Company NameSun Valley Foods Limited
DirectorsJose Noronha Neto and Claire Margaret Shepherd
Company StatusActive
Company Number00678294
CategoryPrivate Limited Company
Incorporation Date19 December 1960(63 years, 4 months ago)
Previous NameSun Valley Poultry Limited

Business Activity

Section CManufacturing
SIC 1512Production & preserve poultry meat
SIC 10120Processing and preserving of poultry meat
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Secretary NameMrs Dena Michelle Lo'Bue
StatusCurrent
Appointed09 October 2013(52 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
KT13 0SL
Director NameMr Jose Noronha Neto
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBrazilian
StatusCurrent
Appointed29 September 2020(59 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressClerkenleap Barn Bath Road
Broomhall
Worcester
WR5 3HR
Director NameClaire Margaret Shepherd
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2022(61 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCountry Financial Controller, Uk
Country of ResidenceEngland
Correspondence AddressCargill Plc Camp Road
Witham St. Hughs
Lincoln
LN6 9TN
Director NameMr James Dennis Bassett
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1991(30 years, 2 months after company formation)
Appointment Duration5 years (resigned 29 March 1996)
RoleCompany Director
Correspondence Address455 Baycliffe Drive Excelsior
Minnesota 55331
Foreign
Director NameMr David Austin Nelson-Smith
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(30 years, 2 months after company formation)
Appointment Duration5 years (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Orchard Way
Esher
Surrey
KT10 9DY
Director NameStephen Orledge
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(30 years, 2 months after company formation)
Appointment Duration9 years, 12 months (resigned 28 February 2001)
RoleSecretary
Correspondence AddressSt Briavels House
St. Briavels
Lydney
Gloucestershire
GL15 6RG
Wales
Director NameLt Colonel Edward Courtenay Phillips
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(30 years, 2 months after company formation)
Appointment Duration5 years (resigned 29 March 1996)
RoleNon Executive Director
Correspondence AddressChase House Monnington On Wye
Moccas
Hereford
Herefordshire
HR4 7LN
Wales
Director NameMr Lee Barclay Skold
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1991(30 years, 2 months after company formation)
Appointment Duration5 years (resigned 29 March 1996)
RoleManaging Director
Correspondence AddressDownshill House
Bishopstone
Hereford
Herefordshire
HR4 7JT
Wales
Secretary NameMr Cornelis Johannes Kempenaar
NationalityDutch
StatusResigned
Appointed04 March 1991(30 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressDovecote End Kilreague Farm Llangarron
Hereford
Herefordshire
HR9 6PF
Wales
Director NameMr Cornelis Johannes Kempenaar
Date of BirthAugust 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed04 March 1992(31 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressDovecote End Kilreague Farm Llangarron
Hereford
Herefordshire
HR9 6PF
Wales
Secretary NameMr Peter John Robinson
NationalityBritish
StatusResigned
Appointed01 June 1992(31 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 May 1993)
RoleCompany Director
Correspondence AddressBowers House
Peterstow
Ross On Wye
Herefordshire
HR9 6JX
Wales
Secretary NameStephen Orledge
NationalityBritish
StatusResigned
Appointed21 May 1993(32 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 2001)
RoleSecretary
Correspondence AddressSt Briavels House
St. Briavels
Lydney
Gloucestershire
GL15 6RG
Wales
Director NameMr Paul Damian Conway
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(35 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory The Hollow
West Chiltington
Pulborough
West Sussex
RH20 2QA
Director NameHugh Buckler Guill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1996(35 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressThe Grange
Burghill
Hereford
Herefordshire
HR4 7SE
Wales
Director NameMr Peter De Braal
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed28 November 2000(39 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomelands 33 Elveley Drive
West Ella
Hull
HU10 7RT
Director NameDavid Alan Childs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(40 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressHillfort House
Eaton Bishop
Hereford
HR2 9QG
Wales
Secretary NameDavid Alan Childs
NationalityBritish
StatusResigned
Appointed28 February 2001(40 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressHillfort House
Eaton Bishop
Hereford
HR2 9QG
Wales
Director NameIan Geoffrey Pilling
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(40 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 August 2002)
RoleCompany Director
Correspondence AddressThreshers Barn
2 Wellington Barns
Wellington
Herefordshire
HR4 8BB
Wales
Secretary NameCharles Iain Oliver
NationalityBritish
StatusResigned
Appointed01 March 2002(41 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 July 2006)
RoleCompany Director
Correspondence AddressNewel Tryst
Ledicot Lane Shobdon
Leominster
Herefordshire
HR6 9LT
Wales
Director NameCharles Iain Oliver
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(44 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 2006)
RoleLegal Director
Correspondence AddressNewel Tryst
Ledicot Lane Shobdon
Leominster
Herefordshire
HR6 9LT
Wales
Director NameRichard Maxfield
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(44 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House
Monkland
Leominster
Herefordshire
HR6 9DB
Wales
Director NameSteven James Marlor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(45 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2009)
RoleFinancial Controller
Correspondence Address5 St Marys Lane
Burghill
Hereford
Herefordshire
HR4 7QL
Wales
Secretary NameSteven James Marlor
NationalityBritish
StatusResigned
Appointed21 July 2006(45 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address5 St Marys Lane
Burghill
Hereford
Herefordshire
HR4 7QL
Wales
Director NameMr John William Reed
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(47 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 January 2018)
RoleAgriculture Director
Country of ResidenceUnited Kingdom
Correspondence AddressSloughforge Vowchurch
Hereford
HR2 0RE
Wales
Director NameDonald William David Marsh
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(47 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 January 2018)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address16 Ashgrove View
Bodenham
Hereford
Herefordshire
HR1 3LU
Wales
Director NameMr Christopher William Oliver
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(48 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThorncroft Thornton Common Road
Thornton Hough
Wirral
CH63 4JT
Wales
Secretary NameMr Christopher William Oliver
NationalityBritish
StatusResigned
Appointed01 July 2009(48 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThorncroft Thornton Common Road
Thornton Hough
Wirral
CH63 4JT
Wales
Director NameJames Brian Sikes
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 2011(50 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 October 2013)
RoleBusiness Unit Leader Cme
Country of ResidenceEngland
Correspondence AddressGrandstand Road
Hereford
HR4 9PB
Wales
Director NameMr Xavier Hyenne
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed09 October 2013(52 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGrandstand Road
Hereford
HR4 9PB
Wales
Director NameMaria Del Pilar Cruz Diaz
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2013(52 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 August 2015)
RolePresident, Business Unit Leader
Country of ResidenceUnited Kingdom
Correspondence AddressGrandstand Road
Hereford
HR4 9PB
Wales
Director NameKevin Bruce Graham
Date of BirthMarch 1985 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2016(55 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMichael Francis Gerard Irwin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2018(57 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 December 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCargill Balliol Road
Bilbrook
WV9 5EU
Director NameMr Peter Michael Allan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(57 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressClerkenleap Barn Bath Road
Broomhall
Worcester
WR5 3HR
Director NameChristopher John Shooter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(57 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 2019)
RoleBu Fp&A Lead
Country of ResidenceEngland
Correspondence AddressClerkenleap Barn Bath Road
Broomhall
Worcester
WR5 3HR
Director NameHaydn Alexander Mann
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(59 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2022)
RoleRegional Technical Director (Asia/Europe)
Country of ResidenceWales
Correspondence AddressCargill Protein Europe Bath Road
Broomhall
Worcester
WR5 3HR

Contact

Websitewww.cargill.com

Location

Registered AddressVelocity V1
Brooklands Drive
Weybridge
Surrey
KT13 0SL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£451,218,000
Gross Profit£35,702,000
Net Worth-£7,204,000
Cash£13,000
Current Liabilities£113,625,000

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

7 June 1982Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1979Delivered 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 1983Delivered 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 1969Delivered 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

Filing History

16 February 2021Full accounts made up to 31 May 2020 (27 pages)
1 October 2020Appointment of Mr Jose Noronha Neto as a director on 29 September 2020 (2 pages)
20 May 2020Appointment of Haydn Alexander Mann as a director on 15 May 2020 (2 pages)
19 May 2020Termination of appointment of Peter Michael Allan as a director on 15 May 2020 (1 page)
5 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
20 February 2020Full accounts made up to 31 May 2019 (24 pages)
21 January 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 10,400,000
(3 pages)
14 August 2019Termination of appointment of Christopher John Shooter as a director on 13 August 2019 (1 page)
5 March 2019Full accounts made up to 31 May 2018 (22 pages)
5 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
10 December 2018Appointment of Federico Urquidi Negron as a director on 7 December 2018 (2 pages)
10 December 2018Termination of appointment of Michael Francis Gerard Irwin as a director on 7 December 2018 (1 page)
17 July 2018Director's details changed for Mr Peter Michael Allan on 17 July 2018 (2 pages)
12 July 2018Director's details changed for Christopher John Shooter on 12 July 2018 (2 pages)
12 June 2018Termination of appointment of Mary Lane Thompson as a director on 11 June 2018 (1 page)
12 June 2018Appointment of Christopher John Shooter as a director on 11 June 2018 (2 pages)
12 June 2018Termination of appointment of Kevin Bruce Graham as a director on 11 June 2018 (1 page)
7 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
30 January 2018Appointment of Michael Francis Gerard Irwin as a director on 26 January 2018 (2 pages)
30 January 2018Termination of appointment of John William Reed as a director on 26 January 2018 (1 page)
30 January 2018Termination of appointment of Donald William David Marsh as a director on 26 January 2018 (1 page)
30 January 2018Appointment of Mr Peter Michael Allan as a director on 26 January 2018 (2 pages)
24 January 2018Registered 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 2017Statement by Directors (1 page)
21 December 2017Solvency Statement dated 07/12/17 (1 page)
21 December 2017Solvency Statement dated 07/12/17 (1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 400,000
(3 pages)
21 December 2017Resolutions
  • RES13 ‐ Reduce share premium account 07/12/2017
(2 pages)
21 December 2017Full accounts made up to 31 May 2017 (26 pages)
21 December 2017Statement by Directors (1 page)
21 December 2017Full accounts made up to 31 May 2017 (26 pages)
21 December 2017Statement of capital on 21 December 2017
  • GBP 400,000
(3 pages)
21 December 2017Resolutions
  • RES13 ‐ Reduce share premium account 07/12/2017
(2 pages)
27 September 2017Director's details changed for Kevin Bruce Graham on 27 September 2017 (2 pages)
27 September 2017Director's details changed for Kevin Bruce Graham on 27 September 2017 (2 pages)
11 April 2017Secretary's details changed for Mrs Dena Michelle Lo'bue on 4 May 2015 (1 page)
11 April 2017Secretary's details changed for Mrs Dena Michelle Lo'bue on 4 May 2015 (1 page)
9 April 2017Full accounts made up to 31 May 2016 (30 pages)
9 April 2017Full accounts made up to 31 May 2016 (30 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
1 November 2016Termination of appointment of Peter De Braal as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Peter De Braal as a director on 1 November 2016 (1 page)
16 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 400,000
(9 pages)
16 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 400,000
(9 pages)
11 March 2016Appointment of Kevin Bruce Graham as a director on 1 March 2016 (2 pages)
11 March 2016Appointment of Kevin Bruce Graham as a director on 1 March 2016 (2 pages)
10 March 2016Termination of appointment of Xavier Hyenne as a director on 1 March 2016 (1 page)
10 March 2016Termination of appointment of Xavier Hyenne as a director on 1 March 2016 (1 page)
16 December 2015Full accounts made up to 31 May 2015 (26 pages)
16 December 2015Full accounts made up to 31 May 2015 (26 pages)
18 August 2015Appointment of Mary Lane Thompson as a director on 4 August 2015 (2 pages)
18 August 2015Appointment of Mary Lane Thompson as a director on 4 August 2015 (2 pages)
18 August 2015Appointment of Mary Lane Thompson as a director on 4 August 2015 (2 pages)
17 August 2015Termination of appointment of Maria Del Pilar Cruz Diaz as a director on 4 August 2015 (1 page)
17 August 2015Termination of appointment of Maria Del Pilar Cruz Diaz as a director on 4 August 2015 (1 page)
17 August 2015Termination of appointment of Maria Del Pilar Cruz Diaz as a director on 4 August 2015 (1 page)
23 April 2015Register 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 2015Register(s) moved to registered inspection location Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL (1 page)
23 April 2015Register 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 2015Register(s) moved to registered inspection location Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL (1 page)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 400,000
(8 pages)
12 March 2015Full accounts made up to 31 May 2014 (27 pages)
12 March 2015Full accounts made up to 31 May 2014 (27 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 400,000
(8 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 400,000
(8 pages)
2 May 2014Full accounts made up to 31 May 2013 (30 pages)
2 May 2014Full accounts made up to 31 May 2013 (30 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 400,000
(8 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 400,000
(8 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 400,000
(8 pages)
20 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 January 2014Statement of company's objects (2 pages)
20 January 2014Statement of company's objects (2 pages)
20 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 October 2013Appointment of Mr Xavier Hyenne as a director (2 pages)
17 October 2013Appointment of Maria Del Pilar Cruz Diaz as a director (2 pages)
17 October 2013Appointment of Maria Del Pilar Cruz Diaz as a director (2 pages)
17 October 2013Appointment of Mr Xavier Hyenne as a director (2 pages)
16 October 2013Termination of appointment of James Sikes as a director (1 page)
16 October 2013Appointment of Mrs Dena Michelle Lo'bue as a secretary (2 pages)
16 October 2013Termination of appointment of Christopher Oliver as a secretary (1 page)
16 October 2013Termination of appointment of Christopher Oliver as a secretary (1 page)
16 October 2013Termination of appointment of Christopher Oliver as a director (1 page)
16 October 2013Termination of appointment of James Sikes as a director (1 page)
16 October 2013Appointment of Mrs Dena Michelle Lo'bue as a secretary (2 pages)
16 October 2013Termination of appointment of Christopher Oliver as a director (1 page)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (8 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (8 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (8 pages)
6 December 2012Full accounts made up to 31 May 2012 (30 pages)
6 December 2012Full accounts made up to 31 May 2012 (30 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (9 pages)
6 March 2012Register inspection address has been changed (1 page)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (9 pages)
6 March 2012Register inspection address has been changed (1 page)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (9 pages)
1 March 2012Full accounts made up to 31 May 2011 (28 pages)
1 March 2012Full accounts made up to 31 May 2011 (28 pages)
28 November 2011Appointment of James Brian Sikes as a director (3 pages)
28 November 2011Appointment of James Brian Sikes as a director (3 pages)
24 November 2011Termination of appointment of Richard Maxfield as a director (1 page)
24 November 2011Termination of appointment of Richard Maxfield as a director (1 page)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (8 pages)
20 January 2011Current accounting period extended from 25 May 2011 to 31 May 2011 (1 page)
20 January 2011Current accounting period extended from 25 May 2011 to 31 May 2011 (1 page)
1 December 2010Full accounts made up to 22 May 2010 (24 pages)
1 December 2010Full accounts made up to 22 May 2010 (24 pages)
15 March 2010Director's details changed for Donald William David Marsh on 15 March 2010 (2 pages)
15 March 2010Director's details changed for John William Reed on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for John William Reed on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Donald William David Marsh on 15 March 2010 (2 pages)
12 March 2010Full accounts made up to 23 May 2009 (24 pages)
12 March 2010Full accounts made up to 23 May 2009 (24 pages)
9 July 2009Appointment terminated director and secretary steven marlor (1 page)
9 July 2009Appointment terminated director and secretary steven marlor (1 page)
8 July 2009Director and secretary appointed christopher william oliver (2 pages)
8 July 2009Director and secretary appointed christopher william oliver (2 pages)
27 April 2009Return made up to 04/03/09; full list of members (4 pages)
27 April 2009Return made up to 04/03/09; full list of members (4 pages)
16 January 2009Full accounts made up to 24 May 2008 (22 pages)
16 January 2009Full accounts made up to 24 May 2008 (22 pages)
1 April 2008Return made up to 04/03/08; full list of members (4 pages)
1 April 2008Return made up to 04/03/08; full list of members (4 pages)
18 March 2008Director appointed donald william david marsh (2 pages)
18 March 2008Director appointed john william reed (2 pages)
18 March 2008Director appointed john william reed (2 pages)
18 March 2008Director appointed donald william david marsh (2 pages)
31 January 2008Full accounts made up to 26 May 2007 (23 pages)
31 January 2008Full accounts made up to 26 May 2007 (23 pages)
22 March 2007Full accounts made up to 27 May 2006 (26 pages)
22 March 2007Full accounts made up to 27 May 2006 (26 pages)
12 March 2007Return made up to 04/03/07; full list of members (2 pages)
12 March 2007Return made up to 04/03/07; full list of members (2 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006New secretary appointed (1 page)
30 August 2006New secretary appointed (1 page)
25 August 2006Secretary resigned;director resigned (1 page)
25 August 2006Secretary resigned;director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
22 March 2006Full accounts made up to 21 May 2005 (21 pages)
22 March 2006Full accounts made up to 21 May 2005 (21 pages)
14 March 2006Return made up to 04/03/06; full list of members (7 pages)
14 March 2006Return made up to 04/03/06; full list of members (7 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
15 March 2005Return made up to 04/03/05; full list of members (7 pages)
15 March 2005Return made up to 04/03/05; full list of members (7 pages)
1 December 2004Full accounts made up to 22 May 2004 (21 pages)
1 December 2004Full accounts made up to 22 May 2004 (21 pages)
7 May 2004Accounting reference date shortened from 26/05/04 to 25/05/04 (1 page)
7 May 2004Accounting reference date shortened from 26/05/04 to 25/05/04 (1 page)
15 March 2004Return made up to 04/03/04; full list of members (7 pages)
15 March 2004Return made up to 04/03/04; full list of members (7 pages)
8 March 2004Full accounts made up to 23 May 2003 (20 pages)
8 March 2004Full accounts made up to 23 May 2003 (20 pages)
10 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
10 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
16 January 2003Full accounts made up to 24 May 2002 (20 pages)
16 January 2003Full accounts made up to 24 May 2002 (20 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
30 May 2002Auditor's resignation (1 page)
30 May 2002Auditor's resignation (1 page)
16 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 January 2002Full accounts made up to 25 May 2001 (17 pages)
24 January 2002Full accounts made up to 25 May 2001 (17 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
4 April 2001Return made up to 04/03/01; full list of members (7 pages)
4 April 2001Return made up to 04/03/01; full list of members (7 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001Secretary resigned;director resigned (1 page)
30 March 2001Secretary resigned;director resigned (1 page)
30 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001Full accounts made up to 26 May 2000 (18 pages)
14 March 2001Full accounts made up to 26 May 2000 (18 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
31 March 2000Full accounts made up to 21 May 1999 (20 pages)
31 March 2000Full accounts made up to 21 May 1999 (20 pages)
24 March 2000Return made up to 04/03/00; full list of members (7 pages)
24 March 2000Return made up to 04/03/00; full list of members (7 pages)
28 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 June 1999£ nc 400000/600000 11/05/99 (1 page)
28 June 1999£ nc 400000/600000 11/05/99 (1 page)
28 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 April 1999Declaration of satisfaction of mortgage/charge (1 page)
30 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 March 1999Return made up to 04/03/99; full list of members (6 pages)
2 March 1999Full accounts made up to 22 May 1998 (20 pages)
2 March 1999Return made up to 04/03/99; full list of members (6 pages)
2 March 1999Full accounts made up to 22 May 1998 (20 pages)
30 March 1998Full accounts made up to 23 May 1997 (19 pages)
30 March 1998Full accounts made up to 23 May 1997 (19 pages)
13 March 1998Return made up to 04/03/98; full list of members (6 pages)
13 March 1998Return made up to 04/03/98; full list of members (6 pages)
9 April 1997Return made up to 04/03/97; full list of members (8 pages)
9 April 1997Return made up to 04/03/97; full list of members (8 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
24 February 1997Full accounts made up to 24 May 1996 (19 pages)
24 February 1997Full accounts made up to 24 May 1996 (19 pages)
23 May 1996Company name changed sun valley poultry LIMITED\certificate issued on 24/05/96 (2 pages)
23 May 1996Company name changed sun valley poultry LIMITED\certificate issued on 24/05/96 (2 pages)
24 April 1996Return made up to 04/03/96; full list of members (8 pages)
24 April 1996Return made up to 04/03/96; full list of members (8 pages)
29 February 1996Full accounts made up to 26 May 1995 (18 pages)
29 February 1996Full accounts made up to 26 May 1995 (18 pages)
3 March 1995Return made up to 04/03/95; no change of members (6 pages)
3 March 1995Return made up to 04/03/95; no change of members (6 pages)
16 February 1995Full accounts made up to 27 May 1994 (18 pages)
16 February 1995Full accounts made up to 27 May 1994 (18 pages)
28 March 1994Full accounts made up to 22 May 1993 (17 pages)
28 March 1994Full accounts made up to 22 May 1993 (17 pages)
9 March 1993Full accounts made up to 24 May 1992 (17 pages)
9 March 1993Full accounts made up to 24 May 1992 (17 pages)
13 April 1992Full accounts made up to 25 May 1991 (19 pages)
13 April 1992Full accounts made up to 25 May 1991 (19 pages)
8 March 1991Full accounts made up to 25 May 1990 (18 pages)
8 March 1991Full accounts made up to 25 May 1990 (18 pages)
23 March 1990Full accounts made up to 27 May 1989 (19 pages)
23 March 1990Full accounts made up to 27 May 1989 (19 pages)
17 March 1989Full accounts made up to 21 May 1988 (20 pages)
17 March 1989Full accounts made up to 21 May 1988 (20 pages)
11 April 1988Full accounts made up to 23 May 1987 (18 pages)
11 April 1988Full accounts made up to 23 May 1987 (18 pages)
17 January 1987Full accounts made up to 24 May 1986 (20 pages)
17 January 1987Full accounts made up to 24 May 1986 (20 pages)
11 June 1980Articles of association (10 pages)
11 June 1980Articles of association (10 pages)
2 March 1961Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
2 March 1961Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
19 December 1960Certificate of incorporation (1 page)
19 December 1960Certificate of incorporation (1 page)
19 December 1960Incorporation (13 pages)
19 December 1960Incorporation (13 pages)