You are here: bizstats.co.uk > a-z index > R list > RV list

Rvf (UK) Limited CO LONDONDERRY


Rvf (UK) started in year 1999 as Private Limited Company with registration number NI036194. The Rvf (UK) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Co Londonderry at Millburn Road. Postal code: BT52 1QZ. Since 13th January 2012 Rvf (UK) Limited is no longer carrying the name Rye Valley Foods.

At the moment there are 4 directors in the the firm, namely Claire S., Trevor H. and Ronan D. and others. In addition one secretary - Ronan D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Brian D. who worked with the the firm until 28 February 2018.

Rvf (UK) Limited Address / Contact

Office Address Millburn Road
Office Address2 Coleraine
Town Co Londonderry
Post code BT52 1QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI036194
Date of Incorporation Thu, 20th May 1999
Industry Liquid milk and cream production
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Claire S.

Position: Director

Appointed: 27 November 2020

Ronan D.

Position: Secretary

Appointed: 28 February 2018

Trevor H.

Position: Director

Appointed: 31 October 2017

Ronan D.

Position: Director

Appointed: 31 October 2017

Cathal G.

Position: Director

Appointed: 31 October 2017

Marguerite L.

Position: Director

Appointed: 30 September 2018

Resigned: 27 November 2020

Flor H.

Position: Director

Appointed: 13 May 2008

Resigned: 31 October 2017

Stan M.

Position: Director

Appointed: 13 May 2008

Resigned: 31 October 2017

Denis C.

Position: Director

Appointed: 22 July 2002

Resigned: 13 May 2008

Hugh F.

Position: Director

Appointed: 18 January 2002

Resigned: 13 May 2008

Brian M.

Position: Director

Appointed: 18 January 2002

Resigned: 30 September 2018

Seamus L.

Position: Director

Appointed: 02 June 1999

Resigned: 18 January 2002

Pat D.

Position: Director

Appointed: 02 June 1999

Resigned: 18 January 2002

Edward F.

Position: Director

Appointed: 02 June 1999

Resigned: 18 January 2002

W I.

Position: Director

Appointed: 02 June 1999

Resigned: 18 January 2002

J M.

Position: Director

Appointed: 02 June 1999

Resigned: 28 February 2002

Pat O.

Position: Director

Appointed: 02 June 1999

Resigned: 18 January 2002

Robert Y.

Position: Director

Appointed: 02 June 1999

Resigned: 02 June 1999

Brian D.

Position: Secretary

Appointed: 20 May 1999

Resigned: 28 February 2018

Eleanor M.

Position: Director

Appointed: 20 May 1999

Resigned: 02 June 1999

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Kerry Group Plc from Tralee, Ireland. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kerry Group Plc

Legal authority Ireland
Legal form Public Limited Company
Country registered Ireland
Place registered Companies Registration Office
Registration number 111471
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rye Valley Foods January 13, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Other Resolution
Full accounts for the period ending 31st December 2022
filed on: 18th, July 2023
Free Download (17 pages)

Company search

Advertisements