Background WavePink WaveYellow Wave

BEESTON V.E. LIMITED (03433392)

BEESTON V.E. LIMITED (03433392) is an active UK company. incorporated on 12 September 1997. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BEESTON V.E. LIMITED has been registered for 28 years. Current directors include MEAD, Nicholas James, MEAD, Rachel Emma, ABBEYFIELD VE LIMITED.

Company Number
03433392
Status
active
Type
ltd
Incorporated
12 September 1997
Age
28 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
MEAD, Nicholas James, MEAD, Rachel Emma, ABBEYFIELD VE LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEESTON V.E. LIMITED

BEESTON V.E. LIMITED is an active company incorporated on 12 September 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.. BEESTON V.E. LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03433392

LTD Company

Age

28 Years

Incorporated 12 September 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 28 September 2025 (6 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 12 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

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

Previous Addresses

Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
From: 12 September 1997To: 4 February 2015
Timeline

17 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Nov 12
Director Joined
Jul 13
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Aug 25
Director Left
Aug 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ABBEYFIELD VE LIMITED

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

MEAD, Nicholas James

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born August 1976
Director
Appointed 21 Jun 2005

MEAD, Rachel Emma

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born January 1978
Director
Appointed 21 Jun 2005

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate director
Appointed 12 Sept 1997

VISION EXPRESS (UK) LTD

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate secretary
Appointed 12 Sept 1997
Resigned 02 Dec 1998

ALLAN, Ranald George

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1964
Director
Appointed 01 Oct 2017
Resigned 13 Apr 2023

BOWMAR, Estelle

Resigned
12 Edstone Mews, BirminghamB36 8LW
Born October 1975
Director
Appointed 24 Mar 2003
Resigned 21 Jun 2005

HYDE, Philip Martin

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1966
Director
Appointed 13 Apr 2023
Resigned 18 Aug 2025

MCGHEE, Daniel

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born March 1986
Director
Appointed 13 Apr 2023
Resigned 18 Aug 2025

MCGIBNEY, Georgina Ruth

Resigned
7 Richmond Road, NottinghamNG2 5GD
Born February 1980
Director
Appointed 24 Mar 2003
Resigned 21 Jun 2005

NOBLE, Stephen Mark

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

ROBSON, Peter

Resigned
13 Watson Road, IlkestonDE7 9LA
Born July 1947
Director
Appointed 21 Sept 1997
Resigned 24 Mar 2003

WARD, Alan William

Resigned
34 Florence Road, NottinghamNG2 5HR
Born August 1957
Director
Appointed 18 May 2000
Resigned 21 Jun 2005

LINKMEL VE LIMITED

Resigned
Mere Way, NottinghamNG11 6NZ
Corporate director
Appointed 07 Nov 2012
Resigned 13 Apr 2023

VISION EXPRESS (UK) LTD

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate director
Appointed 12 Sept 1997
Resigned 02 Dec 1998

Persons with significant control

5

1 Active
4 Ceased

Mr Nicholas James Mead

Ceased
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born August 1976

Nature of Control

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

Mrs Rachel Emma Mead

Ceased
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born January 1978

Nature of Control

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

Mr Nicholas James Mead

Ceased
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born August 1976

Nature of Control

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

Mrs Rachel Emma Mead

Ceased
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Mere Way, Ruddington Fields Business Park, 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

119

Accounts With Accounts Type Full
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 September 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
12 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 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
11 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
24 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 February 2015
CH04Change of Corporate Secretary Details
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
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 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
18 September 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Miscellaneous
13 January 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 October 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
6 October 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
17 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
30 October 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
17 November 2005
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
244244
Legacy
20 June 2005
288cChange of Particulars
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
24 September 2004
244244
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
88(2)R88(2)R
Legacy
15 April 2003
123Notice of Increase in Nominal Capital
Resolution
15 April 2003
RESOLUTIONSResolutions
Resolution
15 April 2003
RESOLUTIONSResolutions
Resolution
15 April 2003
RESOLUTIONSResolutions
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Auditors Resignation Company
5 June 2002
AUDAUD
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
14 September 2000
244244
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
20 May 2000
395Particulars of Mortgage or Charge
Legacy
24 February 2000
225Change of Accounting Reference Date
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)
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
7 June 1999
244244
Legacy
26 October 1998
225Change of Accounting Reference Date
Legacy
18 September 1998
363sAnnual Return (shuttle)
Legacy
29 September 1997
288aAppointment of Director or Secretary
Incorporation Company
12 September 1997
NEWINCIncorporation