Background WavePink WaveYellow Wave

VESTATEC (U.K.) LIMITED (02172112)

VESTATEC (U.K.) LIMITED (02172112) is an active UK company. incorporated on 30 September 1987. with registered office in Smethwick. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). VESTATEC (U.K.) LIMITED has been registered for 38 years. Current directors include EVANS, Emily, EVANS, Jonathan Leslie, NOCK, David Bruce and 2 others.

Company Number
02172112
Status
active
Type
ltd
Incorporated
30 September 1987
Age
38 years
Address
Ash & Lacy House, Smethwick, B66 2RL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
EVANS, Emily, EVANS, Jonathan Leslie, NOCK, David Bruce, WATERHOUSE, Andrew David, WRIGHT, David Graham
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESTATEC (U.K.) LIMITED

VESTATEC (U.K.) LIMITED is an active company incorporated on 30 September 1987 with the registered office located in Smethwick. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). VESTATEC (U.K.) LIMITED was registered 38 years ago.(SIC: 29320)

Status

active

Active since 38 years ago

Company No

02172112

LTD Company

Age

38 Years

Incorporated 30 September 1987

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 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 22 April 2027
For period ending 8 April 2027

Previous Company Names

TRENTFAWN LIMITED
From: 30 September 1987To: 19 October 1987
Contact
Address

Ash & Lacy House Alma Street Smethwick, B66 2RL,

Previous Addresses

C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 14 August 2024To: 31 March 2025
178 Buckingham Avenue Slough Berkshire SL1 4rd England
From: 28 August 2020To: 14 August 2024
Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP
From: 30 September 1987To: 28 August 2020
Timeline

26 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Apr 11
Director Left
Jan 12
Loan Cleared
May 14
Funding Round
Oct 17
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Sept 20
Director Joined
May 23
Director Left
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Loan Secured
Mar 25
Loan Secured
Apr 25
Share Issue
Apr 25
Loan Secured
Apr 25
Loan Secured
Sept 25
Director Left
Jan 26
2
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

EVANS, Emily

Active
Alma Street, SmethwickB66 2RL
Born August 1999
Director
Appointed 31 Mar 2025

EVANS, Jonathan Leslie

Active
Alma Street, SmethwickB66 2RL
Born September 1970
Director
Appointed 31 Mar 2025

NOCK, David Bruce

Active
Alma Street, SmethwickB66 2RL
Born February 1969
Director
Appointed 31 Mar 2025

WATERHOUSE, Andrew David

Active
Alma Street, SmethwickB66 2RL
Born July 1972
Director
Appointed 31 Mar 2025

WRIGHT, David Graham

Active
Number 8, NottinghamNG4 2JX
Born January 1967
Director
Appointed 14 Aug 2018

DRAKE, Robert Joseph

Resigned
Number 8, NottinghamNG4 2JX
Secretary
Appointed N/A
Resigned 31 Mar 2025

BURNS, John

Resigned
2 Brentano Drive, Coto De Caza92679
Born January 1956
Director
Appointed 22 Dec 1997
Resigned 19 Jan 2001

BYLINA, Maxwell Joseph

Resigned
Alma Street, SmethwickB66 2RL
Born June 1993
Director
Appointed 04 May 2023
Resigned 24 Nov 2025

BYLINA, Michael Peter

Resigned
Number 8, NottinghamNG4 2JX
Born July 1959
Director
Appointed N/A
Resigned 31 Mar 2025

CLARKE, Lee Grant

Resigned
Number 8, NottinghamNG4 2JX
Born March 1963
Director
Appointed 15 May 2002
Resigned 31 Mar 2025

CLEMENTS, Thomas

Resigned
9 Old Ranch Road, Laguna Niguel92677
Born April 1947
Director
Appointed 22 Dec 1997
Resigned 19 Jan 2001

DRAKE, Robert Joseph

Resigned
Number 8, NottinghamNG4 2JX
Born May 1952
Director
Appointed N/A
Resigned 31 Mar 2025

SANDERSON, Anthony Hurst

Resigned
St Andrews Road, Henley On ThamesRG9 1JE
Born August 1953
Director
Appointed 01 Apr 2011
Resigned 30 Dec 2011

SKIRROW, Antony John

Resigned
Number 8, NottinghamNG4 2JX
Born September 1961
Director
Appointed 14 Aug 2018
Resigned 15 Apr 2020

Persons with significant control

5

1 Active
4 Ceased
Alma Street, SmethwickB66 2RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2025
SloughSL1 4RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Oct 2017
Ceased 31 Mar 2025

Mr Michael Peter Bylina

Ceased
Popham Close, FelthamTW13 6JE
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2017

Mr Lee Grant Clarke

Ceased
Popham Close, FelthamTW13 6JE
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2017

Mr Robert Joseph Drake

Ceased
Popham Close, FelthamTW13 6JE
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2017
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Resolution
8 April 2025
RESOLUTIONSResolutions
Memorandum Articles
8 April 2025
MAMA
Capital Alter Shares Redemption Statement Of Capital
3 April 2025
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2014
MR04Satisfaction of Charge
Accounts Amended With Made Up Date
20 February 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Accounts With Accounts Type Group
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Medium
6 October 2009
AAAnnual Accounts
Legacy
25 September 2009
403b403b
Accounts With Accounts Type Medium
2 November 2008
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
23 October 2008
403b403b
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Medium
16 October 2007
AAAnnual Accounts
Legacy
15 August 2007
403aParticulars of Charge Subject to s859A
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Medium
8 September 2006
AAAnnual Accounts
Legacy
2 March 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Medium
18 July 2005
AAAnnual Accounts
Legacy
26 October 2004
363aAnnual Return
Legacy
4 October 2004
288cChange of Particulars
Accounts With Accounts Type Medium
6 August 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
4 November 2003
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
14 November 2002
155(6)a155(6)a
Legacy
9 November 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
4 November 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Resolution
21 August 2002
RESOLUTIONSResolutions
Miscellaneous
21 August 2002
MISCMISC
Legacy
21 August 2002
155(6)a155(6)a
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
287Change of Registered Office
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 May 2001
AAAnnual Accounts
Legacy
1 March 2001
403aParticulars of Charge Subject to s859A
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Legacy
13 February 2001
155(6)a155(6)a
Resolution
7 February 2001
RESOLUTIONSResolutions
Resolution
7 February 2001
RESOLUTIONSResolutions
Resolution
7 February 2001
RESOLUTIONSResolutions
Resolution
7 February 2001
RESOLUTIONSResolutions
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 May 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 July 1998
AAAnnual Accounts
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
225Change of Accounting Reference Date
Legacy
7 January 1998
88(2)R88(2)R
Legacy
7 January 1998
123Notice of Increase in Nominal Capital
Resolution
7 January 1998
RESOLUTIONSResolutions
Resolution
7 January 1998
RESOLUTIONSResolutions
Resolution
7 January 1998
RESOLUTIONSResolutions
Resolution
6 January 1998
RESOLUTIONSResolutions
Resolution
6 January 1998
RESOLUTIONSResolutions
Resolution
6 January 1998
RESOLUTIONSResolutions
Resolution
6 January 1998
RESOLUTIONSResolutions
Legacy
6 January 1998
88(2)R88(2)R
Legacy
6 January 1998
123Notice of Increase in Nominal Capital
Legacy
2 January 1998
403aParticulars of Charge Subject to s859A
Legacy
2 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 April 1997
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Legacy
11 December 1995
287Change of Registered Office
Legacy
24 October 1995
287Change of Registered Office
Legacy
11 October 1995
363sAnnual Return (shuttle)
Legacy
10 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Legacy
29 November 1991
363b363b
Accounts With Accounts Type Small
6 November 1991
AAAnnual Accounts
Legacy
1 March 1991
363aAnnual Return
Accounts With Accounts Type Small
8 November 1990
AAAnnual Accounts
Legacy
9 April 1990
395Particulars of Mortgage or Charge
Legacy
2 February 1990
363363
Legacy
23 October 1989
395Particulars of Mortgage or Charge
Legacy
19 October 1989
363363
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Legacy
10 July 1989
395Particulars of Mortgage or Charge
Legacy
16 May 1989
288288
Legacy
26 April 1989
123Notice of Increase in Nominal Capital
Legacy
27 July 1988
PUC 2PUC 2
Resolution
26 July 1988
RESOLUTIONSResolutions
Legacy
17 June 1988
288288
Legacy
17 June 1988
225(1)225(1)
Memorandum Articles
31 October 1987
MEM/ARTSMEM/ARTS
Legacy
20 October 1987
287Change of Registered Office
Legacy
20 October 1987
288288
Certificate Change Of Name Company
16 October 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 September 1987
NEWINCIncorporation