Active
Company Information for EDEN VALE FOOD INGREDIENTS LIMITED
TRINITY PARK HOUSE, TRINITY BUSINESS PARK, WAKEFIELD, WEST YORKSHIRE, WF2 8EE,
|
Company Registration Number
00377641
Private Limited Company
Active |
Company Name | |
---|---|
EDEN VALE FOOD INGREDIENTS LIMITED | |
Legal Registered Office | |
TRINITY PARK HOUSE TRINITY BUSINESS PARK WAKEFIELD WEST YORKSHIRE WF2 8EE | |
Company Number | 00377641 | |
---|---|---|
Company ID Number | 00377641 | |
Date formed | 1942-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 01/04/2006 | |
Account next due | 30/01/2008 | |
Latest return | 30/09/2006 | |
Return next due | 28/10/2007 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-02-05 10:55:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LINDA JANE HALL |
||
JONATHAN CRAIG LILL |
||
CAROL WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ANTHONY ELLIS |
Director | ||
ROBERT CHRISTOPHER HILL |
Company Secretary | ||
PAULINE LAYCOCK |
Company Secretary | ||
JULIAN NICHOLAS WILD |
Director | ||
FRANCES SUSAN HARRIS |
Company Secretary | ||
ALAN BARTON |
Director | ||
DAVID GRAY SIMPSON |
Company Secretary | ||
PAUL WHITFIELD |
Director | ||
DAVID JOHN SALKELD |
Director | ||
JOHN TREVOR BLACKBURN |
Director | ||
IAN ROBERTSON |
Company Secretary | ||
IAN ROBERTSON |
Director | ||
ROSANA ROUGHLEY |
Company Secretary | ||
COLIN JAMES DANIEL |
Director | ||
COLIN RODNEY WARWICK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAWMARSH FOODS LIMITED | Company Secretary | 2006-04-24 | CURRENT | 1973-06-28 | Liquidation | |
BBF (HULL) LIMITED | Director | 2017-12-22 | CURRENT | 2017-08-14 | Active - Proposal to Strike off | |
BRIGHT BLUE FOODS LIMITED | Director | 2016-03-17 | CURRENT | 2012-09-12 | Active | |
BBF (HOLDINGS) LIMITED | Director | 2016-03-11 | CURRENT | 2013-03-12 | Active | |
RAWMARSH FOODS LIMITED | Director | 2006-05-19 | CURRENT | 1973-06-28 | Liquidation | |
MARS PET SERVICES UK LIMITED | Director | 2017-01-10 | CURRENT | 2016-12-08 | Active | |
KENT SCIENCE PARK LIMITED | Director | 2012-07-06 | CURRENT | 2005-06-08 | Dissolved 2017-05-16 | |
RAWMARSH FOODS LIMITED | Director | 2005-03-31 | CURRENT | 1973-06-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 03/01/20 FROM 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CRAIG LILL | |
AC92 | Restoration by order of the court | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
RES13 | APP TO STIKE OFF 15/02/07 | |
652a | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06 | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/05 | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
287 | Registered office changed on 14/06/05 from: beverley house, st. Stephens square, hull, east yorkshire HU1 3XG | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 30/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED PRECIS (1000) LIMITED CERTIFICATE ISSUED ON 28/04/98 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/97; CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
PRE95 | A selection of documents registered before 1 January 1995 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
SRES01 | ALTER MEM AND ARTS 15/11/93 | |
ELRES | S366A DISP HOLDING AGM 18/10/93 | |
ELRES | S252 DISP LAYING ACC 18/10/93 | |
363a | RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 17/09/93 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/02/93 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/91 | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/09 TO 30/03 | |
287 | Registered office changed on 26/02/92 from: 430 victoria road, south ruislip, middlesex, HA4 0EF | |
CERTNM | Company name changed\certificate issued on 14/11/91 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as EDEN VALE FOOD INGREDIENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |