Background WavePink WaveYellow Wave

SUN VALLEY LIMITED (00548296)

SUN VALLEY LIMITED (00548296) is an active UK company. incorporated on 27 April 1955. with registered office in Fakenham. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). SUN VALLEY LIMITED has been registered for 70 years. Current directors include COLLIER, Lindsey, RAMSEY, Paul Dennis.

Company Number
00548296
Status
active
Type
ltd
Incorporated
27 April 1955
Age
70 years
Address
C/O Kinnerton Confectionery Company Ltd, Fakenham, NR21 8AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
COLLIER, Lindsey, RAMSEY, Paul Dennis
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUN VALLEY LIMITED

SUN VALLEY LIMITED is an active company incorporated on 27 April 1955 with the registered office located in Fakenham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). SUN VALLEY LIMITED was registered 70 years ago.(SIC: 10890)

Status

active

Active since 70 years ago

Company No

00548296

LTD Company

Age

70 Years

Incorporated 27 April 1955

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

J.P.& G.HACKING LIMITED
From: 27 April 1955To: 31 December 1981
Contact
Address

C/O Kinnerton Confectionery Company Ltd Oxborough Lane Fakenham, NR21 8AF,

Previous Addresses

Georgia Avenue Bromborough Wirral CH62 3rd
From: 27 April 1955To: 6 December 2021
Timeline

30 key events • 1955 - 2026

Funding Officers Ownership
Company Founded
Apr 55
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Nov 11
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Secured
Mar 19
Director Left
May 20
Director Left
May 20
Loan Cleared
Aug 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Oct 22
Loan Secured
Oct 22
Loan Cleared
Mar 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Jan 24
Loan Cleared
Sept 24
Director Left
Dec 24
Director Left
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

COLLIER, Lindsey

Active
Oxborough Lane, FakenhamNR21 8AF
Born March 1974
Director
Appointed 22 Nov 2021

RAMSEY, Paul Dennis

Active
Oxborough Lane, FakenhamNR21 8AF
Born May 1965
Director
Appointed 06 Oct 2022

FRANCEY, Alison Jane

Resigned
Oxborough Lane, FakenhamNR21 8AF
Secretary
Appointed 22 Nov 2021
Resigned 12 Jan 2026

HACKING, James Joseph Park

Resigned
Georgia Avenue, WirralCH62 3RD
Secretary
Appointed N/A
Resigned 22 Nov 2021

FRANCEY, Alison Jane

Resigned
Oxborough Lane, FakenhamNR21 8AF
Born July 1965
Director
Appointed 22 Nov 2021
Resigned 12 Jan 2026

HACKING, Christine Hilda Leigh

Resigned
Georgia Avenue, WirralCH62 3RD
Born August 1967
Director
Appointed 15 Dec 2010
Resigned 22 Nov 2021

HACKING, Gladys

Resigned
Georgia Avenue, WirralCH62 3RD
Born July 1924
Director
Appointed N/A
Resigned 30 May 2020

HACKING, James Joseph Park

Resigned
Georgia Avenue, WirralCH62 3RD
Born June 1960
Director
Appointed 08 Jun 1995
Resigned 22 Nov 2021

HACKING, James Park

Resigned
Georgia Avenue, WirralCH62 3RD
Born September 1920
Director
Appointed N/A
Resigned 23 Jan 2011

HACKING, Thomas Henry

Resigned
Georgia Avenue, WirralCH62 3RD
Born February 1955
Director
Appointed N/A
Resigned 22 Nov 2021

STREET, Frances Margaret Leigh

Resigned
Georgia Avenue, WirralCH62 3RD
Born March 1953
Director
Appointed 15 Dec 2010
Resigned 22 Nov 2021

STREET, Geoffrey William

Resigned
Georgia Avenue, WirralCH62 3RD
Born December 1949
Director
Appointed N/A
Resigned 22 Nov 2021

THOMAS, Kathryn Anne Leigh

Resigned
Georgia Avenue, WirralCH62 3RD
Born December 1956
Director
Appointed 15 Dec 2010
Resigned 28 May 2020

TRIPP, Paul Robert

Resigned
Oxborough Lane, FakenhamNR21 8AF
Born April 1974
Director
Appointed 22 Nov 2021
Resigned 13 Dec 2024

Persons with significant control

1

Church Street, BlackpoolFY1 3PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 December 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Resolution
21 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Memorandum Articles
5 January 2011
MEM/ARTSMEM/ARTS
Resolution
5 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Move Registers To Sail Company
13 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Medium
1 November 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Small
3 October 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
1 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Resolution
15 November 1996
RESOLUTIONSResolutions
Legacy
15 November 1996
123Notice of Increase in Nominal Capital
Legacy
29 October 1996
225Change of Accounting Reference Date
Legacy
20 October 1996
363sAnnual Return (shuttle)
Resolution
27 November 1995
RESOLUTIONSResolutions
Legacy
27 November 1995
123Notice of Increase in Nominal Capital
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 October 1995
AAAnnual Accounts
Legacy
16 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 October 1994
AAAnnual Accounts
Legacy
12 July 1994
287Change of Registered Office
Legacy
4 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 September 1993
AAAnnual Accounts
Legacy
24 September 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 December 1992
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1991
AAAnnual Accounts
Legacy
17 October 1991
363aAnnual Return
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Legacy
4 January 1991
363363
Legacy
18 December 1990
123Notice of Increase in Nominal Capital
Resolution
1 March 1990
RESOLUTIONSResolutions
Legacy
20 January 1990
288288
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Accounts With Accounts Type Medium
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Legacy
3 December 1987
363363
Legacy
4 August 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
363363
Accounts With Accounts Type Full
3 September 1986
AAAnnual Accounts
Certificate Change Of Name Company
3 December 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 April 1955
NEWINCIncorporation
Miscellaneous
27 April 1955
MISCMISC