Background WavePink WaveYellow Wave

ROTHERHAM V.E. LIMITED (03202335)

ROTHERHAM V.E. LIMITED (03202335) is an active UK company. incorporated on 22 May 1996. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ROTHERHAM V.E. LIMITED has been registered for 29 years. Current directors include HYDE, Philip Martin, ABBEYFIELD VE LIMITED.

Company Number
03202335
Status
active
Type
ltd
Incorporated
22 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
HYDE, Philip Martin, ABBEYFIELD VE LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTHERHAM V.E. LIMITED

ROTHERHAM V.E. LIMITED is an active company incorporated on 22 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.. ROTHERHAM V.E. LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03202335

LTD Company

Age

29 Years

Incorporated 22 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 11 December 2025 (3 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 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 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: 1 June 2010To: 5 February 2015
, Abbeyfield Road, Lenton, Nottingham, NG2 2SP.
From: 22 May 1996To: 1 June 2010
Timeline

10 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Nov 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Feb 24
Director Left
Feb 24
Director Left
Aug 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ABBEYFIELD VE LIMITED

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

HYDE, Philip Martin

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

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate director
Appointed 17 Jun 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 May 1996
Resigned 17 Jun 1996

VISION EXPRESS (UK) LTD

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate secretary
Appointed 17 Jun 1996
Resigned 02 Dec 1998

ALLAN, Ranald George

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1964
Director
Appointed 11 Jul 2013
Resigned 18 Aug 2025

HURDLEY, Joanna

Resigned
Springfield House, HuddersfieldHD8 8XP
Born October 1969
Director
Appointed 17 Jun 1996
Resigned 10 Jan 2001

MCKEE, Melanie

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1969
Director
Appointed 15 Jan 2001
Resigned 18 Dec 2023

MORLEY, Linsey Jane

Resigned
Barn Fells, SheffieldS19 5GN
Born December 1964
Director
Appointed 17 Jun 1996
Resigned 10 May 2004

NOBLE, Stephen Mark

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

WING, Anthony John

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born July 1971
Director
Appointed 10 May 2004
Resigned 18 Dec 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 May 1996
Resigned 17 Jun 1997

LINKMEL VE LIMITED

Resigned
Lenton, NottinghamNG7 2SP
Corporate director
Appointed 07 Nov 2012
Resigned 19 Jul 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 22 May 1996
Resigned 17 Jun 1996

VISION EXPRESS (UK) LTD

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate director
Appointed 17 Jun 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

113

Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2023
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 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
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 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
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Resolution
5 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Appoint Corporate Director Company With Name
19 November 2012
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Miscellaneous
13 January 2011
MISCMISC
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
1 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 June 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
28 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
28 May 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
29 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
244244
Legacy
9 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
24 September 2004
244244
Legacy
13 September 2004
288cChange of Particulars
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
5 June 2002
AUDAUD
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
17 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
14 September 2000
244244
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
6 September 1999
244244
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
19 October 1998
244244
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Resolution
20 March 1997
RESOLUTIONSResolutions
Resolution
20 March 1997
RESOLUTIONSResolutions
Resolution
20 March 1997
RESOLUTIONSResolutions
Resolution
20 March 1997
RESOLUTIONSResolutions
Legacy
4 September 1996
395Particulars of Mortgage or Charge
Legacy
9 August 1996
88(2)R88(2)R
Legacy
17 July 1996
225Change of Accounting Reference Date
Legacy
16 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Incorporation Company
22 May 1996
NEWINCIncorporation