UKBizDB.co.uk

COLYVALE FOODS LIMITED

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

This company is commonly known as Colyvale Foods Limited. The company was founded 22 years ago and was given the registration number 04291198. The firm's registered office is in NEWQUAY. You can find them at Lower Unit, Quarry Park Road, Newquay, Cornwall. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:COLYVALE FOODS LIMITED
Company Number:04291198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Lower Unit, Quarry Park Road, Newquay, Cornwall, TR7 2NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Unit, Quarry Park Road, Newquay, TR7 2NP

Secretary30 January 2004Active
Lower Unit, Quarry Park Road, Newquay, TR7 2NP

Director30 January 2004Active
Lower Unit, Quarry Park Road, Newquay, TR7 2NP

Director14 February 2005Active
Somerset House, Temple Street, Birmingham, B2 5DP

Secretary20 September 2001Active
Clevedon Lodge, Sid Road, Sidmouth, EX10 9AJ

Secretary08 November 2001Active
Somerset House, Temple Street, Birmingham, B2 5DJ

Director20 September 2001Active
Clevedon Lodge, Sid Road, Sidmouth, EX10 9AJ

Director08 November 2001Active
Lanteague Farm, Zelah, Truro, TR4 9JG

Director30 January 2004Active
Lower Unit, Quarry Park Road, Newquay, TR7 2NP

Director01 April 2017Active

People with Significant Control

Yates Holdings (Cornwall) Ltd
Notified on:15 September 2017
Status:Active
Country of residence:England
Address:Lanteqgue Farm, Zelah, Truro, England, TR4 9JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Julia Bridgette Yates
Notified on:01 July 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:Lower Unit, Quarry Park Road, Newquay, TR7 2NP
Nature of control:
  • Significant influence or control
Miss Jessica Emily Yates
Notified on:01 July 2016
Status:Active
Date of birth:April 1983
Nationality:British
Address:Lower Unit, Quarry Park Road, Newquay, TR7 2NP
Nature of control:
  • Significant influence or control
Mr Charles Malcolm Yates
Notified on:01 July 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:Lower Unit, Quarry Park Road, Newquay, TR7 2NP
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Address

Move registers to sail company with new address.

Download
2022-09-30Address

Change sail address company with new address.

Download
2022-09-30Persons with significant control

Change to a person with significant control.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-09-24Officers

Change person secretary company with change date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Officers

Change person director company with change date.

Download
2018-03-28Mortgage

Mortgage satisfy charge full.

Download
2018-03-28Mortgage

Mortgage satisfy charge full.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.