Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHERWELL VALLEY SILOS LIMITED
Company Information for

CHERWELL VALLEY SILOS LIMITED

TWYFORD, BANBURY, OXON, OX17 3AA,
Company Registration Number
00696016
Private Limited Company
Active

Company Overview

About Cherwell Valley Silos Ltd
CHERWELL VALLEY SILOS LIMITED was founded on 1961-06-20 and has its registered office in Oxon. The organisation's status is listed as "Active". Cherwell Valley Silos Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHERWELL VALLEY SILOS LIMITED
 
Legal Registered Office
TWYFORD
BANBURY
OXON
OX17 3AA
Other companies in OX17
 
Telephone(01295) 811441
 
Filing Information
Company Number 00696016
Company ID Number 00696016
Date formed 1961-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB443882822  
Last Datalog update: 2024-04-06 20:32:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHERWELL VALLEY SILOS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHERWELL VALLEY SILOS LIMITED

Current Directors
Officer Role Date Appointed
CLIVE ROGER WERTHEIMER
Company Secretary 1992-01-05
ANDREW PETER CHERRY
Director 1992-01-05
KEVIN JOHN MATTHEWS
Director 2012-12-12
BRYAN ROBERT MILLS
Director 1992-01-05
GRAHAME JOHN NICHOLLS
Director 1992-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CHERRY
Director 1992-01-05 2017-08-04
JOHN ABBOTTS CHERRY
Director 1992-01-05 2016-03-04
MALCOLM PATRICK CHARLES BROWN
Director 1992-01-05 2015-04-28
GAIL HELEN FRASER
Director 1992-01-05 2000-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE ROGER WERTHEIMER K.J. CHERRY & SONS LIMITED Company Secretary 1991-12-21 CURRENT 1963-07-08 Active
CLIVE ROGER WERTHEIMER CHERWELL VALLEY INTERNATIONAL LIMITED Company Secretary 1991-12-20 CURRENT 1971-07-30 Active
ANDREW PETER CHERRY CHERWELL VALLEY INTERNATIONAL LIMITED Director 2017-08-04 CURRENT 1971-07-30 Active
ANDREW PETER CHERRY PLUSTOTAL LIMITED Director 2011-07-04 CURRENT 1987-11-06 Active
ANDREW PETER CHERRY K.J. CHERRY & SONS LIMITED Director 1991-12-21 CURRENT 1963-07-08 Active
KEVIN JOHN MATTHEWS K.J. CHERRY & SONS LIMITED Director 2012-12-12 CURRENT 1963-07-08 Active
GRAHAME JOHN NICHOLLS PLUSTOTAL LIMITED Director 2011-07-04 CURRENT 1987-11-06 Active
GRAHAME JOHN NICHOLLS AVR (OXON) LIMITED Director 2009-10-13 CURRENT 2009-10-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-04AAFULL ACCOUNTS MADE UP TO 30/06/23
2024-01-02CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2024-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-03-20FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-20AAFULL ACCOUNTS MADE UP TO 30/06/22
2023-01-05CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 006960160008
2022-03-28RES13Resolutions passed:
  • Company enter into/ approve terms and transaction by the documents/ company business 18/03/2022
  • ALTER ARTICLES
2022-03-02MR05
2022-01-13FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-13AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-05CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-02-12AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2020-03-24AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-12-18CH01Director's details changed for Mr Grahame John Nicholls on 2019-12-09
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ROBERT MILLS
2019-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-22AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-09-28AP03Appointment of Mr Kevin John Matthews as company secretary on 2018-09-24
2018-09-28TM02Termination of appointment of Clive Roger Wertheimer on 2018-09-24
2018-06-18PSC02Notification of K J Cherry & Sons Limited as a person with significant control on 2016-04-06
2018-05-03PSC09Withdrawal of a person with significant control statement on 2018-05-03
2018-04-23CH01Director's details changed for Mr Grahame John Nicholls on 2018-01-01
2018-02-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHERRY
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 25000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME JOHN NICHOLLS / 31/05/2016
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME JOHN NICHOLLS / 31/05/2016
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ABBOTTS CHERRY
2016-01-14AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 25000
2016-01-04AR0129/12/15 ANNUAL RETURN FULL LIST
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PATRICK CHARLES BROWN
2015-01-06AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 25000
2014-12-29AR0129/12/14 ANNUAL RETURN FULL LIST
2014-01-23AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 25000
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-08CH01Director's details changed for Mr John Abbotts Cherry on 2013-10-08
2013-09-16CH01Director's details changed for Mr Malcolm Patrick Charles Brown on 2013-09-01
2013-01-08AR0101/01/13 ANNUAL RETURN FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-17AP01DIRECTOR APPOINTED MR KEVIN JOHN MATTHEWS
2012-01-03AR0101/01/12 FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-01-04AR0101/01/11 FULL LIST
2010-12-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-01-05AR0101/01/10 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN ROBERT MILLS / 01/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHERRY / 01/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ABBOTTS CHERRY / 01/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PATRICK CHARLES BROWN / 01/01/2010
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE ROGER WERTHEIMER / 01/01/2010
2009-12-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-01-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-01-02363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2009-01-02288cSECRETARY'S CHANGE OF PARTICULARS / CLIVE WERTHEIMER / 14/10/2008
2008-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-01-08363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-01-12363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-01-16363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2006-01-09AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-18363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-12-29AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-07395PARTICULARS OF MORTGAGE/CHARGE
2004-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-05363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2004-01-12AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-01-08363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2003-01-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-04-29AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-09363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2001-01-25363sRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2001-01-20AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-05-04288bDIRECTOR RESIGNED
2000-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-02363sRETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS
2000-01-05AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-03-23AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-12363sRETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS
1998-03-23AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-12363sRETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS
1997-03-17AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-17363sRETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS
1996-01-26AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-01-22363sRETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS
1995-12-11395PARTICULARS OF MORTGAGE/CHARGE
1995-02-05AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-02-05363sRETURN MADE UP TO 05/01/95; NO CHANGE OF MEMBERS
1994-02-11AAFULL GROUP ACCOUNTS MADE UP TO 30/06/93
1994-02-03363sRETURN MADE UP TO 05/01/94; FULL LIST OF MEMBERS
1994-02-03363(288)SECRETARY'S PARTICULARS CHANGED
1994-01-04395PARTICULARS OF MORTGAGE/CHARGE
1993-03-15AAFULL GROUP ACCOUNTS MADE UP TO 30/06/92
1993-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-01-21363sRETURN MADE UP TO 05/01/93; FULL LIST OF MEMBERS
1992-04-30AAFULL GROUP ACCOUNTS MADE UP TO 30/06/91
1992-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-01-16363sRETURN MADE UP TO 05/01/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
109 - Manufacture of prepared animal feeds
10910 - Manufacture of prepared feeds for farm animals




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF0208940 Active Licenced property: TWYFORD THE SILOS BANBURY GB OX17 3AA. Correspondance address: TWYFORD BANBURY GB OX17 3AA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1106752 Active Licenced property: OWL LANE NEWLY WEDS FOODS LTD OSSETT GB WF5 9AX. Correspondance address: TWYFORD BANBURY GB OX17 3AA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1106752 Active Licenced property: OWL LANE NEWLY WEDS FOODS LTD OSSETT GB WF5 9AX. Correspondance address: TWYFORD BANBURY GB OX17 3AA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1106752 Active Licenced property: OWL LANE NEWLY WEDS FOODS LTD OSSETT GB WF5 9AX. Correspondance address: TWYFORD BANBURY GB OX17 3AA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1106752 Active Licenced property: OWL LANE NEWLY WEDS FOODS LTD OSSETT GB WF5 9AX. Correspondance address: TWYFORD BANBURY GB OX17 3AA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1106752 Active Licenced property: OWL LANE NEWLY WEDS FOODS LTD OSSETT GB WF5 9AX. Correspondance address: TWYFORD BANBURY GB OX17 3AA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1106752 Active Licenced property: OWL LANE NEWLY WEDS FOODS LTD OSSETT GB WF5 9AX. Correspondance address: TWYFORD BANBURY GB OX17 3AA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1106752 Active Licenced property: OWL LANE NEWLY WEDS FOODS LTD OSSETT GB WF5 9AX. Correspondance address: TWYFORD BANBURY GB OX17 3AA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHERWELL VALLEY SILOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-09-03 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2004-08-07 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1995-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-01-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-08-14 Outstanding NATIONAL WESTMINSTER BANK LTD
MORTGAGE DEBENTURE 1976-07-08 Outstanding NATIONAL WESTMINSTER BANK LTD
MORTGAGE 1961-11-24 Outstanding NATIONAL PROVINCIAL BANK.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHERWELL VALLEY SILOS LIMITED

Intangible Assets
Patents
We have not found any records of CHERWELL VALLEY SILOS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CHERWELL VALLEY SILOS LIMITED owns 5 domain names.

dalestransport.co.uk   centralgrowers.co.uk   valley-property.co.uk   valley-solutions.co.uk   valleystorage.co.uk  

Trademarks
We have not found any records of CHERWELL VALLEY SILOS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED EVOLUTION SERVICES EUROPE LIMITED 2008-07-29 Outstanding

We have found 1 mortgage charges which are owed to CHERWELL VALLEY SILOS LIMITED

Income
Government Income
We have not found government income sources for CHERWELL VALLEY SILOS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10910 - Manufacture of prepared feeds for farm animals) as CHERWELL VALLEY SILOS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHERWELL VALLEY SILOS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CHERWELL VALLEY SILOS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0112019000Soya beans, whether or not broken (excl. seed for sowing)
2011-12-0112010090
2011-10-0195063100Golf clubs, complete
2011-01-0112010090
2010-11-0112010090
2010-06-0112010090
2010-05-0112010090
2010-03-0112010090
2010-02-0112010090

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHERWELL VALLEY SILOS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHERWELL VALLEY SILOS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.