Background WavePink WaveYellow Wave

COLYVALE FOODS LIMITED (04291198)

COLYVALE FOODS LIMITED (04291198) is an active UK company. incorporated on 20 September 2001. with registered office in Newquay. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COLYVALE FOODS LIMITED has been registered for 24 years. Current directors include YATES, Charles Malcolm, YATES, Jessica Emily.

Company Number
04291198
Status
active
Type
ltd
Incorporated
20 September 2001
Age
24 years
Address
Lower Unit, Newquay, TR7 2NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
YATES, Charles Malcolm, YATES, Jessica Emily
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLYVALE FOODS LIMITED

COLYVALE FOODS LIMITED is an active company incorporated on 20 September 2001 with the registered office located in Newquay. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COLYVALE FOODS LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04291198

LTD Company

Age

24 Years

Incorporated 20 September 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Lower Unit Quarry Park Road Newquay, TR7 2NP,

Previous Addresses

Unit 5 Station Road Colyton Devon EX24 6HD
From: 20 September 2001To: 28 April 2010
Timeline

9 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
Sept 20
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

YATES, Jessica Emily

Active
Quarry Park Road, NewquayTR7 2NP
Secretary
Appointed 30 Jan 2004

YATES, Charles Malcolm

Active
Quarry Park Road, NewquayTR7 2NP
Born January 1948
Director
Appointed 30 Jan 2004

YATES, Jessica Emily

Active
Quarry Park Road, NewquayTR7 2NP
Born April 1983
Director
Appointed 14 Feb 2005

COWAN, Andrew

Resigned
Somerset House, BirminghamB2 5DP
Secretary
Appointed 20 Sept 2001
Resigned 08 Nov 2001

PURDON, Helen

Resigned
Clevedon Lodge, SidmouthEX10 9AJ
Secretary
Appointed 08 Nov 2001
Resigned 30 Jan 2004

BAIZLEY, Richard Michael Joseph

Resigned
Somerset House, BirminghamB2 5DJ
Born March 1962
Director
Appointed 20 Sept 2001
Resigned 08 Nov 2001

PURDON, Richard Alan

Resigned
Clevedon Lodge, SidmouthEX10 9AJ
Born November 1948
Director
Appointed 08 Nov 2001
Resigned 30 Jan 2004

YATES, Julia Bridgette

Resigned
Lanteague Farm, TruroTR4 9JG
Born July 1952
Director
Appointed 30 Jan 2004
Resigned 31 Dec 2016

YATES, Martin James

Resigned
Quarry Park Road, NewquayTR7 2NP
Born February 1974
Director
Appointed 01 Apr 2017
Resigned 15 Sept 2020

Persons with significant control

4

1 Active
3 Ceased
Zelah, TruroTR4 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Sept 2017

Mrs Julia Bridgette Yates

Ceased
Quarry Park Road, NewquayTR7 2NP
Born July 1952

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 15 Sept 2017

Miss Jessica Emily Yates

Ceased
Quarry Park Road, NewquayTR7 2NP
Born April 1983

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 15 Sept 2017

Mr Charles Malcolm Yates

Ceased
Quarry Park Road, NewquayTR7 2NP
Born January 1948

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 September 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
30 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Gazette Filings Brought Up To Date
6 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
14 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Auditors Resignation Company
24 March 2004
AUDAUD
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Legacy
21 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
225Change of Accounting Reference Date
Legacy
4 January 2002
287Change of Registered Office
Legacy
30 November 2001
395Particulars of Mortgage or Charge
Legacy
28 November 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
88(2)R88(2)R
Resolution
9 November 2001
RESOLUTIONSResolutions
Legacy
2 November 2001
123Notice of Increase in Nominal Capital
Resolution
2 November 2001
RESOLUTIONSResolutions
Resolution
2 November 2001
RESOLUTIONSResolutions
Incorporation Company
20 September 2001
NEWINCIncorporation