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

TORRIDGE VALE DAIRIES LIMITED

TORRIDGE VALE LTD, ROLLE ROAD, TORRINGTON, DEVON, EX38 8AU,
Company Registration Number
03791675
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Torridge Vale Dairies Ltd
TORRIDGE VALE DAIRIES LIMITED was founded on 1999-06-18 and has its registered office in Torrington. The organisation's status is listed as "Active - Proposal to Strike off". Torridge Vale Dairies Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
TORRIDGE VALE DAIRIES LIMITED
 
Legal Registered Office
TORRIDGE VALE LTD
ROLLE ROAD
TORRINGTON
DEVON
EX38 8AU
Other companies in EX38
 
Filing Information
Company Number 03791675
Company ID Number 03791675
Date formed 1999-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts 
Last Datalog update: 2020-04-08 19:05:36
Primary Source:Companies House
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 TORRIDGE VALE DAIRIES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM RICHARD MARTIN
Company Secretary 2000-12-27
PETER LAKE
Director 2006-07-24
WINSTON KENNETH REED
Director 2001-09-29
NICOLAS SCOTT ROGERS
Director 1999-06-18
ROBERT MARK SQUIRE
Director 2003-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD GEORGE KNAPMAN
Director 2003-06-05 2012-02-01
PAUL ROYSTON HERNIMAN
Director 2005-11-22 2006-04-03
TIMOTHY MARCUS PATRICK WALL
Director 1999-06-18 2005-10-06
SIMON JOHN BERRY
Director 1999-06-18 2003-06-05
RODNEY RONALD MOORE
Director 1999-06-18 2003-06-05
GEOFFREY REGINALD BOND
Director 1999-06-18 2001-10-08
MARK GUY PEARSE
Director 1999-06-18 2001-09-28
RICHARD GEORGE SNELL
Director 1999-06-18 2001-07-04
RICHARD GEORGE SNELL
Company Secretary 1999-06-18 2000-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LAKE NOMANSLAND BIOGAS LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
WINSTON KENNETH REED WILLAND O&M LIMITED Director 2017-09-18 CURRENT 2017-09-18 Liquidation
WINSTON KENNETH REED GFLE TOPCO 11 LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active
WINSTON KENNETH REED GREENER FOR LIFE DEVELOPMENTS LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active - Proposal to Strike off
WINSTON KENNETH REED HAZEL FARMS LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
WINSTON KENNETH REED AMZCO LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE WILLAND O&M LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE TOPCO 10 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
WINSTON KENNETH REED GFL DAIRY LIMITED Director 2015-04-13 CURRENT 2015-04-13 Liquidation
WINSTON KENNETH REED CLEOFIAN ENTERPRISES LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
WINSTON KENNETH REED GFLE EDGEWORTHY O&M LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE GREAT HELE LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE GREAT HELE O&M LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE TOPCO 9 LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE TOPCO 8 LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE RUSHYWOOD LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE RUSHYWOOD O&M LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE TOPCO 7 LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE BEARLEY LIMITED Director 2014-10-13 CURRENT 2014-10-13 Dissolved 2016-06-28
WINSTON KENNETH REED GFLE BEARLEY O&M LIMITED Director 2014-10-13 CURRENT 2014-10-13 Dissolved 2016-06-28
WINSTON KENNETH REED GFLE FROGMARY O&M LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE HARTNOLL O&M LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE TOPCO 6 LIMITED Director 2014-10-10 CURRENT 2014-10-10 Dissolved 2016-06-28
WINSTON KENNETH REED GFLE TOPCO 4 LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE TOPCO 5 LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE HARTNOLL LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE FROGMARY LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE HOLDINGS 3 LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE ENFIELD LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE ENFIELD O & M LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active - Proposal to Strike off
WINSTON KENNETH REED GREENER FOR LIFE HR LTD Director 2014-08-14 CURRENT 2014-08-14 Liquidation
WINSTON KENNETH REED GREENER FOR LIFE RE LIMITED Director 2014-08-04 CURRENT 2014-08-04 Dissolved 2016-03-15
WINSTON KENNETH REED GFLE COSTON O&M LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active - Proposal to Strike off
WINSTON KENNETH REED GFLM20/14 LIMITED Director 2014-06-13 CURRENT 2014-06-13 Dissolved 2016-06-28
WINSTON KENNETH REED GFLE COSTON LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE HOLDINGS 2 LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE HOLDINGS 1 LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE FRADDON (HOLDING) LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE ORGANICS LIMITED Director 2013-12-11 CURRENT 2013-12-11 Dissolved 2016-06-28
WINSTON KENNETH REED GFLE FRADDON LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active - Proposal to Strike off
WINSTON KENNETH REED GREENER FOR LIFE POULTRY LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active - Proposal to Strike off
WINSTON KENNETH REED GREENER FOR LIFE DAIRY LTD Director 2010-11-02 CURRENT 2010-11-02 Dissolved 2016-06-28
WINSTON KENNETH REED GREENER FOR LIFE BEEF LTD Director 2010-11-02 CURRENT 2010-11-02 Active - Proposal to Strike off
WINSTON KENNETH REED GREENER FOR LIFE ENERGY LIMITED Director 2010-06-30 CURRENT 2010-06-30 Liquidation
WINSTON KENNETH REED ECOGAS LTD Director 2009-06-09 CURRENT 2009-06-09 Dissolved 2016-06-28
WINSTON KENNETH REED TIVERTON ENERGY CENTRE LTD Director 2007-11-15 CURRENT 2007-11-15 Active - Proposal to Strike off
WINSTON KENNETH REED THE GREEN FUND LTD Director 2007-03-16 CURRENT 2007-03-13 Active
WINSTON KENNETH REED GREENER FOR LIFE MARKETING LTD Director 2007-02-06 CURRENT 2007-02-06 Active - Proposal to Strike off
WINSTON KENNETH REED GREENER FOR LIFE RENEWABLES LTD Director 2007-02-02 CURRENT 2007-02-02 Dissolved 2017-07-11
WINSTON KENNETH REED GREENER FOR LIFE LTD Director 2007-01-26 CURRENT 2007-01-26 Active
WINSTON KENNETH REED REED FARMS LTD Director 2005-02-03 CURRENT 2004-12-02 In Administration/Administrative Receiver
NICOLAS SCOTT ROGERS PINTACE LIMITED Director 1991-09-20 CURRENT 1985-12-05 Active
ROBERT MARK SQUIRE SERVIS FARM LIMITED Director 2007-03-22 CURRENT 2007-03-13 Liquidation

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
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 190
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2016-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 190
2016-06-22AR0118/06/16 ANNUAL RETURN FULL LIST
2016-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 190
2015-06-22AR0118/06/15 ANNUAL RETURN FULL LIST
2015-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 190
2014-06-23AR0118/06/14 ANNUAL RETURN FULL LIST
2014-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-24AR0118/06/13 ANNUAL RETURN FULL LIST
2013-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-06-20AR0118/06/12 ANNUAL RETURN FULL LIST
2012-06-20CH03SECRETARY'S DETAILS CHNAGED FOR MR. GRAHAM RICHARD MARTIN on 2011-07-01
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD KNAPMAN
2011-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-06-22AR0118/06/11 ANNUAL RETURN FULL LIST
2011-06-22CH01Director's details changed for Mr Edward George Knapman on 2010-08-01
2010-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-06-22AR0118/06/10 ANNUAL RETURN FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS SCOTT ROGERS / 18/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LAKE / 18/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GEORGE KNAPMAN / 18/06/2010
2009-09-14287Registered office changed on 14/09/2009 from 65 castle hill gardens torrington north devon EX38 8EX
2009-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-30363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-17363sRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-16363sRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-18288aNEW DIRECTOR APPOINTED
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-07-18288bDIRECTOR RESIGNED
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-14288bDIRECTOR RESIGNED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/05
2005-07-19363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/04
2004-07-19363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-21288aNEW DIRECTOR APPOINTED
2003-07-21363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-07-21288bDIRECTOR RESIGNED
2003-07-21288aNEW DIRECTOR APPOINTED
2003-07-21288bDIRECTOR RESIGNED
2003-07-21363(288)DIRECTOR RESIGNED
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-24288aNEW DIRECTOR APPOINTED
2002-07-19363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-03288bDIRECTOR RESIGNED
2001-10-18288bDIRECTOR RESIGNED
2001-09-13288bDIRECTOR RESIGNED
2001-09-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-09-13363sRETURN MADE UP TO 18/06/01; NO CHANGE OF MEMBERS
2001-09-10288bSECRETARY RESIGNED
2001-09-10288aNEW SECRETARY APPOINTED
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-30225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
2000-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/00
2000-07-14363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
1999-11-23395PARTICULARS OF MORTGAGE/CHARGE
1999-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to TORRIDGE VALE DAIRIES 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 TORRIDGE VALE DAIRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-28 Outstanding CLYDESDALE BANK PLC
DEBENTURE 1999-11-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 TORRIDGE VALE DAIRIES LIMITED

Intangible Assets
Patents
We have not found any records of TORRIDGE VALE DAIRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TORRIDGE VALE DAIRIES LIMITED
Trademarks
We have not found any records of TORRIDGE VALE DAIRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TORRIDGE VALE DAIRIES 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 (56290 - Other food services) as TORRIDGE VALE DAIRIES LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where TORRIDGE VALE DAIRIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TORRIDGE VALE DAIRIES 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 TORRIDGE VALE DAIRIES 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.