Background WavePink WaveYellow Wave

SUN VALLEY FOODS LIMITED (00678294)

SUN VALLEY FOODS LIMITED (00678294) is an active UK company. incorporated on 19 December 1960. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10120) and 1 other business activities. SUN VALLEY FOODS LIMITED has been registered for 65 years. Current directors include FOWLER, David Andrew, SHEPHERD, Claire Margaret.

Company Number
00678294
Status
active
Type
ltd
Incorporated
19 December 1960
Age
65 years
Address
7th Floor 33 King William Street, London, EC4R 9AT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10120)
Directors
FOWLER, David Andrew, SHEPHERD, Claire Margaret
SIC Codes
10120, 10130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUN VALLEY FOODS LIMITED

SUN VALLEY FOODS LIMITED is an active company incorporated on 19 December 1960 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10120) and 1 other business activity. SUN VALLEY FOODS LIMITED was registered 65 years ago.(SIC: 10120, 10130)

Status

active

Active since 65 years ago

Company No

00678294

LTD Company

Age

65 Years

Incorporated 19 December 1960

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

SUN VALLEY POULTRY LIMITED
From: 19 December 1960To: 24 May 1996
Contact
Address

7th Floor 33 King William Street London, EC4R 9AT,

Previous Addresses

Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL England
From: 24 January 2018To: 28 February 2025
, Grandstand Road, Hereford, HR4 9PB
From: 19 December 1960To: 24 January 2018
Timeline

32 key events • 1960 - 2024

Funding Officers Ownership
Company Founded
Dec 60
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Oct 16
Capital Update
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Aug 19
Funding Round
Jan 20
Director Left
May 20
Director Joined
May 20
Director Joined
Sept 20
Director Left
Feb 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 24
Director Left
May 24
2
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

FOWLER, David Andrew

Active
33 King William Street, LondonEC4R 9AT
Born January 1985
Director
Appointed 30 Apr 2024

SHEPHERD, Claire Margaret

Active
Camp Road, Witham St. HughsLN6 9TN
Born May 1983
Director
Appointed 05 May 2022

CHILDS, David Alan

Resigned
Hillfort House, HerefordHR2 9QG
Secretary
Appointed 28 Feb 2001
Resigned 01 Mar 2002

KEMPENAAR, Cornelis Johannes

Resigned
Dovecote End Kilreague Farm Llangarron, HerefordHR9 6PF
Secretary
Appointed N/A
Resigned 01 Jun 1992

LO'BUE, Dena Michelle

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Secretary
Appointed 09 Oct 2013
Resigned 06 Feb 2025

MARLOR, Steven James

Resigned
5 St Marys Lane, HerefordHR4 7QL
Secretary
Appointed 21 Jul 2006
Resigned 01 Jul 2009

OLIVER, Charles Iain

Resigned
Newel Tryst, LeominsterHR6 9LT
Secretary
Appointed 01 Mar 2002
Resigned 21 Jul 2006

OLIVER, Christopher William

Resigned
Thornton Common Road, Thornton HoughCH63 4JT
Secretary
Appointed 01 Jul 2009
Resigned 09 Oct 2013

ORLEDGE, Stephen

Resigned
St Briavels House, LydneyGL15 6RG
Secretary
Appointed 21 May 1993
Resigned 28 Feb 2001

ROBINSON, Peter John

Resigned
Bowers House, Ross On WyeHR9 6JX
Secretary
Appointed 01 Jun 1992
Resigned 21 May 1993

ALLAN, Peter Michael

Resigned
Bath Road, WorcesterWR5 3HR
Born September 1968
Director
Appointed 26 Jan 2018
Resigned 15 May 2020

BASSETT, James Dennis

Resigned
455 Baycliffe Drive Excelsior, Minnesota 55331FOREIGN
Born September 1937
Director
Appointed N/A
Resigned 29 Mar 1996

CHILDS, David Alan

Resigned
Hillfort House, HerefordHR2 9QG
Born March 1966
Director
Appointed 28 Feb 2001
Resigned 01 Mar 2002

CONWAY, Paul Damian

Resigned
Old Rectory The Hollow, PulboroughRH20 2QA
Born May 1957
Director
Appointed 29 Mar 1996
Resigned 28 Feb 2003

CRUZ DIAZ, Maria Del Pilar

Resigned
Grandstand RoadHR4 9PB
Born August 1971
Director
Appointed 09 Oct 2013
Resigned 04 Aug 2015

DE BRAAL, Peter

Resigned
Homelands 33 Elveley Drive, HullHU10 7RT
Born June 1959
Director
Appointed 28 Nov 2000
Resigned 01 Nov 2016

GRAHAM, Kevin Bruce

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born March 1985
Director
Appointed 01 Mar 2016
Resigned 11 Jun 2018

GUILL, Hugh Buckler

Resigned
The Grange, HerefordHR4 7SE
Born August 1948
Director
Appointed 29 Mar 1996
Resigned 01 Jun 2005

HYENNE, Xavier

Resigned
Grandstand RoadHR4 9PB
Born June 1971
Director
Appointed 09 Oct 2013
Resigned 01 Mar 2016

IRWIN, Michael Francis Gerard

Resigned
Balliol Road, BilbrookWV9 5EU
Born August 1963
Director
Appointed 26 Jan 2018
Resigned 07 Dec 2018

KEMPENAAR, Cornelis Johannes

Resigned
Dovecote End Kilreague Farm Llangarron, HerefordHR9 6PF
Born August 1947
Director
Appointed N/A
Resigned 01 Jun 1992

MANN, Haydn Alexander

Resigned
Bath Road, WorcesterWR5 3HR
Born April 1967
Director
Appointed 15 May 2020
Resigned 31 Jan 2022

MARLOR, Steven James

Resigned
5 St Marys Lane, HerefordHR4 7QL
Born July 1970
Director
Appointed 31 May 2006
Resigned 01 Jul 2009

MARSH, Donald William David

Resigned
Ashgrove View, HerefordHR1 3LU
Born July 1954
Director
Appointed 04 Mar 2008
Resigned 26 Jan 2018

MAXFIELD, Richard

Resigned
Old School House, LeominsterHR6 9DB
Born August 1962
Director
Appointed 01 Jun 2005
Resigned 24 Nov 2011

NELSON-SMITH, David Austin

Resigned
1 Orchard Way, EsherKT10 9DY
Born April 1936
Director
Appointed N/A
Resigned 29 Mar 1996

NETO, Jose Noronha

Resigned
Bath Road, WorcesterWR5 3HR
Born October 1976
Director
Appointed 29 Sept 2020
Resigned 30 Apr 2024

OLIVER, Charles Iain

Resigned
Newel Tryst, LeominsterHR6 9LT
Born March 1964
Director
Appointed 01 Jun 2005
Resigned 21 Jul 2006

OLIVER, Christopher William

Resigned
Thornton Common Road, Thornton HoughCH63 4JT
Born July 1965
Director
Appointed 01 Jul 2009
Resigned 09 Oct 2013

ORLEDGE, Stephen

Resigned
St Briavels House, LydneyGL15 6RG
Born December 1946
Director
Appointed N/A
Resigned 28 Feb 2001

PHILLIPS, Edward Courtenay, Lt Colonel

Resigned
Chase House Monnington On Wye, HerefordHR4 7LN
Born June 1922
Director
Appointed N/A
Resigned 29 Mar 1996

PILLING, Ian Geoffrey

Resigned
Threshers Barn, WellingtonHR4 8BB
Born August 1957
Director
Appointed 19 Sept 2001
Resigned 08 Aug 2002

REED, John William

Resigned
Vowchurch, HerefordHR2 0RE
Born March 1956
Director
Appointed 04 Mar 2008
Resigned 26 Jan 2018

SHOOTER, Christopher John

Resigned
Bath Road, WorcesterWR5 3HR
Born September 1957
Director
Appointed 11 Jun 2018
Resigned 13 Aug 2019

SIKES, James Brian

Resigned
Grandstand RoadHR4 9PB
Born April 1968
Director
Appointed 24 Nov 2011
Resigned 09 Oct 2013

Persons with significant control

1

Cargill Plc

Active
33 King William Street, LondonEC4R 9AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 February 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2020
AAAnnual Accounts
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 December 2017
SH19Statement of Capital
Legacy
21 December 2017
SH20SH20
Legacy
21 December 2017
CAP-SSCAP-SS
Resolution
21 December 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
23 April 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
23 April 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Full
12 March 2015
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Resolution
20 January 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
20 January 2014
CC04CC04
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Secretary Company With Name
16 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Sail Address Company
6 March 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Account Reference Date Company Current Extended
20 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Legacy
11 October 2006
403aParticulars of Charge Subject to s859A
Legacy
11 October 2006
403aParticulars of Charge Subject to s859A
Legacy
11 October 2006
403aParticulars of Charge Subject to s859A
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
7 May 2004
225Change of Accounting Reference Date
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2004
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
21 August 2002
288bResignation of Director or Secretary
Auditors Resignation Company
30 May 2002
AUDAUD
Resolution
16 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Resolution
28 June 1999
RESOLUTIONSResolutions
Legacy
28 June 1999
123Notice of Increase in Nominal Capital
Legacy
30 April 1999
403aParticulars of Charge Subject to s859A
Legacy
2 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Legacy
9 April 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 February 1997
AAAnnual Accounts
Certificate Change Of Name Company
23 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 March 1994
AAAnnual Accounts
Legacy
11 March 1994
363sAnnual Return (shuttle)
Legacy
15 June 1993
288288
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1993
AAAnnual Accounts
Legacy
29 June 1992
363sAnnual Return (shuttle)
Legacy
23 June 1992
288288
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Legacy
13 March 1991
363363
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Legacy
21 March 1990
288288
Legacy
21 March 1990
363363
Accounts With Accounts Type Full
17 March 1989
AAAnnual Accounts
Legacy
14 December 1988
363363
Accounts With Accounts Type Full
11 April 1988
AAAnnual Accounts
Legacy
26 November 1987
363363
Legacy
20 August 1987
288288
Legacy
20 August 1987
288288
Legacy
25 June 1987
288288
Legacy
21 January 1987
363363
Accounts With Accounts Type Full
17 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Miscellaneous
11 June 1980
MISCMISC
Resolution
2 March 1961
RESOLUTIONSResolutions
Incorporation Company
19 December 1960
NEWINCIncorporation
Miscellaneous
19 December 1960
MISCMISC