TILLERY VALLEY FOODS LIMITED

TILLERY VALLEY FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTILLERY VALLEY FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02065462
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TILLERY VALLEY FOODS LIMITED?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is TILLERY VALLEY FOODS LIMITED located?

    Registered Office Address
    C/O Interpath Ltd Suites 203 & 207 Cumberland House 35
    Park Row
    NG1 6EE Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of TILLERY VALLEY FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEYRARE LIMITEDOct 20, 1986Oct 20, 1986

    What are the latest accounts for TILLERY VALLEY FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What is the status of the latest confirmation statement for TILLERY VALLEY FOODS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2022

    What are the latest filings for TILLERY VALLEY FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice to Registrar in respect of date of dissolution

    4 pagesAM24

    Notice of move from Administration to Dissolution

    31 pagesAM23

    Administrator's progress report

    31 pagesAM10

    Administrator's progress report

    35 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    44 pagesAM03

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Registered office address changed from 41-44 Great Queen Street London WC2B 5AD United Kingdom to C/O Interpath Ltd Suites 203 & 207 Cumberland House 35 Park Row Nottingham NG1 6EE on May 24, 2023

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Previous accounting period extended from Jul 31, 2022 to Dec 31, 2022

    1 pagesAA01

    Current accounting period extended from Jul 31, 2023 to Dec 31, 2023

    1 pagesAA01

    Register inspection address has been changed from C/O Sodexo Legal Department One Southampton Row London WC1B 5HA England to Units 2-3 Cwmtillery Industrial Estate Cwmtillery Abertillery Blaenau Gwent NP13 1LZ

    1 pagesAD02

    Confirmation statement made on Dec 01, 2022 with updates

    4 pagesCS01

    Full accounts made up to Jul 31, 2021

    33 pagesAA

    Previous accounting period shortened from Aug 31, 2021 to Jul 31, 2021

    1 pagesAA01

    Confirmation statement made on Dec 01, 2021 with updates

    5 pagesCS01

    Register(s) moved to registered office address 41-44 Great Queen Street London WC2B 5AD

    1 pagesAD04

    Second filing for the notification of Joubere Food Group Ltd as a person with significant control

    7 pagesRP04PSC02

    Second filing for the cessation of Sodexo Holdings Limited as a person with significant control

    6 pagesRP04PSC07

    Second filing for the termination of Sodexo Corporate Services (No.1) Limited as a director

    5 pagesRP04TM01

    Second filing for the termination of Sean Michael Haley as a director

    5 pagesRP04TM01

    Second filing for the termination of Stuart Anthony Carter as a director

    5 pagesRP04TM01

    Second filing for the termination of Jean Mary Renton as a director

    5 pagesRP04TM01

    Second filing for the termination of Gareth Luke Sefton John as a secretary

    5 pagesRP04TM02

    Who are the officers of TILLERY VALLEY FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLTON, Stephen
    Cumberland House 35
    Park Row
    NG1 6EE Nottingham
    C/O Interpath Ltd Suites 203 & 207
    Director
    Cumberland House 35
    Park Row
    NG1 6EE Nottingham
    C/O Interpath Ltd Suites 203 & 207
    United KingdomIrish181953970002
    MORGAN, Andrew John Llewellyn
    Cumberland House 35
    Park Row
    NG1 6EE Nottingham
    C/O Interpath Ltd Suites 203 & 207
    Director
    Cumberland House 35
    Park Row
    NG1 6EE Nottingham
    C/O Interpath Ltd Suites 203 & 207
    United KingdomBritish219191680001
    BRADSHAW, Hilary Moira
    Belmont Belmont Road
    Hewelsfield
    GL15 6UZ Lydney
    Glos
    Secretary
    Belmont Belmont Road
    Hewelsfield
    GL15 6UZ Lydney
    Glos
    British22470310001
    GORE, Alan David
    7 Millers Close
    Ruardean Hill Drybrook
    GL19 4JE Gloucester
    Gloucestershire
    Secretary
    7 Millers Close
    Ruardean Hill Drybrook
    GL19 4JE Gloucester
    Gloucestershire
    British72282850001
    JOHN, Gareth Luke Sefton
    Great Queen Street
    WC2B 5AD London
    41-44
    United Kingdom
    Secretary
    Great Queen Street
    WC2B 5AD London
    41-44
    United Kingdom
    British84135060001
    MEAD, Noel Arthur
    Bracks Cottage Broad Green
    CO6 1RU Coggeshall
    Essex
    Secretary
    Bracks Cottage Broad Green
    CO6 1RU Coggeshall
    Essex
    British17300001
    NORTH, Helen Deborah
    The Old Corn Mill
    Main Street
    HG5 9LE Staveley
    North Yorkshire
    Secretary
    The Old Corn Mill
    Main Street
    HG5 9LE Staveley
    North Yorkshire
    British147491960001
    SODEXO CORPORATE SERVICES (NO.2) LIMITED
    Kings Way
    SG1 2UA Stevenage
    Solar House
    Hertfordshire
    Secretary
    Kings Way
    SG1 2UA Stevenage
    Solar House
    Hertfordshire
    119601670002
    ADAMS, Mark Robert
    Hollybank
    The Warren
    KT21 2SE Ashtead
    Surrey
    Director
    Hollybank
    The Warren
    KT21 2SE Ashtead
    Surrey
    American82250590002
    ANDREW, Philip Richard
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritish136927080001
    ANDREW, Philip Richard
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritish136927080001
    ARNAUDO, Laurent
    Southampton Row
    WC1B 5HA London
    One
    Director
    Southampton Row
    WC1B 5HA London
    One
    FranceFrench207268350001
    BEATON, John Maurice
    5 The Courtyard
    Plas Derwen View
    NP7 9SZ Abergavenny
    Gwent
    Director
    5 The Courtyard
    Plas Derwen View
    NP7 9SZ Abergavenny
    Gwent
    British37456400001
    BRADSHAW, Christopher Michael John
    Belmont Belmont Road
    Hewelsfield
    GL15 6UZ Lydney
    Glos
    Director
    Belmont Belmont Road
    Hewelsfield
    GL15 6UZ Lydney
    Glos
    British22470300001
    BRADSHAW, Hilary Moira
    Belmont Belmont Road
    Hewelsfield
    GL15 6UZ Lydney
    Glos
    Director
    Belmont Belmont Road
    Hewelsfield
    GL15 6UZ Lydney
    Glos
    British22470310001
    CARTER, Stuart Anthony
    Great Queen Street
    WC2B 5AD London
    41-44
    United Kingdom
    Director
    Great Queen Street
    WC2B 5AD London
    41-44
    United Kingdom
    United KingdomBritish177118540001
    CONNOLLY, Aidan Joseph
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritish100376210001
    DARLINGTON, Leslie Alan
    12 Drovers Way
    WR3 8QD Worcester
    Worcestershire
    Director
    12 Drovers Way
    WR3 8QD Worcester
    Worcestershire
    British22470320001
    FARRELL, Denis Charles
    5 Minsmere Close
    Ottersbrook St Mellons
    CF3 OSF Cardiff
    South Glam
    Director
    5 Minsmere Close
    Ottersbrook St Mellons
    CF3 OSF Cardiff
    South Glam
    British22470330002
    GORE, Alan David
    7 Millers Close
    Ruardean Hill Drybrook
    GL19 4JE Gloucester
    Gloucestershire
    Director
    7 Millers Close
    Ruardean Hill Drybrook
    GL19 4JE Gloucester
    Gloucestershire
    British72282850001
    GOURMAND, Paul Rene
    Gatehouse Cottage
    Kiln Down
    TN17 1HL Goudhurst
    Kent
    Director
    Gatehouse Cottage
    Kiln Down
    TN17 1HL Goudhurst
    Kent
    British31605060001
    HALEY, Sean Michael
    Great Queen Street
    WC2B 5AD London
    41-44
    United Kingdom
    Director
    Great Queen Street
    WC2B 5AD London
    41-44
    United Kingdom
    EnglandBritish165657120001
    HANSON, Michelle Pamela
    Brook Farm
    Foxham
    SN15 4NE Chippenham
    Wiltshire
    Director
    Brook Farm
    Foxham
    SN15 4NE Chippenham
    Wiltshire
    EnglandBritish41455710004
    HARRIS, Steven Lawson
    18 The Shires
    Gilwern
    NP7 0EX Abergavenny
    Gwent
    Director
    18 The Shires
    Gilwern
    NP7 0EX Abergavenny
    Gwent
    British37456440002
    JANSEN, Philip Eric Rene
    The Orchard
    Chiswick
    W4 1JX London
    12
    Director
    The Orchard
    Chiswick
    W4 1JX London
    12
    United KingdomBritish152801620001
    MAWDSLEY, Lynn Christine
    Southampton Row
    WC1B 5HA London
    One
    Director
    Southampton Row
    WC1B 5HA London
    One
    EnglandBritish185701130001
    OSBORNE, Rachel Claire Elizabeth
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    United KingdomBritish264265880002
    PEARSON, Vincent John
    6 Chaseley Court
    Oatlands
    KT13 9JH Weybridge
    Surrey
    Director
    6 Chaseley Court
    Oatlands
    KT13 9JH Weybridge
    Surrey
    British56366970004
    REED, Alan Leslie
    Bees Cottage 8 Goretree Road
    Hemingord Grey
    PE18 9BP Huntingdon
    Cambridgeshire
    Director
    Bees Cottage 8 Goretree Road
    Hemingord Grey
    PE18 9BP Huntingdon
    Cambridgeshire
    United KingdomBritish172147280001
    RENTON, Jean Mary
    Great Queen Street
    WC2B 5AD London
    41-44
    United Kingdom
    Director
    Great Queen Street
    WC2B 5AD London
    41-44
    United Kingdom
    EnglandBritish194625390001
    SCRIVENS, William Simon
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritish123408590001
    SHIPMAN, Mark
    3 First Terrace
    Easton
    FOREIGN Pennsylvania 18042
    Usa
    Director
    3 First Terrace
    Easton
    FOREIGN Pennsylvania 18042
    Usa
    American82572500001
    SQUIRE, Julian Francis
    Saffrons Huntersfield
    Sherston
    SN16 0LS Malmesbury
    Wiltshire
    Director
    Saffrons Huntersfield
    Sherston
    SN16 0LS Malmesbury
    Wiltshire
    EnglandBritish50574110001
    STATTS, James Stanley
    Acadia 12 Rhiwlas
    SA10 7RB Neath
    West Glamorgan
    Director
    Acadia 12 Rhiwlas
    SA10 7RB Neath
    West Glamorgan
    British37456520002
    TAYLOR, James Wiliam
    Southampton Row
    WC1B 5HA London
    One
    Director
    Southampton Row
    WC1B 5HA London
    One
    EnglandAmerican212536670001

    Who are the persons with significant control of TILLERY VALLEY FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Joubere Food Group Ltd.
    Great Queen Street
    WC2B 5AD London
    41-44
    United Kingdom
    Jul 31, 2021
    Great Queen Street
    WC2B 5AD London
    41-44
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England & Wales
    Registration Number13453215
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sodexo Holdings Limited
    Southampton Row
    WC1B 5HA London
    One
    England
    Dec 01, 2016
    Southampton Row
    WC1B 5HA London
    One
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2987170
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TILLERY VALLEY FOODS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 17, 2023Administration started
    May 28, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Timothy Bateson
    Suites 203 + 207 Cumberland House, 35 Park Row
    NG1 6EE Nottingham
    practitioner
    Suites 203 + 207 Cumberland House, 35 Park Row
    NG1 6EE Nottingham
    William James Wright
    10 Fleet Place
    EC4M 7QS London
    practitioner
    10 Fleet Place
    EC4M 7QS London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0