Background WavePink WaveYellow Wave

VESTEY FARMS LIMITED (03271613)

VESTEY FARMS LIMITED (03271613) is an active UK company. incorporated on 31 October 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VESTEY FARMS LIMITED has been registered for 29 years. Current directors include VESTEY, George Moubray William.

Company Number
03271613
Status
active
Type
ltd
Incorporated
31 October 1996
Age
29 years
Address
3rd Floor, 7 Howick Place, London, SW1P 1BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
VESTEY, George Moubray William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESTEY FARMS LIMITED

VESTEY FARMS LIMITED is an active company incorporated on 31 October 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VESTEY FARMS LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03271613

LTD Company

Age

29 Years

Incorporated 31 October 1996

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 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

OVAL (1125) LIMITED
From: 31 October 1996To: 20 December 1996
Contact
Address

3rd Floor, 7 Howick Place London, SW1P 1BB,

Previous Addresses

29 Ullswater Crescent Coulsdon Surrey CR5 2HR
From: 8 October 2010To: 11 March 2024
16 Saint Johns Lane London EC1M 4BS
From: 31 October 1996To: 8 October 2010
Timeline

10 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Oct 96
Funding Round
Dec 09
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
May 19
Director Left
May 24
Director Joined
May 24
Director Left
Feb 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

THORNTON, Neil

Active
Howick Place, LondonSW1P 1BB
Secretary
Appointed 01 May 2019

VESTEY, George Moubray William

Active
Howick Place, LondonSW1P 1BB
Born September 1964
Director
Appointed 15 Feb 2019

BLAIR, Reginald Eric

Resigned
22 The Ridings, Canvey IslandSF8 9QZ
Secretary
Appointed 01 Aug 2001
Resigned 31 Dec 2002

CUTHBERT, John Richard

Resigned
22 The Avenue, Potters BarEN6 1EB
Secretary
Appointed 10 Dec 1996
Resigned 01 Aug 2001

KLUEGEL, Mario

Resigned
Doerpstrat 59, Wentorf Amt Sandesneben
Secretary
Appointed 26 Nov 2004
Resigned 10 Jun 2008

PIERLEONI, Marco Alessandro

Resigned
Cedar Way, BerkhamstedHP4 2LD
Secretary
Appointed 31 Dec 2002
Resigned 26 Nov 2004

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 31 Oct 1996
Resigned 10 Dec 1996

COLLINS, John Alexander, Sir

Resigned
Flat 4, LondonSW1P 4RW
Born December 1941
Director
Appointed 10 Dec 1996
Resigned 01 Jan 2002

COOPER, Robert Hamilton

Resigned
Great Yews, ChislehurstBR7 5LA
Born July 1946
Director
Appointed 10 Dec 1996
Resigned 01 Jan 2001

COPLAND, Colin George

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born May 1954
Director
Appointed 15 Feb 2019
Resigned 02 Apr 2024

EDELMANN, Jesper Scheel

Resigned
4 Little Dorchester Court, LondonSW1X 0BL
Born May 1947
Director
Appointed 14 Mar 2006
Resigned 06 Jul 2006

EDELMANN, Jesper Scheel

Resigned
4 Little Dorchester Court, LondonSW1X 0BL
Born May 1947
Director
Appointed 01 Jan 2002
Resigned 26 Nov 2004

GOEBEL, Hans Ullrich

Resigned
Klosterfeld 13, Lower Saxony
Born January 1963
Director
Appointed 01 Jan 2007
Resigned 10 Jun 2008

KLUEGEL, Mario

Resigned
Horestrasse 72, Hamburg 20539
Born May 1968
Director
Appointed 10 Jun 2008
Resigned 01 Jan 2013

MATZEN, Klaus Willi

Resigned
Hermannstr. 46, Hamburg20095
Born November 1940
Director
Appointed 01 Jan 2013
Resigned 28 Feb 2019

PIERLEONI, Marco Alessandro

Resigned
Cedar Way, BerkhamstedHP4 2LD
Born February 1965
Director
Appointed 15 Mar 2006
Resigned 30 Apr 2006

PIERLEONI, Marco Alessandro

Resigned
Cedar Way, BerkhamstedHP4 2LD
Born February 1965
Director
Appointed 01 Jan 2002
Resigned 26 Nov 2004

RACHOW, Thorsten

Resigned
Ulzburger Landstrasse 484, Quickborn Heide
Born April 1961
Director
Appointed 26 Nov 2004
Resigned 01 Jan 2007

SUMNER, Brett Geoffrey

Resigned
Howick Place, LondonSW1P 1BB
Born March 1973
Director
Appointed 02 Apr 2024
Resigned 06 Feb 2026

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 31 Oct 1996
Resigned 10 Dec 1996

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 31 Oct 1996
Resigned 10 Dec 1996

Persons with significant control

1

Howick Place, LondonSW1P 1BB

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

132

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2020
AAAnnual Accounts
Legacy
21 July 2020
PARENT_ACCPARENT_ACC
Legacy
21 July 2020
GUARANTEE2GUARANTEE2
Legacy
21 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2019
AAAnnual Accounts
Legacy
16 September 2019
PARENT_ACCPARENT_ACC
Legacy
16 September 2019
GUARANTEE2GUARANTEE2
Legacy
16 September 2019
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
15 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2018
AAAnnual Accounts
Legacy
17 July 2018
PARENT_ACCPARENT_ACC
Legacy
17 July 2018
GUARANTEE2GUARANTEE2
Legacy
17 July 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2017
AAAnnual Accounts
Legacy
27 June 2017
PARENT_ACCPARENT_ACC
Legacy
27 June 2017
GUARANTEE2GUARANTEE2
Legacy
27 June 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2016
AAAnnual Accounts
Legacy
24 October 2016
PARENT_ACCPARENT_ACC
Legacy
27 September 2016
GUARANTEE2GUARANTEE2
Legacy
27 September 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Capital Allotment Shares
12 December 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Move Registers To Sail Company
8 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
8 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Statement Of Affairs
1 September 2009
SASA
Legacy
1 September 2009
88(2)Return of Allotment of Shares
Legacy
1 September 2009
123Notice of Increase in Nominal Capital
Resolution
1 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
353353
Legacy
5 December 2008
190190
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Made Up Date
20 April 2007
AAAnnual Accounts
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
18 September 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
9 August 2006
AAAnnual Accounts
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2005
AAAnnual Accounts
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288cChange of Particulars
Accounts With Made Up Date
26 July 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
22 October 2003
363aAnnual Return
Legacy
1 October 2003
288cChange of Particulars
Accounts With Made Up Date
23 April 2003
AAAnnual Accounts
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
4 December 2002
363aAnnual Return
Accounts With Made Up Date
4 April 2002
AAAnnual Accounts
Legacy
20 February 2002
363aAnnual Return
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
8 July 2001
AAAnnual Accounts
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 June 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 May 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 September 1998
AAAnnual Accounts
Legacy
1 December 1997
363aAnnual Return
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288cChange of Particulars
Legacy
12 February 1997
353a353a
Legacy
12 February 1997
325a325a
Legacy
23 January 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 1996
287Change of Registered Office
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Incorporation Company
31 October 1996
NEWINCIncorporation