Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOLE VALLEY FEED SOLUTIONS LTD
Company Information for

MOLE VALLEY FEED SOLUTIONS LTD

EXMOOR HOUSE LIME WAY, PATHFIELDS BUSINESS PARK, SOUTH MOLTON, DEVON, EX36 3LH,
Company Registration Number
05246861
Private Limited Company
Active

Company Overview

About Mole Valley Feed Solutions Ltd
MOLE VALLEY FEED SOLUTIONS LTD was founded on 2004-09-30 and has its registered office in South Molton. The organisation's status is listed as "Active". Mole Valley Feed Solutions Ltd 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
MOLE VALLEY FEED SOLUTIONS LTD
 
Legal Registered Office
EXMOOR HOUSE LIME WAY
PATHFIELDS BUSINESS PARK
SOUTH MOLTON
DEVON
EX36 3LH
Other companies in EX36
 
Previous Names
SOUTHERN VALLEY FEEDS LIMITED27/06/2008
VELOCITY 298 LIMITED23/12/2004
Filing Information
Company Number 05246861
Company ID Number 05246861
Date formed 2004-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB841142755  
Last Datalog update: 2024-04-07 02:29:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOLE VALLEY FEED SOLUTIONS LTD
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 MOLE VALLEY FEED SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
BRUCE KORICAN
Company Secretary 2018-04-07
GRAEME MAURICE COCK
Director 2016-07-01
ANDREW JACKSON
Director 2005-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE FOX
Company Secretary 2016-07-01 2018-04-06
ANDREW GEORGE CHAPPLE
Company Secretary 2005-03-08 2016-07-01
ANDREW GEORGE CHAPPLE
Director 2005-01-05 2016-07-01
MERVYN HORACE JOHN NICHOLLS
Director 2005-02-01 2013-12-12
DAVID ANDERSON BURKE
Director 2005-02-01 2012-10-25
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2004-09-30 2005-03-08
VELOCITY COMPANY (HOLDINGS) LIMITED
Nominated Director 2004-09-30 2005-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME MAURICE COCK TCS COUNTRY SUPPLIES LIMITED Director 2017-08-08 CURRENT 2016-05-19 Active
GRAEME MAURICE COCK SCATS COUNTRYSTORES LIMITED Director 2016-07-01 CURRENT 2002-02-11 Active
GRAEME MAURICE COCK MOLE VALLEY WHOLESALE LIMITED Director 2016-07-01 CURRENT 2009-09-11 Active
GRAEME MAURICE COCK MOLE COUNTRY STORES LTD Director 2016-07-01 CURRENT 2010-05-20 Active
GRAEME MAURICE COCK MOLE TRADING LIMITED Director 2016-07-01 CURRENT 2012-11-02 Active
GRAEME MAURICE COCK COX & ROBINSON (AGRICULTURAL) LIMITED Director 2016-07-01 CURRENT 1967-03-09 Active
GRAEME MAURICE COCK MOLECARE VETERINARY SERVICES LIMITED Director 2014-06-26 CURRENT 2009-04-16 Active
GRAEME MAURICE COCK MOLE VALLEY FINANCIAL SERVICES LTD Director 2012-08-03 CURRENT 2012-08-03 Active
GRAEME MAURICE COCK SOUTH DARTMOOR ACADEMY Director 2011-04-01 CURRENT 2011-03-11 Active - Proposal to Strike off
GRAEME MAURICE COCK MOLE VALLEY FORAGE SERVICES LIMITED Director 2006-07-28 CURRENT 2006-04-05 Active
GRAEME MAURICE COCK MOLE VALLEY FARMERS LIMITED Director 2005-02-11 CURRENT 1961-01-06 Active
GRAEME MAURICE COCK MAIZE GROWERS ASSOCIATION Director 2003-01-01 CURRENT 1991-07-25 Active
ANDREW JACKSON MOLE ENERGY SWITCHING LIMITED Director 2018-02-10 CURRENT 2017-11-14 Active
ANDREW JACKSON JOHN C FERGUSSON LIMITED Director 2018-01-22 CURRENT 2009-09-11 Active
ANDREW JACKSON THE EXMOOR ICE CREAM COMPANY LTD Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
ANDREW JACKSON AGGREGATE CONSULTING LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active
ANDREW JACKSON D. & I. BRIDGMAN AND SON LIMITED Director 2007-08-06 CURRENT 1995-05-01 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
2024-03-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-10-12CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-05-02Director's details changed for Mr Jack Anthony Cordery on 2022-03-30
2023-04-17FULL ACCOUNTS MADE UP TO 30/09/22
2022-11-07REGISTRATION OF A CHARGE / CHARGE CODE 052468610011
2022-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 052468610011
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-05-09AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-07-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 052468610010
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-07-16AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-05-21MEM/ARTSARTICLES OF ASSOCIATION
2020-05-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-05-13AP01DIRECTOR APPOINTED MR JACK ANTHONY CORDERY
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON
2020-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 052468610009
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-06-18AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-07-09CH01Director's details changed for Mr Andrew Jackson on 2018-01-19
2018-06-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-13AP03Appointment of Mr Bruce Korican as company secretary on 2018-04-07
2018-04-13TM02Termination of appointment of Michelle Fox on 2018-04-06
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-20AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 7750000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-05AP03Appointment of M/S Michelle Fox as company secretary on 2016-07-01
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE CHAPPLE
2016-07-04TM02Termination of appointment of Andrew George Chapple on 2016-07-01
2016-07-04AP01DIRECTOR APPOINTED MR GRAEME MAURICE COCK
2016-06-16AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-26AUDAUDITOR'S RESIGNATION
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 7750000
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2015-04-21AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 7750000
2014-10-08AR0130/09/14 ANNUAL RETURN FULL LIST
2014-04-17AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN NICHOLLS
2013-11-15AR0130/09/13 ANNUAL RETURN FULL LIST
2013-04-24AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-20MG01Particulars of a mortgage or charge / charge no: 8
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURKE
2012-10-08AR0130/09/12 ANNUAL RETURN FULL LIST
2012-03-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2011 FROM MOLE VALLEY CENTRE STATION ROAD SOUTH MOLTON NORTH DEVON EX36 3BH
2011-10-04AR0130/09/11 FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-01AR0130/09/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDERSON BURKE / 30/09/2010
2010-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-10AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-01363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-01-07AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-01363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-07-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-26CERTNMCOMPANY NAME CHANGED SOUTHERN VALLEY FEEDS LIMITED CERTIFICATE ISSUED ON 27/06/08
2008-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-14AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-22363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-03-07AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-06363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-30AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-25363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-23RES04£ NC 5000000/7750000 15/0
2005-09-23123NC INC ALREADY ADJUSTED 15/09/05
2005-09-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-2388(2)RAD 15/09/05--------- £ SI 2750000@1=2750000 £ IC 5000000/7750000
2005-03-23288bSECRETARY RESIGNED
2005-03-15288aNEW SECRETARY APPOINTED
2005-02-2388(2)RAD 11/02/05--------- £ SI 4999999@1=4999999 £ IC 1/5000000
2005-02-17395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17395PARTICULARS OF MORTGAGE/CHARGE
2005-02-16287REGISTERED OFFICE CHANGED ON 16/02/05 FROM: ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS
2005-02-14288aNEW DIRECTOR APPOINTED
2005-02-14288aNEW DIRECTOR APPOINTED
2005-01-10123NC INC ALREADY ADJUSTED 17/12/04
2005-01-10288bDIRECTOR RESIGNED
2005-01-10288aNEW DIRECTOR APPOINTED
2005-01-10288aNEW DIRECTOR APPOINTED
2005-01-07RES04£ NC 100/5000000 17/1
2005-01-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-23CERTNMCOMPANY NAME CHANGED VELOCITY 298 LIMITED CERTIFICATE ISSUED ON 23/12/04
2004-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
We could not find any licences issued to MOLE VALLEY FEED SOLUTIONS LTD 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 MOLE VALLEY FEED SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-12-20 Outstanding SARAH PATRICIA SCROPE
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-01-12 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 12TH APRIL 2008 AND 2010-08-13 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-03-04 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-04-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-02-17 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2005-02-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-02-12 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of MOLE VALLEY FEED SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MOLE VALLEY FEED SOLUTIONS LTD
Trademarks
We have not found any records of MOLE VALLEY FEED SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income

Government spend with MOLE VALLEY FEED SOLUTIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2015-12-09 GBP £425 Highways - Other Materials
Sedgemoor District Council 2010-07-02 GBP £184
Sedgemoor District Council 2010-07-02 GBP £159
Sedgemoor District Council 2010-07-02 GBP £169

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 MOLE VALLEY FEED SOLUTIONS LTD 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 MOLE VALLEY FEED SOLUTIONS LTD 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 MOLE VALLEY FEED SOLUTIONS LTD 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.