MAIDENHEAD V.E. LIMITED

Register to unlock more data on OkredoRegister

MAIDENHEAD V.E. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03322275

Incorporation date

21/02/1997

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 21/02/1997)
dot icon23/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon28/09/2025
Full accounts made up to 2024-12-31
dot icon22/08/2025
Termination of appointment of Jonathan Mark Lawson as a director on 2025-08-18
dot icon22/08/2025
Termination of appointment of Ranald George Allan as a director on 2025-08-18
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon29/09/2024
Full accounts made up to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon02/02/2024
Change of details for Abbeyfield V.E. Limited as a person with significant control on 2016-04-06
dot icon02/02/2024
Notification of Richard Greville Harland as a person with significant control on 2016-04-06
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon12/07/2023
Register inspection address has been changed to One St. Peters Square Manchester M2 3DE
dot icon12/07/2023
Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE
dot icon05/04/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon30/12/2022
Full accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon22/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon10/10/2017
Termination of appointment of Stephen Mark Noble as a director on 2017-09-30
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon03/10/2017
Appointment of Mr Philip Martin Hyde as a director on 2017-10-01
dot icon03/10/2017
Appointment of Mr Jonathan Mark Lawson as a director on 2017-10-01
dot icon03/10/2017
Termination of appointment of Omar Hassan as a director on 2017-09-30
dot icon03/10/2017
Termination of appointment of Omar Hassan as a director on 2017-09-30
dot icon07/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon03/09/2015
Full accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon10/02/2015
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 NG7 2SP to Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ on 2015-02-04
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon13/09/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Director's details changed for Mr Richard Greville Harland on 2013-01-27
dot icon26/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
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 icon27/09/2012
Full accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon25/11/2011
Appointment of Mr Ranald George Allan as a director
dot icon25/11/2011
Termination of appointment of Jacqueline Miller as a director
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon09/03/2011
Appointment of Mr Philip Martin Hyde as a director
dot icon13/01/2011
Miscellaneous
dot icon19/11/2010
Termination of appointment of Kiele Neighbour as a director
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon08/04/2010
Secretary's details changed for Abbeyfield Ve Limited on 2010-03-03
dot icon08/04/2010
Director's details changed for Mr Stephen Mark Noble on 2010-03-04
dot icon08/04/2010
Director's details changed for Richard Greville Harland on 2010-03-03
dot icon08/04/2010
Director's details changed for Mrs Kiele Neighbour on 2010-03-04
dot icon08/04/2010
Director's details changed for Mrs Jacqueline Miller on 2010-03-04
dot icon08/04/2010
Director's details changed for Abbeyfield Ve Limited on 2010-03-03
dot icon08/04/2010
Registered office address changed from Abbeyfield Road Lenton Nottingham NG7 2SP on 2010-04-08
dot icon05/10/2009
Full accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 21/02/09; full list of members
dot icon13/03/2009
Director appointed mrs kiele neighbour
dot icon12/03/2009
Director appointed mr stephen mark noble
dot icon12/03/2009
Appointment terminated director james windsor
dot icon10/03/2009
Appointment terminated director amanda danson
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 21/02/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon27/03/2007
Return made up to 21/02/07; full list of members
dot icon11/03/2007
Director resigned
dot icon11/03/2007
New director appointed
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon17/03/2006
Director resigned
dot icon17/03/2006
New director appointed
dot icon07/03/2006
Return made up to 21/02/06; full list of members
dot icon10/11/2005
Full accounts made up to 2004-12-31
dot icon14/07/2005
Delivery ext'd 3 mth 31/12/04
dot icon08/04/2005
Particulars of mortgage/charge
dot icon15/02/2005
Return made up to 21/02/05; full list of members
dot icon18/01/2005
Full accounts made up to 2003-12-31
dot icon06/01/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon06/01/2005
Director resigned
dot icon06/01/2005
Director resigned
dot icon06/01/2005
Resolutions
dot icon24/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon02/04/2004
Return made up to 21/02/04; full list of members
dot icon17/07/2003
Full accounts made up to 2002-12-31
dot icon17/03/2003
Return made up to 21/02/03; 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 icon05/06/2002
Auditor's resignation
dot icon25/03/2002
Return made up to 21/02/02; full list of members
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon12/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon06/03/2001
Return made up to 21/02/01; full list of members
dot icon13/02/2001
Full accounts made up to 1999-12-31
dot icon14/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon03/05/2000
Return made up to 21/02/00; full list of members
dot icon25/04/2000
Secretary resigned;director resigned
dot icon25/04/2000
New secretary appointed
dot icon24/02/2000
Accounting reference date extended from 20/08/99 to 31/12/99
dot icon18/08/1999
Full accounts made up to 1998-08-27
dot icon22/02/1999
Return made up to 21/02/99; full list of members
dot icon16/11/1998
Delivery ext'd 3 mth 20/08/98
dot icon02/11/1998
Accounting reference date extended from 28/02/98 to 20/08/98
dot icon25/08/1998
Ad 24/06/98--------- £ si 98@1=98 £ ic 2/100
dot icon24/08/1998
New director appointed
dot icon24/08/1998
New director appointed
dot icon06/07/1998
New director appointed
dot icon01/07/1998
Particulars of mortgage/charge
dot icon16/02/1998
Return made up to 21/02/98; full list of members
dot icon21/02/1997
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
21/02/2027
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
8
105.00K
-
0.00
11.00K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Jonathan Mark
Director
01/10/2017 - 18/08/2025
76
Hyde, Philip Martin
Director
09/03/2011 - 17/10/2012
154
Hyde, Philip Martin
Director
01/10/2017 - Present
154
Allan, Ranald George
Director
24/11/2011 - 18/08/2025
119
VISION EXPRESS (UK) LTD
Corporate Director
21/02/1997 - 02/12/1998
67

Persons with Significant Control

2
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 MAIDENHEAD V.E. LIMITED

MAIDENHEAD V.E. LIMITED is an(a) Active company incorporated on 21/02/1997 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 MAIDENHEAD V.E. LIMITED?

toggle

MAIDENHEAD V.E. LIMITED is currently Active. It was registered on 21/02/1997 .

Where is MAIDENHEAD V.E. LIMITED located?

toggle

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

What does MAIDENHEAD V.E. LIMITED do?

toggle

MAIDENHEAD 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 MAIDENHEAD V.E. LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-21 with no updates.