Background WavePink WaveYellow Wave

CONWY VALLEY (DAIRY PRODUCTS) LTD (06169645)

CONWY VALLEY (DAIRY PRODUCTS) LTD (06169645) is an active UK company. incorporated on 19 March 2007. with registered office in Tewkesbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CONWY VALLEY (DAIRY PRODUCTS) LTD has been registered for 19 years. Current directors include KING, Wendy, WORKMAN, George William, WORKMAN, Roger Hewins.

Company Number
06169645
Status
active
Type
ltd
Incorporated
19 March 2007
Age
19 years
Address
Cotteswold Dairy, Tewkesbury, GL20 8JE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KING, Wendy, WORKMAN, George William, WORKMAN, Roger Hewins
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONWY VALLEY (DAIRY PRODUCTS) LTD

CONWY VALLEY (DAIRY PRODUCTS) LTD is an active company incorporated on 19 March 2007 with the registered office located in Tewkesbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CONWY VALLEY (DAIRY PRODUCTS) LTD was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06169645

LTD Company

Age

19 Years

Incorporated 19 March 2007

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 3 September 2025 (7 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

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

CENTRAL DAIRIES (COLWYN BAY) LIMITED
From: 11 April 2007To: 31 December 2007
HC 1006 LIMITED
From: 19 March 2007To: 11 April 2007
Contact
Address

Cotteswold Dairy Northway Lane Tewkesbury, GL20 8JE,

Timeline

6 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Mar 07
Loan Cleared
Jul 16
Director Joined
Jul 16
Loan Secured
Aug 16
Director Joined
Jul 17
Director Left
Jul 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

WOODWARD, Louise Emma

Active
Northway Lane, TewkesburyGL20 8JE
Secretary
Appointed 20 Jul 2017

KING, Wendy

Active
Northway Lane, TewkesburyGL20 8JE
Born October 1957
Director
Appointed 20 Jul 2017

WORKMAN, George William

Active
Northway Lane, TewkesburyGL20 8JE
Born January 1971
Director
Appointed 02 Apr 2007

WORKMAN, Roger Hewins

Active
Northway Lane, TewkesburyGL20 8JE
Born January 1945
Director
Appointed 02 Apr 2007

BROOKS, Louise Ann

Resigned
Northway Lane, TewkesburyGL20 8JE
Secretary
Appointed 05 Jun 2011
Resigned 26 Mar 2014

ROBINSON, David Euan

Resigned
Northway Lane, TewkesburyGL20 8JE
Secretary
Appointed 01 Sept 2009
Resigned 05 Jun 2011

TOMLIN, Geoffrey Lawrence

Resigned
Trehale Badgeworth Road, CheltenhamGL51 6RQ
Secretary
Appointed 02 Apr 2007
Resigned 31 Aug 2009

WOOD, Thomas Patrick

Resigned
Northway Lane, TewkesburyGL20 8JE
Secretary
Appointed 26 Mar 2014
Resigned 20 Jul 2017

HARRISON CLARK (SECRETARIAL) LTD

Resigned
5 Deansway, WorcesterWR1 2JG
Corporate secretary
Appointed 19 Mar 2007
Resigned 02 Apr 2007

RALLEY, Brian John

Resigned
1 Roman Lane, Sutton ColdfieldB74 3AD
Born October 1950
Director
Appointed 30 Apr 2007
Resigned 29 Jan 2009

WATKINS, Lyndon

Resigned
West Parade, LlandvonoLL30 2BB
Born March 1961
Director
Appointed 30 Apr 2007
Resigned 14 Jan 2009

WOOD, Thomas Patrick

Resigned
Northway Lane, TewkesburyGL20 8JE
Born April 1978
Director
Appointed 29 Jul 2016
Resigned 20 Jul 2017

HARRISON CLARK (NOMINEES) LIMITED

Resigned
5 Deansway, WorcesterWR1 2JG
Corporate director
Appointed 19 Mar 2007
Resigned 02 Apr 2007

Persons with significant control

1

Dairy Way, Northway Lane, TewkesburyGL20 8JE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Mar 2017
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Memorandum Articles
27 October 2016
MAMA
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Resolution
22 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Resolution
7 July 2009
RESOLUTIONSResolutions
Legacy
15 May 2009
225Change of Accounting Reference Date
Legacy
3 April 2009
363aAnnual Return
Legacy
8 February 2009
288bResignation of Director or Secretary
Legacy
8 February 2009
288bResignation of Director or Secretary
Legacy
8 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
16 April 2008
288cChange of Particulars
Legacy
15 February 2008
287Change of Registered Office
Certificate Change Of Name Company
31 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Incorporation Company
19 March 2007
NEWINCIncorporation