Company NameVale Insurance Services Limited
DirectorFrancis Geoffrey Hartley
Company StatusActive
Company Number02557904
CategoryPrivate Limited Company
Incorporation Date13 November 1990(33 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Francis Geoffrey Hartley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(2 years, 4 months after company formation)
Appointment Duration31 years
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address3 Consort Place
Green Walk
Bowdon
Cheshire
WA14 2SH
Secretary NameAnne Elizabeth Hartley
NationalityBritish
StatusCurrent
Appointed13 February 2003(12 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Consort Place
Altrincham
Cheshire
WA14 2SH
Director NameMr Paul Kenny
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address52 Priory Street
Bowdon
Altrincham
Cheshire
WA14 3BQ
Secretary NameMrs Ann Pilkington
NationalityBritish
StatusResigned
Appointed13 November 1991(1 year after company formation)
Appointment Duration8 months (resigned 16 July 1992)
RoleCompany Director
Correspondence Address60 Alma Road
Sale
Cheshire
M33 4HD
Director NameDavid Andrew Coe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1994)
RoleFinancial Consultant
Correspondence Address2 Burford Grove
Sale
Cheshire
M33 4EP
Secretary NameDavid Andrew Coe
NationalityBritish
StatusResigned
Appointed16 July 1992(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1994)
RoleFinancial Consultant
Correspondence Address2 Burford Grove
Sale
Cheshire
M33 4EP
Director NameKevin John Chrimes
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years, 2 months after company formation)
Appointment Duration10 years (resigned 13 February 2003)
RoleFinancial Consultant
Correspondence Address5 Streamside Close
Timperley
Altrincham
Cheshire
WA15 7PE
Secretary NameKevin John Chrimes
NationalityBritish
StatusResigned
Appointed01 May 1994(3 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 February 2003)
RoleCompany Director
Correspondence Address5 Streamside Close
Timperley
Altrincham
Cheshire
WA15 7PE

Contact

Websitewww.vale.uk.com/
Telephone0161 9415972
Telephone regionManchester

Location

Registered Address22-24 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.9k at £1Anne Elizabeth Hartley
50.00%
Ordinary B
1.9k at £1Francis Geoffrey Hartley
50.00%
Ordinary A

Financials

Year2014
Net Worth£310,703
Cash£604,419
Current Liabilities£327,196

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Filing History

6 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
8 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
26 April 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
26 April 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
9 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
13 April 2016Register(s) moved to registered inspection location C/O Kate Stephens Aca, Cta 17 Lyons Fold Sale Cheshire M33 6JF (1 page)
13 April 2016Register(s) moved to registered inspection location C/O Kate Stephens Aca, Cta 17 Lyons Fold Sale Cheshire M33 6JF (1 page)
12 April 2016Register inspection address has been changed to C/O Kate Stephens Aca, Cta 17 Lyons Fold Sale Cheshire M33 6JF (1 page)
12 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 April 2016Register inspection address has been changed to C/O Kate Stephens Aca, Cta 17 Lyons Fold Sale Cheshire M33 6JF (1 page)
12 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3,750
(5 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3,750
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 3,750
(5 pages)
31 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 3,750
(5 pages)
4 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 3,750
(5 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 3,750
(5 pages)
15 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 October 2010Register inspection address has been changed (1 page)
29 October 2010Register inspection address has been changed (1 page)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2009Director's details changed for Francis Geoffrey Hartley on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Francis Geoffrey Hartley on 29 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 30 January 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 30 January 2009 (6 pages)
29 October 2008Return made up to 28/10/08; full list of members (4 pages)
29 October 2008Return made up to 28/10/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 November 2007Return made up to 28/10/07; no change of members (6 pages)
2 November 2007Return made up to 28/10/07; no change of members (6 pages)
16 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 January 2007Full accounts made up to 31 January 2006 (15 pages)
25 January 2007Full accounts made up to 31 January 2006 (15 pages)
7 November 2006Return made up to 28/10/06; full list of members (6 pages)
7 November 2006Return made up to 28/10/06; full list of members (6 pages)
7 April 2006Registered office changed on 07/04/06 from: 8A framingham road, sale, cheshire M33 3SH (1 page)
7 April 2006Registered office changed on 07/04/06 from: 8A framingham road sale cheshire M33 3SH (1 page)
9 November 2005Return made up to 28/10/05; full list of members (6 pages)
9 November 2005Return made up to 28/10/05; full list of members (6 pages)
3 October 2005Full accounts made up to 31 January 2005 (15 pages)
3 October 2005Full accounts made up to 31 January 2005 (15 pages)
4 November 2004Return made up to 28/10/04; full list of members (6 pages)
4 November 2004Return made up to 28/10/04; full list of members (6 pages)
10 June 2004Full accounts made up to 31 January 2004 (12 pages)
10 June 2004Full accounts made up to 31 January 2004 (12 pages)
3 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned;director resigned (1 page)
4 March 2003Secretary resigned;director resigned (1 page)
4 March 2003Declaration of assistance for shares acquisition (4 pages)
4 March 2003Full accounts made up to 31 January 2003 (12 pages)
4 March 2003Full accounts made up to 31 January 2003 (12 pages)
4 March 2003Declaration of assistance for shares acquisition (4 pages)
4 March 2003New secretary appointed (2 pages)
23 October 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2002Full accounts made up to 31 January 2002 (12 pages)
2 April 2002Full accounts made up to 31 January 2002 (12 pages)
1 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2001Full accounts made up to 31 January 2001 (12 pages)
20 March 2001Full accounts made up to 31 January 2001 (12 pages)
24 November 2000Return made up to 28/10/00; full list of members (6 pages)
24 November 2000Return made up to 28/10/00; full list of members (6 pages)
24 March 2000Full accounts made up to 31 January 2000 (12 pages)
24 March 2000Full accounts made up to 31 January 2000 (12 pages)
21 October 1999Return made up to 28/10/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1999Return made up to 28/10/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1999Full accounts made up to 31 January 1999 (12 pages)
8 April 1999Full accounts made up to 31 January 1999 (12 pages)
7 December 1998Registered office changed on 07/12/98 from: blair shepherd & co. Royal bank chambers ashley road,hale altrincham,cheshire (1 page)
7 December 1998Registered office changed on 07/12/98 from: blair shepherd & co., Royal bank chambers, ashley road,hale, altrincham,cheshire (1 page)
30 November 1998Return made up to 28/10/98; no change of members (4 pages)
30 November 1998Return made up to 28/10/98; no change of members (4 pages)
21 April 1998Full accounts made up to 31 January 1998 (12 pages)
21 April 1998Full accounts made up to 31 January 1998 (12 pages)
17 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
17 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
6 November 1996Return made up to 28/10/96; full list of members (6 pages)
6 November 1996Return made up to 28/10/96; full list of members (6 pages)
7 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
7 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
4 April 1996S-div 18/01/96 (1 page)
4 April 1996S-div 18/01/96 (1 page)
4 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 December 1995Return made up to 28/10/95; no change of members (4 pages)
7 December 1995Return made up to 28/10/95; no change of members (4 pages)
13 November 1990Incorporation (14 pages)