About

Registered Number: 04524501
Date of Incorporation: 03/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Vallis House, 57 Vallis Road, Frome, Somerset, BA11 3EG,

 

Based in Frome, Somerset, Vallis Commodities Ltd was registered on 03 September 2002, it's status at Companies House is "Active". There are 9 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR-SIM, Andrew Michael Blair 01 December 2007 - 1
HOPKINS, Peter Harold 10 September 2002 - 1
OLIPHANT, Donovan 29 October 2008 - 1
SMITH, Dudley Rupert Redfern 28 April 2016 - 1
THOMSON, Stephen Ian 02 March 2018 - 1
APLIN, Peter Dauvergne 28 March 2011 28 February 2018 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Stephen Ian 08 December 2016 - 1
AFZAL, Javed 08 June 2006 01 February 2008 1
HOPKINS, Irmela Irene Heilwig 10 September 2002 08 June 2006 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
PSC05 - N/A 09 September 2020
RESOLUTIONS - N/A 06 July 2020
PSC02 - N/A 08 June 2020
PSC07 - N/A 08 June 2020
MR01 - N/A 27 May 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 17 April 2019
MR04 - N/A 15 April 2019
RESOLUTIONS - N/A 05 November 2018
MR01 - N/A 04 October 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 14 June 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 28 February 2018
CS01 - N/A 06 September 2017
PSC07 - N/A 06 September 2017
AA - Annual Accounts 15 May 2017
MR04 - N/A 11 April 2017
MR01 - N/A 04 April 2017
TM02 - Termination of appointment of secretary 09 December 2016
AP03 - Appointment of secretary 09 December 2016
CS01 - N/A 09 September 2016
AD01 - Change of registered office address 02 June 2016
CERTNM - Change of name certificate 01 June 2016
AA - Annual Accounts 31 May 2016
AP01 - Appointment of director 23 May 2016
AUD - Auditor's letter of resignation 23 December 2015
AR01 - Annual Return 15 October 2015
CH03 - Change of particulars for secretary 22 September 2015
CH03 - Change of particulars for secretary 11 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 03 December 2014
CH01 - Change of particulars for director 29 October 2014
CH01 - Change of particulars for director 29 October 2014
AD01 - Change of registered office address 13 October 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 09 May 2013
CERTNM - Change of name certificate 26 October 2012
AR01 - Annual Return 23 October 2012
CONNOT - N/A 22 October 2012
MG01 - Particulars of a mortgage or charge 18 August 2012
AA - Annual Accounts 22 June 2012
AAMD - Amended Accounts 21 September 2011
RESOLUTIONS - N/A 15 September 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 13 July 2011
AP01 - Appointment of director 06 April 2011
AR01 - Annual Return 21 September 2010
AD01 - Change of registered office address 08 September 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 08 June 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 January 2009
RESOLUTIONS - N/A 09 January 2009
RESOLUTIONS - N/A 09 January 2009
287 - Change in situation or address of Registered Office 09 January 2009
RESOLUTIONS - N/A 15 December 2008
123 - Notice of increase in nominal capital 15 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
363a - Annual Return 04 December 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
RESOLUTIONS - N/A 05 December 2007
AA - Annual Accounts 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
363a - Annual Return 11 September 2007
287 - Change in situation or address of Registered Office 12 June 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 05 October 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
AA - Annual Accounts 04 February 2006
RESOLUTIONS - N/A 18 January 2006
RESOLUTIONS - N/A 18 January 2006
RESOLUTIONS - N/A 18 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2006
123 - Notice of increase in nominal capital 18 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2005
363a - Annual Return 18 October 2005
225 - Change of Accounting Reference Date 03 February 2005
363a - Annual Return 06 October 2004
AA - Annual Accounts 01 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 June 2004
363a - Annual Return 01 December 2003
287 - Change in situation or address of Registered Office 27 October 2002
CERTNM - Change of name certificate 03 October 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
NEWINC - New incorporation documents 03 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2020 Outstanding

N/A

A registered charge 28 September 2018 Outstanding

N/A

A registered charge 27 March 2017 Fully Satisfied

N/A

Debenture 16 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.