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.
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 |
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 |
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 |