Company NameValdor Holdings Limited
Company StatusActive
Company Number01983251
CategoryPrivate Limited Company
Incorporation Date28 January 1986(38 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Doreen Margaret Whiting
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1990(4 years, 8 months after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beechfield Road
Cheadle Hulme
Cheadle
SK8 7DS
Director NameMr Mark Ashley Whiting
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2001(15 years, 2 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lancaster House No 78
Blackburn St
Radcliffe
Manchester
M26 2JW
Director NameMr Russell Peter Whiting
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(24 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleSenior Executive New Business
Country of ResidenceEngland
Correspondence AddressLancaster House
Blackburn St
Radcliffe
Manchester
M26 2JW
Secretary NameMr Mark Ashley Whiting
StatusCurrent
Appointed05 December 2023(37 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence AddressLancaster House
Blackburn St
Radcliffe
Manchester
M26 2JW
Director NameMr Peter Francis Whiting
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1990(4 years, 8 months after company formation)
Appointment Duration30 years (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Montrose Avenue
Woodsmoor
Stockport
Cheshire
SK2 7DU
Secretary NameMrs Amanda Margaret Worne
NationalityBritish
StatusResigned
Appointed05 October 1990(4 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 04 April 2006)
RoleCompany Director
Correspondence Address10 Queensgate
Bramhall
Stockport
Cheshire
SK7 1JT
Secretary NameMrs Patricia Mary Foulkes
NationalityBritish
StatusResigned
Appointed05 April 2006(20 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 05 December 2023)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address17 Cheviot Close
Ramsbottom
Bury
Lancashire
BL0 9LL

Contact

Websiteaclfinancegroup.co.uk
Email address[email protected]
Telephone0161 7231628
Telephone regionManchester

Location

Registered AddressLancaster House
Blackburn St
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2k at £1P.f. Whiting
50.05%
Ordinary
599 at £1Mrs Doreen Margaret Whiting
14.98%
Ordinary
599 at £1R.p. Whiting
14.98%
Ordinary
400 at £1A.m. Worne
10.00%
Ordinary
400 at £1M.a. Whiting
10.00%
Ordinary

Financials

Year2014
Net Worth£128,187
Cash£10,983
Current Liabilities£421,017

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

12 January 2001Delivered on: 19 January 2001
Persons entitled: First National Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First and floating charge over all rights title and interest of the company in and under the deposited agreements and any agreements subsequently substituted for them,the goods comprised in them,the benefits of any insurances and any securities thereunder.
Outstanding
11 April 1995Delivered on: 12 April 1995
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge under block discounting agreement dated 11TH april 1995
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
20 October 2020Termination of appointment of Peter Francis Whiting as a director on 9 October 2020 (1 page)
21 May 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
18 April 2019Accounts for a small company made up to 31 August 2018 (13 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
1 June 2018Accounts for a small company made up to 31 August 2017 (14 pages)
2 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
5 June 2017Accounts for a small company made up to 31 August 2016 (8 pages)
5 June 2017Accounts for a small company made up to 31 August 2016 (8 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
1 June 2016Accounts for a small company made up to 31 August 2015 (8 pages)
1 June 2016Accounts for a small company made up to 31 August 2015 (8 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4,000
(8 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4,000
(8 pages)
5 June 2015Accounts for a small company made up to 31 August 2014 (8 pages)
5 June 2015Accounts for a small company made up to 31 August 2014 (8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4,000
(8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4,000
(8 pages)
28 May 2014Accounts for a small company made up to 31 August 2013 (8 pages)
28 May 2014Accounts for a small company made up to 31 August 2013 (8 pages)
11 February 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (19 pages)
11 February 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (19 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4,000
  • ANNOTATION A second filed AR01 was registered on 11/02/2014
(10 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4,000
  • ANNOTATION A second filed AR01 was registered on 11/02/2014
(10 pages)
23 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
23 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
28 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
28 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
16 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
16 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
17 January 2011Appointment of Mr Russell Peter Whiting as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 11/01/2011 for Russell Peter Whiting
(4 pages)
17 January 2011Appointment of Mr Russell Peter Whiting as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 11/01/2011 for Russell Peter Whiting
(4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
11 January 2011Appointment of Mr Russell Peter Whiting as a director (2 pages)
11 January 2011Appointment of Mr Russell Peter Whiting as a director (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Mrs Doreen Margaret Whiting on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Doreen Margaret Whiting on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Doreen Margaret Whiting on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 May 2009Return made up to 31/12/08; full list of members (5 pages)
12 May 2009Return made up to 31/12/08; full list of members (5 pages)
9 March 2009Director's change of particulars / mark whiting / 20/03/2008 (1 page)
9 March 2009Director's change of particulars / mark whiting / 20/03/2008 (1 page)
7 January 2009Director's change of particulars / mark whiting / 20/03/2008 (1 page)
7 January 2009Director's change of particulars / mark whiting / 20/03/2008 (1 page)
24 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
24 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
3 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
3 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
30 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
2 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
2 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
7 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (8 pages)
27 January 2004Return made up to 31/12/03; full list of members (8 pages)
17 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
17 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (8 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (8 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
25 January 1999Return made up to 31/12/98; full list of members (7 pages)
25 January 1999Return made up to 31/12/98; full list of members (7 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
27 January 1998Return made up to 31/12/97; full list of members (7 pages)
27 January 1998Return made up to 31/12/97; full list of members (7 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
2 February 1997Return made up to 31/12/96; full list of members (7 pages)
2 February 1997Return made up to 31/12/96; full list of members (7 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
1 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 01/02/96
(7 pages)
1 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 01/02/96
(7 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)