3V NATURAL FOODS LIMITED

3V NATURAL FOODS LIMITED

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

    Company Name3V NATURAL FOODS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05849320
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of 3V NATURAL FOODS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is 3V NATURAL FOODS LIMITED located?

    Registered Office Address
    Manderson House 5230 Valiant Court
    Delta Way
    GL3 4FE Gloucester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 3V NATURAL FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEBSTATION LIMITEDJun 16, 2006Jun 16, 2006

    What are the latest accounts for 3V NATURAL FOODS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 29, 2023

    What is the status of the latest confirmation statement for 3V NATURAL FOODS LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2025
    Next Confirmation Statement DueJun 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2024
    OverdueNo

    What are the latest filings for 3V NATURAL FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Paul Matthew Gillow as a director on Jan 13, 2025

    2 pagesAP01
    XDVU33A3

    Accounts for a small company made up to Dec 29, 2023

    21 pagesAA
    ADCGA980

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01
    XD694UR7

    Appointment of Mrs Bernadette Orr as a director on May 21, 2024

    2 pagesAP01
    XD5Q8Z2X

    Accounts for a small company made up to Dec 30, 2022

    22 pagesAA
    JCCL7Y7D

    Termination of appointment of Elaine Birchall as a director on Jul 31, 2023

    1 pagesTM01
    XCBFM0R5

    Satisfaction of charge 2 in full

    4 pagesMR04
    AC9ORYOA

    Satisfaction of charge 1 in full

    4 pagesMR04
    AC9ORYQ2

    Satisfaction of charge 058493200003 in full

    4 pagesMR04
    AC9ORYPU

    Confirmation statement made on Jun 16, 2023 with updates

    4 pagesCS01
    XC62ATU0

    Second filing of Confirmation Statement dated Jun 16, 2022

    3 pagesRP04CS01
    XC066VYX

    Second filing of Confirmation Statement dated Jun 16, 2021

    3 pagesRP04CS01
    XC066P83

    Registered office address changed from The Estate Office Sutton Scotney Winchester Hampshire SO21 3JW to Manderson House 5230 Valiant Court Delta Way Gloucester GL3 4FE on Dec 21, 2022

    1 pagesAD01
    XBJBW81E

    Accounts for a small company made up to Dec 31, 2021

    22 pagesAA
    JBD2BATL

    Termination of appointment of Paul Fraser as a director on Jul 22, 2022

    1 pagesTM01
    XB99P38P

    Confirmation statement made on Jun 16, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Mar 29, 2023Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 29/03/2023
    XB79A11T

    Termination of appointment of Neil William Butler as a director on Sep 01, 2021

    1 pagesTM01
    XB799097

    Termination of appointment of James Richard Willmott Ashton as a director on Sep 01, 2021

    1 pagesTM01
    XB798ZU1

    Accounts for a small company made up to Jan 01, 2021

    21 pagesAA
    JADYFV3S

    Confirmation statement made on Jun 16, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Mar 29, 2023Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 29/03/2023
    XA7QJY5C

    Termination of appointment of Russell Alexander Smart as a director on Feb 01, 2021

    1 pagesTM01
    X9Y36XKI

    Accounts for a small company made up to Jan 03, 2020

    21 pagesAA
    J9JWX0PF

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01
    X9803DEH

    Appointment of Mr Paul Fraser as a director on Mar 01, 2020

    2 pagesAP01
    X8ZZ7GLM

    Accounts for a small company made up to Dec 31, 2018

    22 pagesAA
    J8ERRY83

    Who are the officers of 3V NATURAL FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLOW, Paul Matthew
    5230 Valiant Court
    Delta Way
    GL3 4FE Gloucester
    Manderson House
    England
    Director
    5230 Valiant Court
    Delta Way
    GL3 4FE Gloucester
    Manderson House
    England
    United KingdomBritishDirector332046910001
    LILLIE, Chris
    Airport Road West
    BT3 9ED Belfast
    Shs House
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    Shs House
    Northern Ireland
    Northern IrelandBritishCompany Director244520680001
    ORR, Bernadette
    5230 Valiant Court
    Delta Way
    GL3 4FE Gloucester
    Manderson House
    England
    Director
    5230 Valiant Court
    Delta Way
    GL3 4FE Gloucester
    Manderson House
    England
    Northern IrelandIrishCompany Director324315980001
    RICHMOND, Arthur William
    Airport Road West
    BT3 9ED Belfast
    Shs House
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    Shs House
    Northern Ireland
    Northern IrelandBritishCompany Director145414450001
    BUTLER, Kathryn Louise Isabella
    Northorpe House
    Northorpe Road
    PE11 4XY Donington
    Lincolnshire
    Secretary
    Northorpe House
    Northorpe Road
    PE11 4XY Donington
    Lincolnshire
    BritishNurse113066330001
    SMART, Julia Louise
    Westbrook Farm House
    Church Street
    SO21 3DB Micheldever
    Hampshire
    Secretary
    Westbrook Farm House
    Church Street
    SO21 3DB Micheldever
    Hampshire
    British57191500002
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    ASHTON, James Richard Willmott
    Sutton Scotney
    SO21 3JW Winchester
    The Estate Office
    Hampshire
    United Kingdom
    Director
    Sutton Scotney
    SO21 3JW Winchester
    The Estate Office
    Hampshire
    United Kingdom
    United KingdomBritishFood And Drink Consultant69997760006
    BIRCHALL, Elaine
    Airport Road West
    BT3 9ED Belfast
    Shs House
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    Shs House
    Northern Ireland
    Northern IrelandIrishCeo193759760001
    BUTLER, Neil William
    Northorpe House
    Northorpe Road
    PE11 4XY Donington
    Lincolnshire
    Director
    Northorpe House
    Northorpe Road
    PE11 4XY Donington
    Lincolnshire
    United KingdomBritishAccountant72079820004
    FRASER, Paul Andrew
    The Estate Office
    Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Director
    The Estate Office
    Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    EnglandBritishManaging Director267667370001
    SMART, Russell Alexander
    Westbrook Farm House
    Church Street, Micheldever
    SO21 3DB Winchester
    Hampshire
    Director
    Westbrook Farm House
    Church Street, Micheldever
    SO21 3DB Winchester
    Hampshire
    United KingdomBritishDirector69997830002
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of 3V NATURAL FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Airport Road West
    BT3 9ED Belfast
    Shs House
    Northern Ireland
    Mar 21, 2018
    Airport Road West
    BT3 9ED Belfast
    Shs House
    Northern Ireland
    No
    Legal FormLimited Company
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberNi011256
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Church Street
    Micheldever
    SO21 3DB Winchester
    Westbrook Farm House
    Hampshire
    United Kingdom
    Apr 06, 2016
    Church Street
    Micheldever
    SO21 3DB Winchester
    Westbrook Farm House
    Hampshire
    United Kingdom
    Yes
    Legal FormLtd
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number04130595
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Church Street
    Micheldever
    SO21 3DB Winchester
    Westbrook Farm House
    Hampshire
    United Kingdom
    Apr 06, 2016
    Church Street
    Micheldever
    SO21 3DB Winchester
    Westbrook Farm House
    Hampshire
    United Kingdom
    Yes
    Legal FormLtd
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number04130595
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Neil William Butler
    Northorpe Road
    Donington
    PE11 4XY Spalding
    Northorpe House
    Lincolnshire
    United Kingdom
    Apr 06, 2016
    Northorpe Road
    Donington
    PE11 4XY Spalding
    Northorpe House
    Lincolnshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Neil William Butler
    Northorpe Road
    Donington
    PE11 4XY Spalding
    Northorpe House
    Lincolnshire
    United Kingdom
    Apr 06, 2016
    Northorpe Road
    Donington
    PE11 4XY Spalding
    Northorpe House
    Lincolnshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    James Richard Willmott Ashton
    Sutton Scotney
    SO21 3JW Winchester
    The Estate Office
    Hampshire
    United Kingdom
    Apr 06, 2016
    Sutton Scotney
    SO21 3JW Winchester
    The Estate Office
    Hampshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    James Richard Willmott Ashton
    Sutton Scotney
    SO21 3JW Winchester
    The Estate Office
    Hampshire
    United Kingdom
    Apr 06, 2016
    Sutton Scotney
    SO21 3JW Winchester
    The Estate Office
    Hampshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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