Green Walk
Bowdon
Cheshire
WA14 2SH
Secretary Name | Anne Elizabeth Hartley |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2003(12 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Consort Place Altrincham Cheshire WA14 2SH |
Director Name | Mr Paul Kenny |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 52 Priory Street Bowdon Altrincham Cheshire WA14 3BQ |
Secretary Name | Mrs Ann Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(1 year after company formation) |
Appointment Duration | 8 months (resigned 16 July 1992) |
Role | Company Director |
Correspondence Address | 60 Alma Road Sale Cheshire M33 4HD |
Director Name | David Andrew Coe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1994) |
Role | Financial Consultant |
Correspondence Address | 2 Burford Grove Sale Cheshire M33 4EP |
Secretary Name | David Andrew Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1994) |
Role | Financial Consultant |
Correspondence Address | 2 Burford Grove Sale Cheshire M33 4EP |
Director Name | Kevin John Chrimes |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(2 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 13 February 2003) |
Role | Financial Consultant |
Correspondence Address | 5 Streamside Close Timperley Altrincham Cheshire WA15 7PE |
Secretary Name | Kevin John Chrimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 February 2003) |
Role | Company Director |
Correspondence Address | 5 Streamside Close Timperley Altrincham Cheshire WA15 7PE |
Website | www.vale.uk.com/ |
---|---|
Telephone | 0161 9415972 |
Telephone region | Manchester |
Registered Address | 22-24 Market Street Altrincham Cheshire WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1.9k at £1 | Anne Elizabeth Hartley 50.00% Ordinary B |
---|---|
1.9k at £1 | Francis Geoffrey Hartley 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £310,703 |
Cash | £604,419 |
Current Liabilities | £327,196 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 October 2023 (5 months ago) |
---|---|
Next Return Due | 11 November 2024 (7 months, 2 weeks from now) |
6 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
8 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
26 April 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
26 April 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
9 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
13 April 2016 | Register(s) moved to registered inspection location C/O Kate Stephens Aca, Cta 17 Lyons Fold Sale Cheshire M33 6JF (1 page) |
13 April 2016 | Register(s) moved to registered inspection location C/O Kate Stephens Aca, Cta 17 Lyons Fold Sale Cheshire M33 6JF (1 page) |
12 April 2016 | Register inspection address has been changed to C/O Kate Stephens Aca, Cta 17 Lyons Fold Sale Cheshire M33 6JF (1 page) |
12 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
12 April 2016 | Register inspection address has been changed to C/O Kate Stephens Aca, Cta 17 Lyons Fold Sale Cheshire M33 6JF (1 page) |
12 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
21 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
4 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
15 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 October 2010 | Register inspection address has been changed (1 page) |
29 October 2010 | Register inspection address has been changed (1 page) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 October 2009 | Director's details changed for Francis Geoffrey Hartley on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Francis Geoffrey Hartley on 29 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 January 2009 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 January 2009 (6 pages) |
29 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 November 2007 | Return made up to 28/10/07; no change of members (6 pages) |
2 November 2007 | Return made up to 28/10/07; no change of members (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 January 2007 | Full accounts made up to 31 January 2006 (15 pages) |
25 January 2007 | Full accounts made up to 31 January 2006 (15 pages) |
7 November 2006 | Return made up to 28/10/06; full list of members (6 pages) |
7 November 2006 | Return made up to 28/10/06; full list of members (6 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 8A framingham road, sale, cheshire M33 3SH (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 8A framingham road sale cheshire M33 3SH (1 page) |
9 November 2005 | Return made up to 28/10/05; full list of members (6 pages) |
9 November 2005 | Return made up to 28/10/05; full list of members (6 pages) |
3 October 2005 | Full accounts made up to 31 January 2005 (15 pages) |
3 October 2005 | Full accounts made up to 31 January 2005 (15 pages) |
4 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
10 June 2004 | Full accounts made up to 31 January 2004 (12 pages) |
10 June 2004 | Full accounts made up to 31 January 2004 (12 pages) |
3 November 2003 | Return made up to 28/10/03; full list of members
|
3 November 2003 | Return made up to 28/10/03; full list of members
|
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Secretary resigned;director resigned (1 page) |
4 March 2003 | Secretary resigned;director resigned (1 page) |
4 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
4 March 2003 | Full accounts made up to 31 January 2003 (12 pages) |
4 March 2003 | Full accounts made up to 31 January 2003 (12 pages) |
4 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
4 March 2003 | New secretary appointed (2 pages) |
23 October 2002 | Return made up to 28/10/02; full list of members
|
23 October 2002 | Return made up to 28/10/02; full list of members
|
2 April 2002 | Full accounts made up to 31 January 2002 (12 pages) |
2 April 2002 | Full accounts made up to 31 January 2002 (12 pages) |
1 November 2001 | Return made up to 28/10/01; full list of members
|
1 November 2001 | Return made up to 28/10/01; full list of members
|
20 March 2001 | Full accounts made up to 31 January 2001 (12 pages) |
20 March 2001 | Full accounts made up to 31 January 2001 (12 pages) |
24 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
24 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
24 March 2000 | Full accounts made up to 31 January 2000 (12 pages) |
24 March 2000 | Full accounts made up to 31 January 2000 (12 pages) |
21 October 1999 | Return made up to 28/10/99; no change of members
|
21 October 1999 | Return made up to 28/10/99; no change of members
|
8 April 1999 | Full accounts made up to 31 January 1999 (12 pages) |
8 April 1999 | Full accounts made up to 31 January 1999 (12 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: blair shepherd & co. Royal bank chambers ashley road,hale altrincham,cheshire (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: blair shepherd & co., Royal bank chambers, ashley road,hale, altrincham,cheshire (1 page) |
30 November 1998 | Return made up to 28/10/98; no change of members (4 pages) |
30 November 1998 | Return made up to 28/10/98; no change of members (4 pages) |
21 April 1998 | Full accounts made up to 31 January 1998 (12 pages) |
21 April 1998 | Full accounts made up to 31 January 1998 (12 pages) |
17 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
17 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
6 November 1996 | Return made up to 28/10/96; full list of members (6 pages) |
6 November 1996 | Return made up to 28/10/96; full list of members (6 pages) |
7 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
7 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
4 April 1996 | S-div 18/01/96 (1 page) |
4 April 1996 | S-div 18/01/96 (1 page) |
4 April 1996 | Resolutions
|
4 April 1996 | Resolutions
|
7 December 1995 | Return made up to 28/10/95; no change of members (4 pages) |
7 December 1995 | Return made up to 28/10/95; no change of members (4 pages) |
13 November 1990 | Incorporation (14 pages) |