Valeo Confectionery Limited NORWICH


Valeo Confectionery started in year 1986 as Private Limited Company with registration number 02025064. The Valeo Confectionery company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Norwich at 38 Barnard Road. Postal code: NR5 9JP. Since December 23, 2019 Valeo Confectionery Limited is no longer carrying the name Tangerine Confectionery.

At present there are 4 directors in the the company, namely Kevin M., Lindsey M. and Lee N. and others. In addition one secretary - Katherine A. - is with the firm. At present 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 FY4 4NQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1113241 . It is located at Quality House, Vicarage Lane, Blackpool with a total of 2 cars.

Valeo Confectionery Limited Address / Contact

Office Address 38 Barnard Road
Office Address2 Bowthorpe,
Town Norwich
Post code NR5 9JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02025064
Date of Incorporation Wed, 4th Jun 1986
Industry Activities of production holding companies
Industry Manufacture of sugar confectionery
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Kevin M.

Position: Director

Appointed: 15 June 2023

Lindsey M.

Position: Director

Appointed: 01 April 2023

Lee N.

Position: Director

Appointed: 01 April 2023

Thibaut E.

Position: Director

Appointed: 21 December 2022

Katherine A.

Position: Secretary

Appointed: 27 April 2021

Andrew D.

Position: Director

Appointed: 22 December 2020

Resigned: 31 December 2022

Ashley H.

Position: Director

Appointed: 22 December 2020

Resigned: 01 April 2023

Clive B.

Position: Secretary

Appointed: 12 December 2018

Resigned: 27 April 2021

Adrian H.

Position: Director

Appointed: 01 December 2017

Resigned: 20 August 2018

Maria V.

Position: Director

Appointed: 06 January 2017

Resigned: 29 December 2020

Russell T.

Position: Director

Appointed: 30 September 2016

Resigned: 20 August 2018

Deborah Q.

Position: Director

Appointed: 30 September 2016

Resigned: 20 August 2018

Antony F.

Position: Director

Appointed: 31 May 2016

Resigned: 31 July 2019

Andrew H.

Position: Director

Appointed: 17 November 2014

Resigned: 31 August 2022

Benoit T.

Position: Director

Appointed: 10 March 2014

Resigned: 16 February 2016

Eve J.

Position: Director

Appointed: 06 January 2014

Resigned: 06 January 2017

Nigel N.

Position: Director

Appointed: 02 January 2013

Resigned: 14 November 2014

Raphael D.

Position: Director

Appointed: 19 October 2012

Resigned: 20 August 2018

Keiron R.

Position: Director

Appointed: 10 September 2012

Resigned: 30 June 2017

James L.

Position: Director

Appointed: 06 June 2012

Resigned: 30 September 2016

David M.

Position: Director

Appointed: 30 January 2012

Resigned: 31 May 2012

Graham H.

Position: Director

Appointed: 16 January 2012

Resigned: 19 February 2014

Wayne B.

Position: Director

Appointed: 19 July 2011

Resigned: 31 December 2013

Alan R.

Position: Director

Appointed: 30 June 2011

Resigned: 16 November 2015

Robert R.

Position: Director

Appointed: 30 June 2011

Resigned: 19 October 2012

Lionel A.

Position: Director

Appointed: 30 June 2011

Resigned: 20 August 2018

David P.

Position: Director

Appointed: 12 May 2010

Resigned: 15 October 2012

Alison B.

Position: Director

Appointed: 12 October 2009

Resigned: 31 July 2012

Richard B.

Position: Director

Appointed: 01 February 2009

Resigned: 31 May 2012

Robert W.

Position: Director

Appointed: 01 July 2008

Resigned: 31 May 2012

David L.

Position: Director

Appointed: 05 May 2008

Resigned: 31 May 2012

Matthew B.

Position: Director

Appointed: 01 April 2008

Resigned: 24 August 2009

Peter S.

Position: Director

Appointed: 01 April 2008

Resigned: 20 August 2018

Steve D.

Position: Director

Appointed: 02 May 2006

Resigned: 30 June 2011

Clive B.

Position: Secretary

Appointed: 10 February 2006

Resigned: 20 August 2018

Christopher M.

Position: Director

Appointed: 12 January 2006

Resigned: 31 May 2012

Steven J.

Position: Secretary

Appointed: 12 January 2006

Resigned: 10 February 2006

Steven J.

Position: Director

Appointed: 12 January 2006

Resigned: 20 August 2018

Andrew L.

Position: Director

Appointed: 28 January 2005

Resigned: 14 April 2008

Neil B.

Position: Director

Appointed: 01 July 2003

Resigned: 05 December 2006

Per H.

Position: Director

Appointed: 17 October 2001

Resigned: 23 April 2004

Neil R.

Position: Director

Appointed: 24 September 2001

Resigned: 31 October 2003

Christopher D.

Position: Director

Appointed: 06 August 2001

Resigned: 31 October 2003

Vispi B.

Position: Director

Appointed: 07 May 2001

Resigned: 12 January 2006

Niels P.

Position: Secretary

Appointed: 19 March 2001

Resigned: 12 January 2006

John M.

Position: Director

Appointed: 19 March 2001

Resigned: 20 March 2001

Alan B.

Position: Director

Appointed: 19 March 2001

Resigned: 03 April 2003

Neil K.

Position: Director

Appointed: 19 March 2001

Resigned: 01 July 2004

Niels P.

Position: Director

Appointed: 28 September 2000

Resigned: 12 January 2006

Erik S.

Position: Director

Appointed: 22 September 1997

Resigned: 20 March 2001

Hans R.

Position: Director

Appointed: 22 September 1997

Resigned: 20 March 2001

Norman B.

Position: Director

Appointed: 01 April 1997

Resigned: 31 May 2001

Anthony D.

Position: Secretary

Appointed: 29 November 1991

Resigned: 20 March 2001

David E.

Position: Director

Appointed: 29 November 1991

Resigned: 01 November 1999

Stanley K.

Position: Director

Appointed: 29 November 1991

Resigned: 20 March 2001

People with significant control

The register of PSCs that own or control the company consists of 5 names. As we discovered, there is Tangerine Confectionery Group Limited from Norwich, England. The abovementioned PSC is categorised as "a private 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. Another one in the PSC register is Lionel A. This PSC has significiant influence or control over the company,. The third one is Anthony F., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Tangerine Confectionery Group Limited

38 Barnard Road, Bowthorpe, Norwich, NR5 9JP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 05660094
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lionel A.

Notified on 6 April 2016
Ceased on 1 June 2016
Nature of control: significiant influence or control

Anthony F.

Notified on 31 May 2016
Ceased on 1 June 2016
Nature of control: significiant influence or control

Raphael D.

Notified on 6 April 2016
Ceased on 1 June 2016
Nature of control: significiant influence or control

Steven J.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Tangerine Confectionery December 23, 2019
Toms Confectionery February 21, 2006
Sk Daintee Holdings September 25, 2000

Transport Operator Data

Quality House
Address Vicarage Lane
City Blackpool
Post code FY4 4NQ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 14th, January 2024
Free Download (37 pages)

Company search