Company NameDouglas Valley Breakers Limited
DirectorsJason Nicholas Millar and Stephen James Strange
Company StatusActive
Company Number03526783
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Jason Nicholas Millar
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1998(same day as company formation)
RoleCar Dismantlers And Garage Ret
Country of ResidenceEngland
Correspondence AddressThe Roost
Lancaster Lane, Parbold
Wigan
Lancashire
WN8 7HS
Director NameMr Stephen James Strange
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1998(same day as company formation)
RoleVehicle Dismantler
Country of ResidenceEngland
Correspondence AddressHigh Bank Burgh Hall Road
Chorley
Lancashire
PR7 3QA
Secretary NameMr Stephen James Strange
NationalityBritish
StatusCurrent
Appointed13 March 1998(same day as company formation)
RoleVehicle Dismantler
Country of ResidenceEngland
Correspondence AddressHigh Bank Burgh Hall Road
Chorley
Lancashire
PR7 3QA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedouglasvalley.co.uk
Email address[email protected]
Telephone0161 7661742
Telephone regionManchester

Location

Registered AddressSite 1 Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan

Shareholders

200 at £1European Auto Recyclers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£243,814
Cash£163,986
Current Liabilities£224,922

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 March 2023 (1 year ago)
Next Return Due27 March 2024 (overdue)

Charges

31 March 2006Delivered on: 5 April 2006
Persons entitled: National Westminster 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: Unit 3 blainscough works blainscough lane coppull chorley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 March 2006Delivered on: 5 April 2006
Persons entitled: National Westminster 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: F/H land on the north west side of bradley lane standish wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 May 2005Delivered on: 17 May 2005
Persons entitled: National Westminster 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.
Outstanding
22 September 1998Delivered on: 25 September 1998
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

30 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
30 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
23 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
4 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
(5 pages)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 200
(5 pages)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 200
(5 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200
(5 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
8 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
18 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
12 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
12 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
4 June 2009Return made up to 13/03/09; full list of members (4 pages)
4 June 2009Return made up to 13/03/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
20 February 2009Return made up to 13/03/08; full list of members (4 pages)
20 February 2009Return made up to 13/03/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
26 April 2007Registered office changed on 26/04/07 from: unit 8 metcom house bradley hall trading est bradley lane standish wigan lancashire WN6 0XQ (2 pages)
26 April 2007Registered office changed on 26/04/07 from: unit 8 metcom house bradley hall trading est bradley lane standish wigan lancashire WN6 0XQ (2 pages)
31 March 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
31 March 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 March 2007Return made up to 13/03/07; full list of members (2 pages)
30 March 2007Return made up to 13/03/07; full list of members (2 pages)
11 July 2006Return made up to 13/03/06; full list of members (2 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Return made up to 13/03/06; full list of members (2 pages)
11 July 2006Director's particulars changed (1 page)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
13 April 2005Return made up to 13/03/05; full list of members (3 pages)
13 April 2005Return made up to 13/03/05; full list of members (3 pages)
27 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
27 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
31 March 2004Return made up to 13/03/04; full list of members (7 pages)
31 March 2004Return made up to 13/03/04; full list of members (7 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
27 March 2003Return made up to 13/03/03; full list of members (7 pages)
27 March 2003Return made up to 13/03/03; full list of members (7 pages)
2 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
2 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
19 April 2002Return made up to 13/03/02; full list of members (6 pages)
19 April 2002Return made up to 13/03/02; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
4 September 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
22 March 2001Return made up to 13/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2001Return made up to 13/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 November 2000Full accounts made up to 31 July 1999 (10 pages)
14 November 2000Full accounts made up to 31 July 1999 (10 pages)
6 April 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1999Return made up to 13/03/99; full list of members
  • 363(287) ‐ Registered office changed on 11/03/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1999Return made up to 13/03/99; full list of members
  • 363(287) ‐ Registered office changed on 11/03/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
10 March 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
19 June 1998Ad 24/05/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
19 June 1998Ad 24/05/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Secretary resigned (1 page)
13 March 1998Incorporation (17 pages)
13 March 1998Incorporation (17 pages)