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.
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 | : |
|
Registered Address | : | Velocity V1, Brooklands Drive, Weybridge, Surrey, England, KT13 0SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Secretary | 09 October 2013 | Active |
Clerkenleap Barn, Bath Road, Broomhall, Worcester, England, WR5 3HR | Director | 29 September 2020 | Active |
Cargill Plc, Camp Road, Witham St. Hughs, England, LN6 9TN | Director | 05 May 2022 | Active |
Hillfort House, Eaton Bishop, Hereford, HR2 9QG | Secretary | 28 February 2001 | Active |
Dovecote End Kilreague Farm Llangarron, Hereford, HR9 6PF | Secretary | - | Active |
5 St Marys Lane, Burghill, Hereford, HR4 7QL | Secretary | 21 July 2006 | Active |
Newel Tryst, Ledicot Lane Shobdon, Leominster, HR6 9LT | Secretary | 01 March 2002 | Active |
Thorncroft, Thornton Common Road, Thornton Hough, CH63 4JT | Secretary | 01 July 2009 | Active |
St Briavels House, St. Briavels, Lydney, GL15 6RG | Secretary | 21 May 1993 | Active |
Bowers House, Peterstow, Ross On Wye, HR9 6JX | Secretary | 01 June 1992 | Active |
Clerkenleap Barn, Bath Road, Broomhall, Worcester, England, WR5 3HR | Director | 26 January 2018 | Active |
455 Baycliffe Drive Excelsior, Minnesota 55331, Usa, FOREIGN | Director | - | Active |
Hillfort House, Eaton Bishop, Hereford, HR2 9QG | Director | 28 February 2001 | Active |
Old Rectory The Hollow, West Chiltington, Pulborough, RH20 2QA | Director | 29 March 1996 | Active |
Grandstand Road, Hereford, HR4 9PB | Director | 09 October 2013 | Active |
Homelands 33 Elveley Drive, West Ella, Hull, HU10 7RT | Director | 28 November 2000 | Active |
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 01 March 2016 | Active |
The Grange, Burghill, Hereford, HR4 7SE | Director | 29 March 1996 | Active |
Grandstand Road, Hereford, HR4 9PB | Director | 09 October 2013 | Active |
Cargill, Balliol Road, Bilbrook, England, WV9 5EU | Director | 26 January 2018 | Active |
Dovecote End Kilreague Farm Llangarron, Hereford, HR9 6PF | Director | - | Active |
Cargill Protein Europe, Bath Road, Broomhall, Worcester, England, WR5 3HR | Director | 15 May 2020 | Active |
5 St Marys Lane, Burghill, Hereford, HR4 7QL | Director | 31 May 2006 | Active |
16, Ashgrove View, Bodenham, Hereford, HR1 3LU | Director | 04 March 2008 | Active |
Old School House, Monkland, Leominster, HR6 9DB | Director | 01 June 2005 | Active |
1 Orchard Way, Esher, KT10 9DY | Director | - | Active |
Newel Tryst, Ledicot Lane Shobdon, Leominster, HR6 9LT | Director | 01 June 2005 | Active |
Thorncroft, Thornton Common Road, Thornton Hough, CH63 4JT | Director | 01 July 2009 | Active |
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 | Director | 19 September 2001 | Active |
Sloughforge, Vowchurch, Hereford, HR2 0RE | Director | 04 March 2008 | Active |
Clerkenleap Barn, Bath Road, Broomhall, Worcester, England, WR5 3HR | Director | 11 June 2018 | Active |
Grandstand Road, Hereford, HR4 9PB | Director | 24 November 2011 | Active |
Downshill House, Bishopstone, Hereford, HR4 7JT | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type full. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Accounts | Accounts with accounts type full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type full. | Download |
2020-01-21 | Capital | Capital allotment shares. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type full. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2018-07-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.