REW VALLEY DAIRIES (RETAIL) LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 3AT

Company number 01963944
Status Active
Incorporation Date 22 November 1985
Company Type Private Limited Company
Address MACKETTS FARM MACKETTS LANE, ARRETON, NEWPORT, ISLE OF WIGHT, PO30 3AT
Home Country United Kingdom
Nature of Business 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes, 46330 - Wholesale of dairy products, eggs and edible oils and fats, 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registration of charge 019639440006, created on 22 February 2016. The most likely internet sites of REW VALLEY DAIRIES (RETAIL) LIMITED are www.rewvalleydairiesretail.co.uk, and www.rew-valley-dairies-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Brading Rail Station is 4.3 miles; to Ryde St Johns Road Rail Station is 5 miles; to Ryde Pier Head Rail Station is 5.7 miles; to Portsmouth & Southsea Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rew Valley Dairies Retail Limited is a Private Limited Company. The company registration number is 01963944. Rew Valley Dairies Retail Limited has been working since 22 November 1985. The present status of the company is Active. The registered address of Rew Valley Dairies Retail Limited is Macketts Farm Macketts Lane Arreton Newport Isle of Wight Po30 3at. . HARVEY, Jenny is a Secretary of the company. HARVEY, David Charles is a Director of the company. HARVEY, Jenny is a Director of the company. The company operates in "Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes".


Current Directors

Secretary

Director

Director
HARVEY, Jenny

77 years old

Persons With Significant Control

Mrs Edna Joyce Harvey
Notified on: 31 December 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Charles Harvey
Notified on: 31 December 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REW VALLEY DAIRIES (RETAIL) LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Mar 2016
Registration of charge 019639440006, created on 22 February 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

02 Nov 2015
Director's details changed for Mrs Jenny Harvey on 2 November 2015
...
... and 69 more events
14 Jun 1988
Full accounts made up to 31 October 1986

20 May 1988
Return made up to 31/12/87; full list of members

20 Nov 1987
Return made up to 31/12/86; full list of members

24 Mar 1987
Accounting reference date shortened from 30/04 to 31/10

22 Nov 1985
Incorporation

REW VALLEY DAIRIES (RETAIL) LIMITED Charges

22 February 2016
Charge code 0196 3944 0006
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Specialist Trustees Limited Edna Joyce Harvey David James Harvey
Description: Macketts farm arreton newport isle of wight t/no IW27168.
30 March 1995
Legal mortgage
Delivered: 10 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a macketts farm buildings & bungalow…
27 January 1995
Legal mortgage
Delivered: 15 February 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a brightstone tea gardens brightstone isle…
15 September 1994
Mortgage debenture
Delivered: 5 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 November 1991
Fixed and floating charge
Delivered: 15 November 1991
Status: Satisfied on 8 May 1996
Persons entitled: Midland Bank PLC
Description: Including all book/other debts now and from time to…
12 November 1991
Legal charge
Delivered: 14 November 1991
Status: Satisfied on 8 May 1996
Persons entitled: Midland Bank PLC
Description: F/H land premises K.a:macketts farm bldsand…