Background WavePink WaveYellow Wave

VFC FOODS LTD (12856434)

VFC FOODS LTD (12856434) is an active UK company. incorporated on 3 September 2020. with registered office in York. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). VFC FOODS LTD has been registered for 5 years. Current directors include GLOVER, Matthew David, VEG CAPITAL LTD.

Company Number
12856434
Status
active
Type
ltd
Incorporated
3 September 2020
Age
5 years
Address
Unit 4 Opus Avenue, York Business Park, York, YO26 6BL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
GLOVER, Matthew David, VEG CAPITAL LTD
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VFC FOODS LTD

VFC FOODS LTD is an active company incorporated on 3 September 2020 with the registered office located in York. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). VFC FOODS LTD was registered 5 years ago.(SIC: 10890)

Status

active

Active since 5 years ago

Company No

12856434

LTD Company

Age

5 Years

Incorporated 3 September 2020

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 23 December 2025 (4 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

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 21 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

VFC FOOD LTD
From: 15 March 2021To: 19 March 2021
BETTER THAN MEAT LTD
From: 3 September 2020To: 15 March 2021
Contact
Address

Unit 4 Opus Avenue, York Business Park Nether Poppleton York, YO26 6BL,

Previous Addresses

Unit 11 the Forum York Business Park Rose Avenue York YO26 6RU England
From: 17 March 2021To: 20 November 2023
Leicester Business Centre, 111 Ross Walk Leicester Leicestershire LE4 5HH England
From: 3 September 2020To: 17 March 2021
Timeline

21 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Apr 21
Share Issue
Sept 21
Director Joined
Nov 21
Funding Round
Nov 21
Director Left
May 22
Director Joined
May 22
Funding Round
Oct 22
Owner Exit
Nov 22
Owner Exit
Nov 22
New Owner
Dec 22
New Owner
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Nov 23
Director Joined
Dec 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
May 25
Director Left
Sept 25
Director Left
Sept 25
3
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GLOVER, Matthew David

Active
Opus Avenue, York Business Park, YorkYO26 6BL
Born May 1972
Director
Appointed 03 Sept 2020

VEG CAPITAL LTD

Active
Nottingham Road, LoughboroughLE11 1EU
Corporate director
Appointed 09 Nov 2021

EDEN, Phillip

Resigned
Opus Avenue, York Business Park, YorkYO26 6BL
Secretary
Appointed 06 Jan 2025
Resigned 20 Aug 2025

HARDESTY, Daniel

Resigned
Opus Avenue, York Business Park, YorkYO26 6BL
Secretary
Appointed 01 Nov 2023
Resigned 10 Jan 2025

EDEN, Phillip

Resigned
Opus Avenue, York Business Park, YorkYO26 6BL
Born December 1986
Director
Appointed 06 Jan 2025
Resigned 20 Aug 2025

HARDESTY, Daniel

Resigned
Opus Avenue, York Business Park, YorkYO26 6BL
Born October 1991
Director
Appointed 01 Nov 2023
Resigned 10 Jan 2025

LYONS, Adam Michael

Resigned
Opus Avenue, York Business Park, YorkYO26 6BL
Born January 1981
Director
Appointed 03 Sept 2020
Resigned 22 Oct 2024

MCGUCKIN, Stewart Thomas

Resigned
The Forum, Rose AvenueYO26 6RU
Born March 1981
Director
Appointed 06 Apr 2021
Resigned 31 Mar 2022

SPARROW, David Adrian

Resigned
Opus Avenue, York Business Park, YorkYO26 6BL
Born September 1988
Director
Appointed 01 Apr 2022
Resigned 12 Sept 2025

Persons with significant control

6

1 Active
5 Ceased
Opus Avenue, YorkYO26 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2022

Veg Capital Ltd

Ceased
Nottingham Road, LoughboroughLE11 1EU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Sept 2022
Ceased 23 Nov 2022

Mr Adam Michael Lyons

Ceased
The Forum, Rose AvenueYO26 6RU
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2022
Ceased 21 Oct 2022

Mr Matthew David Glover

Ceased
The Forum, Rose AvenueYO26 6RU
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2022
Ceased 21 Oct 2022

Mr Matthew David Glover

Ceased
The Forum, Rose AvenueYO26 6RU
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Sept 2020
Ceased 01 Sept 2022

Mr Adam Michael Lyons

Ceased
The Forum, Rose AvenueYO26 6RU
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Sept 2020
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
22 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2022
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
30 November 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
11 November 2021
AP02Appointment of Corporate Director
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 September 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
21 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Resolution
19 March 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Resolution
15 March 2021
RESOLUTIONSResolutions
Incorporation Company
3 September 2020
NEWINCIncorporation