Company NameValuescene Limited
DirectorsAndrew Birtwistle and Sandra Birtwistle
Company StatusActive
Company Number02475025
CategoryPrivate Limited Company
Incorporation Date27 February 1990(34 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Birtwistle
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(11 months, 1 week after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 108 Admin Block
Riverpark Trading Estate
Riverpark Road Manchester
Lancashire
M40 2XP
Director NameMrs Sandra Birtwistle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2007(17 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 108 Admin Block
Riverpark Trading Estate
Riverpark Road Manchester
Lancashire
M40 2XP
Secretary NameMr Andrew Birtwistle
NationalityBritish
StatusCurrent
Appointed28 November 2007(17 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 108 Admin Block
Riverpark Trading Estate
Riverpark Road Manchester
Lancashire
M40 2XP
Director NameKenneth Ankers Jones
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(11 months, 1 week after company formation)
Appointment Duration16 years, 10 months (resigned 28 November 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEastwood
Canny Hill, Newby Bridge
Cumbria
LA12 8NT
Secretary NameAndrew Birtwistle
NationalityBritish
StatusResigned
Appointed31 January 1991(11 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 1994)
RoleCompany Director
Correspondence Address"Northlands"
64 Woodhey Road Holcombe Brook
Bury
Lancashire
BL0 9RB
Secretary NameKenneth Ankers Jones
NationalityBritish
StatusResigned
Appointed05 October 1994(4 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 November 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEastwood
Canny Hill, Newby Bridge
Cumbria
LA12 8NT

Location

Registered AddressOffice 108 Admin Block
Riverpark Trading Estate
Riverpark Road Manchester
Lancashire
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

31 May 1996Delivered on: 19 June 1996
Satisfied on: 7 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of private lane, haslingden, lancashire t/no: LA671261.
Fully Satisfied
13 June 1991Delivered on: 3 July 1991
Satisfied on: 7 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of the junction of mortar street and cedar street and land and buildings on the north west side of cedar street, oldham, greater manchester. T/n- gm 353142.
Fully Satisfied
2 May 1991Delivered on: 17 May 1991
Satisfied on: 7 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 to 47 (odd nos) mortar street and land and building on the west side of mortar street 9,11,13 milk street 49 to 61 (odd nos) and part of 61A dunkerley street and land and buildings on the east side of dunkerley street oldham greater manchester title no. Gm 112120.
Fully Satisfied
8 April 1991Delivered on: 16 April 1991
Satisfied on: 7 February 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
10 August 1990Delivered on: 15 August 1990
Satisfied on: 19 July 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39-47, mortar street, and land and buildings on the west side of mortar street, 9, 11 & 13, milk street, 49-61 and part of 61A dunkerley street and land and buildings on east side of dunkerley street, oldham together with land and buildings on the north side of the junction of mortar street cedar street and land and buildings on the north west side of cedar street oldham greater manchester.
Fully Satisfied

Filing History

26 October 2023Confirmation statement made on 22 September 2023 with updates (4 pages)
21 February 2023Accounts for a dormant company made up to 31 May 2022 (6 pages)
26 October 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
23 February 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
27 October 2021Confirmation statement made on 22 September 2021 with updates (4 pages)
24 February 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
25 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
24 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
12 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
25 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 31 May 2017 (8 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 5,000
(4 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 5,000
(4 pages)
3 March 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
3 March 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
24 September 2014Director's details changed for Mr Andrew Birtwistle on 24 September 2014 (2 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5,000
(4 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5,000
(4 pages)
24 September 2014Director's details changed for Mr Andrew Birtwistle on 24 September 2014 (2 pages)
24 September 2014Director's details changed for Mrs Sandra Birtwistle on 24 September 2014 (2 pages)
24 September 2014Director's details changed for Mrs Sandra Birtwistle on 24 September 2014 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 5,000
(4 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 5,000
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
27 September 2010Secretary's details changed for Andrew Birtwistle on 1 September 2010 (1 page)
27 September 2010Secretary's details changed for Andrew Birtwistle on 1 September 2010 (1 page)
27 September 2010Secretary's details changed for Andrew Birtwistle on 1 September 2010 (1 page)
1 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
23 September 2009Return made up to 22/09/09; full list of members (4 pages)
23 September 2009Return made up to 22/09/09; full list of members (4 pages)
11 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
11 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
14 October 2008Director and secretary's change of particulars / andrew birtwistle / 10/09/2008 (1 page)
14 October 2008Director and secretary's change of particulars / andrew birtwistle / 10/09/2008 (1 page)
14 October 2008Return made up to 22/09/08; full list of members (5 pages)
14 October 2008Director's change of particulars / sandra birtwistle / 10/09/2008 (1 page)
14 October 2008Return made up to 22/09/08; full list of members (5 pages)
14 October 2008Director's change of particulars / sandra birtwistle / 10/09/2008 (1 page)
12 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
12 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
17 January 2008£ ic 5000/4000 28/11/07 £ sr 1000@1=1000 (1 page)
17 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 January 2008£ ic 5000/4000 28/11/07 £ sr 1000@1=1000 (1 page)
17 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
18 December 2007New secretary appointed (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned;director resigned (1 page)
18 December 2007Secretary resigned;director resigned (1 page)
13 February 2007Return made up to 31/01/07; full list of members (7 pages)
13 February 2007Return made up to 31/01/07; full list of members (7 pages)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 January 2007Accounts for a small company made up to 31 May 2006 (7 pages)
6 January 2007Accounts for a small company made up to 31 May 2006 (7 pages)
10 February 2006Return made up to 31/01/06; full list of members (7 pages)
10 February 2006Return made up to 31/01/06; full list of members (7 pages)
1 December 2005Accounts for a small company made up to 31 May 2005 (6 pages)
1 December 2005Accounts for a small company made up to 31 May 2005 (6 pages)
1 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
1 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
14 February 2005Return made up to 31/01/05; full list of members (7 pages)
14 February 2005Return made up to 31/01/05; full list of members (7 pages)
22 January 2004Return made up to 31/01/04; full list of members (7 pages)
22 January 2004Return made up to 31/01/04; full list of members (7 pages)
12 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
12 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
1 May 2003Registered office changed on 01/05/03 from: bridge house heap bridge bury lancs BL9 7HT (2 pages)
1 May 2003Registered office changed on 01/05/03 from: bridge house heap bridge bury lancs BL9 7HT (2 pages)
27 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2002Accounts for a small company made up to 31 May 2002 (6 pages)
12 September 2002Accounts for a small company made up to 31 May 2002 (6 pages)
6 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
6 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
27 February 2002Return made up to 31/01/02; full list of members (6 pages)
27 February 2002Return made up to 31/01/02; full list of members (6 pages)
6 February 2001Return made up to 31/01/01; full list of members (6 pages)
6 February 2001Return made up to 31/01/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
26 January 1999Return made up to 31/01/99; no change of members (4 pages)
26 January 1999Return made up to 31/01/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
22 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
18 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
6 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
6 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
12 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
17 February 1996Return made up to 31/01/96; no change of members (4 pages)
17 February 1996Return made up to 31/01/96; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
26 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)