Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOLE VALLEY FORAGE SERVICES LIMITED
Company Information for

MOLE VALLEY FORAGE SERVICES LIMITED

EXMOOR HOUSE LIME WAY, PATHFIELDS BUSINESS PARK, SOUTH MOLTON, DEVON, EX36 3LH,
Company Registration Number
05771153
Private Limited Company
Active

Company Overview

About Mole Valley Forage Services Ltd
MOLE VALLEY FORAGE SERVICES LIMITED was founded on 2006-04-05 and has its registered office in South Molton. The organisation's status is listed as "Active". Mole Valley Forage Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MOLE VALLEY FORAGE SERVICES LIMITED
 
Legal Registered Office
EXMOOR HOUSE LIME WAY
PATHFIELDS BUSINESS PARK
SOUTH MOLTON
DEVON
EX36 3LH
Other companies in EX36
 
Previous Names
VELOCITY 323 LIMITED15/05/2006
Filing Information
Company Number 05771153
Company ID Number 05771153
Date formed 2006-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB879459547  
Last Datalog update: 2024-04-07 02:29:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOLE VALLEY FORAGE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOLE VALLEY FORAGE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BRUCE KORICAN
Company Secretary 2018-04-07
JEAN DIDIER BILLERET
Director 2011-12-07
CYRIL PIERRE DANIEL CAPPE
Director 2016-03-03
GRAEME MAURICE COCK
Director 2006-07-28
ANDREW JACKSON
Director 2006-05-12
ALEXANDRE EMMANUEL BENOIT VIGNERON
Director 2015-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE FOX
Company Secretary 2016-07-01 2018-04-06
ANDREW GEORGE CHAPPLE
Company Secretary 2006-05-12 2016-07-01
ANDREW GEORGE CHAPPLE
Director 2006-05-12 2016-07-01
JEROME FRANCOIS CLAUDE VADOT
Director 2011-12-07 2015-12-31
PHILIPPE JÉRÔME MORIN
Director 2012-05-03 2015-04-29
BERTRAND ROGER JOSEPH TOTEL
Director 2011-02-18 2012-03-07
PHILIPPE JÉRÔME MORIN
Director 2010-12-08 2011-12-06
PIERRE-JOSEPH PAOLI
Director 2010-09-24 2011-07-22
DOMINIC ANDREW BOVIS
Director 2007-05-03 2011-02-18
HUBERT DE ROQUEFEUIL
Director 2006-07-28 2010-09-30
JEAN-LAURENT LAURENT DONATO
Director 2008-10-09 2010-05-31
BERNARD BOUILLOT
Director 2006-07-28 2008-10-09
GUILLAUME MOTHE
Director 2006-07-28 2007-05-03
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2006-04-05 2006-05-12
VELOCITY COMPANY (HOLDINGS) LIMITED
Nominated Director 2006-04-05 2006-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN DIDIER BILLERET TIMAC AGRO UK LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active
GRAEME MAURICE COCK TCS COUNTRY SUPPLIES LIMITED Director 2017-08-08 CURRENT 2016-05-19 Active
GRAEME MAURICE COCK SCATS COUNTRYSTORES LIMITED Director 2016-07-01 CURRENT 2002-02-11 Active
GRAEME MAURICE COCK MOLE VALLEY WHOLESALE LIMITED Director 2016-07-01 CURRENT 2009-09-11 Active
GRAEME MAURICE COCK MOLE VALLEY FEED SOLUTIONS LTD Director 2016-07-01 CURRENT 2004-09-30 Active
GRAEME MAURICE COCK MOLE COUNTRY STORES LTD Director 2016-07-01 CURRENT 2010-05-20 Active
GRAEME MAURICE COCK MOLE TRADING LIMITED Director 2016-07-01 CURRENT 2012-11-02 Active
GRAEME MAURICE COCK COX & ROBINSON (AGRICULTURAL) LIMITED Director 2016-07-01 CURRENT 1967-03-09 Active
GRAEME MAURICE COCK MOLECARE VETERINARY SERVICES LIMITED Director 2014-06-26 CURRENT 2009-04-16 Active
GRAEME MAURICE COCK MOLE VALLEY FINANCIAL SERVICES LTD Director 2012-08-03 CURRENT 2012-08-03 Active
GRAEME MAURICE COCK SOUTH DARTMOOR ACADEMY Director 2011-04-01 CURRENT 2011-03-11 Active - Proposal to Strike off
GRAEME MAURICE COCK MOLE VALLEY FARMERS LIMITED Director 2005-02-11 CURRENT 1961-01-06 Active
GRAEME MAURICE COCK MAIZE GROWERS ASSOCIATION Director 2003-01-01 CURRENT 1991-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2023-05-02Director's details changed for Mr Jack Anthony Cordery on 2022-03-30
2023-05-02CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-04-17Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-04-17Audit exemption statement of guarantee by parent company for period ending 30/09/22
2022-05-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-05-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-05-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-05-03CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-08-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-07-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-09-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-08-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-08-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-05-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-05-13AP01DIRECTOR APPOINTED MR JACK ANTHONY CORDERY
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2019-06-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL PIERRE DANIEL CAPPE
2018-08-15AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CH01Director's details changed for Mr Andrew Jackson on 2018-01-19
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-04-13AP03Appointment of Mr Bruce Korican as company secretary on 2018-04-07
2018-04-13TM02Termination of appointment of Michelle Fox on 2018-04-06
2017-06-20AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 300000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-07-06AP03Appointment of M/S Michelle Fox as company secretary on 2016-07-01
2016-07-04TM02Termination of appointment of Andrew George Chapple on 2016-07-01
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE CHAPPLE
2016-06-16AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 300000
2016-04-07AR0105/04/16 ANNUAL RETURN FULL LIST
2016-03-07AP01DIRECTOR APPOINTED MR CYRIL PIERRE DANIEL CAPPE
2016-02-26AUDAUDITOR'S RESIGNATION
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JEROME FRANCOIS CLAUDE VADOT
2015-09-24AP01DIRECTOR APPOINTED MR ALEXANDRE EMMANUEL BENOIT VIGNERON
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE JéRôME MORIN
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 300000
2015-04-15AR0105/04/15 ANNUAL RETURN FULL LIST
2015-01-21AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-04-17AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 300000
2014-04-16AR0105/04/14 FULL LIST
2013-04-24AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-11AR0105/04/13 FULL LIST
2012-05-11AP01DIRECTOR APPOINTED MR PHILIPPE JÉRÔME MORIN
2012-04-27AR0105/04/12 FULL LIST
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MORIN
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND TOTEL
2012-03-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-03AP01DIRECTOR APPOINTED MR JEAN-DIDIER BILLERET
2011-12-30AP01DIRECTOR APPOINTED MR JEROME FRANCOIS CLAUDE VADOT
2011-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2011 FROM MOLE VALLEY CENTRE STATION ROAD SOUTH MOLTON DEVON EX36 3BH
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE-JOSEPH PAOLI
2011-04-11AR0105/04/11 FULL LIST
2011-03-04AP01DIRECTOR APPOINTED MR BERTRAND ROGER JOSEPH TOTEL
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC BOVIS
2011-01-12AP01DIRECTOR APPOINTED MR PHILIPPE MORIN
2011-01-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT DE ROQUEFEUIL
2010-10-04AP01DIRECTOR APPOINTED MR PIERRE-JOSEPH PAOLI
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-LAURENT DONATO
2010-04-19AR0105/04/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-LAURENT DONATO / 05/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HUBERT DE ROQUEFEUIL / 05/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME COCK / 05/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ANDREW BOVIS / 05/04/2010
2010-03-10AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-04-16363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-01-07AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-20288aDIRECTOR APPOINTED JEAN-LAURENT DONATO
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR BERNARD BOUILLOT
2008-04-14363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-01-07AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-05-22288bDIRECTOR RESIGNED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-04-12363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-11-10SASHARES AGREEMENT OTC
2006-10-0988(2)RAD 03/08/06--------- £ SI 299999@1=299999 £ IC 1/300000
2006-09-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-04288aNEW DIRECTOR APPOINTED
2006-08-18123NC INC ALREADY ADJUSTED 28/07/06
2006-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-14225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-14RES12VARYING SHARE RIGHTS AND NAMES
2006-08-14RES13SUB DIVIDE 28/07/06
2006-08-14RES04£ NC 100/300000 28/07
2006-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-31287REGISTERED OFFICE CHANGED ON 31/05/06 FROM: ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS
2006-05-31288bDIRECTOR RESIGNED
2006-05-31288bSECRETARY RESIGNED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-15CERTNMCOMPANY NAME CHANGED VELOCITY 323 LIMITED CERTIFICATE ISSUED ON 15/05/06
2006-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOLE VALLEY FORAGE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOLE VALLEY FORAGE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-04 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of MOLE VALLEY FORAGE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOLE VALLEY FORAGE SERVICES LIMITED
Trademarks
We have not found any records of MOLE VALLEY FORAGE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOLE VALLEY FORAGE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as MOLE VALLEY FORAGE SERVICES LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where MOLE VALLEY FORAGE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOLE VALLEY FORAGE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOLE VALLEY FORAGE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.