Background WavePink WaveYellow Wave

F&B RENEWABLES LIMITED (08649584)

F&B RENEWABLES LIMITED (08649584) is an active UK company. incorporated on 14 August 2013. with registered office in Haverhill. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. F&B RENEWABLES LIMITED has been registered for 12 years. Current directors include VESTEY, George Moubray William, VESTEY, James Edmund Mclean, VESTEY, Robin John Henry and 1 others.

Company Number
08649584
Status
active
Type
ltd
Incorporated
14 August 2013
Age
12 years
Address
Estate Office, Haverhill, CB9 7LQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
VESTEY, George Moubray William, VESTEY, James Edmund Mclean, VESTEY, Robin John Henry, VESTEY, Timothy Ronald Geoffry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F&B RENEWABLES LIMITED

F&B RENEWABLES LIMITED is an active company incorporated on 14 August 2013 with the registered office located in Haverhill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. F&B RENEWABLES LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08649584

LTD Company

Age

12 Years

Incorporated 14 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Estate Office Great Thurlow Haverhill, CB9 7LQ,

Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
New Owner
Jul 20
New Owner
Jul 20
New Owner
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Owner Exit
May 25
New Owner
Jul 25
0
Funding
0
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

4

VESTEY, George Moubray William

Active
Great Thurlow, HaverhillCB9 7LQ
Born September 1964
Director
Appointed 14 Aug 2013

VESTEY, James Edmund Mclean

Active
Great Thurlow, HaverhillCB9 7LQ
Born June 1962
Director
Appointed 14 Aug 2013

VESTEY, Robin John Henry

Active
Great Thurlow, HaverhillCB9 7LQ
Born April 1968
Director
Appointed 14 Aug 2013

VESTEY, Timothy Ronald Geoffry

Active
Great Thurlow, HaverhillCB9 7LQ
Born April 1961
Director
Appointed 14 Aug 2013

Persons with significant control

10

4 Active
6 Ceased

Mr Davey Gordon Le Marquand

Active
Les Banques, GuernseyGY1 4BZ
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 23 Aug 2024

Mr Michael John Seymour Eades

Ceased
Les Banques, GuernseyGY1 4BZ
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 10 Jul 2020
Ceased 23 Aug 2024

Mr Russell Clark

Active
Les Banques, GuernseyGY1 4BZ
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 10 Jul 2020

Mr Bruno Richard Kay-Mouat

Active
Les Banques, GuernseyGY1 4BZ
Born March 1968

Nature of Control

Significant influence or control as trust
Notified 10 Jul 2020

Mr Carl Hermann Konrad Friedlaender

Active
Les Banques, GuernseyGY1 4BZ
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 10 Jul 2020
Kings Arms Yard, LondonEC2R 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jul 2020

Mr Timothy Ronald Geoffry Vestey

Ceased
Great Thurlow, HaverhillCB9 7LQ
Born April 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jul 2020

Mr James Edmund Mclean Vestey

Ceased
Great Thurlow, HaverhillCB9 7LQ
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jul 2020

Mr George Moubray William Vestey

Ceased
Great Thurlow, HaverhillCB9 7LQ
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jul 2020

Mr Robin John Henry Vestey

Ceased
Great Thurlow, HaverhillCB9 7LQ
Born April 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jul 2020
Fundings
Financials
Latest Activities

Filing History

37

Change To A Person With Significant Control
2 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Incorporation Company
14 August 2013
NEWINCIncorporation