Company NameTrent Valley Growers Limited
Company StatusDissolved
Company Number02116273
CategoryPrivate Limited Company
Incorporation Date27 March 1987(37 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMr Peter John Barton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 12 months
RoleMarket Gardener
Correspondence AddressWindy Ridge Breach Lane
Melbourne
Derby
Derbyshire
DE73 1DF
Director NameAndrew Edward Jackson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 12 months
RoleMarket Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressHighfields Sleepy Lane
Melbourne
Derby
Derbyshire
DE73 1BU
Secretary NameMr Peter John Barton
NationalityBritish
StatusCurrent
Appointed08 May 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence AddressWindy Ridge Breach Lane
Melbourne
Derby
Derbyshire
DE73 1DF
Director NameRobert Daniel Baker
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(11 years, 1 month after company formation)
Appointment Duration26 years
RoleFinance Director
Correspondence Address3 Bembow Avenue
Melbourne
Derby
DE73 1GU

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£4,867,803
Gross Profit£782,633
Net Worth£377,872
Current Liabilities£891,571

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

10 October 2002Dissolved (1 page)
10 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
10 July 2002Liquidators statement of receipts and payments (6 pages)
19 February 2002Liquidators statement of receipts and payments (6 pages)
27 July 2001Liquidators statement of receipts and payments (6 pages)
6 February 2001Liquidators statement of receipts and payments (5 pages)
29 August 2000Liquidators statement of receipts and payments (5 pages)
3 March 2000Registered office changed on 03/03/00 from: cork gully temple court 35 bull street harborne birmingham B17 0HH (1 page)
15 February 2000Liquidators statement of receipts and payments (9 pages)
16 February 1999Registered office changed on 16/02/99 from: cork gully wilmot house st jamess court friar gate derby DE1 1BT (1 page)
28 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 1999Statement of affairs (17 pages)
6 January 1999Registered office changed on 06/01/99 from: bridge farm barrow on trent derby DE7 5HP (1 page)
8 October 1998Full accounts made up to 31 January 1998 (20 pages)
16 June 1998Return made up to 21/06/98; full list of members (6 pages)
19 May 1998New director appointed (2 pages)
23 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
26 June 1997Return made up to 21/06/97; no change of members (4 pages)
25 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
16 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
20 June 1996Return made up to 21/06/96; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 31 January 1995 (10 pages)