CHERRY VALLEY FARMS LIMITED - GRIMSBY


Company Profile Company Filings

Overview

CHERRY VALLEY FARMS LIMITED is a Private Limited Company from GRIMSBY ENGLAND and has the status: Active.
CHERRY VALLEY FARMS LIMITED was incorporated 64 years ago on 19/11/1959 and has the registered number: 00642385. The accounts status is FULL and accounts are next due on 31/12/2023.

CHERRY VALLEY FARMS LIMITED - GRIMSBY

This company is listed in the following categories:
01470 - Raising of poultry

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

UNIT 1 BLOSSOM AVENUE
GRIMSBY
DN36 4TQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/08/2023 24/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JIANTONG LIU Feb 1968 Chinese Director 2017-07-28 CURRENT
DR XINJIAN YAN Aug 1958 British Director 2008-05-01 CURRENT
MS CHIA HSUAN LIN Secretary 2022-04-08 CURRENT
HUGH NOTT Jan 1940 British Director RESIGNED
JOHN CRAIG POWELL Sep 1933 British Director RESIGNED
TIMOTHY ALAN MCKINLAY May 1961 British Director 2010-03-31 UNTIL 2012-01-18 RESIGNED
MR ALISTAIR HAMISH MACDIARMID Jul 1936 British Director 2000-02-17 UNTIL 2004-10-01 RESIGNED
MR LIANG SHI May 1983 Chinese Director 2017-07-28 UNTIL 2022-04-08 RESIGNED
MR MALCOLM STIMPSON Secretary 2021-11-01 UNTIL 2022-04-08 RESIGNED
MR THOMAS WILLIAM HALL Secretary 2020-11-27 UNTIL 2021-11-01 RESIGNED
JOHN CROSS May 1931 Secretary RESIGNED
MRS KATHARINE MARY BUTLER Nov 1960 British Secretary 2009-03-31 UNTIL 2020-11-27 RESIGNED
MR PETER RALPH CHRISTOPHER BRAITHWAITE Sep 1946 British Secretary 1993-05-12 UNTIL 2009-04-01 RESIGNED
MR ERIC WALTER JAGGER Jul 1953 British Director 1999-06-07 UNTIL 2015-01-30 RESIGNED
MR RICHARD COLIN NEIL DAVIDSON Feb 1951 British Director 2005-12-08 UNTIL 2010-03-31 RESIGNED
MR RONALD HERMAN DE HAAN Mar 1971 Dutch Director 2010-03-31 UNTIL 2013-01-01 RESIGNED
JAMES ANGUS DOYLE Jun 1957 British Director 1993-04-20 UNTIL 2003-11-30 RESIGNED
MARCUS STUART EDMUNDSON Aug 1942 British Director RESIGNED
DAVID MARTIN IRELAND Dec 1963 American Director 2010-03-31 UNTIL 2017-07-28 RESIGNED
MR MICHAEL JAMES WYLLIE Apr 1952 British Director 2014-09-26 UNTIL 2017-07-28 RESIGNED
MR IAN WOODHEAD Mar 1951 British Director 2004-10-01 UNTIL 2005-09-30 RESIGNED
MR YUQIANG CAO Feb 1965 Chinese Director 2017-07-28 UNTIL 2017-10-10 RESIGNED
MRS KATHARINE MARY BUTLER Nov 1960 British Director 2004-04-01 UNTIL 2020-11-27 RESIGNED
WILLIAM JEREMY BLOWER Nov 1946 British Director RESIGNED
DAVID BARRY BLEWITT Mar 1942 British Director 1995-06-26 UNTIL 2003-05-02 RESIGNED
RICHARD STENTON BIRD Aug 1948 British Director 1996-09-13 UNTIL 2011-10-05 RESIGNED
MR MICHAEL SEAN CHRISTIE Oct 1957 British Director 2006-01-09 UNTIL 2010-03-31 RESIGNED
MR HAN JIANFEI Apr 1977 Chinese Director 2017-10-10 UNTIL 2022-04-08 RESIGNED
RICHARD ELLETSON FOYSTON Jan 1958 Canadian Director 2010-03-31 UNTIL 2012-04-05 RESIGNED
MR PEIMIN LIANG Mar 1974 Chinese Director 2017-07-28 UNTIL 2022-04-08 RESIGNED
SAMUEL ONG Sep 1950 American Director 2012-04-05 UNTIL 2017-07-28 RESIGNED
BRIAN JAMES WILSON Aug 1943 British Director 1993-04-20 UNTIL 2002-05-31 RESIGNED
WALTER JOHN WILLIAMS Jun 1933 British Director RESIGNED
MISS JAITHIP KANJANAPOO Oct 1968 Thai Director 2010-03-31 UNTIL 2017-07-28 RESIGNED
ANTHONY HENRY WESTROPP Dec 1944 British Director 2000-02-17 UNTIL 2005-12-31 RESIGNED
JOHN PRIESTLY VERNAM Apr 1956 British Director 2003-04-22 UNTIL 2022-04-08 RESIGNED
MS WANG SISI Oct 1981 Chinese Director 2017-10-10 UNTIL 2022-04-08 RESIGNED
RAYMOND BRIAN WHITTLE May 1951 British Director 2001-01-29 UNTIL 2007-07-10 RESIGNED
JOHN CROSS May 1931 Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cvf Holding Uk Limited 2021-12-07 Grimsby   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Anatis Uk Limited 2016-04-06 - 2021-12-07 Humberston   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRODA WORLD TRADERS LIMITED EAST YORKSHIRE Active DORMANT 70100 - Activities of head offices
CAVAGHAN & GRAY LIMITED WAKEFIELD Active AUDIT EXEMPTION SUBSI 01130 - Growing of vegetables and melons, roots and tubers
CRODA EUROPE LIMITED EAST YORKSHIRE Active FULL 20200 - Manufacture of pesticides and other agrochemical products
CRODA POLYMERS INTERNATIONAL LIMITED EAST YORKSHIRE Active DORMANT 20590 - Manufacture of other chemical products n.e.c.
BEVERLEY HOUSE (9000) LIMITED WAKEFIELD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EGG & POULTRY INDUSTRY CONFERENCE LTD ST. NEOTS ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BRITISH POULTRY COUNCIL LIMITED LONDON Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
CAVAGHAN & GRAY GROUP LIMITED WAKEFIELD Active AUDIT EXEMPTION SUBSI 10130 - Production of meat and poultry meat products
CONVENIENCE FOODS LIMITED WAKEFIELD Active AUDIT EXEMPTION SUBSI 10130 - Production of meat and poultry meat products
BEVERLEY HOUSE INVESTMENTS LIMITED WAKEFIELD Active DORMANT 64999 - Financial intermediation not elsewhere classified
DREAMPHOTO LIMITED WAKEFIELD Active DORMANT 96090 - Other service activities n.e.c.
CENTURY WAY DALE LIMITED WAKEFIELD Active DORMANT 74990 - Non-trading company
CRODA OVERSEAS HOLDINGS LIMITED GOOLE Active FULL 70100 - Activities of head offices
COWICK HALL TRUSTEES LIMITED GOOLE Active DORMANT 82990 - Other business support service activities n.e.c.
CRODA ENTERPRISES LIMITED EAST YORKSHIRE Active DORMANT 74990 - Non-trading company
ACCSYS TECHNOLOGIES PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
ANATIS UK LIMITED GRIMSBY ENGLAND Active SMALL 64202 - Activities of production holding companies
FACCENDA FOODS (LINCS) LIMITED BRACKLEY Active FULL 10120 - Processing and preserving of poultry meat
CHERRY VALLEY FARMS (UK) LIMITED GRIMSBY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUILDERS' MERCHANT COMPANY LTD HUMBERSTON ENGLAND Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
ANATIS UK LIMITED GRIMSBY ENGLAND Active SMALL 64202 - Activities of production holding companies
CVF HOLDING UK LIMITED GRIMSBY ENGLAND Active FULL 99999 - Dormant Company
COSON IT SERVICES LTD GRIMSBY ENGLAND Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
CHERRY VALLEY FARMS (UK) LIMITED GRIMSBY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
THOMSON BUILDING SUPPLIES LIMITED HUMBERSTON ENGLAND Active MICRO ENTITY 46730 - Wholesale of wood, construction materials and sanitary equipment
COSON COMMERCIAL LTD GRIMSBY ENGLAND Active UNAUDITED ABRIDGED 70100 - Activities of head offices
TRUSTTEACH LIMITED GRIMSBY ENGLAND Active UNAUDITED ABRIDGED 85320 - Technical and vocational secondary education
CARE EMPLOY LIMITED HUMBERSTON ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.