Background WavePink WaveYellow Wave

THE DERWENT VALLEY FOOD GROUP LIMITED (02068012)

THE DERWENT VALLEY FOOD GROUP LIMITED (02068012) is an active UK company. incorporated on 28 October 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE DERWENT VALLEY FOOD GROUP LIMITED has been registered for 39 years. Current directors include MCCARTHY, Helen Josephine, OLDHAM, Mark.

Company Number
02068012
Status
active
Type
ltd
Incorporated
28 October 1986
Age
39 years
Address
C/O PLADIS, London, W4 5YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCCARTHY, Helen Josephine, OLDHAM, Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DERWENT VALLEY FOOD GROUP LIMITED

THE DERWENT VALLEY FOOD GROUP LIMITED is an active company incorporated on 28 October 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE DERWENT VALLEY FOOD GROUP LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02068012

LTD Company

Age

39 Years

Incorporated 28 October 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

DERWENT VALLEY FOODS LIMITED
From: 22 May 1987To: 29 March 1988
MILLGLADES LIMITED
From: 28 October 1986To: 22 May 1987
Contact
Address

C/O PLADIS 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London, W4 5YA,

Previous Addresses

PO Box 4385 02068012 - Companies House Default Address Cardiff CF14 8LH
From: 28 June 2021To: 26 February 2024
Hayes Park Hayes End Road Hayes Middlesex UB4 8EE
From: 28 October 1986To: 28 June 2021
Timeline

2 key events • 2012 - 2012

Funding Officers Ownership
Director Joined
May 12
Director Left
May 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

OLDHAM, Mark

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Secretary
Appointed 30 Mar 2001

MCCARTHY, Helen Josephine

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born November 1966
Director
Appointed 17 Apr 2012

OLDHAM, Mark

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born May 1959
Director
Appointed 30 Mar 2001

CHARLESWORTH, Ann

Resigned
4 Field House Lane, DurhamDH1 4LT
Secretary
Appointed N/A
Resigned 26 Mar 1993

FREW, Alan Dalziel

Resigned
The White House, Bledlow RidgeHP14 4AA
Secretary
Appointed 01 Jan 1994
Resigned 26 Nov 1999

STEWART, Derek Robert James

Resigned
47 Myrtleside Close, NorthwoodHA6 2XQ
Secretary
Appointed 26 Mar 1993
Resigned 31 Dec 1993

WILKINSON, Michael David

Resigned
Heron Lodge, Chalfont St GilesHP8 4SS
Secretary
Appointed 26 Nov 1999
Resigned 30 Mar 2001

BLAXALL, Christopher Stanley

Resigned
43 Lovelace RoadKT6 6NA
Born January 1957
Director
Appointed 01 Nov 1991
Resigned 26 Mar 1993

CLARK, Alastair George

Resigned
The Copse, WokingGU22 0JL
Born June 1941
Director
Appointed 26 Mar 1993
Resigned 31 Oct 2000

FREW, Alan Dalziel

Resigned
The White House, Bledlow RidgeHP14 4AA
Born September 1948
Director
Appointed 01 Jan 1994
Resigned 26 Nov 1999

FURST, Susan

Resigned
46 Broadhurst, AshteadKT21 1QF
Born May 1952
Director
Appointed 31 Oct 2000
Resigned 17 Apr 2012

GILL, Keith Francis

Resigned
11 Rosemount, DurhamDH1 5GA
Born November 1951
Director
Appointed N/A
Resigned 26 Mar 1993

MCGHEE, Andrew Raymond

Resigned
Hillcrest 10 Meadowfield Road, StocksfieldNE43 7QX
Born December 1940
Director
Appointed N/A
Resigned 26 Mar 1993

MCGHEE, Frances

Resigned
Hillcrest, StocksfieldNE43 7QX
Born March 1950
Director
Appointed N/A
Resigned 26 Mar 1993

MCKECHNIE, Eileen Patricia, Dr

Resigned
Bridge House, StocksfieldNE43 7PB
Born March 1944
Director
Appointed N/A
Resigned 26 Mar 1993

MCKECHNIE, Roger Antony Nigel

Resigned
Dilston House, CorbridgeNE45 5RH
Born May 1941
Director
Appointed N/A
Resigned 26 Mar 1993

NICOLSON, David

Resigned
St Aubins Winchester Road, NewburyRG15 9DX
Born January 1945
Director
Appointed N/A
Resigned 27 Jan 1992

O'DONOGHUE, Kevin Patrick

Resigned
83 Eastern Way, Newcastle Upon TyneNE20 9RQ
Born June 1950
Director
Appointed N/A
Resigned 30 Sept 1992

PIKE, Christine

Resigned
The White House, HexhamNE46 3AZ
Born December 1951
Director
Appointed N/A
Resigned 26 Mar 1993

PIKE, John Hadley

Resigned
The White House, HexhamNE46 3AZ
Born September 1951
Director
Appointed N/A
Resigned 26 Mar 1993

STEWART, Derek Robert James

Resigned
47 Myrtleside Close, NorthwoodHA6 2XQ
Born January 1933
Director
Appointed 26 Mar 1993
Resigned 31 Dec 1993

WILKINSON, Michael David

Resigned
Heron Lodge, Chalfont St GilesHP8 4SS
Born April 1949
Director
Appointed 26 Nov 1999
Resigned 30 Mar 2001

Persons with significant control

1

Lothian Road, EdinburghEH3 9BY

Nature of Control

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

Filing History

165

Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
5 January 2024
RP05RP05
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Dormant
15 September 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
20 September 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2002
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2001
AAAnnual Accounts
Legacy
17 August 2001
287Change of Registered Office
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Legacy
26 October 2000
288cChange of Particulars
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1998
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 1997
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
5 August 1996
363sAnnual Return (shuttle)
Legacy
4 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
31 August 1994
363sAnnual Return (shuttle)
Legacy
17 March 1994
288288
Resolution
27 January 1994
RESOLUTIONSResolutions
Resolution
27 January 1994
RESOLUTIONSResolutions
Resolution
27 January 1994
RESOLUTIONSResolutions
Legacy
27 January 1994
225(1)225(1)
Accounts With Accounts Type Full Group
27 January 1994
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Legacy
11 June 1993
288288
Legacy
21 May 1993
287Change of Registered Office
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
27 April 1993
169169
Legacy
27 April 1993
88(2)R88(2)R
Resolution
27 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
9 February 1993
AAAnnual Accounts
Legacy
18 October 1992
288288
Legacy
8 September 1992
363sAnnual Return (shuttle)
Memorandum Articles
11 August 1992
MEM/ARTSMEM/ARTS
Legacy
11 August 1992
88(3)88(3)
Legacy
11 August 1992
88(2)R88(2)R
Resolution
11 August 1992
RESOLUTIONSResolutions
Resolution
11 August 1992
RESOLUTIONSResolutions
Resolution
11 August 1992
RESOLUTIONSResolutions
Legacy
1 July 1992
88(2)R88(2)R
Legacy
10 February 1992
288288
Legacy
11 November 1991
288288
Legacy
5 September 1991
363b363b
Legacy
5 September 1991
363(287)363(287)
Accounts With Accounts Type Full Group
28 August 1991
AAAnnual Accounts
Legacy
17 July 1991
288288
Legacy
29 May 1991
169169
Resolution
21 May 1991
RESOLUTIONSResolutions
Memorandum Articles
21 May 1991
MEM/ARTSMEM/ARTS
Resolution
15 May 1991
RESOLUTIONSResolutions
Resolution
15 May 1991
RESOLUTIONSResolutions
Legacy
26 March 1991
123Notice of Increase in Nominal Capital
Legacy
26 March 1991
88(2)R88(2)R
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Statement Of Affairs
10 August 1990
SASA
Legacy
10 August 1990
88(2)O88(2)O
Legacy
3 August 1990
88(2)P88(2)P
Legacy
1 August 1990
288288
Resolution
17 July 1990
RESOLUTIONSResolutions
Legacy
17 July 1990
123Notice of Increase in Nominal Capital
Legacy
5 January 1990
288288
Accounts With Accounts Type Small
4 October 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Resolution
14 December 1988
RESOLUTIONSResolutions
Memorandum Articles
14 December 1988
MEM/ARTSMEM/ARTS
Legacy
27 October 1988
88(2)Return of Allotment of Shares
Resolution
27 October 1988
RESOLUTIONSResolutions
Resolution
27 October 1988
RESOLUTIONSResolutions
Resolution
27 October 1988
RESOLUTIONSResolutions
Resolution
27 October 1988
RESOLUTIONSResolutions
Legacy
27 October 1988
123Notice of Increase in Nominal Capital
Legacy
27 October 1988
122122
Legacy
22 September 1988
288288
Accounts With Accounts Type Full
14 September 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Legacy
13 July 1988
88(3)88(3)
Legacy
20 May 1988
122122
Legacy
12 May 1988
PUC 3PUC 3
Resolution
12 May 1988
RESOLUTIONSResolutions
Legacy
12 May 1988
123Notice of Increase in Nominal Capital
Legacy
9 May 1988
224224
Resolution
1 May 1988
RESOLUTIONSResolutions
Resolution
1 May 1988
RESOLUTIONSResolutions
Legacy
25 April 1988
288288
Legacy
13 April 1988
395Particulars of Mortgage or Charge
Memorandum Articles
12 April 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 March 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 May 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 1987
287Change of Registered Office
Legacy
12 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
28 October 1986
CERTINCCertificate of Incorporation