Company NameValves And Engineered Products Limited
DirectorMatthew Daniel Gresty
Company StatusActive
Company Number03004425
CategoryPrivate Limited Company
Incorporation Date22 December 1994(29 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Matthew Daniel Gresty
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKay Buildings
Kay Street
Bury
Lancashire
BL9 6BU
Director NameThomas Schofield
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Radcliffe New Road
Whitefield
Manchester
M45 7WQ
Director NameMr Alan Derby
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleDirector Of An Employment Agen
Country of ResidenceUnited Kingdom
Correspondence Address96 Meadowcroft
Radcliffe
Manchester
Lancashire
M26 4JQ
Director NameRichard Vernon Holt
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lime Avenue
Whitefield
Manchester
M45 7FW
Secretary NameMr Alan Derby
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleDirector Of An Employment Agen
Country of ResidenceUnited Kingdom
Correspondence Address96 Meadowcroft
Radcliffe
Manchester
Lancashire
M26 4JQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitevepltd.co.uk
Email address[email protected]
Telephone0161 7615100
Telephone regionManchester

Location

Registered AddressKay Buildings
Kay Street
Bury
Lancashire
BL9 6BU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£243,924
Cash£356
Current Liabilities£130,077

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months from now)

Charges

20 January 1995Delivered on: 2 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
20 January 1995Delivered on: 27 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £25,000 with interest to be held by the bank on acct/no.41382889.
Outstanding

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 February 2023Confirmation statement made on 21 December 2022 with updates (4 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
3 October 2022Appointment of Mr Matthew Daniel Gresty as a director on 29 September 2022 (2 pages)
3 October 2022Termination of appointment of Richard Vernon Holt as a director on 29 September 2022 (1 page)
3 October 2022Termination of appointment of Alan Derby as a secretary on 29 September 2022 (1 page)
3 October 2022Notification of Think Hybrid Limited as a person with significant control on 29 September 2022 (2 pages)
3 October 2022Termination of appointment of Alan Derby as a director on 29 September 2022 (1 page)
3 October 2022Cessation of Alan Derby as a person with significant control on 29 September 2022 (1 page)
21 February 2022Satisfaction of charge 2 in full (1 page)
21 February 2022Satisfaction of charge 1 in full (1 page)
24 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
25 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
27 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
14 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
8 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,000
(5 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,000
(5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 6,000
(5 pages)
30 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 6,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 6,000
(5 pages)
4 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 6,000
(5 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Termination of appointment of Thomas Schofield as a director (1 page)
1 December 2010Termination of appointment of Thomas Schofield as a director (1 page)
14 January 2010Director's details changed for Mr Alan Derby on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Thomas Schofield on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Thomas Schofield on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Richard Vernon Holt on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Richard Vernon Holt on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Mr Alan Derby on 14 January 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2009Return made up to 22/12/08; full list of members (5 pages)
6 February 2009Return made up to 22/12/08; full list of members (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2008Return made up to 22/12/07; no change of members (7 pages)
5 March 2008Return made up to 22/12/07; no change of members (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2007Return made up to 22/12/06; full list of members (8 pages)
15 January 2007Return made up to 22/12/06; full list of members (8 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2006Return made up to 22/12/05; full list of members (8 pages)
12 January 2006Return made up to 22/12/05; full list of members (8 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Return made up to 22/12/04; full list of members (8 pages)
5 January 2005Return made up to 22/12/04; full list of members (8 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
6 January 2004Return made up to 22/12/03; full list of members (8 pages)
6 January 2004Return made up to 22/12/03; full list of members (8 pages)
13 January 2003Return made up to 22/12/02; full list of members (8 pages)
13 January 2003Return made up to 22/12/02; full list of members (8 pages)
13 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 February 2002Accounts for a small company made up to 5 April 2001 (7 pages)
7 February 2002Ad 01/04/01--------- £ si 3000@1 (2 pages)
7 February 2002Accounts for a small company made up to 5 April 2001 (7 pages)
7 February 2002Ad 01/04/01--------- £ si 3000@1 (2 pages)
7 February 2002Accounts for a small company made up to 5 April 2001 (7 pages)
28 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2002Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page)
28 January 2002Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page)
28 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2002Nc inc already adjusted 31/03/01 (1 page)
24 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2002Nc inc already adjusted 31/03/01 (1 page)
24 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2001Return made up to 22/12/00; full list of members (8 pages)
2 January 2001Return made up to 22/12/00; full list of members (8 pages)
3 November 2000Accounts for a small company made up to 5 April 2000 (7 pages)
3 November 2000Accounts for a small company made up to 5 April 2000 (7 pages)
3 November 2000Accounts for a small company made up to 5 April 2000 (7 pages)
28 April 2000Accounts for a small company made up to 5 April 1999 (8 pages)
28 April 2000Accounts for a small company made up to 5 April 1999 (8 pages)
28 April 2000Accounts for a small company made up to 5 April 1999 (8 pages)
6 January 2000Return made up to 22/12/99; full list of members (8 pages)
6 January 2000Return made up to 22/12/99; full list of members (8 pages)
9 February 1999Registered office changed on 09/02/99 from: kay buildings kay street bury lancashire BL9 6BQ (1 page)
9 February 1999Registered office changed on 09/02/99 from: kay buildings kay street bury lancashire BL9 6BQ (1 page)
25 January 1999Return made up to 22/12/98; no change of members
  • 363(287) ‐ Registered office changed on 25/01/99
(4 pages)
25 January 1999Return made up to 22/12/98; no change of members
  • 363(287) ‐ Registered office changed on 25/01/99
(4 pages)
9 September 1998Accounts for a small company made up to 5 April 1998 (7 pages)
9 September 1998Accounts for a small company made up to 5 April 1998 (7 pages)
9 September 1998Accounts for a small company made up to 5 April 1998 (7 pages)
19 December 1997Return made up to 22/12/97; full list of members (6 pages)
19 December 1997Return made up to 22/12/97; full list of members (6 pages)
3 September 1997Accounts for a small company made up to 5 April 1997 (7 pages)
3 September 1997Accounts for a small company made up to 5 April 1997 (7 pages)
3 September 1997Accounts for a small company made up to 5 April 1997 (7 pages)
22 January 1997Accounts for a small company made up to 5 April 1996 (8 pages)
22 January 1997Accounts for a small company made up to 5 April 1996 (8 pages)
22 January 1997Accounts for a small company made up to 5 April 1996 (8 pages)
19 December 1996Return made up to 22/12/96; no change of members (4 pages)
19 December 1996Return made up to 22/12/96; no change of members (4 pages)
11 January 1996Return made up to 22/12/95; full list of members (6 pages)
11 January 1996Return made up to 22/12/95; full list of members (6 pages)
10 May 1995Accounting reference date notified as 05/04 (1 page)
10 May 1995Accounting reference date notified as 05/04 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)