Weybridge
KT13 0SL
Director Name | Mr Jose Noronha Neto |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 29 September 2020(59 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Clerkenleap Barn Bath Road Broomhall Worcester WR5 3HR |
Director Name | Claire Margaret Shepherd |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2022(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Country Financial Controller, Uk |
Country of Residence | England |
Correspondence Address | Cargill Plc Camp Road Witham St. Hughs Lincoln LN6 9TN |
Director Name | Mr James Dennis Bassett |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 1991(30 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 455 Baycliffe Drive Excelsior Minnesota 55331 Foreign |
Director Name | Mr David Austin Nelson-Smith |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(30 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 29 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Orchard Way Esher Surrey KT10 9DY |
Director Name | Stephen Orledge |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(30 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 February 2001) |
Role | Secretary |
Correspondence Address | St Briavels House St. Briavels Lydney Gloucestershire GL15 6RG Wales |
Director Name | Lt Colonel Edward Courtenay Phillips |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(30 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 29 March 1996) |
Role | Non Executive Director |
Correspondence Address | Chase House Monnington On Wye Moccas Hereford Herefordshire HR4 7LN Wales |
Director Name | Mr Lee Barclay Skold |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 1991(30 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 29 March 1996) |
Role | Managing Director |
Correspondence Address | Downshill House Bishopstone Hereford Herefordshire HR4 7JT Wales |
Secretary Name | Mr Cornelis Johannes Kempenaar |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 04 March 1991(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | Dovecote End Kilreague Farm Llangarron Hereford Herefordshire HR9 6PF Wales |
Director Name | Mr Cornelis Johannes Kempenaar |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 March 1992(31 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | Dovecote End Kilreague Farm Llangarron Hereford Herefordshire HR9 6PF Wales |
Secretary Name | Mr Peter John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(31 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | Bowers House Peterstow Ross On Wye Herefordshire HR9 6JX Wales |
Secretary Name | Stephen Orledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 2001) |
Role | Secretary |
Correspondence Address | St Briavels House St. Briavels Lydney Gloucestershire GL15 6RG Wales |
Director Name | Mr Paul Damian Conway |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(35 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Rectory The Hollow West Chiltington Pulborough West Sussex RH20 2QA |
Director Name | Hugh Buckler Guill |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 1996(35 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | The Grange Burghill Hereford Herefordshire HR4 7SE Wales |
Director Name | Mr Peter De Braal |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 November 2000(39 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Homelands 33 Elveley Drive West Ella Hull HU10 7RT |
Director Name | David Alan Childs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(40 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Hillfort House Eaton Bishop Hereford HR2 9QG Wales |
Secretary Name | David Alan Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(40 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Hillfort House Eaton Bishop Hereford HR2 9QG Wales |
Director Name | Ian Geoffrey Pilling |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(40 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | Threshers Barn 2 Wellington Barns Wellington Herefordshire HR4 8BB Wales |
Secretary Name | Charles Iain Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 July 2006) |
Role | Company Director |
Correspondence Address | Newel Tryst Ledicot Lane Shobdon Leominster Herefordshire HR6 9LT Wales |
Director Name | Charles Iain Oliver |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 2006) |
Role | Legal Director |
Correspondence Address | Newel Tryst Ledicot Lane Shobdon Leominster Herefordshire HR6 9LT Wales |
Director Name | Richard Maxfield |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(44 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old School House Monkland Leominster Herefordshire HR6 9DB Wales |
Director Name | Steven James Marlor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2009) |
Role | Financial Controller |
Correspondence Address | 5 St Marys Lane Burghill Hereford Herefordshire HR4 7QL Wales |
Secretary Name | Steven James Marlor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 5 St Marys Lane Burghill Hereford Herefordshire HR4 7QL Wales |
Director Name | Mr John William Reed |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(47 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 January 2018) |
Role | Agriculture Director |
Country of Residence | United Kingdom |
Correspondence Address | Sloughforge Vowchurch Hereford HR2 0RE Wales |
Director Name | Donald William David Marsh |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(47 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 January 2018) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ashgrove View Bodenham Hereford Herefordshire HR1 3LU Wales |
Director Name | Mr Christopher William Oliver |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Thorncroft Thornton Common Road Thornton Hough Wirral CH63 4JT Wales |
Secretary Name | Mr Christopher William Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Thorncroft Thornton Common Road Thornton Hough Wirral CH63 4JT Wales |
Director Name | James Brian Sikes |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 2011(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 October 2013) |
Role | Business Unit Leader Cme |
Country of Residence | England |
Correspondence Address | Grandstand Road Hereford HR4 9PB Wales |
Director Name | Mr Xavier Hyenne |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 October 2013(52 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Grandstand Road Hereford HR4 9PB Wales |
Director Name | Maria Del Pilar Cruz Diaz |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2013(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 August 2015) |
Role | President, Business Unit Leader |
Country of Residence | United Kingdom |
Correspondence Address | Grandstand Road Hereford HR4 9PB Wales |
Director Name | Kevin Bruce Graham |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2016(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Michael Francis Gerard Irwin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2018(57 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 December 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Cargill Balliol Road Bilbrook WV9 5EU |
Director Name | Mr Peter Michael Allan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(57 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Clerkenleap Barn Bath Road Broomhall Worcester WR5 3HR |
Director Name | Christopher John Shooter |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 August 2019) |
Role | Bu Fp&A Lead |
Country of Residence | England |
Correspondence Address | Clerkenleap Barn Bath Road Broomhall Worcester WR5 3HR |
Director Name | Haydn Alexander Mann |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2022) |
Role | Regional Technical Director (Asia/Europe) |
Country of Residence | Wales |
Correspondence Address | Cargill Protein Europe Bath Road Broomhall Worcester WR5 3HR |
Website | www.cargill.com |
---|
Registered Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £451,218,000 |
Gross Profit | £35,702,000 |
Net Worth | -£7,204,000 |
Cash | £13,000 |
Current Liabilities | £113,625,000 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
7 June 1982 | Delivered on: 25 June 1982 Persons entitled: Houghton Bakery Company Limited Classification: Sale agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property at green lane, garstang, lancashire including plant machinery equipment & fittings. Fully Satisfied |
---|---|
29 May 1980 | Delivered on: 6 June 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, land & premises- tram inn, much dewchurch hereford together with all fixtures. Fully Satisfied |
16 April 1980 | Delivered on: 22 April 1980 Persons entitled: Midland Bank PLC Classification: Equitable charge by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being land at bicton pool kingsland hereford together with all fixtures. Fully Satisfied |
16 April 1980 | Delivered on: 22 April 1980 Persons entitled: Midland Bank PLC Classification: Equitable charge by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being land situate at widemarsh city of hereford together with all fixtures. Fully Satisfied |
16 April 1980 | Delivered on: 22 April 1980 Satisfied on: 11 October 2006 Persons entitled: Midland Bank PLC Classification: Equitable charge by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being land at castle farm madley hereford. Together with all fixtures. Fully Satisfied |
26 February 1980 | Delivered on: 29 February 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises at broad axe, presteigne, powys together with all fixtures. Fully Satisfied |
16 January 1980 | Delivered on: 21 January 1980 Persons entitled: Midland Bank PLC Classification: Equitable charge by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being sunnyside farm holmeswood rufford ormskirk, lancs together with all fixtures. Fully Satisfied |
23 May 1979 | Delivered on: 13 June 1979 Satisfied on: 11 October 2006 Persons entitled: Midland Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H sunnymead farm, station rd, ashwell together with all fixtures. Fully Satisfied |
6 July 1983 | Delivered on: 7 July 1983 Satisfied on: 11 October 2006 Persons entitled: Hereford City Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold property with an area of 5.8 acres situated at widemarsh in the city of hereford with all buildings. Fully Satisfied |
2 September 1969 | Delivered on: 9 September 1969 Satisfied on: 30 April 1999 Persons entitled: Albion Insurance Company LTD Classification: Charge Secured details: £61,000. Particulars: (1) all that f/h property being part of phocle farm, brampton abbots hereford & buildings thereon. (2) f/h "wenmai" much dewchurch hereford & buildings thereon. (3) f/h part of coldbrook farm st weonards hereford & buildings thereon (4) hill view farm upper bishop linton hereford, with buildings thereon. Fully Satisfied |
16 February 2021 | Full accounts made up to 31 May 2020 (27 pages) |
---|---|
1 October 2020 | Appointment of Mr Jose Noronha Neto as a director on 29 September 2020 (2 pages) |
20 May 2020 | Appointment of Haydn Alexander Mann as a director on 15 May 2020 (2 pages) |
19 May 2020 | Termination of appointment of Peter Michael Allan as a director on 15 May 2020 (1 page) |
5 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
20 February 2020 | Full accounts made up to 31 May 2019 (24 pages) |
21 January 2020 | Statement of capital following an allotment of shares on 16 January 2020
|
14 August 2019 | Termination of appointment of Christopher John Shooter as a director on 13 August 2019 (1 page) |
5 March 2019 | Full accounts made up to 31 May 2018 (22 pages) |
5 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
10 December 2018 | Appointment of Federico Urquidi Negron as a director on 7 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of Michael Francis Gerard Irwin as a director on 7 December 2018 (1 page) |
17 July 2018 | Director's details changed for Mr Peter Michael Allan on 17 July 2018 (2 pages) |
12 July 2018 | Director's details changed for Christopher John Shooter on 12 July 2018 (2 pages) |
12 June 2018 | Termination of appointment of Mary Lane Thompson as a director on 11 June 2018 (1 page) |
12 June 2018 | Appointment of Christopher John Shooter as a director on 11 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Kevin Bruce Graham as a director on 11 June 2018 (1 page) |
7 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
30 January 2018 | Appointment of Michael Francis Gerard Irwin as a director on 26 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of John William Reed as a director on 26 January 2018 (1 page) |
30 January 2018 | Termination of appointment of Donald William David Marsh as a director on 26 January 2018 (1 page) |
30 January 2018 | Appointment of Mr Peter Michael Allan as a director on 26 January 2018 (2 pages) |
24 January 2018 | Registered office address changed from , Grandstand Road, Hereford, HR4 9PB to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 24 January 2018 (1 page) |
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Solvency Statement dated 07/12/17 (1 page) |
21 December 2017 | Solvency Statement dated 07/12/17 (1 page) |
21 December 2017 | Statement of capital on 21 December 2017
|
21 December 2017 | Resolutions
|
21 December 2017 | Full accounts made up to 31 May 2017 (26 pages) |
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Full accounts made up to 31 May 2017 (26 pages) |
21 December 2017 | Statement of capital on 21 December 2017
|
21 December 2017 | Resolutions
|
27 September 2017 | Director's details changed for Kevin Bruce Graham on 27 September 2017 (2 pages) |
27 September 2017 | Director's details changed for Kevin Bruce Graham on 27 September 2017 (2 pages) |
11 April 2017 | Secretary's details changed for Mrs Dena Michelle Lo'bue on 4 May 2015 (1 page) |
11 April 2017 | Secretary's details changed for Mrs Dena Michelle Lo'bue on 4 May 2015 (1 page) |
9 April 2017 | Full accounts made up to 31 May 2016 (30 pages) |
9 April 2017 | Full accounts made up to 31 May 2016 (30 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
1 November 2016 | Termination of appointment of Peter De Braal as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Peter De Braal as a director on 1 November 2016 (1 page) |
16 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
11 March 2016 | Appointment of Kevin Bruce Graham as a director on 1 March 2016 (2 pages) |
11 March 2016 | Appointment of Kevin Bruce Graham as a director on 1 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Xavier Hyenne as a director on 1 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Xavier Hyenne as a director on 1 March 2016 (1 page) |
16 December 2015 | Full accounts made up to 31 May 2015 (26 pages) |
16 December 2015 | Full accounts made up to 31 May 2015 (26 pages) |
18 August 2015 | Appointment of Mary Lane Thompson as a director on 4 August 2015 (2 pages) |
18 August 2015 | Appointment of Mary Lane Thompson as a director on 4 August 2015 (2 pages) |
18 August 2015 | Appointment of Mary Lane Thompson as a director on 4 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Maria Del Pilar Cruz Diaz as a director on 4 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Maria Del Pilar Cruz Diaz as a director on 4 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Maria Del Pilar Cruz Diaz as a director on 4 August 2015 (1 page) |
23 April 2015 | Register inspection address has been changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD United Kingdom to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL (1 page) |
23 April 2015 | Register(s) moved to registered inspection location Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL (1 page) |
23 April 2015 | Register inspection address has been changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD United Kingdom to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL (1 page) |
23 April 2015 | Register(s) moved to registered inspection location Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL (1 page) |
12 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Full accounts made up to 31 May 2014 (27 pages) |
12 March 2015 | Full accounts made up to 31 May 2014 (27 pages) |
12 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
2 May 2014 | Full accounts made up to 31 May 2013 (30 pages) |
2 May 2014 | Full accounts made up to 31 May 2013 (30 pages) |
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 January 2014 | Resolutions
|
20 January 2014 | Statement of company's objects (2 pages) |
20 January 2014 | Statement of company's objects (2 pages) |
20 January 2014 | Resolutions
|
17 October 2013 | Appointment of Mr Xavier Hyenne as a director (2 pages) |
17 October 2013 | Appointment of Maria Del Pilar Cruz Diaz as a director (2 pages) |
17 October 2013 | Appointment of Maria Del Pilar Cruz Diaz as a director (2 pages) |
17 October 2013 | Appointment of Mr Xavier Hyenne as a director (2 pages) |
16 October 2013 | Termination of appointment of James Sikes as a director (1 page) |
16 October 2013 | Appointment of Mrs Dena Michelle Lo'bue as a secretary (2 pages) |
16 October 2013 | Termination of appointment of Christopher Oliver as a secretary (1 page) |
16 October 2013 | Termination of appointment of Christopher Oliver as a secretary (1 page) |
16 October 2013 | Termination of appointment of Christopher Oliver as a director (1 page) |
16 October 2013 | Termination of appointment of James Sikes as a director (1 page) |
16 October 2013 | Appointment of Mrs Dena Michelle Lo'bue as a secretary (2 pages) |
16 October 2013 | Termination of appointment of Christopher Oliver as a director (1 page) |
21 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (8 pages) |
21 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (8 pages) |
21 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (8 pages) |
6 December 2012 | Full accounts made up to 31 May 2012 (30 pages) |
6 December 2012 | Full accounts made up to 31 May 2012 (30 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (9 pages) |
6 March 2012 | Register inspection address has been changed (1 page) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (9 pages) |
6 March 2012 | Register inspection address has been changed (1 page) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (9 pages) |
1 March 2012 | Full accounts made up to 31 May 2011 (28 pages) |
1 March 2012 | Full accounts made up to 31 May 2011 (28 pages) |
28 November 2011 | Appointment of James Brian Sikes as a director (3 pages) |
28 November 2011 | Appointment of James Brian Sikes as a director (3 pages) |
24 November 2011 | Termination of appointment of Richard Maxfield as a director (1 page) |
24 November 2011 | Termination of appointment of Richard Maxfield as a director (1 page) |
1 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (8 pages) |
20 January 2011 | Current accounting period extended from 25 May 2011 to 31 May 2011 (1 page) |
20 January 2011 | Current accounting period extended from 25 May 2011 to 31 May 2011 (1 page) |
1 December 2010 | Full accounts made up to 22 May 2010 (24 pages) |
1 December 2010 | Full accounts made up to 22 May 2010 (24 pages) |
15 March 2010 | Director's details changed for Donald William David Marsh on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for John William Reed on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for John William Reed on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Donald William David Marsh on 15 March 2010 (2 pages) |
12 March 2010 | Full accounts made up to 23 May 2009 (24 pages) |
12 March 2010 | Full accounts made up to 23 May 2009 (24 pages) |
9 July 2009 | Appointment terminated director and secretary steven marlor (1 page) |
9 July 2009 | Appointment terminated director and secretary steven marlor (1 page) |
8 July 2009 | Director and secretary appointed christopher william oliver (2 pages) |
8 July 2009 | Director and secretary appointed christopher william oliver (2 pages) |
27 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
16 January 2009 | Full accounts made up to 24 May 2008 (22 pages) |
16 January 2009 | Full accounts made up to 24 May 2008 (22 pages) |
1 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
18 March 2008 | Director appointed donald william david marsh (2 pages) |
18 March 2008 | Director appointed john william reed (2 pages) |
18 March 2008 | Director appointed john william reed (2 pages) |
18 March 2008 | Director appointed donald william david marsh (2 pages) |
31 January 2008 | Full accounts made up to 26 May 2007 (23 pages) |
31 January 2008 | Full accounts made up to 26 May 2007 (23 pages) |
22 March 2007 | Full accounts made up to 27 May 2006 (26 pages) |
22 March 2007 | Full accounts made up to 27 May 2006 (26 pages) |
12 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | New secretary appointed (1 page) |
30 August 2006 | New secretary appointed (1 page) |
25 August 2006 | Secretary resigned;director resigned (1 page) |
25 August 2006 | Secretary resigned;director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
22 March 2006 | Full accounts made up to 21 May 2005 (21 pages) |
22 March 2006 | Full accounts made up to 21 May 2005 (21 pages) |
14 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
14 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
15 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
15 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
1 December 2004 | Full accounts made up to 22 May 2004 (21 pages) |
1 December 2004 | Full accounts made up to 22 May 2004 (21 pages) |
7 May 2004 | Accounting reference date shortened from 26/05/04 to 25/05/04 (1 page) |
7 May 2004 | Accounting reference date shortened from 26/05/04 to 25/05/04 (1 page) |
15 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
15 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
8 March 2004 | Full accounts made up to 23 May 2003 (20 pages) |
8 March 2004 | Full accounts made up to 23 May 2003 (20 pages) |
10 March 2003 | Return made up to 04/03/03; full list of members
|
10 March 2003 | Return made up to 04/03/03; full list of members
|
16 January 2003 | Full accounts made up to 24 May 2002 (20 pages) |
16 January 2003 | Full accounts made up to 24 May 2002 (20 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
30 May 2002 | Auditor's resignation (1 page) |
30 May 2002 | Auditor's resignation (1 page) |
16 May 2002 | Resolutions
|
16 May 2002 | Resolutions
|
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | Return made up to 04/03/02; full list of members
|
12 March 2002 | Return made up to 04/03/02; full list of members
|
24 January 2002 | Full accounts made up to 25 May 2001 (17 pages) |
24 January 2002 | Full accounts made up to 25 May 2001 (17 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
4 April 2001 | Return made up to 04/03/01; full list of members (7 pages) |
4 April 2001 | Return made up to 04/03/01; full list of members (7 pages) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | Secretary resigned;director resigned (1 page) |
30 March 2001 | Secretary resigned;director resigned (1 page) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | Full accounts made up to 26 May 2000 (18 pages) |
14 March 2001 | Full accounts made up to 26 May 2000 (18 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
31 March 2000 | Full accounts made up to 21 May 1999 (20 pages) |
31 March 2000 | Full accounts made up to 21 May 1999 (20 pages) |
24 March 2000 | Return made up to 04/03/00; full list of members (7 pages) |
24 March 2000 | Return made up to 04/03/00; full list of members (7 pages) |
28 June 1999 | Resolutions
|
28 June 1999 | £ nc 400000/600000 11/05/99 (1 page) |
28 June 1999 | £ nc 400000/600000 11/05/99 (1 page) |
28 June 1999 | Resolutions
|
30 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 22 May 1998 (20 pages) |
2 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 22 May 1998 (20 pages) |
30 March 1998 | Full accounts made up to 23 May 1997 (19 pages) |
30 March 1998 | Full accounts made up to 23 May 1997 (19 pages) |
13 March 1998 | Return made up to 04/03/98; full list of members (6 pages) |
13 March 1998 | Return made up to 04/03/98; full list of members (6 pages) |
9 April 1997 | Return made up to 04/03/97; full list of members (8 pages) |
9 April 1997 | Return made up to 04/03/97; full list of members (8 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
24 February 1997 | Full accounts made up to 24 May 1996 (19 pages) |
24 February 1997 | Full accounts made up to 24 May 1996 (19 pages) |
23 May 1996 | Company name changed sun valley poultry LIMITED\certificate issued on 24/05/96 (2 pages) |
23 May 1996 | Company name changed sun valley poultry LIMITED\certificate issued on 24/05/96 (2 pages) |
24 April 1996 | Return made up to 04/03/96; full list of members (8 pages) |
24 April 1996 | Return made up to 04/03/96; full list of members (8 pages) |
29 February 1996 | Full accounts made up to 26 May 1995 (18 pages) |
29 February 1996 | Full accounts made up to 26 May 1995 (18 pages) |
3 March 1995 | Return made up to 04/03/95; no change of members (6 pages) |
3 March 1995 | Return made up to 04/03/95; no change of members (6 pages) |
16 February 1995 | Full accounts made up to 27 May 1994 (18 pages) |
16 February 1995 | Full accounts made up to 27 May 1994 (18 pages) |
28 March 1994 | Full accounts made up to 22 May 1993 (17 pages) |
28 March 1994 | Full accounts made up to 22 May 1993 (17 pages) |
9 March 1993 | Full accounts made up to 24 May 1992 (17 pages) |
9 March 1993 | Full accounts made up to 24 May 1992 (17 pages) |
13 April 1992 | Full accounts made up to 25 May 1991 (19 pages) |
13 April 1992 | Full accounts made up to 25 May 1991 (19 pages) |
8 March 1991 | Full accounts made up to 25 May 1990 (18 pages) |
8 March 1991 | Full accounts made up to 25 May 1990 (18 pages) |
23 March 1990 | Full accounts made up to 27 May 1989 (19 pages) |
23 March 1990 | Full accounts made up to 27 May 1989 (19 pages) |
17 March 1989 | Full accounts made up to 21 May 1988 (20 pages) |
17 March 1989 | Full accounts made up to 21 May 1988 (20 pages) |
11 April 1988 | Full accounts made up to 23 May 1987 (18 pages) |
11 April 1988 | Full accounts made up to 23 May 1987 (18 pages) |
17 January 1987 | Full accounts made up to 24 May 1986 (20 pages) |
17 January 1987 | Full accounts made up to 24 May 1986 (20 pages) |
11 June 1980 | Articles of association (10 pages) |
11 June 1980 | Articles of association (10 pages) |
2 March 1961 | Resolutions
|
2 March 1961 | Resolutions
|
19 December 1960 | Certificate of incorporation (1 page) |
19 December 1960 | Certificate of incorporation (1 page) |
19 December 1960 | Incorporation (13 pages) |
19 December 1960 | Incorporation (13 pages) |