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..
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 | : |
|
Registered Address | : | One, Southampton Row, London, WC1B 5HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Interpath Ltd Suites 203 & 207, Cumberland House 35, Park Row, Nottingham, NG1 6EE | Director | 31 July 2021 | Active |
C/O Interpath Ltd Suites 203 & 207, Cumberland House 35, Park Row, Nottingham, NG1 6EE | Director | 31 July 2021 | Active |
Belmont Belmont Road, Hewelsfield, Lydney, GL15 6UZ | Secretary | - | Active |
7 Millers Close, Ruardean Hill Drybrook, Gloucester, GL19 4JE | Secretary | 06 April 1992 | Active |
41-44, Great Queen Street, London, United Kingdom, WC2B 5AD | Secretary | 16 February 2009 | Active |
Bracks Cottage Broad Green, Coggeshall, CO6 1RU | Secretary | 06 November 1996 | Active |
The Old Corn Mill, Main Street, Staveley, HG5 9LE | Secretary | 01 September 2000 | Active |
Solar House, Kings Way, Stevenage, SG1 2UA | Corporate Secretary | 17 November 2003 | Active |
Hollybank, The Warren, Ashtead, KT21 2SE | Director | 22 April 2002 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 01 January 2012 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 13 June 2011 | Active |
One, Southampton Row, London, WC1B 5HA | Director | 15 April 2016 | Active |
5 The Courtyard, Plas Derwen View, Abergavenny, NP7 9SZ | Director | 01 January 1994 | Active |
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 | Director | 28 March 2013 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 05 March 2007 | Active |
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 | Director | 01 January 1994 | Active |
Gatehouse Cottage, Kiln Down, Goudhurst, TN17 1HL | Director | 16 March 1995 | Active |
41-44, Great Queen Street, London, United Kingdom, WC2B 5AD | Director | 03 July 2017 | Active |
Brook Farm, Foxham, Chippenham, SN15 4NE | Director | 15 October 1997 | Active |
18 The Shires, Gilwern, Abergavenny, NP7 0EX | Director | 01 January 1994 | Active |
12, The Orchard, Chiswick, London, W4 1JX | Director | 01 March 2005 | Active |
One, Southampton Row, London, WC1B 5HA | Director | 08 January 2014 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 31 August 2010 | Active |
6 Chaseley Court, Oatlands, Weybridge, KT13 9JH | Director | 15 October 1997 | Active |
Bees Cottage 8 Goretree Road, Hemingord Grey, Huntingdon, PE18 9BP | Director | 06 November 1996 | Active |
41-44, Great Queen Street, London, United Kingdom, WC2B 5AD | Director | 01 November 2019 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 02 July 2007 | Active |
3 First Terrace, Easton, Pennsylvania 18042, FOREIGN | Director | 22 April 2002 | Active |
Saffrons Huntersfield, Sherston, Malmesbury, SN16 0LS | Director | 06 November 1996 | Active |
Acadia 12 Rhiwlas, Neath, SA10 7RB | Director | 01 January 1994 | Active |
One, Southampton Row, London, WC1B 5HA | Director | 04 July 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Insolvency | Liquidation in administration progress report. | Download |
2023-08-05 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-07-03 | Insolvency | Liquidation in administration proposals. | Download |
2023-06-28 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-05-24 | Address | Change registered office address company with date old address new address. | Download |
2023-05-24 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-03-02 | Accounts | Change account reference date company previous extended. | Download |
2023-01-26 | Accounts | Change account reference date company current extended. | Download |
2022-12-13 | Address | Change sail address company with old address new address. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Address | Move registers to registered office company with new address. | Download |
2021-08-17 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2021-08-17 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2021-08-17 | Officers | Second filing of director termination with name. | Download |
2021-08-17 | Officers | Second filing of director termination with name. | Download |
2021-08-17 | Officers | Second filing of director termination with name. | Download |
2021-08-17 | Officers | Second filing of director termination with name. | Download |
2021-08-17 | Officers | Second filing of secretary termination with name. | Download |
2021-08-12 | Accounts | Accounts with accounts type full. | Download |
2021-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-09 | Officers | Second filing of director appointment with name. | Download |
2021-08-09 | Officers | Second filing of director appointment with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.