ABBEYFIELD V.E. LIMITED

Register to unlock more data on OkredoRegister

ABBEYFIELD V.E. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03104285

Incorporation date

20/09/1995

Size

Full

Contacts

Registered address

Registered address

Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire NG11 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1995)
dot icon11/03/2026
Appointment of Mark David Smith as a director on 2026-03-10
dot icon26/02/2026
Termination of appointment of Steven Worboys as a director on 2026-02-22
dot icon09/10/2025
Full accounts made up to 2024-12-31
dot icon07/07/2025
Appointment of Mr Nicholas David Coton as a director on 2025-07-04
dot icon07/07/2025
Appointment of Mr Jonathan Mark Lawson as a director on 2025-07-04
dot icon07/07/2025
Appointment of Mrs Janine Elizabeth Vali as a director on 2025-07-04
dot icon07/07/2025
Appointment of Mr Steven Worboys as a director on 2025-07-04
dot icon07/07/2025
Appointment of Antonio D'agostino as a director on 2025-07-04
dot icon07/07/2025
Termination of appointment of Vision Express Group Limited as a director on 2025-07-04
dot icon17/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon06/06/2025
Appointment of Vision Express Group Limited as a director on 2025-06-04
dot icon05/06/2025
Termination of appointment of Nicholas David Coton as a director on 2025-06-04
dot icon05/06/2025
Termination of appointment of Antonio D'agostino as a director on 2025-06-04
dot icon05/06/2025
Termination of appointment of Steven Worboys as a director on 2025-06-04
dot icon05/06/2025
Appointment of Mr Philip Martin Hyde as a director on 2025-06-04
dot icon05/06/2025
Appointment of Daniel Mcghee as a director on 2025-06-04
dot icon03/03/2025
Termination of appointment of Daniel Mcghee as a director on 2025-02-28
dot icon03/03/2025
Appointment of Antonio D'agostino as a director on 2025-03-01
dot icon06/01/2025
Director's details changed for Mr Steven Worboys on 2025-01-01
dot icon05/01/2025
Termination of appointment of Onur Köksal as a director on 2024-12-31
dot icon28/08/2024
Full accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon22/08/2023
Termination of appointment of Michael Flint as a director on 2023-08-22
dot icon22/08/2023
Appointment of Mr Steven Worboys as a director on 2023-08-22
dot icon12/07/2023
Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
dot icon12/07/2023
Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
dot icon09/06/2023
Change of details for Vision Express (Uk) Limited as a person with significant control on 2016-04-06
dot icon09/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon16/12/2020
Resolutions
dot icon04/11/2020
Full accounts made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon04/12/2019
Appointment of Mr Daniel Mcghee as a director on 2019-12-01
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon05/07/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon29/04/2019
Appointment of Mr Nicholas David Coton as a secretary on 2019-04-29
dot icon29/04/2019
Appointment of Mr Nicholas David Coton as a director on 2019-04-29
dot icon29/04/2019
Termination of appointment of Nicholas Dermott Vance Allen as a director on 2019-04-24
dot icon29/04/2019
Termination of appointment of Nicholas Dermott Vance Allen as a secretary on 2019-04-24
dot icon01/11/2018
Appointment of Mr Onur Köksal as a director on 2018-11-01
dot icon01/11/2018
Termination of appointment of Jonathan Robert Lawson as a director on 2018-11-01
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon12/04/2018
Appointment of Mr Nicholas Dermott Vance Allen as a secretary on 2018-04-09
dot icon11/04/2018
Appointment of Mr Nicholas Dermott Vance Allen as a director on 2018-04-09
dot icon11/04/2018
Termination of appointment of Simon Richard Hope as a director on 2018-04-09
dot icon11/04/2018
Termination of appointment of Simon Richard Hope as a secretary on 2018-04-09
dot icon06/09/2017
Full accounts made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon02/09/2016
Full accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon04/02/2015
Registered office address changed from , Abbeyfield Road, Lenton Industrial Estate, Lenton, Nottingham, NG7 2SP to Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ on 2015-02-04
dot icon05/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon19/05/2014
Full accounts made up to 2013-12-31
dot icon06/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon08/03/2013
Termination of appointment of Carolyn Hesketh as a secretary
dot icon08/03/2013
Appointment of Mr Simon Richard Hope as a secretary
dot icon06/02/2013
Director's details changed for Mr Jonathan Robert Lawson on 2012-12-20
dot icon31/07/2012
Appointment of Mr Simon Richard Hope as a director
dot icon31/07/2012
Termination of appointment of Dominic Evans as a director
dot icon18/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon23/05/2012
Termination of appointment of Charlotte Pugh as a director
dot icon01/05/2012
Termination of appointment of Theo Kiesselbach as a director
dot icon01/05/2012
Full accounts made up to 2011-12-31
dot icon15/12/2011
Appointment of Michael Flint as a director
dot icon15/12/2011
Termination of appointment of Michael Flint as a director
dot icon15/12/2011
Appointment of Michael Flint as a director
dot icon06/12/2011
Termination of appointment of Keith Tomlinson as a director
dot icon08/11/2011
Appointment of Mr Keith Tomlinson as a director
dot icon03/11/2011
Resolutions
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon08/09/2011
Termination of appointment of William Mackenzie as a director
dot icon19/07/2011
Appointment of Jonathan Lawson as a director
dot icon18/07/2011
Termination of appointment of Timothy Moyles as a director
dot icon21/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon11/04/2011
Appointment of Charlotte Ann Pugh as a director
dot icon07/04/2011
Termination of appointment of Arran Fewkes as a director
dot icon21/10/2010
Termination of appointment of Bryan Magrath as a director
dot icon20/10/2010
Termination of appointment of Rosaleen Reed as a secretary
dot icon18/10/2010
Appointment of Carolyn Lesley Hesketh as a secretary
dot icon06/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon05/08/2010
Director's details changed for Dr Theo Alexander Kiesselbach on 2010-04-23
dot icon05/08/2010
Director's details changed for Arran Peter Fewkes on 2010-04-23
dot icon05/08/2010
Termination of appointment of Stephen Scully as a director
dot icon27/07/2010
Appointment of Dominic Hugh Evans as a director
dot icon27/07/2010
Termination of appointment of Timothy Moore as a director
dot icon22/07/2010
Appointment of Timothy James Moyles as a director
dot icon22/07/2010
Rectified TM01 form was removed from the register on 07/10/2010 as it was factually inaccurate
dot icon18/05/2010
Appointment of William Farquhar Mackenzie as a director
dot icon21/09/2009
Return made up to 20/09/09; full list of members
dot icon28/04/2009
Full accounts made up to 2008-12-31
dot icon13/03/2009
Appointment terminated director steven fleming
dot icon18/11/2008
Return made up to 20/09/08; full list of members
dot icon28/08/2008
Director appointed arran peter fewkes
dot icon07/08/2008
Full accounts made up to 2007-12-31
dot icon13/03/2008
Appointment terminated director bernhard nuesser
dot icon13/03/2008
Director appointed bryan robert magrath
dot icon11/12/2007
Return made up to 20/09/07; no change of members
dot icon10/10/2007
Full accounts made up to 2006-12-31
dot icon26/06/2007
Director resigned
dot icon26/06/2007
New director appointed
dot icon28/12/2006
Return made up to 20/09/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon15/08/2006
Director resigned
dot icon17/03/2006
Director's particulars changed
dot icon17/03/2006
Director resigned
dot icon19/01/2006
Full accounts made up to 2004-12-31
dot icon11/11/2005
Return made up to 20/09/05; full list of members
dot icon14/07/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon04/11/2004
Return made up to 20/09/04; full list of members
dot icon06/10/2004
Full accounts made up to 2003-12-31
dot icon26/04/2004
New director appointed
dot icon05/11/2003
Director resigned
dot icon05/11/2003
New director appointed
dot icon21/10/2003
Return made up to 20/09/03; no change of members
dot icon29/08/2003
Director resigned
dot icon29/08/2003
New director appointed
dot icon06/04/2003
Full accounts made up to 2002-12-31
dot icon17/12/2002
New director appointed
dot icon17/12/2002
Return made up to 20/09/02; no change of members
dot icon05/06/2002
Auditor's resignation
dot icon05/04/2002
Full accounts made up to 2001-12-31
dot icon04/11/2001
Full accounts made up to 2000-12-31
dot icon27/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon23/10/2001
Return made up to 20/09/01; full list of members
dot icon10/10/2001
Director resigned
dot icon10/10/2001
Director resigned
dot icon10/10/2001
Director resigned
dot icon10/10/2001
New director appointed
dot icon10/10/2001
New director appointed
dot icon30/03/2001
Director resigned
dot icon30/03/2001
New director appointed
dot icon20/01/2001
New director appointed
dot icon19/12/2000
New director appointed
dot icon25/10/2000
Director's particulars changed
dot icon26/09/2000
Return made up to 20/09/00; no change of members
dot icon08/09/2000
New director appointed
dot icon08/09/2000
Director resigned
dot icon01/09/2000
Full accounts made up to 1999-12-31
dot icon13/04/2000
Director resigned
dot icon13/04/2000
New director appointed
dot icon21/03/2000
Secretary's particulars changed
dot icon20/10/1999
New director appointed
dot icon20/10/1999
New director appointed
dot icon15/10/1999
Full accounts made up to 1998-12-31
dot icon12/10/1999
Return made up to 20/09/99; full list of members
dot icon22/06/1999
Director's particulars changed
dot icon12/10/1998
Return made up to 20/09/98; full list of members
dot icon27/07/1998
New director appointed
dot icon17/07/1998
Accounts for a dormant company made up to 1997-12-28
dot icon12/03/1998
Director resigned
dot icon12/03/1998
Director resigned
dot icon24/09/1997
Return made up to 20/09/97; no change of members
dot icon02/07/1997
Accounts for a dormant company made up to 1996-12-28
dot icon12/05/1997
Resolutions
dot icon12/05/1997
Resolutions
dot icon18/11/1996
New secretary appointed
dot icon18/11/1996
Secretary resigned
dot icon20/10/1996
Return made up to 20/09/96; full list of members
dot icon09/08/1996
New director appointed
dot icon09/08/1996
Director resigned
dot icon11/04/1996
Director resigned
dot icon25/01/1996
Ad 20/09/95--------- £ si 98@1=98 £ ic 2/100
dot icon25/01/1996
Accounting reference date notified as 31/12
dot icon11/10/1995
Memorandum and Articles of Association
dot icon09/10/1995
Resolutions
dot icon02/10/1995
New director appointed
dot icon02/10/1995
New director appointed
dot icon02/10/1995
New director appointed
dot icon02/10/1995
New director appointed
dot icon02/10/1995
New secretary appointed
dot icon02/10/1995
New director appointed
dot icon02/10/1995
New director appointed
dot icon02/10/1995
Secretary resigned;director resigned
dot icon02/10/1995
Director resigned
dot icon20/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
19/09/1995 - 19/09/1995
43699
Coton, Nicholas David
Director
04/07/2025 - Present
38
Hesketh, Carolyn Lesley
Secretary
10/10/2010 - 07/03/2013
-
Hope, Simon Richard
Secretary
07/03/2013 - 08/04/2018
-
Carr, Helga Jane
Director
19/09/1995 - 28/03/1996
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEYFIELD V.E. LIMITED

ABBEYFIELD V.E. LIMITED is an(a) Active company incorporated on 20/09/1995 with the registered office located at Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire NG11 6NZ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEYFIELD V.E. LIMITED?

toggle

ABBEYFIELD V.E. LIMITED is currently Active. It was registered on 20/09/1995 .

Where is ABBEYFIELD V.E. LIMITED located?

toggle

ABBEYFIELD V.E. LIMITED is registered at Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire NG11 6NZ.

What does ABBEYFIELD V.E. LIMITED do?

toggle

ABBEYFIELD V.E. LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ABBEYFIELD V.E. LIMITED?

toggle

The latest filing was on 11/03/2026: Appointment of Mark David Smith as a director on 2026-03-10.