CONWY VALLEY (DAIRY PRODUCTS) LTD
TEWKESBURY CENTRAL DAIRIES (COLWYN BAY) LIMITED HC 1006 LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL20 8JE
Company number 06169645
Status Active
Incorporation Date 19 March 2007
Company Type Private Limited Company
Address COTTESWOLD DAIRY, NORTHWAY LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8JE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Memorandum and Articles of Association; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CONWY VALLEY (DAIRY PRODUCTS) LTD are www.conwyvalleydairyproducts.co.uk, and www.conwy-valley-dairy-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Cheltenham Spa Rail Station is 7.2 miles; to Pershore Rail Station is 9.5 miles; to Gloucester Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Conwy Valley Dairy Products Ltd is a Private Limited Company. The company registration number is 06169645. Conwy Valley Dairy Products Ltd has been working since 19 March 2007. The present status of the company is Active. The registered address of Conwy Valley Dairy Products Ltd is Cotteswold Dairy Northway Lane Tewkesbury Gloucestershire Gl20 8je. . WOOD, Thomas Patrick is a Secretary of the company. WOOD, Thomas Patrick is a Director of the company. WORKMAN, George William is a Director of the company. WORKMAN, Roger Hewins is a Director of the company. Secretary BROOKS, Louise Ann has been resigned. Secretary ROBINSON, David Euan has been resigned. Secretary TOMLIN, Geoffrey Lawrence has been resigned. Secretary HARRISON CLARK (SECRETARIAL) LTD has been resigned. Director RALLEY, Brian John has been resigned. Director WATKINS, Lyndon has been resigned. Director HARRISON CLARK (NOMINEES) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WOOD, Thomas Patrick
Appointed Date: 26 March 2014

Director
WOOD, Thomas Patrick
Appointed Date: 29 July 2016
47 years old

Director
WORKMAN, George William
Appointed Date: 02 April 2007
55 years old

Director
WORKMAN, Roger Hewins
Appointed Date: 02 April 2007
81 years old

Resigned Directors

Secretary
BROOKS, Louise Ann
Resigned: 26 March 2014
Appointed Date: 05 June 2011

Secretary
ROBINSON, David Euan
Resigned: 05 June 2011
Appointed Date: 01 September 2009

Secretary
TOMLIN, Geoffrey Lawrence
Resigned: 31 August 2009
Appointed Date: 02 April 2007

Secretary
HARRISON CLARK (SECRETARIAL) LTD
Resigned: 02 April 2007
Appointed Date: 19 March 2007

Director
RALLEY, Brian John
Resigned: 29 January 2009
Appointed Date: 30 April 2007
75 years old

Director
WATKINS, Lyndon
Resigned: 14 January 2009
Appointed Date: 30 April 2007
64 years old

Director
HARRISON CLARK (NOMINEES) LIMITED
Resigned: 02 April 2007
Appointed Date: 19 March 2007

Persons With Significant Control

Cotteswold Dairy Limited
Notified on: 19 March 2017
Nature of control: Ownership of shares – 75% or more

CONWY VALLEY (DAIRY PRODUCTS) LTD Events

21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
27 Oct 2016
Memorandum and Articles of Association
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
22 Aug 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Debenture/guarantee 09/08/2016

10 Aug 2016
Registration of charge 061696450002, created on 9 August 2016
...
... and 43 more events
02 Apr 2007
Secretary resigned
02 Apr 2007
New secretary appointed
02 Apr 2007
New director appointed
02 Apr 2007
New director appointed
19 Mar 2007
Incorporation

CONWY VALLEY (DAIRY PRODUCTS) LTD Charges

9 August 2016
Charge code 0616 9645 0002
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 May 2007
All assets debenture
Delivered: 11 May 2007
Status: Satisfied on 28 July 2016
Persons entitled: City Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…