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

COLN VALLEY SMOKERY LIMITED

C/O CMB PARTNERSHIP LIMITED 7 WEY COURT, MARY ROAD, GUILDFORD, SURREY, GU1 4QU,
Company Registration Number
01176278
Private Limited Company
Active

Company Overview

About Coln Valley Smokery Ltd
COLN VALLEY SMOKERY LIMITED was founded on 1974-07-04 and has its registered office in Guildford. The organisation's status is listed as "Active". Coln Valley Smokery Limited is a Private Limited Company registered in ENGLAND 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
COLN VALLEY SMOKERY LIMITED
 
Legal Registered Office
C/O CMB PARTNERSHIP LIMITED 7 WEY COURT
MARY ROAD
GUILDFORD
SURREY
GU1 4QU
Other companies in GL54
 
Filing Information
Company Number 01176278
Company ID Number 01176278
Date formed 1974-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB276343151  
Last Datalog update: 2024-04-06 19:14:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLN VALLEY SMOKERY 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 COLN VALLEY SMOKERY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER CHARLES LEIGH
Company Secretary 2017-07-21
INDREK KASELA
Director 2017-07-21
CHRISTOPHER CHARLES LEIGH
Director 2009-11-13
VICTORIA LOUISE LEIGH-PEARSON
Director 2017-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW LEIGH
Company Secretary 2009-11-13 2017-07-21
ANDREW LEIGH
Director 2009-11-13 2017-07-21
MARK WILLIAM OSBORNE
Director 2001-05-01 2017-07-19
MICHAEL ROBERT QUIXANO HENRIQUES
Director 1991-06-06 2017-01-16
MICHAEL ROBERT QUIXANO HENRIQUES
Company Secretary 1995-05-13 2009-11-13
OLIVIA MARY HENRIQUES
Director 1997-06-01 2009-11-13
RICHARD TRACY CHARLES WHATMORE
Director 1991-06-06 2004-03-01
MICHAEL JAMES BIRCH
Director 1991-06-06 1997-03-31
SUSAN MARGARET HENRIQUES
Company Secretary 1991-06-06 1995-05-13
SUSAN MARGARET HENRIQUES
Director 1991-06-06 1995-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER CHARLES LEIGH JRJ & PRF LIMITED Director 2017-07-21 CURRENT 2017-06-01 Active
CHRISTOPHER CHARLES LEIGH JOHN ROSS JR. (ABERDEEN) LIMITED Director 2003-07-08 CURRENT 1987-04-23 Active
VICTORIA LOUISE LEIGH-PEARSON JRJ & PRF LIMITED Director 2017-07-21 CURRENT 2017-06-01 Active
VICTORIA LOUISE LEIGH-PEARSON JOHN ROSS JR. (ABERDEEN) LIMITED Director 2017-01-19 CURRENT 1987-04-23 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
2024-04-05FULL ACCOUNTS MADE UP TO 30/06/23
2023-07-13FULL ACCOUNTS MADE UP TO 30/06/22
2023-06-20CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-03-15AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 011762780003
2021-07-03AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-03-03AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM Chapel House 1 Chapel Street Guildford Surrey GU1 3UH England
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/19 FROM The Smokery Far Peak Northleach Glos GL54 3JL
2019-03-11AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011762780002
2017-12-19AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15RES01ADOPT ARTICLES 15/08/17
2017-08-10PSC07CESSATION OF ANDREW LEIGH AS A PERSON OF SIGNIFICANT CONTROL
2017-08-10PSC02Notification of Jrj & Prf Limited as a person with significant control on 2017-07-21
2017-08-04AP01DIRECTOR APPOINTED MR INDREK KASELA
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEIGH
2017-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE LEIGH-PEARSON / 21/07/2017
2017-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES LEIGH / 21/07/2017
2017-07-28AP03Appointment of Christopher Charles Leigh as company secretary on 2017-07-21
2017-07-28TM02Termination of appointment of Andrew Leigh on 2017-07-21
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM OSBORNE
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-03-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-01AP01DIRECTOR APPOINTED VICTORIA LOUISE LEIGH-PEARSON
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT QUIXANO HENRIQUES
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 5000
2016-07-11AR0106/06/16 ANNUAL RETURN FULL LIST
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 5000
2015-08-20AR0106/06/15 ANNUAL RETURN FULL LIST
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 011762780002
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-19AR0106/06/14 ANNUAL RETURN FULL LIST
2014-03-12AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-11AR0106/06/13 FULL LIST
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES LEIGH / 01/09/2012
2013-04-02AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-23AR0106/06/12 FULL LIST
2012-04-04AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-22AR0106/06/11 FULL LIST
2010-12-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-02AA01PREVEXT FROM 31/12/2009 TO 30/06/2010
2010-07-16AR0106/06/10 FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM OSBORNE / 06/06/2010
2009-12-18TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HENRIQUES
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA HENRIQUES
2009-12-18AP01DIRECTOR APPOINTED ANDREW LEIGH
2009-12-18AP01DIRECTOR APPOINTED CHRISTOPHER CHARLES LEIGH
2009-12-18AP03SECRETARY APPOINTED ANDREW LEIGH
2009-07-16363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-03-24AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-03-25AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-21363sRETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/06
2006-07-04363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-07-14363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-06-22363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-06-15288bDIRECTOR RESIGNED
2004-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-06-17363aRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-07-11363aRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-08-06CERTNMCOMPANY NAME CHANGED COLN VALLEY FISH AND GAME COMPAN Y LIMITED CERTIFICATE ISSUED ON 06/08/01
2001-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-12363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-06-14288aNEW DIRECTOR APPOINTED
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-06-21363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-02363sRETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS
1999-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-10363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1998-03-31288bDIRECTOR RESIGNED
1997-06-26288aNEW DIRECTOR APPOINTED
1997-06-19363sRETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS
1997-06-03287REGISTERED OFFICE CHANGED ON 03/06/97 FROM: WINSON MANOR CIRENCESTER GLOS GL7 5ES
1997-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-13363sRETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS
1995-08-07288SECRETARY RESIGNED
1995-06-13363sRETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS
1995-06-13288NEW SECRETARY APPOINTED
1995-06-13363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-06-13363sRETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS
1994-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-06-15363sRETURN MADE UP TO 06/06/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
102 - Processing and preserving of fish, crustaceans and molluscs
10200 - Processing and preserving of fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to COLN VALLEY SMOKERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 COLN VALLEY SMOKERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-24 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
DEBENTURE 2007-04-18 Outstanding CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 14,886
Creditors Due After One Year 2012-06-30 £ 23,962
Creditors Due Within One Year 2013-06-30 £ 766,771
Creditors Due Within One Year 2012-06-30 £ 805,997
Provisions For Liabilities Charges 2013-06-30 £ 44,740
Provisions For Liabilities Charges 2012-06-30 £ 47,490

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

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 COLN VALLEY SMOKERY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 5,000
Called Up Share Capital 2012-06-30 £ 5,000
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 16,706
Current Assets 2013-06-30 £ 746,439
Current Assets 2012-06-30 £ 798,753
Debtors 2013-06-30 £ 500,864
Debtors 2012-06-30 £ 518,514
Secured Debts 2013-06-30 £ 358,866
Secured Debts 2012-06-30 £ 335,759
Shareholder Funds 2013-06-30 £ 246,713
Shareholder Funds 2012-06-30 £ 273,148
Stocks Inventory 2013-06-30 £ 245,304
Stocks Inventory 2012-06-30 £ 263,533
Tangible Fixed Assets 2013-06-30 £ 326,671
Tangible Fixed Assets 2012-06-30 £ 351,844

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLN VALLEY SMOKERY LIMITED registering or being granted any patents
Domain Names

COLN VALLEY SMOKERY LIMITED owns 1 domain names.

simplysalmon.co.uk  

Trademarks
We have not found any records of COLN VALLEY SMOKERY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COLN VALLEY SMOKERY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cotswold District Council 2013-06-27 GBP £2,400 Materials - Other Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COLN VALLEY SMOKERY 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 COLN VALLEY SMOKERY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0003021400Fresh or chilled Atlantic salmon "Salmo salar" and Danube salmon "Hucho hucho"
2017-04-0003054100Smoked Pacific salmon "Oncorhynchus nerka, Oncorhynchus gorbuscha, Oncorhynchus keta, Oncorhynchus tschawytscha, Oncorhynchus kisutch, Oncorhynchus masou and Oncorhynchus rhodurus", Atlantic salmon "Salmo salar" and Danube salmon "Hucho hucho", incl. fillets (excl. offal)
2017-03-0003054100Smoked Pacific salmon "Oncorhynchus nerka, Oncorhynchus gorbuscha, Oncorhynchus keta, Oncorhynchus tschawytscha, Oncorhynchus kisutch, Oncorhynchus masou and Oncorhynchus rhodurus", Atlantic salmon "Salmo salar" and Danube salmon "Hucho hucho", incl. fillets (excl. offal)
2017-02-0003054100Smoked Pacific salmon "Oncorhynchus nerka, Oncorhynchus gorbuscha, Oncorhynchus keta, Oncorhynchus tschawytscha, Oncorhynchus kisutch, Oncorhynchus masou and Oncorhynchus rhodurus", Atlantic salmon "Salmo salar" and Danube salmon "Hucho hucho", incl. fillets (excl. offal)
2017-01-0003054100Smoked Pacific salmon "Oncorhynchus nerka, Oncorhynchus gorbuscha, Oncorhynchus keta, Oncorhynchus tschawytscha, Oncorhynchus kisutch, Oncorhynchus masou and Oncorhynchus rhodurus", Atlantic salmon "Salmo salar" and Danube salmon "Hucho hucho", incl. fillets (excl. offal)
2016-11-0003054100Smoked Pacific salmon "Oncorhynchus nerka, Oncorhynchus gorbuscha, Oncorhynchus keta, Oncorhynchus tschawytscha, Oncorhynchus kisutch, Oncorhynchus masou and Oncorhynchus rhodurus", Atlantic salmon "Salmo salar" and Danube salmon "Hucho hucho", incl. fillets (excl. offal)
2016-10-0003054100Smoked Pacific salmon "Oncorhynchus nerka, Oncorhynchus gorbuscha, Oncorhynchus keta, Oncorhynchus tschawytscha, Oncorhynchus kisutch, Oncorhynchus masou and Oncorhynchus rhodurus", Atlantic salmon "Salmo salar" and Danube salmon "Hucho hucho", incl. fillets (excl. offal)
2016-09-0003054100Smoked Pacific salmon "Oncorhynchus nerka, Oncorhynchus gorbuscha, Oncorhynchus keta, Oncorhynchus tschawytscha, Oncorhynchus kisutch, Oncorhynchus masou and Oncorhynchus rhodurus", Atlantic salmon "Salmo salar" and Danube salmon "Hucho hucho", incl. fillets (excl. offal)
2016-07-0003021400Fresh or chilled Atlantic salmon "Salmo salar" and Danube salmon "Hucho hucho"
2016-07-0003054100Smoked Pacific salmon "Oncorhynchus nerka, Oncorhynchus gorbuscha, Oncorhynchus keta, Oncorhynchus tschawytscha, Oncorhynchus kisutch, Oncorhynchus masou and Oncorhynchus rhodurus", Atlantic salmon "Salmo salar" and Danube salmon "Hucho hucho", incl. fillets (excl. offal)
2016-06-0003054100Smoked Pacific salmon "Oncorhynchus nerka, Oncorhynchus gorbuscha, Oncorhynchus keta, Oncorhynchus tschawytscha, Oncorhynchus kisutch, Oncorhynchus masou and Oncorhynchus rhodurus", Atlantic salmon "Salmo salar" and Danube salmon "Hucho hucho", incl. fillets (excl. offal)
2016-05-0003054100Smoked Pacific salmon "Oncorhynchus nerka, Oncorhynchus gorbuscha, Oncorhynchus keta, Oncorhynchus tschawytscha, Oncorhynchus kisutch, Oncorhynchus masou and Oncorhynchus rhodurus", Atlantic salmon "Salmo salar" and Danube salmon "Hucho hucho", incl. fillets (excl. offal)
2016-04-003021400
2016-04-003054100
2016-02-003021400
2016-01-003054100

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 COLN VALLEY SMOKERY 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 COLN VALLEY SMOKERY 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.