Sun Valley Foods Limited WEYBRIDGE


Sun Valley Foods started in year 1960 as Private Limited Company with registration number 00678294. The Sun Valley Foods company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Weybridge at Velocity V1. Postal code: KT13 0SL. Since 1996-05-24 Sun Valley Foods Limited is no longer carrying the name Sun Valley Poultry.

At the moment there are 2 directors in the the company, namely Claire S. and Jose N.. In addition one secretary - Dena L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the HR4 9PB postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0124286 . It is located at Grandstand Road, Hereford with a total of 60 carsand 80 trailers. It has four locations in the UK.

Sun Valley Foods Limited Address / Contact

Office Address Velocity V1
Office Address2 Brooklands Drive
Town Weybridge
Post code KT13 0SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00678294
Date of Incorporation Mon, 19th Dec 1960
Industry Processing and preserving of poultry meat
Industry Production of meat and poultry meat products
End of financial Year 31st May
Company age 64 years old
Account next due date Thu, 29th Feb 2024 (49 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Claire S.

Position: Director

Appointed: 05 May 2022

Jose N.

Position: Director

Appointed: 29 September 2020

Dena L.

Position: Secretary

Appointed: 09 October 2013

Haydn M.

Position: Director

Appointed: 15 May 2020

Resigned: 31 January 2022

Federico U.

Position: Director

Appointed: 07 December 2018

Resigned: 05 May 2022

Christopher S.

Position: Director

Appointed: 11 June 2018

Resigned: 13 August 2019

Peter A.

Position: Director

Appointed: 26 January 2018

Resigned: 15 May 2020

Michael I.

Position: Director

Appointed: 26 January 2018

Resigned: 07 December 2018

Kevin G.

Position: Director

Appointed: 01 March 2016

Resigned: 11 June 2018

Mary T.

Position: Director

Appointed: 04 August 2015

Resigned: 11 June 2018

Maria C.

Position: Director

Appointed: 09 October 2013

Resigned: 04 August 2015

Xavier H.

Position: Director

Appointed: 09 October 2013

Resigned: 01 March 2016

James S.

Position: Director

Appointed: 24 November 2011

Resigned: 09 October 2013

Christopher O.

Position: Director

Appointed: 01 July 2009

Resigned: 09 October 2013

Christopher O.

Position: Secretary

Appointed: 01 July 2009

Resigned: 09 October 2013

Donald M.

Position: Director

Appointed: 04 March 2008

Resigned: 26 January 2018

John R.

Position: Director

Appointed: 04 March 2008

Resigned: 26 January 2018

Steven M.

Position: Secretary

Appointed: 21 July 2006

Resigned: 01 July 2009

Steven M.

Position: Director

Appointed: 31 May 2006

Resigned: 01 July 2009

Charles O.

Position: Director

Appointed: 01 June 2005

Resigned: 21 July 2006

Richard M.

Position: Director

Appointed: 01 June 2005

Resigned: 24 November 2011

Charles O.

Position: Secretary

Appointed: 01 March 2002

Resigned: 21 July 2006

Ian P.

Position: Director

Appointed: 19 September 2001

Resigned: 08 August 2002

David C.

Position: Director

Appointed: 28 February 2001

Resigned: 01 March 2002

David C.

Position: Secretary

Appointed: 28 February 2001

Resigned: 01 March 2002

Peter D.

Position: Director

Appointed: 28 November 2000

Resigned: 01 November 2016

Hugh G.

Position: Director

Appointed: 29 March 1996

Resigned: 01 June 2005

Paul T.

Position: Director

Appointed: 29 March 1996

Resigned: 28 November 2000

Paul C.

Position: Director

Appointed: 29 March 1996

Resigned: 28 February 2003

Stephen O.

Position: Secretary

Appointed: 21 May 1993

Resigned: 28 February 2001

Peter R.

Position: Secretary

Appointed: 01 June 1992

Resigned: 21 May 1993

James B.

Position: Director

Appointed: 04 March 1991

Resigned: 29 March 1996

Stephen O.

Position: Director

Appointed: 04 March 1991

Resigned: 28 February 2001

Cornelis K.

Position: Director

Appointed: 04 March 1991

Resigned: 01 June 1992

David N.

Position: Director

Appointed: 04 March 1991

Resigned: 29 March 1996

Lee S.

Position: Director

Appointed: 04 March 1991

Resigned: 29 March 1996

Edward P.

Position: Director

Appointed: 04 March 1991

Resigned: 29 March 1996

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Cargill Plc from Weybridge, England. 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.

Cargill Plc

Velocity V1 Brooklands Drive, Weybridge, KT13 0SL, England

Legal authority England & Wales
Legal form Public Limited Company
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

Sun Valley Poultry May 24, 1996

Transport Operator Data

Grandstand Road
City Hereford
Post code HR4 9PB
Vehicles 25
Trailers 51
Sun Valley Poultry Ltd
Address The Feed Mill , Tram Inn , Allensmore
City Hereford
Post code HR2 9AW
Vehicles 5
Trailers 5
Sun Valley Foods Ltd
Address Broiler Hatchery , Shobdon Court , Shobdon
City Leominster
Post code HR6 9NA
Vehicles 10
Trailers 5
Town Farm
Address Gloucester Road
City Newent
Post code GL18 1HP
Vehicles 20
Trailers 19

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2023-05-31
filed on: 18th, December 2023
Free Download (33 pages)

Company search

Advertisements