Background WavePink WaveYellow Wave

VALE FOODS (HOLDINGS) LIMITED (13933141)

VALE FOODS (HOLDINGS) LIMITED (13933141) is an active UK company. incorporated on 22 February 2022. with registered office in Honiton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VALE FOODS (HOLDINGS) LIMITED has been registered for 4 years. Current directors include BUCKNELL, Richard Hywel, LOADER, Martin Andrew, MITCHELL, Elizabeth and 2 others.

Company Number
13933141
Status
active
Type
ltd
Incorporated
22 February 2022
Age
4 years
Address
Vale Bakery Weston Park, Heathpark, Honiton, EX14 1ST
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUCKNELL, Richard Hywel, LOADER, Martin Andrew, MITCHELL, Elizabeth, REVILL-JOHNSON, Anthony David, WIGRAM, Timothy Francis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALE FOODS (HOLDINGS) LIMITED

VALE FOODS (HOLDINGS) LIMITED is an active company incorporated on 22 February 2022 with the registered office located in Honiton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VALE FOODS (HOLDINGS) LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13933141

LTD Company

Age

4 Years

Incorporated 22 February 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 July 2025 (8 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

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

HC 1335 LIMITED
From: 22 February 2022To: 30 September 2022
Contact
Address

Vale Bakery Weston Park, Heathpark Devonshire Road Honiton, EX14 1ST,

Previous Addresses

Unit 2 Duchy Road Heathpark Honiton Devon EX14 1YD United Kingdom
From: 2 November 2022To: 30 November 2023
11 Laura Place Bath BA2 4BL United Kingdom
From: 22 February 2022To: 2 November 2022
Timeline

12 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
May 22
New Owner
May 22
New Owner
May 22
Funding Round
May 22
Owner Exit
May 22
Owner Exit
Mar 23
Director Joined
Feb 24
Director Joined
Sept 24
Funding Round
Oct 24
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

BUCKNELL, Richard Hywel

Active
Weston Park, Heathpark, HonitonEX14 1ST
Born November 1969
Director
Appointed 22 Feb 2022

LOADER, Martin Andrew

Active
Weston Park, Heathpark, HonitonEX14 1ST
Born March 1966
Director
Appointed 15 Mar 2022

MITCHELL, Elizabeth

Active
Weston Park, HonitonEX14 1ST
Born October 1976
Director
Appointed 01 Mar 2024

REVILL-JOHNSON, Anthony David

Active
Weston Park, Heathpark, HonitonEX14 1ST
Born October 1956
Director
Appointed 15 Mar 2022

WIGRAM, Timothy Francis

Active
Weston Park, Heathpark, HonitonEX14 1ST
Born October 1974
Director
Appointed 01 Sept 2024

Persons with significant control

3

1 Active
2 Ceased

David Alistair Horner

Ceased
Laura Place, BathBA2 4BL
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 May 2022
Ceased 10 Jan 2023

Mr Martin Andrew Loader

Active
Weston Park, Heathpark, HonitonEX14 1ST
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 May 2022

Mr Richard Hywel Bucknell

Ceased
BathBA2 4BL
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Feb 2022
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Resolution
24 October 2024
RESOLUTIONSResolutions
Memorandum Articles
24 October 2024
MAMA
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
1 June 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 May 2022
RESOLUTIONSResolutions
Memorandum Articles
30 May 2022
MAMA
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 May 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
26 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 May 2022
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Incorporation Company
22 February 2022
NEWINCIncorporation