Background WavePink WaveYellow Wave

3V NATURAL FOODS LIMITED (05849320)

3V NATURAL FOODS LIMITED (05849320) is an active UK company. incorporated on 16 June 2006. with registered office in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. 3V NATURAL FOODS LIMITED has been registered for 19 years. Current directors include GILLOW, Paul Matthew, LILLIE, Chris, ORR, Bernadette Marie.

Company Number
05849320
Status
active
Type
ltd
Incorporated
16 June 2006
Age
19 years
Address
Manderson House 5230 Valiant Court, Gloucester, GL3 4FE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GILLOW, Paul Matthew, LILLIE, Chris, ORR, Bernadette Marie
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3V NATURAL FOODS LIMITED

3V NATURAL FOODS LIMITED is an active company incorporated on 16 June 2006 with the registered office located in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. 3V NATURAL FOODS LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

05849320

LTD Company

Age

19 Years

Incorporated 16 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

WEBSTATION LIMITED
From: 16 June 2006To: 28 November 2007
Contact
Address

Manderson House 5230 Valiant Court Delta Way Gloucester, GL3 4FE,

Previous Addresses

The Estate Office Sutton Scotney Winchester Hampshire SO21 3JW
From: 16 June 2006To: 21 December 2022
Timeline

28 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Loan Secured
Sept 15
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Jun 18
Loan Secured
Jan 19
Director Joined
Mar 20
Director Left
Feb 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jul 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Left
Sept 23
Director Joined
Jun 24
Director Joined
Feb 25
Director Left
May 25
0
Funding
12
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ORR, Bernadette

Active
5230 Valiant Court, GloucesterGL3 4FE
Secretary
Appointed 01 May 2025

GILLOW, Paul Matthew

Active
5230 Valiant Court, GloucesterGL3 4FE
Born January 1980
Director
Appointed 13 Jan 2025

LILLIE, Chris

Active
Airport Road West, BelfastBT3 9ED
Born December 1977
Director
Appointed 21 Mar 2018

ORR, Bernadette Marie

Active
5230 Valiant Court, GloucesterGL3 4FE
Born July 1983
Director
Appointed 21 May 2024

BUTLER, Kathryn Louise Isabella

Resigned
Northorpe House, DoningtonPE11 4XY
Secretary
Appointed 03 Jul 2006
Resigned 01 Jun 2007

SMART, Julia Louise

Resigned
Westbrook Farm House, MicheldeverSO21 3DB
Secretary
Appointed 01 Jun 2007
Resigned 06 Apr 2008

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 16 Jun 2006
Resigned 03 Jul 2006

ASHTON, James Richard Willmott

Resigned
Sutton Scotney, WinchesterSO21 3JW
Born May 1962
Director
Appointed 01 Jun 2007
Resigned 01 Sept 2021

BIRCHALL, Elaine

Resigned
Airport Road West, BelfastBT3 9ED
Born May 1966
Director
Appointed 21 Mar 2018
Resigned 31 Jul 2023

BUTLER, Neil William

Resigned
Northorpe House, DoningtonPE11 4XY
Born November 1963
Director
Appointed 03 Jul 2006
Resigned 01 Sept 2021

FRASER, Paul Andrew

Resigned
The Estate Office, WinchesterSO21 3JW
Born October 1965
Director
Appointed 01 Mar 2020
Resigned 22 Jul 2022

RICHMOND, Arthur William

Resigned
Airport Road West, BelfastBT3 9ED
Born May 1966
Director
Appointed 21 Mar 2018
Resigned 01 May 2025

SMART, Russell Alexander

Resigned
Westbrook Farm House, WinchesterSO21 3DB
Born October 1963
Director
Appointed 01 Jun 2007
Resigned 01 Feb 2021

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 16 Jun 2006
Resigned 03 Jul 2006

Persons with significant control

7

1 Active
6 Ceased
Airport Road West, BelfastBT3 9ED

Nature of Control

Ownership of shares 50 to 75 percent
Notified 21 Mar 2018
Church Street, WinchesterSO21 3DB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2018
Church Street, WinchesterSO21 3DB

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2018

Neil William Butler

Ceased
Northorpe Road, SpaldingPE11 4XY
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2018

Neil William Butler

Ceased
Northorpe Road, SpaldingPE11 4XY
Born November 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2018

James Richard Willmott Ashton

Ceased
Sutton Scotney, WinchesterSO21 3JW
Born May 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2018

James Richard Willmott Ashton

Ceased
Sutton Scotney, WinchesterSO21 3JW
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2018
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 March 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
31 May 2018
AA01Change of Accounting Reference Date
Resolution
28 March 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 April 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 June 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Move Registers To Sail Company With New Address
16 June 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Group
17 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Group
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Sail Address Company With Old Address
16 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
28 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Auditors Resignation Company
13 December 2013
AUDAUD
Accounts With Accounts Type Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Move Registers To Sail Company
17 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Small
1 July 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
11 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 2007
88(2)R88(2)R
Legacy
17 September 2007
88(3)88(3)
Resolution
17 September 2007
RESOLUTIONSResolutions
Legacy
14 September 2007
363aAnnual Return
Legacy
14 September 2007
288cChange of Particulars
Legacy
11 September 2007
88(2)R88(2)R
Legacy
30 August 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
123Notice of Increase in Nominal Capital
Resolution
14 August 2007
RESOLUTIONSResolutions
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
20 June 2007
88(2)R88(2)R
Legacy
25 July 2006
123Notice of Increase in Nominal Capital
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Legacy
25 July 2006
225Change of Accounting Reference Date
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
287Change of Registered Office
Incorporation Company
16 June 2006
NEWINCIncorporation