This company is commonly known as The Derwent Valley Food Group Limited. The company was founded 37 years ago and was given the registration number 02068012. The firm's registered office is in HAYES. You can find them at Hayes Park, Hayes End Road, Hayes, Middlesex. This company's SIC code is 74990 - Non-trading company.
Name | : | THE DERWENT VALLEY FOOD GROUP LIMITED |
---|---|---|
Company Number | : | 02068012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA | Secretary | 30 March 2001 | Active |
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA | Director | 17 April 2012 | Active |
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA | Director | 30 March 2001 | Active |
4 Field House Lane, North End, Durham, DH1 4LT | Secretary | - | Active |
The White House, Chinnor Road, Bledlow Ridge, HP14 4AA | Secretary | 01 January 1994 | Active |
47 Myrtleside Close, Northwood, HA6 2XQ | Secretary | 26 March 1993 | Active |
Heron Lodge, 3 Barrington Park Gardens, Chalfont St Giles, HP8 4SS | Secretary | 26 November 1999 | Active |
43 Lovelace Road, Long Ditton, KT6 6NA | Director | 01 November 1991 | Active |
The Copse, Mile Path Hook Heath, Woking, GU22 0JL | Director | 26 March 1993 | Active |
The White House, Chinnor Road, Bledlow Ridge, HP14 4AA | Director | 01 January 1994 | Active |
46 Broadhurst, Ashtead, KT21 1QF | Director | 31 October 2000 | Active |
11 Rosemount, Plasworth Road, Pity Me, Durham, DH1 5GA | Director | - | Active |
Hillcrest 10 Meadowfield Road, Stocksfield, NE43 7QX | Director | - | Active |
Hillcrest, 10 Meadowfield Road, Stocksfield, NE43 7QX | Director | - | Active |
Bridge House, 13 Cadehill Road, Stocksfield, NE43 7PB | Director | - | Active |
Dilston House, Corbridge, NE45 5RH | Director | - | Active |
St Aubins Winchester Road, Burghclere, Newbury, RG15 9DX | Director | - | Active |
83 Eastern Way, Ponteland, Newcastle Upon Tyne, NE20 9RQ | Director | - | Active |
The White House, Leazes Lane, Hexham, NE46 3AZ | Director | - | Active |
The White House, Leazes Lane, Hexham, NE46 3AZ | Director | - | Active |
47 Myrtleside Close, Northwood, HA6 2XQ | Director | 26 March 1993 | Active |
Heron Lodge, 3 Barrington Park Gardens, Chalfont St Giles, HP8 4SS | Director | 26 November 1999 | Active |
Ub Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 50, Lothian Road, Edinburgh, Scotland, EH3 9BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Address | Change registered office address company with date old address new address. | Download |
2024-01-05 | Address | Default companies house registered office address applied. | Download |
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2020-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2014-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2013-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.