UKBizDB.co.uk

THAMES VALLEY EGGS (PRODUCTION) LIMITED

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

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..

Company Information

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:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Addington Lodge, Nether Kellet, Carnforth, England, LA6 1DZ

Director18 April 2016Active
21 Pages Lane, Bexhill On Sea, TN39 3RD

Secretary03 October 2001Active
The Nest Ebstree Road Seisdon, Near Wombourne, Wolverhampton, WV5 7ES

Secretary-Active
Whiteoaks Farm, The Old Sidings Corsham Road, Lacock, SN15 2LZ

Secretary17 December 2009Active
Island Cottage, West Mills, RG14 5HT

Secretary21 May 2002Active
Island Cottage, West Mills, RG14 5HT

Secretary29 July 1994Active
Glenhaven, Mendlesham, Stowmarket, IP14 5SL

Director01 August 1997Active
Marston House, Yarlet Lane, Marston, Stafford, ST18 9ST

Director06 August 2007Active
Marston House, Yarlet Lane, Marston, England, ST18 9ST

Director04 November 2008Active
Southgrove Farm, Southgrove, Burbage, Marlborough, SN8 3RX

Director01 August 1995Active
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

Director09 October 1998Active
Brickwheat, Winterbourne Whittechurch, Brandford, DT11 9AS

Director09 October 1998Active
Horizon Poultry Farm, Tremar, Liskeard, PL14 6EA

Director26 September 2001Active
Greatleaze Farm Oldbury Lane, Oldbury On Severn, Bristol, BS35 1RF

Director01 August 1995Active
Colliton Barton, Broadhembury, Honiton, EX14 0LJ

Director01 August 1995Active
21 Pages Lane, Bexhill On Sea, TN39 3RD

Director26 September 2001Active
16 Rapson Road, Liskeard, PL14 3NX

Director26 September 2001Active
The Nest Ebstree Road Seisdon, Near Wombourne, Wolverhampton, WV5 7ES

Director-Active
Gorse Cottage, New Lydd Road, Camber, Rye, TN31 7QS

Director06 August 2007Active
Hillside View, Foxham, Chippenham, SN15 4NL

Director01 October 1997Active
Half Acre Stowhill, Childrey, Wantage, OX12 9XQ

Director29 July 1994Active
19 Formby Avenue, Perton, Wolverhampton, WV6 7YU

Director02 October 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type dormant.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type small.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type small.

Download
2020-06-15Address

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

Download
2019-09-27Mortgage

Mortgage satisfy charge full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type small.

Download
2019-04-08Officers

Termination secretary company with name termination date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2018-12-28Mortgage

Mortgage satisfy charge full.

Download
2018-12-28Mortgage

Mortgage satisfy charge full.

Download
2018-12-28Mortgage

Mortgage satisfy charge full.

Download
2018-12-28Mortgage

Mortgage satisfy charge full.

Download
2018-12-28Mortgage

Mortgage satisfy charge full.

Download
2018-12-28Mortgage

Mortgage satisfy charge full.

Download
2018-12-28Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Capital

Legacy.

Download
2018-12-18Capital

Capital statement capital company with date currency figure.

Download
2018-12-18Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.