Company NameDearne Valley Foods Limited
Company StatusDissolved
Company Number02536587
CategoryPrivate Limited Company
Incorporation Date4 September 1990(33 years, 8 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NamePeter Kosnik
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(1 year after company formation)
Appointment Duration28 years, 2 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Glendale Estate
Topcliffe Lane Morley
Leeds
West Yorkshire
LS27 0HL
Director NameMr Michael Carleton Shanahan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1994(3 years, 10 months after company formation)
Appointment Duration25 years, 3 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreyke Cottage 5 Creyke Lane
Welton
Brough
East Yorkshire
HU15 1NQ
Secretary NameMr Michael Carleton Shanahan
NationalityBritish
StatusClosed
Appointed10 January 1997(6 years, 4 months after company formation)
Appointment Duration22 years, 9 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreyke Cottage 5 Creyke Lane
Welton
Brough
East Yorkshire
HU15 1NQ
Director NameMichael Steel
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(1 year after company formation)
Appointment Duration13 years, 8 months (resigned 16 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedhills
Dunsforth Road
Aldborough
Boroughbridge
YO5 9EY
Director NameRichard Guthrie Wendon
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 11 July 1997)
RoleCompany Director
Correspondence AddressStafford Cottage Homestead Road
Harrogate
North Yorkshire
HG1 5QR
Secretary NameRichard Guthrie Wendon
NationalityBritish
StatusResigned
Appointed04 September 1991(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 10 January 1997)
RoleCompany Director
Correspondence AddressStafford Cottage Homestead Road
Harrogate
North Yorkshire
HG1 5QR
Director NameDavid Jenkinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1993(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 14 June 1996)
RoleCompany Director
Correspondence Address53 Lamb Lane
Monk Bretton
Barnsley
South Yorkshire
S71 2DX

Contact

Websitedvf.co.uk

Location

Registered Address36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

25 at £1Michael Carleton Shanahan
89.29%
Ordinary
3 at £1Carol Anne Kosnik & Peter Kosnik
10.71%
Ordinary

Financials

Year2014
Turnover£6,588,794
Gross Profit£1,007,676
Net Worth£1,155,672
Cash£29,149
Current Liabilities£1,139,073

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

28 October 2014Delivered on: 29 October 2014
Persons entitled: Dvf Products Limited

Classification: A registered charge
Particulars: F/H land and buildings on the south west of albion drive, thurnscoe, rotherham t/no SYK301549.
Outstanding
28 October 2014Delivered on: 29 October 2014
Persons entitled: Dvf Products Limited

Classification: A registered charge
Particulars: F/H land and buildings on the east side of albion drive thurnscoe rotherham t/no SYK341181.
Outstanding
17 October 2014Delivered on: 21 October 2014
Persons entitled: Dvf Products Limited

Classification: A registered charge
Outstanding
17 October 2014Delivered on: 21 October 2014
Persons entitled: Dvf Products Limited

Classification: A registered charge
Outstanding
29 July 2015Delivered on: 30 July 2015
Persons entitled: Dvf Products LTD

Classification: A registered charge
Outstanding
30 June 2014Delivered on: 3 July 2014
Satisfied on: 21 October 2014
Persons entitled: Centric Spv 1 Limited

Classification: A registered charge
Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
Fully Satisfied
3 May 2013Delivered on: 7 May 2013
Satisfied on: 21 October 2014
Persons entitled: Centric SPV1 Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
22 December 1992Delivered on: 6 January 1993
Satisfied on: 17 January 1997
Persons entitled: Doncaster Business Advice Centre

Classification: Chattel mortgage
Secured details: £25,435.
Particulars: Rheon encrusting machine model 208 sd serial no. 15546 together with safety device, flourless encrusting unit and oil dripping device (see form 395 for full details).
Fully Satisfied
22 December 1992Delivered on: 6 January 1993
Satisfied on: 17 January 1997
Persons entitled: Doncaster Business Advice Centre

Classification: Chattel mortgage
Secured details: £40,000.
Particulars: Rheon encrusting machine model 208 sd serial number 15546 together with safety device, flourless encrusting unit and oil dripping device (see form 395 for full details).
Fully Satisfied
23 October 1990Delivered on: 25 October 1990
Satisfied on: 5 April 1994
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 September 2017Statement of administrator's proposal (45 pages)
7 August 2017Registered office address changed from Albion Drive Lidget Lane Industrial Estate Thurnscoe Rotherham S63 0BA to 36 Park Row Leeds LS1 5JL on 7 August 2017 (2 pages)
2 August 2017Appointment of an administrator (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 September 2016Elect to keep the persons' with significant control register information on the public register (1 page)
13 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
28 June 2016Full accounts made up to 30 September 2015 (20 pages)
18 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 28
(5 pages)
18 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 28
(5 pages)
10 August 2015Full accounts made up to 30 September 2014 (19 pages)
30 July 2015Registration of charge 025365870010, created on 29 July 2015 (38 pages)
29 October 2014Registration of charge 025365870008, created on 28 October 2014 (19 pages)
29 October 2014Registration of charge 025365870009, created on 28 October 2014 (19 pages)
21 October 2014Registration of charge 025365870006, created on 17 October 2014 (16 pages)
21 October 2014Registration of charge 025365870007, created on 17 October 2014 (15 pages)
21 October 2014Satisfaction of charge 025365870004 in full (4 pages)
21 October 2014Satisfaction of charge 025365870005 in full (4 pages)
3 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 28
(5 pages)
3 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 28
(5 pages)
4 July 2014Full accounts made up to 30 September 2013 (19 pages)
3 July 2014Registration of charge 025365870005 (27 pages)
21 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 28
(5 pages)
21 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 28
(5 pages)
12 June 2013Full accounts made up to 30 September 2012 (19 pages)
7 May 2013Registration of charge 025365870004 (15 pages)
1 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
15 June 2012Full accounts made up to 30 September 2011 (18 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
14 June 2011Full accounts made up to 30 September 2010 (17 pages)
29 September 2010Director's details changed for Peter Kosnik on 3 August 2010 (2 pages)
29 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Peter Kosnik on 3 August 2010 (2 pages)
21 June 2010Full accounts made up to 30 September 2009 (17 pages)
2 October 2009Return made up to 04/09/09; full list of members (4 pages)
28 July 2009Accounts for a medium company made up to 30 September 2008 (15 pages)
12 November 2008Return made up to 04/09/08; full list of members; amend
  • 363(287) ‐ Registered office changed on 12/11/08
(7 pages)
14 October 2008Return made up to 04/09/08; full list of members (5 pages)
16 July 2008Full accounts made up to 30 September 2007 (16 pages)
22 September 2007Return made up to 04/09/07; change of members (7 pages)
13 February 2007Accounts for a medium company made up to 30 September 2006 (16 pages)
27 November 2006£ sr 232@1 18/10/05 (2 pages)
15 September 2006Return made up to 04/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 July 2006Accounts for a medium company made up to 30 September 2005 (17 pages)
13 October 2005£ ic 550/503 14/09/05 £ sr 47@1=47 (1 page)
23 September 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 July 2005Accounts for a medium company made up to 30 September 2004 (16 pages)
16 June 2005Director resigned (1 page)
13 September 2004Return made up to 04/09/04; full list of members (8 pages)
24 June 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
14 September 2003Return made up to 04/09/03; full list of members (8 pages)
26 July 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
17 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 August 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
26 September 2001Return made up to 04/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 July 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
18 April 2001Declaration of assistance for shares acquisition (4 pages)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2000Return made up to 04/09/00; full list of members (7 pages)
27 July 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
27 August 1999Return made up to 04/09/99; no change of members (4 pages)
26 July 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
2 December 1998Return made up to 04/09/98; full list of members; amend (6 pages)
19 October 1998Return made up to 04/09/98; no change of members (4 pages)
31 July 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
20 April 1998169 450X£1SHRS 120298 (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
17 February 1998Return made up to 04/09/97; full list of members; amend (6 pages)
10 September 1997Return made up to 04/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1997£ ic 1000/550 11/07/97 £ sr 450@1=450 (1 page)
30 July 1997Accounts for a medium company made up to 30 September 1996 (17 pages)
25 July 1997Memorandum and Articles of Association (14 pages)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1997Director resigned (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997Secretary resigned (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
4 September 1996Return made up to 04/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 1996Full accounts made up to 30 September 1995 (16 pages)
20 June 1996Director resigned (1 page)
23 August 1995Return made up to 04/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)