STOUR VALLEY FOODS LIMITED
MANNINGTREE

Hellopages » Essex » Tendring » CO11 2XD

Company number 03739536
Status Active
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address CHAPEL COTTAGE, HEATH ROAD BRADFIELD, MANNINGTREE, ESSEX, CO11 2XD
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c., 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Termination of appointment of Angela Virginia Church as a director on 13 March 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of STOUR VALLEY FOODS LIMITED are www.stourvalleyfoods.co.uk, and www.stour-valley-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Harwich International Rail Station is 6.3 miles; to Kirby Cross Rail Station is 7.4 miles; to Ipswich Rail Station is 8.7 miles; to Clacton-on-Sea Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stour Valley Foods Limited is a Private Limited Company. The company registration number is 03739536. Stour Valley Foods Limited has been working since 24 March 1999. The present status of the company is Active. The registered address of Stour Valley Foods Limited is Chapel Cottage Heath Road Bradfield Manningtree Essex Co11 2xd. The company`s financial liabilities are £242.66k. It is £-8.15k against last year. The cash in hand is £2.76k. It is £-0.02k against last year. And the total assets are £23.94k, which is £-7.91k against last year. CHURCH, Douglas Charles Frederick is a Secretary of the company. CHURCH, Douglas Charles Frederick is a Director of the company. Secretary CHURCH, Julie Christine has been resigned. Director CHURCH, Angela Virginia has been resigned. Director CHURCH, Angela Virginia has been resigned. Director CHURCH, Julie Christine has been resigned. Director DOLTON, Peter John has been resigned. Director PARKINS, Susannah Louise Rolph has been resigned. The company operates in "Manufacture of other food products n.e.c.".


stour valley foods Key Finiance

LIABILITIES £242.66k
-4%
CASH £2.76k
-1%
TOTAL ASSETS £23.94k
-25%
All Financial Figures

Current Directors

Secretary
CHURCH, Douglas Charles Frederick
Appointed Date: 05 March 2003

Director
CHURCH, Douglas Charles Frederick
Appointed Date: 24 March 1999
83 years old

Resigned Directors

Secretary
CHURCH, Julie Christine
Resigned: 31 May 2003
Appointed Date: 24 March 1999

Director
CHURCH, Angela Virginia
Resigned: 13 March 2017
Appointed Date: 15 November 2010
50 years old

Director
CHURCH, Angela Virginia
Resigned: 16 March 2009
Appointed Date: 14 January 2005
50 years old

Director
CHURCH, Julie Christine
Resigned: 03 March 2003
Appointed Date: 13 April 1999
61 years old

Director
DOLTON, Peter John
Resigned: 14 January 2005
Appointed Date: 13 April 1999
81 years old

Director
PARKINS, Susannah Louise Rolph
Resigned: 16 March 2016
Appointed Date: 16 March 2009
60 years old

Persons With Significant Control

Mr Douglas Charles Frederick Church
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

STOUR VALLEY FOODS LIMITED Events

12 Apr 2017
Confirmation statement made on 24 March 2017 with updates
12 Apr 2017
Termination of appointment of Angela Virginia Church as a director on 13 March 2017
14 Oct 2016
Total exemption small company accounts made up to 30 April 2016
15 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,165,000

04 Apr 2016
Termination of appointment of Susannah Louise Rolph Parkins as a director on 16 March 2016
...
... and 68 more events
14 May 1999
New director appointed
13 May 1999
New director appointed
13 May 1999
Ad 14/04/99-29/04/99 £ si 65@1000=65000 £ ic 1/65001
12 Apr 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Mar 1999
Incorporation

STOUR VALLEY FOODS LIMITED Charges

13 August 2003
Fixed and floating charge
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
3 April 2001
Mortgage debenture
Delivered: 7 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 January 2000
Chattel mortgage
Delivered: 18 January 2000
Status: Satisfied on 10 January 2005
Persons entitled: Lombard North Central PLC
Description: Ishida 16 head twin discharge serial no 27397 heysen twin…