3V NATURAL FOODS LIMITED

Register to unlock more data on OkredoRegister

3V NATURAL FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05849320

Incorporation date

16/06/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Manderson House 5230 Valiant Court, Delta Way, Gloucester GL3 4FECopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2006)
dot icon26/09/2025
Notice of agreement to exemption from audit of accounts for period ending 27/12/24
dot icon26/09/2025
Consolidated accounts of parent company for subsidiary company period ending 27/12/24
dot icon26/09/2025
Audit exemption subsidiary accounts made up to 2024-12-27
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 27/12/24
dot icon27/08/2025
Director's details changed for Mr Chris Lillie on 2023-07-31
dot icon18/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon07/05/2025
Termination of appointment of Arthur William Richmond as a director on 2025-05-01
dot icon07/05/2025
Appointment of Mrs Bernadette Orr as a secretary on 2025-05-01
dot icon06/02/2025
Appointment of Mr Paul Matthew Gillow as a director on 2025-01-13
dot icon04/10/2024
Accounts for a small company made up to 2023-12-29
dot icon28/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon21/06/2024
Appointment of Mrs Bernadette Orr as a director on 2024-05-21
dot icon06/10/2023
Accounts for a small company made up to 2022-12-30
dot icon05/09/2023
Termination of appointment of Elaine Birchall as a director on 2023-07-31
dot icon11/08/2023
Satisfaction of charge 2 in full
dot icon11/08/2023
Satisfaction of charge 1 in full
dot icon11/08/2023
Satisfaction of charge 058493200003 in full
dot icon20/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon29/03/2023
Second filing of Confirmation Statement dated 2021-06-16
dot icon29/03/2023
Second filing of Confirmation Statement dated 2022-06-16
dot icon21/12/2022
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 2022-12-21
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon29/07/2022
Termination of appointment of Paul Fraser as a director on 2022-07-22
dot icon30/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon30/06/2022
Termination of appointment of Neil William Butler as a director on 2021-09-01
dot icon30/06/2022
Termination of appointment of James Richard Willmott Ashton as a director on 2021-09-01
dot icon29/09/2021
Accounts for a small company made up to 2021-01-01
dot icon30/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon11/02/2021
Termination of appointment of Russell Alexander Smart as a director on 2021-02-01
dot icon15/12/2020
Accounts for a small company made up to 2020-01-03
dot icon26/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon02/03/2020
Appointment of Mr Paul Fraser as a director on 2020-03-01
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon21/01/2019
Registration of charge 058493200004, created on 2019-01-16
dot icon06/08/2018
Confirmation statement made on 2018-06-16 with updates
dot icon06/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon05/06/2018
Cessation of Rasanco Management Limited as a person with significant control on 2018-03-21
dot icon31/05/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon28/03/2018
Resolutions
dot icon22/03/2018
Cessation of Rasanco Management Limited as a person with significant control on 2018-03-21
dot icon22/03/2018
Cessation of Neil William Butler as a person with significant control on 2018-03-21
dot icon22/03/2018
Notification of Shs Group Limited as a person with significant control on 2018-03-21
dot icon22/03/2018
Cessation of Neil William Butler as a person with significant control on 2018-03-21
dot icon22/03/2018
Cessation of James Richard Willmott Ashton as a person with significant control on 2018-03-21
dot icon22/03/2018
Cessation of James Richard Willmott Ashton as a person with significant control on 2018-03-21
dot icon22/03/2018
Appointment of Mr Chris Lillie as a director on 2018-03-21
dot icon22/03/2018
Appointment of Mr Arthur William Richmond as a director on 2018-03-21
dot icon22/03/2018
Appointment of Ms Elaine Birchall as a director on 2018-03-21
dot icon27/06/2017
Notification of Neil William Butler as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Rasanco Management Limited as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Neil William Butler as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of James Richard Willmott Ashton as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of James Richard Willmott Ashton as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Rasanco Management Limited as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon25/04/2017
Group of companies' accounts made up to 2016-09-30
dot icon16/06/2016
Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon16/06/2016
Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon17/02/2016
Group of companies' accounts made up to 2015-09-30
dot icon01/10/2015
Registration of charge 058493200003, created on 2015-10-01
dot icon16/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon17/03/2015
Group of companies' accounts made up to 2014-09-30
dot icon16/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon16/06/2014
Register inspection address has been changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon28/04/2014
Group of companies' accounts made up to 2013-09-30
dot icon19/02/2014
Director's details changed for James Richard Willmott Ashton on 2013-10-17
dot icon13/12/2013
Auditor's resignation
dot icon27/06/2013
Accounts for a small company made up to 2012-09-30
dot icon17/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon18/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon06/03/2012
Accounts for a small company made up to 2011-09-30
dot icon05/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon20/01/2011
Accounts for a small company made up to 2010-09-30
dot icon17/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon17/06/2010
Register(s) moved to registered inspection location
dot icon17/06/2010
Register inspection address has been changed
dot icon16/06/2010
Director's details changed for James Richard Willmott Ashton on 2010-06-16
dot icon07/01/2010
Accounts for a small company made up to 2009-09-30
dot icon08/07/2009
Return made up to 16/06/09; full list of members
dot icon01/07/2009
Accounts for a small company made up to 2008-09-30
dot icon16/06/2008
Return made up to 16/06/08; full list of members
dot icon11/04/2008
Appointment terminated secretary julia smart
dot icon18/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/02/2008
Particulars of mortgage/charge
dot icon28/11/2007
Certificate of change of name
dot icon21/09/2007
Ad 16/08/07--------- £ si 159999@1=159999 £ ic 66999/226998
dot icon17/09/2007
Resolutions
dot icon17/09/2007
Particulars of contract relating to shares
dot icon14/09/2007
Return made up to 16/06/07; full list of members
dot icon14/09/2007
Director's particulars changed
dot icon11/09/2007
Ad 01/06/07--------- £ si 66996@1=66996 £ ic 3/66999
dot icon30/08/2007
Particulars of mortgage/charge
dot icon14/08/2007
Nc inc already adjusted 02/08/07
dot icon14/08/2007
Resolutions
dot icon18/07/2007
New secretary appointed
dot icon18/07/2007
Secretary resigned
dot icon18/07/2007
New director appointed
dot icon18/07/2007
New director appointed
dot icon20/06/2007
Ad 30/05/07--------- £ si 2@1=2 £ ic 1/3
dot icon20/06/2007
Accounts for a dormant company made up to 2006-09-30
dot icon25/07/2006
Nc inc already adjusted 03/07/06
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Accounting reference date shortened from 30/06/07 to 30/09/06
dot icon18/07/2006
Secretary resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
New secretary appointed
dot icon18/07/2006
New director appointed
dot icon18/07/2006
Registered office changed on 18/07/06 from: 16 churchill way cardiff CF10 2DX
dot icon16/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
27/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
27/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orr, Bernadette
Secretary
01/05/2025 - Present
-
Gillow, Paul Matthew
Director
13/01/2025 - Present
26
Orr, Bernadette
Director
21/05/2024 - Present
25
Lillie, Chris
Director
21/03/2018 - Present
15
Fraser, Paul Andrew
Director
01/03/2020 - 22/07/2022
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3V NATURAL FOODS LIMITED

3V NATURAL FOODS LIMITED is an(a) Active company incorporated on 16/06/2006 with the registered office located at Manderson House 5230 Valiant Court, Delta Way, Gloucester GL3 4FE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3V NATURAL FOODS LIMITED?

toggle

3V NATURAL FOODS LIMITED is currently Active. It was registered on 16/06/2006 .

Where is 3V NATURAL FOODS LIMITED located?

toggle

3V NATURAL FOODS LIMITED is registered at Manderson House 5230 Valiant Court, Delta Way, Gloucester GL3 4FE.

What does 3V NATURAL FOODS LIMITED do?

toggle

3V NATURAL FOODS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for 3V NATURAL FOODS LIMITED?

toggle

The latest filing was on 26/09/2025: Notice of agreement to exemption from audit of accounts for period ending 27/12/24.