Background WavePink WaveYellow Wave

SHREWSBURY V.E. LIMITED (03089901)

SHREWSBURY V.E. LIMITED (03089901) is an active UK company. incorporated on 10 August 1995. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SHREWSBURY V.E. LIMITED has been registered for 30 years. Current directors include BRINDLEY, Paul Arthur, HYDE, Philip Martin, ABBEYFIELD VE LIMITED.

Company Number
03089901
Status
active
Type
ltd
Incorporated
10 August 1995
Age
30 years
Address
Mere Way Ruddington Fields Business Park, Nottingham, NG11 6NZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRINDLEY, Paul Arthur, HYDE, Philip Martin, ABBEYFIELD VE LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHREWSBURY V.E. LIMITED

SHREWSBURY V.E. LIMITED is an active company incorporated on 10 August 1995 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SHREWSBURY V.E. LIMITED was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03089901

LTD Company

Age

30 Years

Incorporated 10 August 1995

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 29 September 2025 (6 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

4 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Mere Way Ruddington Fields Business Park Ruddington Nottingham, NG11 6NZ,

Previous Addresses

Abbeyfield Road Lenton Industrial Estate Lenton Nottingham Nottinghamshire NG7 2SP
From: 10 August 1995To: 5 February 2015
Timeline

13 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Mar 11
Director Left
Nov 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Aug 25
Director Left
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate secretary
Appointed 02 Dec 1998

BRINDLEY, Paul Arthur

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born March 1966
Director
Appointed 12 Aug 1995

HYDE, Philip Martin

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1966
Director
Appointed 01 Oct 2017

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG7 2SP
Corporate director
Appointed 02 Dec 1998

HYLAND, Matthew William Edward

Resigned
18 Admirals Close, HerefordHR1 1BU
Secretary
Appointed 10 Aug 1995
Resigned 11 Aug 1995

VISION EXPRESS JOINT VENTURES LIMITED

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate secretary
Appointed 11 Aug 1995
Resigned 02 Dec 1998

ALLAN, Ranald George

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1964
Director
Appointed 24 Apr 2013
Resigned 18 Aug 2025

GILL, Arthur Frank

Resigned
12a Montague Close, BristolBS12 6UZ
Born October 1956
Director
Appointed 11 Aug 1995
Resigned 12 Aug 1995

HASSAN, Omar

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born January 1977
Director
Appointed 09 Oct 2012
Resigned 30 Sept 2017

HYDE, Philip Martin

Resigned
Abbeyfield Road, Lenton NottinghamNG7 2SP
Born April 1966
Director
Appointed 07 Mar 2011
Resigned 17 Oct 2012

HYLAND, Matthew William Edward

Resigned
18 Admirals Close, HerefordHR1 1BU
Born June 1969
Director
Appointed 10 Aug 1995
Resigned 11 Aug 1995

LAWSON, Jonathan Mark

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1971
Director
Appointed 01 Oct 2017
Resigned 18 Aug 2025

LEWIS, Adrian

Resigned
172 Watleys End Road, BristolBS17 1QH
Born June 1959
Director
Appointed 11 Aug 1995
Resigned 12 Aug 1995

MILLER, Jacqueline

Resigned
2345 Paisley Road West, GlasgowG52 3QB
Born August 1968
Director
Appointed 03 Feb 2006
Resigned 08 Nov 2011

NOBLE, Stephen Mark

Resigned
Sycamore Close, NottinghamNG13 8GZ
Born May 1959
Director
Appointed 17 Nov 2008
Resigned 30 Sept 2017

O'LEARY, Stephen

Resigned
8 Wentworth Way, EdwaltonNG12 4DJ
Born April 1965
Director
Appointed 02 Mar 2005
Resigned 03 Feb 2006

PARKINSON, David John

Resigned
Abbeyfield Road, Lenton NottinghamNG7 2SP
Born March 1966
Director
Appointed 12 Aug 1995
Resigned 21 Jun 2013

SPINNER, Mark Owen

Resigned
9 Morningside, Sutton ColdfieldB73 6BL
Born December 1963
Director
Appointed 10 Aug 1995
Resigned 11 Aug 1995

TOMISON, Glenn Andrew

Resigned
40 Whitefield Road, WarringtonWA4 6NA
Born April 1958
Director
Appointed 02 Mar 2005
Resigned 11 Jan 2007

WINDSOR, James Keith

Resigned
44 Davies Road, West BridgfordNG2 5JD
Born July 1957
Director
Appointed 02 Mar 2005
Resigned 17 Nov 2008

VISION EXPRESS (UK) LTD

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate director
Appointed 11 Aug 1995
Resigned 02 Dec 1998

VISION EXPRESS JOINT VENTURES LIMITED

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate director
Appointed 11 Aug 1995
Resigned 02 Dec 1998

Persons with significant control

2

Mere Way, Ruddington Fields Business Park, NottinghamNG11 6NZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Arthur Brindley

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born March 1966

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

134

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2023
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
13 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Corporate Secretary Company With Change Date
19 February 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
5 February 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Resolution
5 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Miscellaneous
13 January 2011
MISCMISC
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 September 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
23 September 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Legacy
11 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
14 July 2005
244244
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Resolution
9 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
24 September 2004
244244
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
19 October 2003
244244
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2002
AAAnnual Accounts
Legacy
2 October 2002
244244
Legacy
16 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
5 June 2002
AUDAUD
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
12 October 2001
244244
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Legacy
14 September 2000
244244
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
7 June 1999
244244
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1997
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
287Change of Registered Office
Legacy
5 April 1996
395Particulars of Mortgage or Charge
Resolution
20 November 1995
RESOLUTIONSResolutions
Resolution
20 November 1995
RESOLUTIONSResolutions
Resolution
20 November 1995
RESOLUTIONSResolutions
Resolution
20 November 1995
RESOLUTIONSResolutions
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
88(2)R88(2)R
Resolution
20 November 1995
RESOLUTIONSResolutions
Resolution
20 November 1995
RESOLUTIONSResolutions
Resolution
20 November 1995
RESOLUTIONSResolutions
Legacy
20 November 1995
122122
Legacy
20 November 1995
287Change of Registered Office
Legacy
20 November 1995
224224
Memorandum Articles
20 November 1995
MEM/ARTSMEM/ARTS
Incorporation Company
10 August 1995
NEWINCIncorporation