Background WavePink WaveYellow Wave

VESTY (UK) LIMITED (04304681)

VESTY (UK) LIMITED (04304681) is an active UK company. incorporated on 15 October 2001. with registered office in Burnley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). VESTY (UK) LIMITED has been registered for 24 years. Current directors include BROWN, Dylan Peter, ERIKSSON, Anna Lena.

Company Number
04304681
Status
active
Type
ltd
Incorporated
15 October 2001
Age
24 years
Address
Unit 2 Bridgewater Court, Burnley, BB11 5TE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
BROWN, Dylan Peter, ERIKSSON, Anna Lena
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESTY (UK) LIMITED

VESTY (UK) LIMITED is an active company incorporated on 15 October 2001 with the registered office located in Burnley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). VESTY (UK) LIMITED was registered 24 years ago.(SIC: 45310)

Status

active

Active since 24 years ago

Company No

04304681

LTD Company

Age

24 Years

Incorporated 15 October 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

VESTY (HOLDINGS) LIMITED
From: 15 October 2001To: 4 November 2002
Contact
Address

Unit 2 Bridgewater Court Network 65 Business Park Burnley, BB11 5TE,

Timeline

14 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Jan 10
Director Joined
Jan 10
Loan Secured
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
Oct 16
Loan Cleared
Jan 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ERIKSSON, Anna Lena

Active
Unit 2 Bridgewater Court, BurnleyBB11 5TE
Secretary
Appointed 14 May 2014

BROWN, Dylan Peter

Active
Unit 2 Bridgewater Court, BurnleyBB11 5TE
Born September 1972
Director
Appointed 14 May 2014

ERIKSSON, Anna Lena

Active
Unit 2 Bridgewater Court, BurnleyBB11 5TE
Born November 1970
Director
Appointed 14 May 2014

MCPHERSON, Keith Robert

Resigned
18 Pewley Bank, GuildfordGU1 3PU
Secretary
Appointed 15 Oct 2001
Resigned 21 Dec 2001

VESTERINEN, Diane Patricia

Resigned
Bank Top Barn, RossendaleBB4 9NF
Secretary
Appointed 21 Dec 2001
Resigned 14 May 2014

VESTERINEN, Diane Patricia

Resigned
Bank Top Barn, RossendaleBB4 9NF
Born May 1952
Director
Appointed 15 Oct 2001
Resigned 14 May 2014

VESTERINEN, Hanna Mikaela

Resigned
Bank Top, RossendaleBB4 9NF
Born June 1985
Director
Appointed 02 Nov 2009
Resigned 14 May 2014

VESTERINEN, Mikael Anton

Resigned
Bank Top, RossendaleBB4 9NF
Born May 1984
Director
Appointed 02 Nov 2009
Resigned 14 May 2014

VESTERINEN, Yrjo Heikki

Resigned
Bank Top Barn, RossendaleBB4 9NF
Born December 1952
Director
Appointed 15 Oct 2001
Resigned 14 May 2014

Persons with significant control

1

Bridgewater Court, BurnleyBB11 5TE

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

87

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
21 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2014
TM02Termination of Secretary
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Legacy
14 April 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
16 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
353353
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 February 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
16 October 2006
288cChange of Particulars
Legacy
16 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
12 December 2005
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Legacy
19 October 2005
288cChange of Particulars
Legacy
19 October 2005
288cChange of Particulars
Accounts With Accounts Type Small
20 January 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
19 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 January 2003
AAAnnual Accounts
Resolution
24 January 2003
RESOLUTIONSResolutions
Resolution
24 January 2003
RESOLUTIONSResolutions
Resolution
24 January 2003
RESOLUTIONSResolutions
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
20 November 2002
287Change of Registered Office
Certificate Change Of Name Company
4 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 2002
88(2)R88(2)R
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
225Change of Accounting Reference Date
Incorporation Company
15 October 2001
NEWINCIncorporation