UKBizDB.co.uk

SUN VALLEY FOODS LIMITED

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

This company is commonly known as Sun Valley Foods Limited. The company was founded 63 years ago and was given the registration number 00678294. The firm's registered office is in WEYBRIDGE. You can find them at Velocity V1, Brooklands Drive, Weybridge, Surrey. This company's SIC code is 01470 - Raising of poultry.

Company Information

Name:SUN VALLEY FOODS LIMITED
Company Number:00678294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1960
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01470 - Raising of poultry
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

Registered Address:Velocity V1, Brooklands Drive, Weybridge, Surrey, England, KT13 0SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Secretary09 October 2013Active
Clerkenleap Barn, Bath Road, Broomhall, Worcester, England, WR5 3HR

Director29 September 2020Active
Cargill Plc, Camp Road, Witham St. Hughs, England, LN6 9TN

Director05 May 2022Active
Hillfort House, Eaton Bishop, Hereford, HR2 9QG

Secretary28 February 2001Active
Dovecote End Kilreague Farm Llangarron, Hereford, HR9 6PF

Secretary-Active
5 St Marys Lane, Burghill, Hereford, HR4 7QL

Secretary21 July 2006Active
Newel Tryst, Ledicot Lane Shobdon, Leominster, HR6 9LT

Secretary01 March 2002Active
Thorncroft, Thornton Common Road, Thornton Hough, CH63 4JT

Secretary01 July 2009Active
St Briavels House, St. Briavels, Lydney, GL15 6RG

Secretary21 May 1993Active
Bowers House, Peterstow, Ross On Wye, HR9 6JX

Secretary01 June 1992Active
Clerkenleap Barn, Bath Road, Broomhall, Worcester, England, WR5 3HR

Director26 January 2018Active
455 Baycliffe Drive Excelsior, Minnesota 55331, Usa, FOREIGN

Director-Active
Hillfort House, Eaton Bishop, Hereford, HR2 9QG

Director28 February 2001Active
Old Rectory The Hollow, West Chiltington, Pulborough, RH20 2QA

Director29 March 1996Active
Grandstand Road, Hereford, HR4 9PB

Director09 October 2013Active
Homelands 33 Elveley Drive, West Ella, Hull, HU10 7RT

Director28 November 2000Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Director01 March 2016Active
The Grange, Burghill, Hereford, HR4 7SE

Director29 March 1996Active
Grandstand Road, Hereford, HR4 9PB

Director09 October 2013Active
Cargill, Balliol Road, Bilbrook, England, WV9 5EU

Director26 January 2018Active
Dovecote End Kilreague Farm Llangarron, Hereford, HR9 6PF

Director-Active
Cargill Protein Europe, Bath Road, Broomhall, Worcester, England, WR5 3HR

Director15 May 2020Active
5 St Marys Lane, Burghill, Hereford, HR4 7QL

Director31 May 2006Active
16, Ashgrove View, Bodenham, Hereford, HR1 3LU

Director04 March 2008Active
Old School House, Monkland, Leominster, HR6 9DB

Director01 June 2005Active
1 Orchard Way, Esher, KT10 9DY

Director-Active
Newel Tryst, Ledicot Lane Shobdon, Leominster, HR6 9LT

Director01 June 2005Active
Thorncroft, Thornton Common Road, Thornton Hough, CH63 4JT

Director01 July 2009Active
St Briavels House, St. Briavels, Lydney, GL15 6RG

Director-Active
Chase House Monnington On Wye, Moccas, Hereford, HR4 7LN

Director-Active
Threshers Barn, 2 Wellington Barns, Wellington, HR4 8BB

Director19 September 2001Active
Sloughforge, Vowchurch, Hereford, HR2 0RE

Director04 March 2008Active
Clerkenleap Barn, Bath Road, Broomhall, Worcester, England, WR5 3HR

Director11 June 2018Active
Grandstand Road, Hereford, HR4 9PB

Director24 November 2011Active
Downshill House, Bishopstone, Hereford, HR4 7JT

Director-Active

People with Significant Control

Cargill Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Accounts

Accounts with accounts type full.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-01-19Accounts

Accounts with accounts type full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Accounts with accounts type full.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Accounts

Accounts with accounts type full.

Download
2020-01-21Capital

Capital allotment shares.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type full.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-07-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.