legacy
21 June 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 January 2003
AAAnnual Accounts
Legacy
20 November 2002
287Change of Registered Office
Legacy
18 November 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 June 2002
AAAnnual Accounts
Legacy
18 April 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
287Change of Registered Office
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
29 July 1999
AUDAUD
Resolution
29 July 1999
RESOLUTIONSResolutions
Resolution
29 July 1999
RESOLUTIONSResolutions
Resolution
29 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 July 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1997
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Legacy
18 April 1995
225(1)225(1)
Accounts With Accounts Type Small
24 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Auditors Resignation Company
30 November 1994
AUDAUD
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
11 November 1992
363sAnnual Return (shuttle)
Legacy
8 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
13 November 1991
363aAnnual Return
Legacy
28 May 1991
288288
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
6 July 1990
123Notice of Increase in Nominal Capital
Resolution
6 July 1990
RESOLUTIONSResolutions
Legacy
20 March 1990
225(1)225(1)
Legacy
22 January 1990
363363
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
20 July 1989
363363
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 1987
AAAnnual Accounts
Legacy
14 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 September 1986
AAAnnual Accounts
Legacy
19 September 1986
363363
Incorporation Company
21 February 1984
NEWINCIncorporation