BARNSTAPLE V.E. LIMITED

Register to unlock more data on OkredoRegister

BARNSTAPLE V.E. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03575154

Incorporation date

04/06/1998

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 04/06/1998)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon20/08/2025
Termination of appointment of Philip Martin Hyde as a director on 2025-08-18
dot icon20/08/2025
Termination of appointment of Ranald George Allan as a director on 2025-08-18
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon11/09/2023
Cessation of Gerli Grossberg as a person with significant control on 2017-09-05
dot icon11/09/2023
Cessation of Dimitri Kuus as a person with significant control on 2017-09-05
dot icon12/07/2023
Register inspection address has been changed from Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP to One St Peter's Square Manchester M2 3DE
dot icon11/07/2023
Register(s) moved to registered inspection location Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
dot icon11/07/2023
Register(s) moved to registered office address Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon27/12/2021
Full accounts made up to 2020-12-31
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon28/09/2019
Full accounts made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon10/10/2017
Termination of appointment of Stephen Mark Noble as a director on 2017-09-30
dot icon10/10/2017
Termination of appointment of Omar Hassan as a director on 2017-09-30
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon27/09/2017
Appointment of Mr Philip Martin Hyde as a director on 2017-09-27
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon19/09/2017
Notification of Dimitri Kuus as a person with significant control on 2017-09-05
dot icon19/09/2017
Notification of Gerli Grossberg as a person with significant control on 2017-09-05
dot icon19/09/2017
Termination of appointment of Amit Sharma as a director on 2017-09-05
dot icon19/09/2017
Termination of appointment of Michael Barnacle as a director on 2017-09-05
dot icon19/09/2017
Termination of appointment of Christian Thomas Haines as a director on 2017-09-05
dot icon19/09/2017
Appointment of Mr Dimitri Kuus as a director on 2017-09-05
dot icon19/09/2017
Appointment of Mrs Gerli Grossberg as a director on 2017-09-05
dot icon19/09/2017
Statement of capital following an allotment of shares on 2017-09-05
dot icon19/09/2017
Registration of charge 035751540002, created on 2017-09-05
dot icon12/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon29/09/2016
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 icon05/02/2015
Director's details changed for Abbeyfield Ve Limited on 2015-02-01
dot icon05/02/2015
Secretary's details changed for Abbeyfield Ve Limited on 2015-02-01
dot icon04/02/2015
Registered office address changed from Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP to Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ on 2015-02-04
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon20/05/2014
Director's details changed for Michael Barnacle on 2014-05-20
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon18/09/2013
Resolutions
dot icon17/07/2013
Appointment of Mr Stephen Mark Noble as a director
dot icon17/07/2013
Appointment of Mr Ranald George Allan as a director
dot icon15/07/2013
Termination of appointment of Linkmel V.E. Limited as a director
dot icon11/07/2013
Termination of appointment of Jonathan Lawson as a director
dot icon13/06/2013
Director's details changed for Michael Barnacle on 2013-02-28
dot icon06/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon06/02/2013
Director's details changed for Mr Jonathan Robert Lawson on 2012-12-20
dot icon17/10/2012
Termination of appointment of Philip Hyde as a director
dot icon09/10/2012
Appointment of Mr Omar Hassan as a director
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon15/08/2012
Appointment of Jonathan Lawson as a director
dot icon18/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon22/05/2012
Termination of appointment of Dominic Evans as a director
dot icon17/04/2012
Director's details changed for Christian Thomas Haines on 2012-03-20
dot icon29/09/2011
Statement of capital following an allotment of shares on 2011-01-07
dot icon22/08/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon27/01/2011
Resolutions
dot icon27/01/2011
Statement of capital following an allotment of shares on 2011-01-07
dot icon27/01/2011
Statement of capital following an allotment of shares on 2011-01-07
dot icon27/01/2011
Appointment of Michael Barnacle as a director
dot icon27/01/2011
Appointment of Christian Thomas Haines as a director
dot icon27/01/2011
Appointment of Amit Sharma as a director
dot icon25/01/2011
Appointment of Mr Philip Martin Hyde as a director
dot icon13/01/2011
Miscellaneous
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon27/07/2010
Appointment of Dominic Hugh Evans as a director
dot icon10/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon10/06/2010
Register(s) moved to registered inspection location
dot icon10/06/2010
Register inspection address has been changed
dot icon10/06/2010
Registered office address changed from Abbeyfield Road Lenton Nottingham NG7 2SP on 2010-06-10
dot icon10/06/2010
Secretary's details changed for Abbeyfield Ve Limited on 2010-06-04
dot icon10/06/2010
Director's details changed for Linkmel V.E. Limited on 2010-06-04
dot icon10/06/2010
Director's details changed for Abbeyfield Ve Limited on 2010-06-04
dot icon30/03/2010
Termination of appointment of David Byrnes as a director
dot icon30/03/2010
Termination of appointment of Heidi Start as a director
dot icon26/09/2009
Full accounts made up to 2008-12-31
dot icon05/06/2009
Return made up to 04/06/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon07/07/2008
Return made up to 04/06/08; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon07/09/2007
Director's particulars changed
dot icon05/07/2007
Return made up to 04/06/07; no change of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon03/07/2006
Return made up to 04/06/06; full list of members
dot icon23/09/2005
Full accounts made up to 2004-12-31
dot icon14/07/2005
Delivery ext'd 3 mth 31/12/04
dot icon20/06/2005
Return made up to 04/06/05; full list of members
dot icon09/11/2004
Full accounts made up to 2003-12-31
dot icon24/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon16/06/2004
Return made up to 04/06/04; full list of members
dot icon10/10/2003
Full accounts made up to 2002-12-31
dot icon29/07/2003
Return made up to 04/06/03; full list of members
dot icon20/11/2002
Full accounts made up to 2001-12-31
dot icon02/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon21/07/2002
Return made up to 04/06/02; full list of members
dot icon05/06/2002
Auditor's resignation
dot icon04/12/2001
Full accounts made up to 2000-12-31
dot icon12/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon09/07/2001
Return made up to 04/06/01; full list of members
dot icon27/02/2001
Full accounts made up to 1999-12-30
dot icon24/11/2000
Accounting reference date extended from 30/12/00 to 31/12/00
dot icon14/09/2000
Delivery ext'd 3 mth 30/12/99
dot icon08/06/2000
Return made up to 04/06/00; full list of members
dot icon24/02/2000
Full accounts made up to 1999-01-02
dot icon06/06/1999
Return made up to 04/06/99; full list of members
dot icon26/10/1998
Accounting reference date shortened from 30/06/99 to 30/12/98
dot icon23/10/1998
New director appointed
dot icon23/10/1998
New director appointed
dot icon21/10/1998
Particulars of mortgage/charge
dot icon04/06/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
287.00K
-
0.00
1.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyde, Philip Martin
Director
07/01/2011 - 17/10/2012
154
Noble, Stephen Mark
Director
11/07/2013 - 30/09/2017
63
Lawson, Jonathan Robert
Director
15/08/2012 - 11/07/2013
63
Hyde, Philip Martin
Director
27/09/2017 - 18/08/2025
154
LINKMEL V.E. LIMITED
Corporate Director
04/06/1998 - 11/07/2013
72

Persons with Significant Control

5
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 BARNSTAPLE V.E. LIMITED

BARNSTAPLE V.E. LIMITED is an(a) Active company incorporated on 04/06/1998 with the registered office located at Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire NG11 6NZ. There are currently 4 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 BARNSTAPLE V.E. LIMITED?

toggle

BARNSTAPLE V.E. LIMITED is currently Active. It was registered on 04/06/1998 .

Where is BARNSTAPLE V.E. LIMITED located?

toggle

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

What does BARNSTAPLE V.E. LIMITED do?

toggle

BARNSTAPLE V.E. LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

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

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.