About

Registered Number: 03271610
Date of Incorporation: 31/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 29 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR

 

Vestey Group Finance Ltd was registered on 31 October 1996 and has its registered office in Coulsdon in Surrey. This organisation has no directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 07 September 2017
CH01 - Change of particulars for director 07 September 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 09 September 2014
TM01 - Termination of appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH03 - Change of particulars for secretary 07 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2010
AA - Annual Accounts 08 October 2010
AD01 - Change of registered office address 07 October 2010
AR01 - Annual Return 02 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 02 June 2007
363a - Annual Return 11 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 December 2006
353 - Register of members 11 December 2006
AA - Annual Accounts 09 August 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
363s - Annual Return 06 December 2005
363a - Annual Return 02 November 2005
363a - Annual Return 02 November 2005
AA - Annual Accounts 21 July 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
363s - Annual Return 15 November 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
AA - Annual Accounts 26 July 2004
AUD - Auditor's letter of resignation 08 January 2004
363a - Annual Return 22 October 2003
288c - Notice of change of directors or secretaries or in their particulars 01 October 2003
AA - Annual Accounts 23 April 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
363a - Annual Return 30 December 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
AA - Annual Accounts 04 April 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
363s - Annual Return 12 November 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
AA - Annual Accounts 08 July 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 15 May 1999
395 - Particulars of a mortgage or charge 28 January 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 03 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1998
363a - Annual Return 01 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
395 - Particulars of a mortgage or charge 07 March 1997
RESOLUTIONS - N/A 05 March 1997
RESOLUTIONS - N/A 05 March 1997
288c - Notice of change of directors or secretaries or in their particulars 18 February 1997
353a - Register of members in non-legible form 12 February 1997
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 12 February 1997
225 - Change of Accounting Reference Date 23 January 1997
RESOLUTIONS - N/A 13 January 1997
RESOLUTIONS - N/A 13 January 1997
CERTNM - Change of name certificate 10 January 1997
123 - Notice of increase in nominal capital 17 December 1996
287 - Change in situation or address of Registered Office 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
NEWINC - New incorporation documents 31 October 1996

Mortgages & Charges

Description Date Status Charge by
Security assignment between vestey group finance limited and the royal bank of scotland PLC as security trustee (the "assignment") 19 January 1999 Outstanding

N/A

Subordination agreement 20 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.