Background WavePink WaveYellow Wave

NORTHWICH V.E. LIMITED (03193679)

NORTHWICH V.E. LIMITED (03193679) is an active UK company. incorporated on 2 May 1996. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NORTHWICH V.E. LIMITED has been registered for 29 years. Current directors include NELSON, Beverley, ABBEYFIELD VE LIMITED.

Company Number
03193679
Status
active
Type
ltd
Incorporated
2 May 1996
Age
29 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
NELSON, Beverley, ABBEYFIELD VE LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHWICH V.E. LIMITED

NORTHWICH V.E. LIMITED is an active company incorporated on 2 May 1996 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.. NORTHWICH V.E. LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03193679

LTD Company

Age

29 Years

Incorporated 2 May 1996

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 (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

7 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

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

Previous Addresses

Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
From: 12 May 2010To: 5 February 2015
Abbeyfield Road Lenton Nottingham NG7 2SP
From: 2 May 1996To: 12 May 2010
Timeline

19 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Nov 12
Director Joined
Jul 13
Director Left
Jul 13
Funding Round
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Dec 14
Director Joined
May 15
Director Joined
Mar 16
Director Left
Feb 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Nov 24
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ABBEYFIELD VE LIMITED

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

NELSON, Beverley

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born January 1974
Director
Appointed 05 Dec 2014

ABBEYFIELD VE LIMITED

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 May 1996
Resigned 22 Jul 1996

VISION EXPRESS (UK) LTD

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate secretary
Appointed 22 Jul 1996
Resigned 02 Dec 1998

ALLAN, Ranald George

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1964
Director
Appointed 08 Mar 2016
Resigned 18 Aug 2025

HASSAN, Omar

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born January 1977
Director
Appointed 08 May 2015
Resigned 30 Sept 2017

HYDE, Philip Martin

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1966
Director
Appointed 01 Oct 2017
Resigned 18 Aug 2025

LAWSON, Jonathan Mark

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

MUNRO, Kathryn

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born March 1960
Director
Appointed 22 Jul 1996
Resigned 20 Feb 2017

NOBLE, Stephen Mark

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born May 1959
Director
Appointed 09 Jul 2013
Resigned 30 Sept 2017

PETERS, Dawn

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1977
Director
Appointed 05 Dec 2014
Resigned 27 Sept 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 May 1996
Resigned 22 Jul 1996

LINKMEL VE LIMITED

Resigned
Lenton, NottinghamNG7 2SP
Corporate director
Appointed 07 Nov 2012
Resigned 11 Jul 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 02 May 1996
Resigned 22 Jul 1996

VISION EXPRESS (UK) LTD

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate director
Appointed 22 Jul 1996
Resigned 02 Dec 1998

Persons with significant control

1

Mere Way, Ruddington Fields Business Park, NottinghamNG11 6NZ

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

119

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 July 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
12 July 2023
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
12 July 2023
AD04Change of Accounting Records Location
Change To A Person With Significant Control
16 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 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 Updates
11 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Resolution
24 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
5 February 2015
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
4 February 2015
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Resolution
16 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Appoint Corporate Director Company With Name
19 November 2012
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Miscellaneous
13 January 2011
MISCMISC
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Move Registers To Sail Company
12 May 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
12 May 2010
AD01Change of Registered Office Address
Change Sail Address Company
12 May 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
11 May 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
14 July 2005
244244
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
24 September 2004
244244
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Legacy
19 October 2003
244244
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
5 June 2002
AUDAUD
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
24 November 2000
225Change of Accounting Reference Date
Legacy
14 September 2000
244244
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
6 September 1999
244244
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
19 October 1998
244244
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Resolution
5 March 1997
RESOLUTIONSResolutions
Resolution
5 March 1997
RESOLUTIONSResolutions
Resolution
5 March 1997
RESOLUTIONSResolutions
Resolution
5 March 1997
RESOLUTIONSResolutions
Legacy
26 February 1997
225Change of Accounting Reference Date
Legacy
18 February 1997
88(2)R88(2)R
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
395Particulars of Mortgage or Charge
Incorporation Company
2 May 1996
NEWINCIncorporation