UKBizDB.co.uk

TILLERY VALLEY FOODS LIMITED

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

This company is commonly known as Tillery Valley Foods Limited. The company was founded 37 years ago and was given the registration number 02065462. The firm's registered office is in LONDON. You can find them at One, Southampton Row, London, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:TILLERY VALLEY FOODS LIMITED
Company Number:02065462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1986
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:One, Southampton Row, London, WC1B 5HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd Suites 203 & 207, Cumberland House 35, Park Row, Nottingham, NG1 6EE

Director31 July 2021Active
C/O Interpath Ltd Suites 203 & 207, Cumberland House 35, Park Row, Nottingham, NG1 6EE

Director31 July 2021Active
Belmont Belmont Road, Hewelsfield, Lydney, GL15 6UZ

Secretary-Active
7 Millers Close, Ruardean Hill Drybrook, Gloucester, GL19 4JE

Secretary06 April 1992Active
41-44, Great Queen Street, London, United Kingdom, WC2B 5AD

Secretary16 February 2009Active
Bracks Cottage Broad Green, Coggeshall, CO6 1RU

Secretary06 November 1996Active
The Old Corn Mill, Main Street, Staveley, HG5 9LE

Secretary01 September 2000Active
Solar House, Kings Way, Stevenage, SG1 2UA

Corporate Secretary17 November 2003Active
Hollybank, The Warren, Ashtead, KT21 2SE

Director22 April 2002Active
One, Southampton Row, London, England, WC1B 5HA

Director01 January 2012Active
One, Southampton Row, London, England, WC1B 5HA

Director13 June 2011Active
One, Southampton Row, London, WC1B 5HA

Director15 April 2016Active
5 The Courtyard, Plas Derwen View, Abergavenny, NP7 9SZ

Director01 January 1994Active
Belmont Belmont Road, Hewelsfield, Lydney, GL15 6UZ

Director-Active
Belmont Belmont Road, Hewelsfield, Lydney, GL15 6UZ

Director-Active
41-44, Great Queen Street, London, United Kingdom, WC2B 5AD

Director28 March 2013Active
One, Southampton Row, London, England, WC1B 5HA

Director05 March 2007Active
12 Drovers Way, Worcester, WR3 8QD

Director-Active
5 Minsmere Close, Ottersbrook St Mellons, Cardiff, CF3 OSF

Director-Active
7 Millers Close, Ruardean Hill Drybrook, Gloucester, GL19 4JE

Director01 January 1994Active
Gatehouse Cottage, Kiln Down, Goudhurst, TN17 1HL

Director16 March 1995Active
41-44, Great Queen Street, London, United Kingdom, WC2B 5AD

Director03 July 2017Active
Brook Farm, Foxham, Chippenham, SN15 4NE

Director15 October 1997Active
18 The Shires, Gilwern, Abergavenny, NP7 0EX

Director01 January 1994Active
12, The Orchard, Chiswick, London, W4 1JX

Director01 March 2005Active
One, Southampton Row, London, WC1B 5HA

Director08 January 2014Active
One, Southampton Row, London, England, WC1B 5HA

Director31 August 2010Active
6 Chaseley Court, Oatlands, Weybridge, KT13 9JH

Director15 October 1997Active
Bees Cottage 8 Goretree Road, Hemingord Grey, Huntingdon, PE18 9BP

Director06 November 1996Active
41-44, Great Queen Street, London, United Kingdom, WC2B 5AD

Director01 November 2019Active
One, Southampton Row, London, England, WC1B 5HA

Director02 July 2007Active
3 First Terrace, Easton, Pennsylvania 18042, FOREIGN

Director22 April 2002Active
Saffrons Huntersfield, Sherston, Malmesbury, SN16 0LS

Director06 November 1996Active
Acadia 12 Rhiwlas, Neath, SA10 7RB

Director01 January 1994Active
One, Southampton Row, London, WC1B 5HA

Director04 July 2016Active

People with Significant Control

Joubere Food Group Ltd.
Notified on:31 July 2021
Status:Active
Country of residence:United Kingdom
Address:41-44, Great Queen Street, London, United Kingdom, WC2B 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sodexo Holdings Limited
Notified on:01 December 2016
Status:Active
Country of residence:England
Address:One, Southampton Row, London, England, WC1B 5HA
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Insolvency

Liquidation in administration progress report.

Download
2023-08-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-07-03Insolvency

Liquidation in administration proposals.

Download
2023-06-28Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-05-24Address

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

Download
2023-05-24Insolvency

Liquidation in administration appointment of administrator.

Download
2023-03-02Accounts

Change account reference date company previous extended.

Download
2023-01-26Accounts

Change account reference date company current extended.

Download
2022-12-13Address

Change sail address company with old address new address.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-04-27Accounts

Change account reference date company previous shortened.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Address

Move registers to registered office company with new address.

Download
2021-08-17Persons with significant control

Second filing notification of a person with significant control.

Download
2021-08-17Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-08-17Officers

Second filing of director termination with name.

Download
2021-08-17Officers

Second filing of director termination with name.

Download
2021-08-17Officers

Second filing of director termination with name.

Download
2021-08-17Officers

Second filing of director termination with name.

Download
2021-08-17Officers

Second filing of secretary termination with name.

Download
2021-08-12Accounts

Accounts with accounts type full.

Download
2021-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-09Officers

Second filing of director appointment with name.

Download
2021-08-09Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.