Company NameLea Valley Growers' Association, Limited
Company StatusActive
Company Number00119653
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 January 1912(112 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr David John Everett
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1997(85 years, 5 months after company formation)
Appointment Duration26 years, 11 months
RoleHorticulturist
Country of ResidenceEngland
Correspondence AddressWildwoods Lodge Flash Lane
Enfield
Middlesex
EN2 9JH
Director NameMr Richard Nigel Copping
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1999(87 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSanville
Hoddesdon Road, Stanstead Abbotts
Ware
Hertfordshire
SG12 8EQ
Secretary NameLee Anthony Stiles
NationalityBritish
StatusCurrent
Appointed01 December 2008(96 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleInsurance Agent
Correspondence Address37, Turners Hill
Cheshunt
Herts
EN8 8NP
Director NameMr Giacomo Russo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(104 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLea Valley Growers Association Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 8NP
Director NameMr Pasquale Milazzo
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(104 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLea Valley Growers Association Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 8NP
Director NameMr John Cappalonga
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(104 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLea Valley Growers Association Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 8NP
Director NameMr Giueseppe Colletti
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(104 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLea Valley Growers Association 37-39 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 8NP
Director NameMr Richard Nigel Copping
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(80 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 28 May 1997)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence AddressSanville
Hoddesdon Road, Stanstead Abbotts
Ware
Hertfordshire
SG12 8EQ
Director NameMr Leonard Adrianus Dingemans
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(80 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 10 April 2002)
RoleNurseryman
Country of ResidenceEngland
Correspondence AddressLakeside Darnicle Hill
Cheshunt
Waltham Cross
Hertfordshire
EN7 5TB
Director NameMichael Richard Dyke
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(80 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 15 April 1999)
RoleNurseryman
Correspondence AddressSunnyside Netherhall Road
Roydon
Harlow
Essex
CM19 5JP
Director NameMr David Christopher Harker
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(80 years, 1 month after company formation)
Appointment Duration21 years, 1 month (resigned 12 March 2013)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence AddressElmlea Sewardstone Road
Chingford
London
E4 7RG
Director NameMr John Howard Mason
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(80 years, 1 month after company formation)
Appointment Duration20 years, 4 months (resigned 21 June 2012)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Beech Nurseries
Aveylane
Waltham Abbey
Essex
EN9 3QJ
Director NamePeter George Warmerdam
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(80 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 28 May 1997)
RoleNurseryman
Correspondence AddressHousienda
Cattlegate Road
Enfield
Middlesex
EN2 9DX
Secretary NameRichard Anthony Stevenson
NationalityBritish
StatusResigned
Appointed06 February 1992(80 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 30 November 2008)
RoleCompany Director
Correspondence Address71 High Road
Stapleford
Hertford
Hertfordshire
SG14 3NA
Director NameNicola Giardina
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(85 years, 5 months after company formation)
Appointment Duration20 years, 8 months (resigned 30 January 2018)
RoleGrower
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield Nursery
Newgatestreet Road
Cheshunt
Hertfordshire
EN7 5RY
Director NameMark Ronald Sheppard
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(91 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 February 2012)
RoleHorticultural Company Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Denny Gate
Cheshunt
Waltham Cross
Hertfordshire
EN8 0XF
Director NameGary Charles Taylor
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(98 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 November 2015)
RoleNursery Manager
Country of ResidenceEngland
Correspondence Address37-39 Turners Hill
Cheshunt
Hertfordshire
EN8 8NP
Director NameGillian Wardell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(100 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 2014)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Cambridge Road
Sawbridgeworth
Hertfordshire
CM21 9JP

Contact

Websiteleavalleygrowersassociation.co.u

Location

Registered Address37, Turners Hill
Cheshunt
Herts
EN8 8NP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Financials

Year2014
Net Worth£64,953
Cash£53,800
Current Liabilities£3,163

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 February 2024 (3 months ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Filing History

7 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
16 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
30 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
18 March 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
15 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
17 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
11 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
26 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
26 February 2018Termination of appointment of Nicola Giardina as a director on 30 January 2018 (1 page)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 July 2016Appointment of Mr Pasquale Milazzo as a director on 30 June 2016 (2 pages)
7 July 2016Appointment of Mr Giacomo Russo as a director on 30 June 2016 (2 pages)
7 July 2016Appointment of Mr Giueseppe Colletti as a director on 30 June 2016 (2 pages)
7 July 2016Appointment of Mr John Cappalonga as a director on 30 June 2016 (2 pages)
7 July 2016Appointment of Mr Giueseppe Colletti as a director on 30 June 2016 (2 pages)
7 July 2016Appointment of Mr Pasquale Milazzo as a director on 30 June 2016 (2 pages)
7 July 2016Secretary's details changed for Lee Anthony Stiles on 7 July 2016 (1 page)
7 July 2016Appointment of Mr Giacomo Russo as a director on 30 June 2016 (2 pages)
7 July 2016Appointment of Mr John Cappalonga as a director on 30 June 2016 (2 pages)
7 July 2016Secretary's details changed for Lee Anthony Stiles on 7 July 2016 (1 page)
18 February 2016Termination of appointment of Gary Charles Taylor as a director on 10 November 2015 (1 page)
18 February 2016Annual return made up to 6 February 2016 no member list (5 pages)
18 February 2016Termination of appointment of Gary Charles Taylor as a director on 10 November 2015 (1 page)
18 February 2016Annual return made up to 6 February 2016 no member list (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 February 2015Annual return made up to 6 February 2015 no member list (6 pages)
23 February 2015Annual return made up to 6 February 2015 no member list (6 pages)
23 February 2015Annual return made up to 6 February 2015 no member list (6 pages)
8 August 2014Termination of appointment of Gillian Wardell as a director on 27 June 2014 (2 pages)
8 August 2014Termination of appointment of Gillian Wardell as a director on 27 June 2014 (2 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 February 2014Annual return made up to 6 February 2014 no member list (7 pages)
13 February 2014Annual return made up to 6 February 2014 no member list (7 pages)
13 February 2014Annual return made up to 6 February 2014 no member list (7 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 April 2013Termination of appointment of David Harker as a director (1 page)
11 April 2013Annual return made up to 6 February 2013 no member list (8 pages)
11 April 2013Termination of appointment of David Harker as a director (1 page)
11 April 2013Termination of appointment of David Harker as a director (1 page)
11 April 2013Annual return made up to 6 February 2013 no member list (8 pages)
11 April 2013Annual return made up to 6 February 2013 no member list (8 pages)
11 April 2013Termination of appointment of David Harker as a director (1 page)
1 August 2012Termination of appointment of John Mason as a director (2 pages)
1 August 2012Appointment of Gillian Wardell as a director (3 pages)
1 August 2012Appointment of Gillian Wardell as a director (3 pages)
1 August 2012Termination of appointment of John Mason as a director (2 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 March 2012Annual return made up to 6 February 2012 no member list (8 pages)
14 March 2012Termination of appointment of Mark Sheppard as a director (1 page)
14 March 2012Annual return made up to 6 February 2012 no member list (8 pages)
14 March 2012Annual return made up to 6 February 2012 no member list (8 pages)
14 March 2012Termination of appointment of Mark Sheppard as a director (1 page)
25 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
25 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
21 February 2011Annual return made up to 6 February 2011 no member list (9 pages)
21 February 2011Annual return made up to 6 February 2011 no member list (9 pages)
21 February 2011Annual return made up to 6 February 2011 no member list (9 pages)
7 September 2010Appointment of Gary Taylor as a director (3 pages)
7 September 2010Appointment of Gary Taylor as a director (3 pages)
28 June 2010Accounts for a small company made up to 31 October 2009 (6 pages)
28 June 2010Accounts for a small company made up to 31 October 2009 (6 pages)
6 April 2010Annual return made up to 6 February 2010 no member list (5 pages)
6 April 2010Annual return made up to 6 February 2010 no member list (5 pages)
6 April 2010Annual return made up to 6 February 2010 no member list (5 pages)
31 March 2010Director's details changed for Richard Nigel Copping on 22 March 2010 (2 pages)
31 March 2010Director's details changed for David Christopher Harker on 22 March 2010 (2 pages)
31 March 2010Director's details changed for Mr John Howard Mason on 22 March 2010 (2 pages)
31 March 2010Director's details changed for David Christopher Harker on 22 March 2010 (2 pages)
31 March 2010Director's details changed for Mark Ronald Sheppard on 22 March 2010 (2 pages)
31 March 2010Director's details changed for Richard Nigel Copping on 22 March 2010 (2 pages)
31 March 2010Director's details changed for David John Everett on 22 March 2010 (2 pages)
31 March 2010Director's details changed for Nicola Giardina on 22 March 2010 (2 pages)
31 March 2010Director's details changed for Mark Ronald Sheppard on 22 March 2010 (2 pages)
31 March 2010Director's details changed for Mr John Howard Mason on 22 March 2010 (2 pages)
31 March 2010Director's details changed for David John Everett on 22 March 2010 (2 pages)
31 March 2010Director's details changed for Nicola Giardina on 22 March 2010 (2 pages)
24 July 2009Accounts for a small company made up to 31 October 2008 (6 pages)
24 July 2009Accounts for a small company made up to 31 October 2008 (6 pages)
24 April 2009Secretary appointed lee anthony stiles (2 pages)
24 April 2009Secretary appointed lee anthony stiles (2 pages)
4 March 2009Appointment terminated secretary richard stevenson (1 page)
4 March 2009Annual return made up to 06/02/09 (3 pages)
4 March 2009Annual return made up to 06/02/09 (3 pages)
4 March 2009Appointment terminated secretary richard stevenson (1 page)
19 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
19 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
27 March 2008Director's change of particulars / richard copping / 31/03/2007 (1 page)
27 March 2008Annual return made up to 06/02/08 (4 pages)
27 March 2008Annual return made up to 06/02/08 (4 pages)
27 March 2008Director's change of particulars / richard copping / 31/03/2007 (1 page)
21 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
21 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
12 February 2007Annual return made up to 06/02/07 (2 pages)
12 February 2007Annual return made up to 06/02/07 (2 pages)
3 May 2006Accounts for a small company made up to 31 October 2005 (6 pages)
3 May 2006Accounts for a small company made up to 31 October 2005 (6 pages)
10 February 2006Annual return made up to 06/02/06 (2 pages)
10 February 2006Annual return made up to 06/02/06 (2 pages)
22 April 2005Accounts for a small company made up to 31 October 2004 (6 pages)
22 April 2005Accounts for a small company made up to 31 October 2004 (6 pages)
1 April 2005Annual return made up to 06/02/05 (2 pages)
1 April 2005Annual return made up to 06/02/05 (2 pages)
8 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
8 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
13 February 2004Annual return made up to 06/02/04 (6 pages)
13 February 2004Annual return made up to 06/02/04 (6 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
24 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
24 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
17 February 2003Annual return made up to 06/02/03 (6 pages)
17 February 2003Annual return made up to 06/02/03 (6 pages)
4 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
4 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
7 March 2002Annual return made up to 06/02/02 (5 pages)
7 March 2002Annual return made up to 06/02/02 (5 pages)
9 April 2001Annual return made up to 06/02/01 (5 pages)
9 April 2001Annual return made up to 06/02/01 (5 pages)
6 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
6 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
14 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 March 2000Annual return made up to 06/02/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 March 2000Annual return made up to 06/02/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 May 1999New director appointed (2 pages)
8 May 1999Director resigned (1 page)
8 May 1999New director appointed (2 pages)
8 May 1999Director resigned (1 page)
24 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
30 March 1999Annual return made up to 06/02/99 (7 pages)
30 March 1999Annual return made up to 06/02/99 (7 pages)
18 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
18 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 February 1998Annual return made up to 06/02/98 (7 pages)
20 February 1998Annual return made up to 06/02/98 (7 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
10 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
10 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
3 March 1997Annual return made up to 06/02/97 (7 pages)
3 March 1997Annual return made up to 06/02/97 (7 pages)
29 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
29 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
2 March 1996Annual return made up to 06/02/96 (7 pages)
2 March 1996Annual return made up to 06/02/96 (7 pages)
5 May 1995Accounts for a small company made up to 31 October 1994 (5 pages)
5 May 1995Accounts for a small company made up to 31 October 1994 (5 pages)
25 March 1927Company name changed\certificate issued on 25/03/27 (2 pages)
25 March 1927Company name changed\certificate issued on 25/03/27 (2 pages)
12 January 1912Incorporation (23 pages)
12 January 1912Incorporation (23 pages)