This company is commonly known as Thames Valley Eggs (production) Limited. The company was founded 36 years ago and was given the registration number 02224563. The firm's registered office is in CHIPPENHAM. You can find them at Lacock Green Corsham Road, Lacock, Chippenham, Wiltshire. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..
Name | : | THAMES VALLEY EGGS (PRODUCTION) LIMITED |
---|---|---|
Company Number | : | 02224563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1988 |
End of financial year | : | 01 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lacock Green Corsham Road, Lacock, Chippenham, Wiltshire, United Kingdom, SN15 2LZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Addington Lodge, Nether Kellet, Carnforth, England, LA6 1DZ | Director | 18 April 2016 | Active |
21 Pages Lane, Bexhill On Sea, TN39 3RD | Secretary | 03 October 2001 | Active |
The Nest Ebstree Road Seisdon, Near Wombourne, Wolverhampton, WV5 7ES | Secretary | - | Active |
Whiteoaks Farm, The Old Sidings Corsham Road, Lacock, SN15 2LZ | Secretary | 17 December 2009 | Active |
Island Cottage, West Mills, RG14 5HT | Secretary | 21 May 2002 | Active |
Island Cottage, West Mills, RG14 5HT | Secretary | 29 July 1994 | Active |
Glenhaven, Mendlesham, Stowmarket, IP14 5SL | Director | 01 August 1997 | Active |
Marston House, Yarlet Lane, Marston, Stafford, ST18 9ST | Director | 06 August 2007 | Active |
Marston House, Yarlet Lane, Marston, England, ST18 9ST | Director | 04 November 2008 | Active |
Southgrove Farm, Southgrove, Burbage, Marlborough, SN8 3RX | Director | 01 August 1995 | Active |
Beobridge Manor Farm, Claverley, Wolverhampton, WV5 7AQ | Director | - | Active |
Swancote Farmhouse, Swancote, Bridgnorth, WV15 5HA | Director | - | Active |
Marchfield Fox Road, Seisdon, Wolverhampton, WV5 7HD | Director | - | Active |
Dunton Hills Farm, Tilbury Road West Horndon, Brentwood, CM13 3LT | Director | 09 October 1998 | Active |
Brickwheat, Winterbourne Whittechurch, Brandford, DT11 9AS | Director | 09 October 1998 | Active |
Horizon Poultry Farm, Tremar, Liskeard, PL14 6EA | Director | 26 September 2001 | Active |
Greatleaze Farm Oldbury Lane, Oldbury On Severn, Bristol, BS35 1RF | Director | 01 August 1995 | Active |
Colliton Barton, Broadhembury, Honiton, EX14 0LJ | Director | 01 August 1995 | Active |
21 Pages Lane, Bexhill On Sea, TN39 3RD | Director | 26 September 2001 | Active |
16 Rapson Road, Liskeard, PL14 3NX | Director | 26 September 2001 | Active |
The Nest Ebstree Road Seisdon, Near Wombourne, Wolverhampton, WV5 7ES | Director | - | Active |
Gorse Cottage, New Lydd Road, Camber, Rye, TN31 7QS | Director | 06 August 2007 | Active |
Hillside View, Foxham, Chippenham, SN15 4NL | Director | 01 October 1997 | Active |
Half Acre Stowhill, Childrey, Wantage, OX12 9XQ | Director | 29 July 1994 | Active |
19 Formby Avenue, Perton, Wolverhampton, WV6 7YU | Director | 02 October 1992 | Active |
Thames Valley Foods | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old Sidings, Corsham Road, Chippenham, England, SN15 2LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type small. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type small. | Download |
2020-06-15 | Address | Change registered office address company with date old address new address. | Download |
2019-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type small. | Download |
2019-04-08 | Officers | Termination secretary company with name termination date. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2018-12-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-18 | Capital | Legacy. | Download |
2018-12-18 | Capital | Capital statement capital company with date currency figure. | Download |
2018-12-18 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.