About

Registered Number: 04899299
Date of Incorporation: 15/09/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: West Brook Farm, Lullington, Swadlincote, DE12 8EE,

 

Established in 2003, Mease Valley Potatoes Ltd have registered office in Swadlincote, it has a status of "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVISON, John Clifford 15 September 2003 - 1
GREEN, Mark Frank 26 November 2003 - 1
HOUGHTON, Andrew Edward 01 July 2006 - 1
HOUGHTON, Peter 26 November 2003 - 1
GRAY, Frank Robert John 15 September 2003 26 April 2013 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON, John Clifford 15 September 2003 01 July 2006 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 01 October 2019
AD01 - Change of registered office address 28 August 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 08 October 2013
SH01 - Return of Allotment of shares 03 October 2013
TM01 - Termination of appointment of director 01 May 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 14 January 2008
363s - Annual Return 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
AA - Annual Accounts 19 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
363s - Annual Return 22 December 2005
AA - Annual Accounts 09 December 2005
AA - Annual Accounts 14 April 2005
225 - Change of Accounting Reference Date 04 January 2005
225 - Change of Accounting Reference Date 20 October 2004
363s - Annual Return 08 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
CERTNM - Change of name certificate 01 December 2003
225 - Change of Accounting Reference Date 22 October 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.