Background WavePink WaveYellow Wave

SALISBURY V.E. LIMITED (03109716)

SALISBURY V.E. LIMITED (03109716) is an active UK company. incorporated on 3 October 1995. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SALISBURY V.E. LIMITED has been registered for 30 years. Current directors include HATCH, Martyn John, LAYLAND, Samantha, ABBEYFIELD VE LIMITED.

Company Number
03109716
Status
active
Type
ltd
Incorporated
3 October 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
HATCH, Martyn John, LAYLAND, Samantha, ABBEYFIELD VE LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALISBURY V.E. LIMITED

SALISBURY V.E. LIMITED is an active company incorporated on 3 October 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.. SALISBURY V.E. LIMITED was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03109716

LTD Company

Age

30 Years

Incorporated 3 October 1995

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 24 September 2025 (7 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

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 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: 3 October 1995To: 5 February 2015
Timeline

13 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Nov 12
Director Joined
Jul 13
New Owner
Nov 17
New Owner
Nov 17
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Aug 25
Director Left
Aug 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ABBEYFIELD VE LIMITED

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

HATCH, Martyn John

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born May 1965
Director
Appointed 28 Dec 1995

LAYLAND, Samantha

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born July 1973
Director
Appointed 22 Dec 2000

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate director
Appointed 28 Dec 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Oct 1995
Resigned 28 Dec 1995

VISION EXPRESS JOINT VENTURES LIMITED

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate secretary
Appointed 28 Dec 1995
Resigned 02 Dec 1998

ALLAN, Ranald George

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1964
Director
Appointed 11 Jul 2013
Resigned 17 Apr 2023

BAYLISS, Andrew William

Resigned
Hilltop Oaks 41 Morlais, ReadingRG4 8PQ
Born May 1963
Director
Appointed 28 Dec 1995
Resigned 22 Dec 2000

HYDE, Philip Martin

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1966
Director
Appointed 17 Apr 2023
Resigned 18 Aug 2025

MCGHEE, Daniel

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born March 1986
Director
Appointed 17 Apr 2023
Resigned 18 Aug 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Oct 1995
Resigned 28 Dec 1995

LINKMEL VE LIMITED

Resigned
Mere Way, NottinghamNG11 6NZ
Corporate director
Appointed 07 Nov 2012
Resigned 17 Apr 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 03 Oct 1995
Resigned 28 Dec 1995

VISION EXPRESS JOINT VENTURES LIMITED

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate director
Appointed 28 Dec 1995
Resigned 02 Dec 1998

Persons with significant control

3

1 Active
2 Ceased

Ms Samantha Louise Layland

Ceased
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Martyn John Hatch

Ceased
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Mere Way,, NottinghamNG11 6NZ

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

117

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 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
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
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
Change Corporate Director Company With Change Date
5 February 2015
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
19 November 2012
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Miscellaneous
13 January 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2009
AR01AR01
Change Corporate Director Company With Change Date
1 November 2009
CH02Change of Corporate Director Details
Move Registers To Registered Office Company
30 October 2009
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
22 October 2009
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
22 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
22 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
2 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
244244
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
24 September 2004
244244
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Auditors Resignation Company
5 June 2002
AUDAUD
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
12 October 2001
244244
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
14 September 2000
244244
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
6 September 1999
244244
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
19 October 1998
244244
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
29 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Resolution
4 March 1997
RESOLUTIONSResolutions
Resolution
4 March 1997
RESOLUTIONSResolutions
Resolution
4 March 1997
RESOLUTIONSResolutions
Resolution
4 March 1997
RESOLUTIONSResolutions
Legacy
5 November 1996
363sAnnual Return (shuttle)
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
23 June 1996
88(2)R88(2)R
Legacy
23 June 1996
224224
Legacy
5 April 1996
395Particulars of Mortgage or Charge
Legacy
4 April 1996
287Change of Registered Office
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Resolution
24 March 1996
RESOLUTIONSResolutions
Incorporation Company
3 October 1995
NEWINCIncorporation