UKBizDB.co.uk

THE DERWENT VALLEY FOOD GROUP LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA

Secretary30 March 2001Active
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA

Director17 April 2012Active
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA

Director30 March 2001Active
4 Field House Lane, North End, Durham, DH1 4LT

Secretary-Active
The White House, Chinnor Road, Bledlow Ridge, HP14 4AA

Secretary01 January 1994Active
47 Myrtleside Close, Northwood, HA6 2XQ

Secretary26 March 1993Active
Heron Lodge, 3 Barrington Park Gardens, Chalfont St Giles, HP8 4SS

Secretary26 November 1999Active
43 Lovelace Road, Long Ditton, KT6 6NA

Director01 November 1991Active
The Copse, Mile Path Hook Heath, Woking, GU22 0JL

Director26 March 1993Active
The White House, Chinnor Road, Bledlow Ridge, HP14 4AA

Director01 January 1994Active
46 Broadhurst, Ashtead, KT21 1QF

Director31 October 2000Active
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

Director26 March 1993Active
Heron Lodge, 3 Barrington Park Gardens, Chalfont St Giles, HP8 4SS

Director26 November 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-02-26Address

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

Download
2024-01-05Address

Default companies house registered office address applied.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Address

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

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type dormant.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2016-09-09Accounts

Accounts with accounts type dormant.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2015-10-02Accounts

Accounts with accounts type dormant.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Accounts

Accounts with accounts type dormant.

Download
2014-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-29Accounts

Accounts with accounts type dormant.

Download
2013-08-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.