Vegetarian Express Limited

  • Active
  • Incorporated on 25 Feb 1993

Reg Address: 7a Odhams Trading Estate, St. Albans Road, Watford WD24 7RY, United Kingdom

Company Classifications:
46170 - Agents involved in the sale of food, beverages and tobacco


  • Summary The company with name "Vegetarian Express Limited" is a ltd and located in 7a Odhams Trading Estate, St. Albans Road, Watford WD24 7RY. Vegetarian Express Limited is currently in active status and it was incorporated on 25 Feb 1993 (31 years 6 months 25 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Vegetarian Express Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 BRIDGES FUND MANAGEMENT LIMITED Corporate Director 20 Oct 2023 - Resigned
16 Feb 2024
2 Daniel Rhys Knight Director 19 Aug 2020 British Resigned
20 Oct 2023
3 Daniel Rhys Knight Director 19 Aug 2020 British Active
4 Hiten Dineshbhai Patel Director 31 Jul 2018 British Active
5 Hiten Patel Director 31 Jul 2018 British Active
6 David Robert George Webster Director 17 Apr 2017 British Active
7 Emma Thorne Director 30 Sep 2016 British Resigned
16 Feb 2024
8 Emma Thorne Director 30 Sep 2016 British Active
9 Matthew Gordon Kelleher Secretary 30 Sep 2016 British Resigned
28 Feb 2018
10 James Melville-Jackson Director 30 Sep 2016 British Resigned
28 Feb 2018
11 Oliver Quentin James Wyncoll Director 30 Sep 2016 British Resigned
19 Aug 2020
12 Timothy Geoffrey Kelly Director 30 Sep 2016 British Resigned
16 Feb 2024
13 Timothy Geoffrey Kelly Director 30 Sep 2016 British Active
14 David Michael Jonas Secretary 1 Jul 2005 British Resigned
30 Sep 2016
15 William James Matier Director 1 Jul 2005 British Active
16 William James Matier Director 1 Jul 2005 British Resigned
16 Feb 2024
17 FIRST DIRECTORS LIMITED Corporate Nominee Director 25 Feb 1993 - Resigned
26 Feb 1993
18 FIRST SECRETARIES LIMITED Corporate Nominee Secretary 25 Feb 1993 - Resigned
25 Feb 1993


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Vegetarian Express Bidco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
30 Sep 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Vegetarian Express Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Address - Change Sail Company With Old New 2 Jun 2024 Download PDF
2 Persons With Significant Control - Change To A Person With Significant Control 26 Feb 2024 Download PDF
3 Persons With Significant Control - Change To A Person With Significant Control 26 Feb 2024 Download PDF
4 Confirmation Statement - No Updates 26 Feb 2024 Download PDF
5 Mortgage - Satisfy Charge Full 23 Feb 2024 Download PDF
6 Mortgage - Satisfy Charge Full 23 Feb 2024 Download PDF
7 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Feb 2024 Download PDF
8 Officers - Termination Director Company With Name Termination Date 19 Feb 2024 Download PDF
9 Officers - Termination Director Company With Name Termination Date 19 Feb 2024 Download PDF
10 Officers - Termination Director Company With Name Termination Date 19 Feb 2024 Download PDF
11 Officers - Termination Director Company With Name Termination Date 19 Feb 2024 Download PDF
12 Officers - Termination Director Company With Name Termination Date 19 Feb 2024 Download PDF
13 Accounts - Full 25 Sep 2023 Download PDF
14 Confirmation Statement - Updates 27 Feb 2023 Download PDF
15 Accounts - Full 7 Dec 2022 Download PDF
16 Mortgage - Satisfy Charge Full 26 Oct 2022 Download PDF
17 Resolution 26 Oct 2022 Download PDF
18 Mortgage - Satisfy Charge Full 26 Oct 2022 Download PDF
19 Mortgage - Satisfy Charge Full 26 Oct 2022 Download PDF
20 Mortgage - Satisfy Charge Full 26 Oct 2022 Download PDF
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Oct 2022 Download PDF
46 Pages
22 Accounts - Full 29 Mar 2021 Download PDF
23 Confirmation Statement - No Updates 25 Feb 2021 Download PDF
3 Pages
24 Officers - Appoint Person Director Company With Name Date 24 Aug 2020 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 24 Aug 2020 Download PDF
1 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 May 2020 Download PDF
56 Pages
27 Confirmation Statement - Updates 2 Mar 2020 Download PDF
4 Pages
28 Accounts - Full 18 Dec 2019 Download PDF
31 Pages
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Aug 2019 Download PDF
14 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 May 2019 Download PDF
24 Pages
31 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 May 2019 Download PDF
21 Pages
32 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 May 2019 Download PDF
23 Pages
33 Confirmation Statement - Updates 26 Feb 2019 Download PDF
4 Pages
34 Accounts - Small 24 Oct 2018 Download PDF
12 Pages
35 Officers - Appoint Person Director Company With Name Date 25 Sep 2018 Download PDF
2 Pages
36 Officers - Termination Secretary Company With Name Termination Date 15 Mar 2018 Download PDF
1 Pages
37 Confirmation Statement - Updates 15 Mar 2018 Download PDF
4 Pages
38 Officers - Termination Secretary Company With Name Termination Date 13 Mar 2018 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 13 Mar 2018 Download PDF
1 Pages
40 Accounts - Small 7 Dec 2017 Download PDF
10 Pages
41 Officers - Appoint Person Director Company With Name Date 4 Sep 2017 Download PDF
2 Pages
42 Confirmation Statement - Updates 3 Mar 2017 Download PDF
6 Pages
43 Address - Change Registered Office Company 8 Feb 2017 Download PDF
1 Pages
44 Miscellaneous - Legacy 31 Jan 2017 Download PDF
45 Address - Change Registered Office Company With Date Old New 1 Dec 2016 Download PDF
1 Pages
46 Address - Move Registers To Sail Company With New 1 Dec 2016 Download PDF
1 Pages
47 Address - Change Sail Company With New 1 Dec 2016 Download PDF
1 Pages
48 Officers - Appoint Person Secretary Company With Name Date 3 Nov 2016 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name Date 3 Nov 2016 Download PDF
2 Pages
50 Resolution 2 Nov 2016 Download PDF
16 Pages
51 Capital - Variation Of Rights Attached To Shares 26 Oct 2016 Download PDF
2 Pages
52 Capital - Name Of Class Of Shares 26 Oct 2016 Download PDF
2 Pages
53 Accounts - Total Exemption Small 21 Oct 2016 Download PDF
6 Pages
54 Officers - Appoint Person Director Company With Name Date 18 Oct 2016 Download PDF
2 Pages
55 Officers - Appoint Person Director Company With Name Date 14 Oct 2016 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name Date 14 Oct 2016 Download PDF
2 Pages
57 Officers - Termination Secretary Company With Name Termination Date 14 Oct 2016 Download PDF
1 Pages
58 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Oct 2016 Download PDF
55 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 11 Apr 2016 Download PDF
5 Pages
60 Accounts - Total Exemption Small 29 Oct 2015 Download PDF
6 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 16 Mar 2015 Download PDF
5 Pages
62 Accounts - Total Exemption Small 20 Oct 2014 Download PDF
6 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 5 Mar 2014 Download PDF
5 Pages
64 Accounts - Total Exemption Small 2 Dec 2013 Download PDF
6 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 1 Mar 2013 Download PDF
5 Pages
66 Accounts - Total Exemption Small 29 Nov 2012 Download PDF
6 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 13 Mar 2012 Download PDF
5 Pages
68 Accounts - Total Exemption Small 6 Dec 2011 Download PDF
6 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 23 Mar 2011 Download PDF
5 Pages
70 Accounts - Total Exemption Small 4 Jan 2011 Download PDF
6 Pages
71 Officers - Change Person Director Company With Change Date 3 Mar 2010 Download PDF
2 Pages
72 Address - Change Sail Company 3 Mar 2010 Download PDF
1 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 3 Mar 2010 Download PDF
5 Pages
74 Officers - Change Person Secretary Company With Change Date 3 Mar 2010 Download PDF
1 Pages
75 Officers - Change Person Director Company With Change Date 3 Mar 2010 Download PDF
2 Pages
76 Accounts - Total Exemption Small 25 Jan 2010 Download PDF
7 Pages
77 Annual Return - Legacy 17 Apr 2009 Download PDF
4 Pages
78 Accounts - Total Exemption Small 19 Feb 2009 Download PDF
5 Pages
79 Annual Return - Legacy 26 Mar 2008 Download PDF
3 Pages
80 Accounts - Total Exemption Small 24 Jan 2008 Download PDF
6 Pages
81 Annual Return - Legacy 16 Jun 2007 Download PDF
8 Pages
82 Accounts - Total Exemption Small 7 Dec 2006 Download PDF
7 Pages
83 Accounts - Legacy 20 Sep 2006 Download PDF
1 Pages
84 Annual Return - Legacy 31 May 2006 Download PDF
7 Pages
85 Officers - Legacy 25 May 2006 Download PDF
1 Pages
86 Annual Return - Legacy 4 May 2006 Download PDF
7 Pages
87 Capital - Legacy 4 May 2006 Download PDF
2 Pages
88 Resolution 20 Apr 2006 Download PDF
89 Capital - Legacy 20 Apr 2006 Download PDF
2 Pages
90 Resolution 20 Apr 2006 Download PDF
91 Resolution 20 Apr 2006 Download PDF
15 Pages
92 Capital - Legacy 20 Apr 2006 Download PDF
2 Pages
93 Capital - Legacy 20 Apr 2006 Download PDF
2 Pages
94 Resolution 20 Apr 2006 Download PDF
95 Accounts - Dormant 19 Dec 2005 Download PDF
1 Pages
96 Officers - Legacy 22 Jul 2005 Download PDF
1 Pages
97 Officers - Legacy 22 Jul 2005 Download PDF
2 Pages
98 Officers - Legacy 22 Jul 2005 Download PDF
2 Pages
99 Annual Return - Legacy 23 Mar 2005 Download PDF
2 Pages
100 Accounts - Dormant 24 Feb 2005 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Vegetarian Express Bidco Limited
Mutual People: David Robert George Webster , Timothy Geoffrey Kelly , Hiten Patel , William James Matier , Daniel Rhys Knight , Emma Thorne
Active
2 Vegetarian Express Topco Limited
Mutual People: David Robert George Webster , Timothy Geoffrey Kelly , Hiten Patel , William James Matier , Daniel Rhys Knight , Emma Thorne
Active
3 Manor Bakeries Limited
Mutual People: Timothy Geoffrey Kelly
dissolved
4 Rfb Old Co Limited
Mutual People: Timothy Geoffrey Kelly
Active
5 Rhm Frozen Foods Limited
Mutual People: Timothy Geoffrey Kelly
Active
6 Rlp Old Co Limited
Mutual People: Timothy Geoffrey Kelly
Active
7 Ab Old Co Limited
Mutual People: Timothy Geoffrey Kelly
dissolved
8 Ch Old Co Limited
Mutual People: Timothy Geoffrey Kelly
Active
9 H.L. Foods Limited
Mutual People: Timothy Geoffrey Kelly
Active
10 Hillsdown International Limited
Mutual People: Timothy Geoffrey Kelly
Active
11 Premier Foods (Holdings) Limited
Mutual People: Timothy Geoffrey Kelly
Active
12 Premier Foods Group Limited
Mutual People: Timothy Geoffrey Kelly
Active
13 Premier Foods Group Services Limited
Mutual People: Timothy Geoffrey Kelly
Active
14 Premier Foods Plc
Mutual People: Timothy Geoffrey Kelly
Active
15 Pifuk Old Co Limited
Mutual People: Timothy Geoffrey Kelly
Active
16 Martin-Brower Uk Ltd
Mutual People: Timothy Geoffrey Kelly
Active
17 S.T.I. (U.K.) Limited
Mutual People: Timothy Geoffrey Kelly
Active
18 Cpp Group Limited
Mutual People: Timothy Geoffrey Kelly
Active
19 Cppgroup Plc
Mutual People: Timothy Geoffrey Kelly
Active
20 Card Protection Plan Limited
Mutual People: Timothy Geoffrey Kelly
Active
21 Cpp Holdings Limited
Mutual People: Timothy Geoffrey Kelly
Active
22 Berry Gardens Limited
Mutual People: Timothy Geoffrey Kelly
Active
23 Guenther 182 Limited
Mutual People: Timothy Geoffrey Kelly
Active
24 Burts Chips Limited
Mutual People: Timothy Geoffrey Kelly
Active
25 Burts Snacks Limited
Mutual People: Timothy Geoffrey Kelly
Active
26 Tim Kelly Consulting Limited
Mutual People: Timothy Geoffrey Kelly
Active
27 Marlow Foods Limited
Mutual People: Timothy Geoffrey Kelly
Active
28 Gev Holdings Limited
Mutual People: Daniel Rhys Knight
Active
29 Gale Bidco Limited
Mutual People: Daniel Rhys Knight
Active
30 Gale Topco Limited
Mutual People: Daniel Rhys Knight
Active
31 Gale Midco Limited
Mutual People: Daniel Rhys Knight
Active
32 The Hub Community Healthcare Holdco Limited
Mutual People: Daniel Rhys Knight
Active
33 The Hub Community Healthcare Midco Limited
Mutual People: Daniel Rhys Knight
Active
34 The Hub Community Healthcare Limited
Mutual People: Daniel Rhys Knight
Active
35 Impact Food Group Limited
Mutual People: Emma Thorne
Active
36 Impact Food Midco Limited
Mutual People: Emma Thorne
Active
37 Impact Food Topco Limited
Mutual People: Emma Thorne
Active
38 Sustainable Topco Limited
Mutual People: Emma Thorne
Active
39 Sustainable Bidco Limited
Mutual People: Emma Thorne
Active