Sun Valley Limited FAKENHAM


Sun Valley started in year 1955 as Private Limited Company with registration number 00548296. The Sun Valley company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in Fakenham at C/o Kinnerton Confectionery Company Ltd. Postal code: NR21 8AF.

At present there are 4 directors in the the company, namely Paul R., Paul T. and Alison F. and others. In addition one secretary - Alison F. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - James H. who worked with the the company until 22 November 2021.

Sun Valley Limited Address / Contact

Office Address C/o Kinnerton Confectionery Company Ltd
Office Address2 Oxborough Lane
Town Fakenham
Post code NR21 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00548296
Date of Incorporation Wed, 27th Apr 1955
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 69 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Paul R.

Position: Director

Appointed: 06 October 2022

Paul T.

Position: Director

Appointed: 22 November 2021

Alison F.

Position: Director

Appointed: 22 November 2021

Alison F.

Position: Secretary

Appointed: 22 November 2021

Lindsey C.

Position: Director

Appointed: 22 November 2021

Thomas H.

Position: Director

Resigned: 22 November 2021

Gladys H.

Position: Director

Resigned: 30 May 2020

Geoffrey S.

Position: Director

Resigned: 22 November 2021

Kathryn T.

Position: Director

Appointed: 15 December 2010

Resigned: 28 May 2020

Christine H.

Position: Director

Appointed: 15 December 2010

Resigned: 22 November 2021

Frances S.

Position: Director

Appointed: 15 December 2010

Resigned: 22 November 2021

James H.

Position: Secretary

Appointed: 08 June 1995

Resigned: 22 November 2021

James H.

Position: Director

Appointed: 08 June 1995

Resigned: 22 November 2021

James H.

Position: Director

Appointed: 14 October 1991

Resigned: 23 January 2011

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Goodwood Holdings Limited from Blackpool, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Goodwood Holdings Limited

223 Church Street, Blackpool, Lancashire, FY1 3PB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09070079
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 3rd, October 2023
Free Download (34 pages)

Company search