You are here: bizstats.co.uk > a-z index > V list > VE list

Vebnet (holdings) Limited BIRMINGHAM


Founded in 1964, Vebnet (holdings), classified under reg no. 00792165 is an active company. Currently registered at 1 Wythall Green Way B47 6WG, Birmingham the company has been in the business for sixty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2003/01/15 Vebnet (holdings) Limited is no longer carrying the name Stockbourne PLC.

The firm has 2 directors, namely Arlene C., Gail I.. Of them, Gail I. has been with the company the longest, being appointed on 8 February 2022 and Arlene C. has been with the company for the least time - from 25 May 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vebnet (holdings) Limited Address / Contact

Office Address 1 Wythall Green Way
Office Address2 Wythall
Town Birmingham
Post code B47 6WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00792165
Date of Incorporation Mon, 17th Feb 1964
Industry Other information technology service activities
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Arlene C.

Position: Director

Appointed: 25 May 2023

Gail I.

Position: Director

Appointed: 08 February 2022

Pearl Group Secretariat Services Limited

Position: Corporate Secretary

Appointed: 31 August 2018

Brian P.

Position: Director

Appointed: 30 April 2021

Resigned: 04 October 2022

Jenny H.

Position: Director

Appointed: 31 August 2018

Resigned: 08 February 2022

Antonios K.

Position: Director

Appointed: 31 August 2018

Resigned: 31 December 2022

Stephen P.

Position: Director

Appointed: 31 May 2017

Resigned: 30 April 2021

Edward R.

Position: Director

Appointed: 01 September 2016

Resigned: 31 August 2018

Graeme B.

Position: Director

Appointed: 31 May 2013

Resigned: 01 September 2016

Ronald T.

Position: Director

Appointed: 21 November 2012

Resigned: 09 April 2013

Mark H.

Position: Director

Appointed: 21 November 2012

Resigned: 31 May 2017

Stephen I.

Position: Director

Appointed: 01 August 2011

Resigned: 12 December 2012

Frances H.

Position: Secretary

Appointed: 15 March 2011

Resigned: 31 August 2018

David N.

Position: Director

Appointed: 01 January 2010

Resigned: 01 July 2010

Paul M.

Position: Director

Appointed: 01 January 2010

Resigned: 11 January 2012

Alexander C.

Position: Director

Appointed: 10 October 2008

Resigned: 31 December 2009

Stephen T.

Position: Secretary

Appointed: 15 January 2003

Resigned: 15 March 2011

Shaun C.

Position: Director

Appointed: 15 January 2003

Resigned: 30 June 2003

Derek S.

Position: Director

Appointed: 15 January 2003

Resigned: 10 October 2008

Stephen T.

Position: Director

Appointed: 15 January 2003

Resigned: 21 November 2012

Alasdair N.

Position: Director

Appointed: 15 January 2003

Resigned: 10 October 2008

Gerard O.

Position: Director

Appointed: 15 January 2003

Resigned: 24 June 2011

Montague S.

Position: Secretary

Appointed: 26 November 2002

Resigned: 15 January 2003

Montague S.

Position: Director

Appointed: 03 September 2002

Resigned: 10 October 2008

David W.

Position: Director

Appointed: 24 May 1996

Resigned: 22 October 2002

Michael R.

Position: Director

Appointed: 24 May 1996

Resigned: 22 October 2002

Vyvyan R.

Position: Secretary

Appointed: 24 May 1996

Resigned: 26 November 2002

Vyvyan R.

Position: Director

Appointed: 24 May 1996

Resigned: 22 October 2002

Richard M.

Position: Secretary

Appointed: 01 December 1994

Resigned: 24 May 1996

Richard M.

Position: Director

Appointed: 01 December 1994

Resigned: 24 May 1996

David D.

Position: Director

Appointed: 17 August 1994

Resigned: 15 January 2003

Bruce O.

Position: Director

Appointed: 09 May 1994

Resigned: 09 October 1995

Anthony P.

Position: Director

Appointed: 30 September 1993

Resigned: 01 December 1994

Guy S.

Position: Director

Appointed: 02 August 1993

Resigned: 30 September 2005

Anthony P.

Position: Secretary

Appointed: 28 May 1993

Resigned: 01 December 1994

Lewis D.

Position: Director

Appointed: 20 April 1993

Resigned: 24 May 1996

John L.

Position: Director

Appointed: 17 December 1992

Resigned: 24 February 1993

Martin M.

Position: Director

Appointed: 17 December 1992

Resigned: 01 November 1993

Robert D.

Position: Director

Appointed: 17 December 1992

Resigned: 19 February 1993

John M.

Position: Director

Appointed: 17 December 1992

Resigned: 17 April 1997

Michael H.

Position: Secretary

Appointed: 17 December 1992

Resigned: 28 May 1993

Stanley L.

Position: Director

Appointed: 17 December 1992

Resigned: 28 May 1993

Frank A.

Position: Director

Appointed: 17 December 1992

Resigned: 31 January 1993

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is Phoenix Life Limited from Birmingham, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Standard Life Assurance Limited that entered Edinburgh, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Standard Life Aberdeen Plc, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Phoenix Life Limited

1 Wythall Green Way, Wythall, Birmingham, West Midlands, B47 6WG, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 1016269
Notified on 27 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Standard Life Assurance Limited

Standard Life House 30 Lothian Road, Edinburgh, EH1 2DH, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc286833
Notified on 9 August 2018
Ceased on 27 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Standard Life Aberdeen Plc

Standard Life House 30 Lothian Road, Edinburgh, EH1 2DH, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc286832
Notified on 6 April 2016
Ceased on 9 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Stockbourne PLC January 15, 2003
Harmony Property Group PLC November 6, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Reregistration Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 27th, October 2023
Free Download (18 pages)

Company search