Village Greens Farm Shop Limited

General information

Name:

Village Greens Farm Shop Ltd

Office Address:

Dove Cottage, The Green Ockley RH5 5SS Dorking

Number: 05988731

Incorporation date: 2006-11-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

05988731 is the registration number of Village Greens Farm Shop Limited. It was registered as a Private Limited Company on 2006-11-06. It has been actively competing on the market for 18 years. This business may be reached at Dove Cottage, The Green Ockley in Dorking. The main office's zip code assigned to this location is RH5 5SS. The firm's Standard Industrial Classification Code is 47290 and has the NACE code: Other retail sale of food in specialised stores. 2022-12-31 is the last time company accounts were reported.

The company operates in Retailers - other and Hospitals/Childcare/Caring Premises. Its FHRSID is 86502. It reports to Mole Valley and its last food inspection was carried out on 2020/01/20 in Denbies Wine Estate, Mole Valley, RH5 6AA. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 5 for its structural management and 5 for confidence in management.

There seems to be a team of two directors leading the firm now, namely James D. and Catherine D. who have been doing the directors assignments since November 2006. To support the directors in their duties, the firm has been utilizing the expertise of James D. as a secretary for the last 18 years.

Financial data based on annual reports

Company staff

James D.

Role: Director

Appointed: 06 November 2006

Latest update: 4 March 2024

James D.

Role: Secretary

Appointed: 06 November 2006

Latest update: 4 March 2024

Catherine D.

Role: Director

Appointed: 06 November 2006

Latest update: 4 March 2024

People with significant control

Executives who have control over the firm are as follows: James D. owns 1/2 or less of company shares. Catherine D. owns 1/2 or less of company shares.

James D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Catherine D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts 29 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 29 September 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Village Greens Farm Shop food hygiene ratings

Retailers - other address

Address

Denbies Wine Estate, Bradley Lane, Dorking

City

Mole Valley

County

Surrey

District

South East

State

England

Post code

RH5 6AA

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

5

Retailers - other address

Address

Ockley Court Farm, Coles Lane, Ockley

Suburb

Ockley CP

City

Mole Valley

County

Surrey

District

South East

State

England

Post code

RH5 5LS

Food rating: 4

Hygiene

0

Structural

10

Confidence in Management

5

Hospitals/Childcare/Caring Premises address

Address

Hilperton Village Hall, Whaddon Lane, Hilperton, Trowbridge

Village

Hilperton

County

Wiltshire

District

South West England

State

England

Post code

BA14 7RN

Food rating: exempt

Hygiene

0

Structural

10

Confidence in Management

5

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023/11/06 (CS01)
filed on: 13th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47290 : Other retail sale of food in specialised stores
17
Company Age

Closest companies