Background WavePink WaveYellow Wave

SCUNTHORPE V.E. LIMITED (03322083)

SCUNTHORPE V.E. LIMITED (03322083) is an active UK company. incorporated on 21 February 1997. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SCUNTHORPE V.E. LIMITED has been registered for 29 years. Current directors include RUSHTON, Adam David, ABBEYFIELD VE LIMITED.

Company Number
03322083
Status
active
Type
ltd
Incorporated
21 February 1997
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
RUSHTON, Adam David, ABBEYFIELD VE LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCUNTHORPE V.E. LIMITED

SCUNTHORPE V.E. LIMITED is an active company incorporated on 21 February 1997 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.. SCUNTHORPE V.E. LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03322083

LTD Company

Age

29 Years

Incorporated 21 February 1997

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 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

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

Previous Addresses

Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP
From: 21 February 1997To: 5 February 2015
Timeline

18 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Apr 18
Director Joined
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ABBEYFIELD VE LIMITED

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

RUSHTON, Adam David

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1991
Director
Appointed 25 Oct 2019

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate director
Appointed 21 Feb 1997

VISION EXPRESS (UK) LTD

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate secretary
Appointed 21 Feb 1997
Resigned 02 Dec 1998

ALLAN, Ranald George

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1964
Director
Appointed 01 Oct 2017
Resigned 18 Aug 2025

CARTER, Christopher Andrew

Resigned
Lenton, NottinghamNG7 2SP
Born September 1972
Director
Appointed 16 Apr 2012
Resigned 15 Mar 2018

CLARK, David

Resigned
Oakdene, OssettWF5 9ET
Born October 1966
Director
Appointed 17 Apr 2000
Resigned 06 Oct 2005

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

HYDE, Philip Martin

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Born April 1966
Director
Appointed 24 Nov 2011
Resigned 17 Oct 2012

LAWSON, Jonathan Mark

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1971
Director
Appointed 25 Oct 2019
Resigned 18 Aug 2025

MILLER, Jacqueline

Resigned
Abbeyfield Road, NottinghamG52 3QB
Born August 1968
Director
Appointed 03 Feb 2006
Resigned 24 Nov 2011

NOBLE, Stephen Mark

Resigned
Abbeyfield Road, NottinghamNG7 2SP
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 06 Oct 2005
Resigned 03 Feb 2006

OGDEN, Richard

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born May 1969
Director
Appointed 04 Jun 1997
Resigned 10 Oct 2016

SAUNDERS, Sara Erica

Resigned
10 Cricketers Approach, WakefieldWF2 0JH
Born November 1963
Director
Appointed 04 Jun 1997
Resigned 16 Apr 2000

TOMISON, Glenn Andrew

Resigned
40 Whitefield Road, WarringtonWA4 6NA
Born April 1958
Director
Appointed 06 Oct 2005
Resigned 11 Jan 2007

WILLIAMS, Judith-Ann

Resigned
Hodroyd House, BarnsleyS72 9DR
Born March 1956
Director
Appointed 17 Apr 1999
Resigned 05 Oct 2001

WINDSOR, James Keith

Resigned
44 Davies Road, West BridgfordNG2 5JD
Born July 1957
Director
Appointed 06 Oct 2005
Resigned 17 Nov 2008

VISION EXPRESS (UK) LTD

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate director
Appointed 21 Feb 1997
Resigned 02 Dec 1998

Persons with significant control

2

Adam David Rushton

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2019
Mere Way, Ruddington Fields Business Park, NottinghamNG11 6NZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 November 2025
RP01AP01RP01AP01
Legacy
25 November 2025
RP01PSC01RP01PSC01
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
Termination Director Company With Name Termination Date
24 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2023
PSC04Change of PSC Details
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 Registered Office Company With New Address
12 July 2023
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
12 July 2023
AD03Change of Location of Company Records
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Resolution
18 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
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 Updates
7 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 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
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts Amended With Accounts Type Full
17 December 2013
AAMDAAMD
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 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
21 March 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
16 March 2010
AR01AR01
Move Registers To Sail Company
16 March 2010
AD03Change of Location of Company Records
Change Corporate Director Company With Change Date
15 March 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Sail Address Company
15 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
19 March 2008
353353
Legacy
19 March 2008
287Change of Registered Office
Legacy
19 March 2008
190190
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
11 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Resolution
20 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
14 July 2005
244244
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
24 September 2004
244244
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
19 October 2003
244244
Legacy
18 October 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
2 October 2002
244244
Auditors Resignation Company
5 June 2002
AUDAUD
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
14 September 2000
244244
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
13 March 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
123Notice of Increase in Nominal Capital
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Legacy
16 November 1998
244244
Legacy
2 November 1998
225Change of Accounting Reference Date
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
395Particulars of Mortgage or Charge
Incorporation Company
21 February 1997
NEWINCIncorporation