UKBizDB.co.uk

3V NATURAL FOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3v Natural Foods Limited. The company was founded 18 years ago and was given the registration number 05849320. The firm's registered office is in WINCHESTER. You can find them at The Estate Office, Sutton Scotney, Winchester, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:3V NATURAL FOODS LIMITED
Company Number:05849320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2006
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Estate Office, Sutton Scotney, Winchester, Hampshire, SO21 3JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shs House, Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director21 March 2018Active
Shs House, Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director21 March 2018Active
Northorpe House, Northorpe Road, Donington, PE11 4XY

Secretary03 July 2006Active
Westbrook Farm House, Church Street, Micheldever, SO21 3DB

Secretary01 June 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary16 June 2006Active
The Estate Office, Sutton Scotney, Winchester, United Kingdom, SO21 3JW

Director01 June 2007Active
Shs House, Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director21 March 2018Active
Northorpe House, Northorpe Road, Donington, PE11 4XY

Director03 July 2006Active
The Estate Office, Sutton Scotney, Winchester, SO21 3JW

Director01 March 2020Active
Westbrook Farm House, Church Street, Micheldever, Winchester, SO21 3DB

Director01 June 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director16 June 2006Active

People with Significant Control

Shs Group Limited
Notified on:21 March 2018
Status:Active
Country of residence:Northern Ireland
Address:Shs House, Airport Road West, Belfast, Northern Ireland, BT3 9ED
Nature of control:
  • Ownership of shares 50 to 75 percent
Rasanco Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Westbrook Farm House, Church Street, Winchester, United Kingdom, SO21 3DB
Nature of control:
  • Ownership of shares 25 to 50 percent
James Richard Willmott Ashton
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:The Estate Office, Sutton Scotney, Winchester, United Kingdom, SO21 3JW
Nature of control:
  • Voting rights 25 to 50 percent
James Richard Willmott Ashton
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:The Estate Office, Sutton Scotney, Winchester, United Kingdom, SO21 3JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Neil William Butler
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:Northorpe House, Northorpe Road, Spalding, United Kingdom, PE11 4XY
Nature of control:
  • Voting rights 25 to 50 percent
Neil William Butler
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:Northorpe House, Northorpe Road, Spalding, United Kingdom, PE11 4XY
Nature of control:
  • Ownership of shares 25 to 50 percent
Rasanco Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Westbrook Farm House, Church Street, Winchester, United Kingdom, SO21 3DB
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-08-11Mortgage

Mortgage satisfy charge full.

Download
2023-08-11Mortgage

Mortgage satisfy charge full.

Download
2023-08-11Mortgage

Mortgage satisfy charge full.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-21Address

Change registered office address company with date old address new address.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.