Company NameWest Valley Mobile Security Limited
Company StatusActive
Company Number03149421
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Shane Martin Barry
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(19 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLincolns View Oak Green, Stanley Green Business Pa
Cheadle Hulme
Cheadle
Cheshire
SK8 6QL
Director NameMr Peter Consterdine
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(22 years, 3 months after company formation)
Appointment Duration6 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLincolns View Oak Green, Stanley Green Business Pa
Cheadle Hulme
Cheadle
Cheshire
SK8 6QL
Director NameMiss Charley Coe
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(23 years after company formation)
Appointment Duration5 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLincolns View Oak Green, Stanley Green Business Pa
Cheadle Hulme
Cheadle
Cheshire
SK8 6QL
Director NameMr John Cubbins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Peerglow Industrial Estate
Park Road
Altrincham
Cheshire
WA14 5QH
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Andrew Hurlston
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressLincolns View Oak Green, Stanley Green Business Pa
Cheadle Hulme
Cheadle
Cheshire
SK8 6QL
Secretary NameMr John Cubbins
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Peerglow Industrial Estate
Park Road
Altrincham
Cheshire
WA14 5QH
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameArran Charlton Coghlan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(18 years after company formation)
Appointment Duration1 month (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLincolns View Oak Green Stanley Green Business Par
Cheadle Hulme
Cheshire
SK8 6QL

Contact

Websitewww.westvalley.co.uk
Telephone0161 9623000
Telephone regionManchester

Location

Registered AddressLincolns View Oak Green, Stanley Green Business Park
Cheadle Hulme
Cheadle
Cheshire
SK8 6QL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£3,653
Cash£15,805
Current Liabilities£162,326

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Charges

17 June 2015Delivered on: 30 June 2015
Persons entitled: Carol Gibbs

Classification: A registered charge
Outstanding
2 March 1999Delivered on: 18 March 1999
Satisfied on: 17 February 2015
Persons entitled: Midland 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
2 March 1999Delivered on: 18 March 1999
Satisfied on: 17 February 2015
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 stamford street altrincham cheshire t/n GM538022. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
15 December 2022Satisfaction of charge 031494210003 in full (1 page)
2 September 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
8 February 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
31 January 2022Confirmation statement made on 23 January 2022 with updates (4 pages)
31 January 2022Change of details for Miss Charley Coe as a person with significant control on 7 March 2021 (2 pages)
31 January 2022Director's details changed for Miss Charley Coe on 7 March 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
25 February 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
11 February 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
25 July 2019Termination of appointment of Andrew Hurlston as a director on 25 July 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
20 February 2019Director's details changed for Mr Shane Martin Barry on 7 February 2019 (2 pages)
20 February 2019Cessation of Shane Martin Barry as a person with significant control on 7 February 2019 (1 page)
20 February 2019Appointment of Miss Charley Coe as a director on 7 February 2019 (2 pages)
20 February 2019Notification of Charley Coe as a person with significant control on 7 February 2019 (2 pages)
6 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
5 December 2018Previous accounting period extended from 19 March 2018 to 30 June 2018 (1 page)
2 August 2018Change of details for Mr Shane Martin Barry as a person with significant control on 2 August 2018 (2 pages)
30 April 2018Appointment of Mr Peter Consterdine as a director on 23 April 2018 (2 pages)
19 March 2018Unaudited abridged accounts made up to 19 March 2017 (7 pages)
2 March 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
18 December 2017Previous accounting period shortened from 20 March 2017 to 19 March 2017 (1 page)
18 December 2017Previous accounting period shortened from 20 March 2017 to 19 March 2017 (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
6 June 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
21 April 2017Previous accounting period shortened from 26 March 2017 to 20 March 2017 (1 page)
21 April 2017Previous accounting period shortened from 26 March 2017 to 20 March 2017 (1 page)
17 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
20 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
17 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2016Previous accounting period shortened from 29 March 2015 to 27 March 2015 (1 page)
18 March 2016Previous accounting period shortened from 29 March 2015 to 27 March 2015 (1 page)
19 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
21 December 2015Previous accounting period shortened from 31 March 2015 to 29 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 31 March 2015 to 29 March 2015 (1 page)
30 June 2015Registration of charge 031494210003, created on 17 June 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(36 pages)
30 June 2015Registration of charge 031494210003, created on 17 June 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(36 pages)
12 March 2015Termination of appointment of a director (1 page)
12 March 2015Termination of appointment of a director (1 page)
12 March 2015Appointment of Mr Shane Martin Barry as a director on 11 March 2015 (2 pages)
12 March 2015Appointment of Mr Shane Martin Barry as a director on 11 March 2015 (2 pages)
11 March 2015Termination of appointment of Arran Charlton Coghlan as a director on 11 March 2014 (1 page)
11 March 2015Termination of appointment of Arran Charlton Coghlan as a director on 11 March 2014 (1 page)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
17 February 2015Satisfaction of charge 1 in full (4 pages)
17 February 2015Satisfaction of charge 2 in full (5 pages)
17 February 2015Satisfaction of charge 2 in full (5 pages)
17 February 2015Satisfaction of charge 1 in full (4 pages)
20 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (2 pages)
20 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 June 2014Registered office address changed from Unit 2 Peerglow Industrial Estate Park Road Altrincham Cheshire WA14 5QH on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Unit 2 Peerglow Industrial Estate Park Road Altrincham Cheshire WA14 5QH on 30 June 2014 (1 page)
1 April 2014Appointment of Arran Charlton Coghlan as a director (3 pages)
1 April 2014Appointment of Arran Charlton Coghlan as a director (3 pages)
28 March 2014Termination of appointment of John Cubbins as a director (2 pages)
28 March 2014Termination of appointment of John Cubbins as a director (2 pages)
28 March 2014Termination of appointment of John Cubbins as a secretary (2 pages)
28 March 2014Termination of appointment of John Cubbins as a secretary (2 pages)
21 February 2014Director's details changed for Mr Andrew Hurlston on 20 January 2014 (2 pages)
21 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Director's details changed for Mr Andrew Hurlston on 20 January 2014 (2 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
7 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
6 February 2012Director's details changed for Mr John Cubbins on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr John Cubbins on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Andrew Hurlston on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr John Cubbins on 6 February 2012 (2 pages)
6 February 2012Secretary's details changed for Mr John Cubbins on 6 February 2012 (1 page)
6 February 2012Secretary's details changed for Mr John Cubbins on 6 February 2012 (1 page)
6 February 2012Director's details changed for Mr Andrew Hurlston on 6 February 2012 (2 pages)
6 February 2012Secretary's details changed for Mr John Cubbins on 6 February 2012 (1 page)
6 February 2012Director's details changed for Mr Andrew Hurlston on 6 February 2012 (2 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for John Cubbins on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for John Cubbins on 1 October 2009 (2 pages)
8 March 2010Registered office address changed from Unit 2 Park Road Estate Altrincham Cheshire WA14 5QH on 8 March 2010 (1 page)
8 March 2010Registered office address changed from Unit 2 Park Road Estate Altrincham Cheshire WA14 5QH on 8 March 2010 (1 page)
8 March 2010Director's details changed for John Cubbins on 1 October 2009 (2 pages)
8 March 2010Registered office address changed from Unit 2 Park Road Estate Altrincham Cheshire WA14 5QH on 8 March 2010 (1 page)
15 February 2010Director's details changed for Andrew Hurlston on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Andrew Hurlston on 15 February 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 July 2009Ad 15/05/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
7 July 2009Ad 15/05/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
14 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
14 May 2009Memorandum and Articles of Association (9 pages)
14 May 2009Memorandum and Articles of Association (9 pages)
14 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
3 March 2009Return made up to 23/01/09; full list of members (4 pages)
3 March 2009Return made up to 23/01/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
10 April 2008Return made up to 23/01/08; no change of members (7 pages)
10 April 2008Return made up to 23/01/08; no change of members (7 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (7 pages)
27 December 2007Director's particulars changed (7 pages)
27 December 2007Registered office changed on 27/12/07 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
27 December 2007Registered office changed on 27/12/07 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
27 December 2007Return made up to 23/01/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2007Return made up to 23/01/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2007Director's particulars changed (1 page)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 March 2006Return made up to 23/01/06; full list of members (7 pages)
3 March 2006Return made up to 23/01/06; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 January 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 February 2004Return made up to 23/01/04; full list of members (7 pages)
9 February 2004Return made up to 23/01/04; full list of members (7 pages)
17 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 February 2003Return made up to 23/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
(7 pages)
17 February 2003Return made up to 23/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
(7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 February 2002Return made up to 23/01/02; full list of members (6 pages)
11 February 2002Return made up to 23/01/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
6 February 2001Return made up to 23/01/01; full list of members (6 pages)
6 February 2001Return made up to 23/01/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 January 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 September 1999Registered office changed on 03/09/99 from: carlton business centre 22-24 greenwood street altrincham cheshire WA14 1RZ (1 page)
3 September 1999Registered office changed on 03/09/99 from: carlton business centre 22-24 greenwood street altrincham cheshire WA14 1RZ (1 page)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
16 February 1999Return made up to 23/01/99; no change of members (4 pages)
16 February 1999Return made up to 23/01/99; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 February 1998Return made up to 23/01/98; no change of members (4 pages)
6 February 1998Return made up to 23/01/98; no change of members (4 pages)
29 August 1997Registered office changed on 29/08/97 from: the lodge crosby house 92 durham road altrincham cheshire (1 page)
29 August 1997Registered office changed on 29/08/97 from: the lodge crosby house 92 durham road altrincham cheshire (1 page)
20 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 April 1997Return made up to 23/01/97; full list of members (6 pages)
1 April 1997Return made up to 23/01/97; full list of members (6 pages)
10 September 1996Accounting reference date notified as 31/12 (1 page)
10 September 1996Accounting reference date notified as 31/12 (1 page)
4 February 1996New director appointed (1 page)
4 February 1996New secretary appointed;new director appointed (1 page)
4 February 1996Registered office changed on 04/02/96 from: 52 mucklow hill halesowen birmingham B62 8BL (1 page)
4 February 1996New director appointed (1 page)
4 February 1996Secretary resigned (2 pages)
4 February 1996Registered office changed on 04/02/96 from: 52 mucklow hill halesowen birmingham B62 8BL (1 page)
4 February 1996New secretary appointed;new director appointed (1 page)
4 February 1996Director resigned (2 pages)
4 February 1996Secretary resigned (2 pages)
4 February 1996Director resigned (2 pages)
23 January 1996Incorporation (12 pages)
23 January 1996Incorporation (12 pages)