AERON VALLEY FARMS LIMITED

Register to unlock more data on OkredoRegister

AERON VALLEY FARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01647028

Incorporation date

27/06/1982

Size

Full

Contacts

Registered address

Registered address

C/O BDO LLP, 1 Bridgewater Place Water Lane, Leeds LS1 5RUCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1987)
dot icon16/02/2011
Final Gazette dissolved following liquidation
dot icon16/11/2010
Liquidators' statement of receipts and payments to 2010-11-01
dot icon16/11/2010
Return of final meeting in a members' voluntary winding up
dot icon13/12/2009
Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 2009-12-14
dot icon03/12/2009
Declaration of solvency
dot icon03/12/2009
Appointment of a voluntary liquidator
dot icon03/12/2009
Resolutions
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon04/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon30/12/2008
Return made up to 31/12/08; full list of members
dot icon16/12/2008
Director's Change of Particulars / andrew smith / 17/12/2008 / HouseName/Number was: , now: quayside; Street was: quayside, now: 6 waters edge; Area was: 6 waters edge, now: ; Occupation was: business director, now: managing director
dot icon10/08/2008
Full accounts made up to 2007-12-31
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon15/10/2007
Secretary's particulars changed
dot icon30/09/2007
Registered office changed on 01/10/07 from: 42-46 high street esher surrey KT10 9QY
dot icon20/09/2007
Full accounts made up to 2006-12-31
dot icon21/06/2007
New secretary appointed
dot icon19/06/2007
Registered office changed on 20/06/07 from: aeron valley farm felinach lampeter ceredigion SA48 8AG
dot icon17/06/2007
Secretary resigned
dot icon17/06/2007
Director resigned
dot icon04/06/2007
New director appointed
dot icon04/03/2007
Full accounts made up to 2005-12-31
dot icon18/01/2007
Secretary's particulars changed;director's particulars changed
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon05/09/2006
Declaration of satisfaction of mortgage/charge
dot icon05/09/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Director resigned
dot icon23/08/2006
Director resigned
dot icon16/07/2006
Director resigned
dot icon02/03/2006
Full accounts made up to 2005-04-30
dot icon23/02/2006
Director's particulars changed
dot icon20/02/2006
Return made up to 31/12/05; full list of members
dot icon19/02/2006
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon29/07/2005
Particulars of mortgage/charge
dot icon29/07/2005
Return made up to 31/12/04; full list of members
dot icon10/04/2005
New director appointed
dot icon02/03/2005
Full accounts made up to 2004-03-31
dot icon01/03/2005
Accounting reference date extended from 31/03/05 to 30/04/05
dot icon28/01/2005
New secretary appointed;new director appointed
dot icon28/01/2005
New director appointed
dot icon28/01/2005
Director resigned
dot icon28/01/2005
Secretary resigned;director resigned
dot icon28/11/2004
New director appointed
dot icon30/01/2004
Return made up to 31/12/03; full list of members
dot icon14/01/2004
Declaration of satisfaction of mortgage/charge
dot icon09/01/2004
Director resigned
dot icon09/01/2004
Director resigned
dot icon09/01/2004
Director resigned
dot icon09/01/2004
Secretary resigned;director resigned
dot icon08/01/2004
Declaration of satisfaction of mortgage/charge
dot icon30/12/2003
New director appointed
dot icon30/12/2003
New secretary appointed;new director appointed
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Resolutions
dot icon30/12/2003
Auditor's resignation
dot icon28/12/2003
Particulars of mortgage/charge
dot icon28/12/2003
Particulars of mortgage/charge
dot icon23/12/2003
Full accounts made up to 2003-03-31
dot icon02/09/2003
New secretary appointed
dot icon02/09/2003
Secretary resigned
dot icon02/03/2003
Full accounts made up to 2002-03-31
dot icon01/03/2003
New director appointed
dot icon21/01/2003
Director resigned
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon02/04/2002
Director resigned
dot icon02/04/2002
New director appointed
dot icon24/02/2002
New director appointed
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon02/01/2002
Return made up to 31/12/01; full list of members
dot icon02/01/2002
Secretary resigned
dot icon23/12/2001
New secretary appointed
dot icon19/11/2001
Director resigned
dot icon09/09/2001
New director appointed
dot icon22/08/2001
New secretary appointed
dot icon22/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon05/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New director appointed
dot icon12/07/2001
Director resigned
dot icon12/07/2001
Director resigned
dot icon12/07/2001
Director resigned
dot icon12/07/2001
Director resigned
dot icon11/07/2001
New director appointed
dot icon11/07/2001
New secretary appointed
dot icon11/07/2001
New director appointed
dot icon10/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/06/2001
Secretary resigned
dot icon19/06/2001
Director resigned
dot icon19/06/2001
Director resigned
dot icon15/05/2001
Declaration of satisfaction of mortgage/charge
dot icon04/01/2001
Return made up to 31/12/00; full list of members
dot icon04/01/2001
Director's particulars changed
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon13/07/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon17/04/2000
Director resigned
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon19/01/2000
Secretary's particulars changed
dot icon10/01/2000
New director appointed
dot icon05/01/2000
Secretary resigned
dot icon05/01/2000
Director resigned
dot icon05/01/2000
New director appointed
dot icon06/12/1999
Director resigned
dot icon02/11/1999
New secretary appointed
dot icon12/08/1999
Director resigned
dot icon28/01/1999
Return made up to 31/12/98; full list of members
dot icon28/01/1999
Director's particulars changed
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon02/06/1998
Resolutions
dot icon02/06/1998
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon12/03/1998
Full accounts made up to 1997-06-30
dot icon05/03/1998
Return made up to 31/12/97; full list of members
dot icon05/03/1998
New secretary appointed;new director appointed
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New director appointed
dot icon16/11/1997
Secretary resigned
dot icon16/11/1997
Director resigned
dot icon16/11/1997
Director resigned
dot icon16/11/1997
Director resigned
dot icon16/11/1997
Director resigned
dot icon12/11/1997
Declaration of satisfaction of mortgage/charge
dot icon23/02/1997
Full accounts made up to 1996-06-30
dot icon14/01/1997
New director appointed
dot icon14/01/1997
Return made up to 31/12/96; full list of members
dot icon03/07/1996
Registered office changed on 04/07/96 from: greengrove felinfach lampeter ceredigion SA48 8AG
dot icon16/06/1996
Registered office changed on 17/06/96 from: riverside house penarth road cardiff south glamorgan CF1 7YS
dot icon14/03/1996
New secretary appointed
dot icon14/03/1996
Secretary resigned;director resigned;new director appointed
dot icon18/02/1996
Return made up to 31/12/95; change of members
dot icon18/02/1996
Director resigned
dot icon30/01/1996
New director appointed
dot icon17/01/1996
Full accounts made up to 1995-06-30
dot icon07/06/1995
Particulars of mortgage/charge
dot icon13/03/1995
Particulars of mortgage/charge
dot icon17/01/1995
Return made up to 31/12/94; no change of members
dot icon03/01/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/02/1994
Particulars of mortgage/charge
dot icon27/01/1994
Return made up to 31/12/93; full list of members
dot icon21/12/1993
Full accounts made up to 1993-06-30
dot icon30/11/1993
Particulars of mortgage/charge
dot icon28/02/1993
Full accounts made up to 1992-06-30
dot icon04/01/1993
Return made up to 31/12/92; no change of members
dot icon04/01/1993
Director's particulars changed
dot icon07/04/1992
Return made up to 31/12/91; no change of members
dot icon24/02/1992
Accounts for a medium company made up to 1991-06-30
dot icon20/08/1991
New director appointed
dot icon02/05/1991
Memorandum and Articles of Association
dot icon14/04/1991
Resolutions
dot icon07/04/1991
Accounts for a medium company made up to 1990-06-30
dot icon27/02/1991
Resolutions
dot icon06/02/1991
Return made up to 30/12/90; full list of members
dot icon14/08/1990
Particulars of mortgage/charge
dot icon26/04/1990
Accounting reference date extended from 31/03 to 30/06
dot icon10/04/1990
Return made up to 31/12/89; full list of members
dot icon10/04/1990
Accounts for a small company made up to 1989-06-30
dot icon12/02/1990
Resolutions
dot icon12/02/1990
New director appointed
dot icon12/02/1990
Resolutions
dot icon12/02/1990
Resolutions
dot icon12/02/1990
Resolutions
dot icon12/02/1990
£ nc 250000/263158 30/01/90
dot icon18/01/1990
Ad 01/12/89--------- £ si 249998@1=249998 £ ic 2/250000
dot icon18/01/1990
£ nc 100/250000 01/12/89
dot icon01/08/1989
Particulars of mortgage/charge
dot icon01/08/1989
Resolutions
dot icon21/05/1989
Certificate of change of name
dot icon20/12/1988
New secretary appointed;new director appointed
dot icon11/12/1988
Accounts made up to 1988-06-28
dot icon11/12/1988
Return made up to 30/11/88; full list of members
dot icon27/01/1988
Accounts made up to 1987-06-28
dot icon27/01/1988
Return made up to 04/01/88; full list of members
dot icon20/01/1987
Accounts made up to 1986-06-28
dot icon20/01/1987
Return made up to 16/01/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SLC REGISTRARS LIMITED
Corporate Secretary
27/03/2007 - Present
568
Smith, Andrew James
Director
09/01/2005 - Present
17
Reed, Donald Francis
Director
23/05/1995 - 29/02/1996
14
Powell-Cook, Neale Alan
Director
09/01/2005 - 27/03/2007
14
Melchers, Christopher Johann
Director
30/11/1999 - 03/06/2001
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AERON VALLEY FARMS LIMITED

AERON VALLEY FARMS LIMITED is an(a) Dissolved company incorporated on 27/06/1982 with the registered office located at C/O BDO LLP, 1 Bridgewater Place Water Lane, Leeds LS1 5RU. 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 AERON VALLEY FARMS LIMITED?

toggle

AERON VALLEY FARMS LIMITED is currently Dissolved. It was registered on 27/06/1982 and dissolved on 16/02/2011.

Where is AERON VALLEY FARMS LIMITED located?

toggle

AERON VALLEY FARMS LIMITED is registered at C/O BDO LLP, 1 Bridgewater Place Water Lane, Leeds LS1 5RU.

What does AERON VALLEY FARMS LIMITED do?

toggle

AERON VALLEY FARMS LIMITED operates in the Operation of dairies and cheese making (15.51 - SIC 2003) sector.

What is the latest filing for AERON VALLEY FARMS LIMITED?

toggle

The latest filing was on 16/02/2011: Final Gazette dissolved following liquidation.