Company NameValley Confirming Limited
DirectorGranville Parkinson
Company StatusActive
Company Number04083300
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Granville Parkinson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2000(2 weeks, 6 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMirwell House Carrington Lane
Sale
Cheshire
M33 5NL
Secretary NameMiss Charlotte Gembalczyk
StatusCurrent
Appointed21 July 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressMirwell House Carrington Lane
Sale
Manchester
M33 5NL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Terry Humphrey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(2 weeks, 6 days after company formation)
Appointment Duration12 years, 4 months (resigned 01 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMirwell House Carrington Lane
Sale
Manchester
Lancs
M33 5NL
Director NameMartin Roy Jones
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(2 weeks, 6 days after company formation)
Appointment Duration21 years, 10 months (resigned 24 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMirwell House Carrington Lane
Sale
Manchester
M33 5NL
Secretary NameDeborah Presley
NationalityBritish
StatusResigned
Appointed24 October 2000(2 weeks, 6 days after company formation)
Appointment Duration21 years, 9 months (resigned 21 July 2022)
RoleSecretary
Correspondence AddressMirwell House Carrington Lane
Sale
Manchester
Lancs
M33 5NL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressNorthern Assurance Buildings
Albert Square
9-12 Princess Street Manchester
Lancashire
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£1,045,197
Cash£683,980
Current Liabilities£1,927,083

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudited Abridged
Accounts Year End31 March

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

1 October 2010Delivered on: 5 October 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 August 2007Delivered on: 22 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the f/h property k/a 9 crossledge, congleton and land on the east and west sides of forge lane, congleton and 10 crossledge, congleton, cheshire t/nos. CH531928 and CH551466 dated 3 july 2006 and granted by marplace (number 684) limited to the company. See the mortgage charge document for full details.
Outstanding
21 August 2007Delivered on: 22 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the f/h property k/a 7 crossledge, congleton, cheshire t/nos. CH229406 and CH289260 dated 1 may 2007 and granted by marplace (number 684) limited to the company. See the mortgage charge document for full details.
Outstanding
21 August 2007Delivered on: 22 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the f/h property located in congleton, cheshire t/no. CH561524 dated 20 april 2007 and granted by marplace (number 684) limited to the company. See the mortgage charge document for full details.
Outstanding
12 June 2007Delivered on: 13 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the f/h property k/a land on the north east side of old lane halifax and 2 3 4 5 and 5A moorhouse terrace halifax t/nos WYK423406 (as to part), WYK248790 and WYK226807 dated 12 june 2007. see the mortgage charge document for full details.
Outstanding
28 July 2021Delivered on: 30 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
25 September 2014Delivered on: 29 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 May 2002Delivered on: 10 May 2002
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
19 June 2007Delivered on: 27 June 2007
Satisfied on: 29 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 7 burnham court moscow road london t/no ngl 334960. see the mortgage charge document for full details.
Fully Satisfied
1 June 2007Delivered on: 5 June 2007
Satisfied on: 29 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property k/a land at britannia road morley comprised in a transfer dated 28 march 2007 t/no WYK849235 and all principal interest or other money together with the benefit of any other security. See the mortgage charge document for full details.
Fully Satisfied
29 May 2002Delivered on: 7 June 2002
Satisfied on: 29 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 18031 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

27 December 2020Audited abridged accounts made up to 31 March 2020 (8 pages)
9 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
12 September 2019Audited abridged accounts made up to 31 March 2019 (8 pages)
3 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
14 September 2018Audited abridged accounts made up to 31 March 2018 (8 pages)
20 October 2017Audited abridged accounts made up to 31 March 2017 (8 pages)
20 October 2017Audited abridged accounts made up to 31 March 2017 (8 pages)
4 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
19 July 2017Cessation of Martin Roy Jones as a person with significant control on 18 April 2017 (1 page)
19 July 2017Notification of Samuel Brian Jones as a person with significant control on 18 April 2017 (2 pages)
19 July 2017Cessation of Martin Roy Jones as a person with significant control on 18 April 2017 (1 page)
19 July 2017Notification of Samuel Brian Jones as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Samuel Brian Jones as a person with significant control on 18 April 2017 (2 pages)
19 July 2017Cessation of Martin Roy Jone as a person with significant control on 19 July 2017 (1 page)
29 September 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
21 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
21 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
19 September 2016Amended accounts for a small company made up to 31 March 2015 (7 pages)
19 September 2016Amended accounts for a small company made up to 31 March 2015 (7 pages)
7 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
7 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 400,100
(5 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 400,100
(5 pages)
30 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 400,100
(5 pages)
30 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 400,100
(5 pages)
29 September 2014Registration of charge 040833000010, created on 25 September 2014 (4 pages)
29 September 2014Registration of charge 040833000010, created on 25 September 2014 (4 pages)
29 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
29 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 400,100
(6 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 400,100
(6 pages)
14 August 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 400,100
(4 pages)
14 August 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 400,100
(4 pages)
14 August 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 400,100
(4 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
24 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
24 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
29 June 2013Satisfaction of charge 3 in full (4 pages)
29 June 2013Satisfaction of charge 2 in full (4 pages)
29 June 2013Satisfaction of charge 2 in full (4 pages)
29 June 2013Satisfaction of charge 5 in full (4 pages)
29 June 2013Satisfaction of charge 5 in full (4 pages)
29 June 2013Satisfaction of charge 3 in full (4 pages)
14 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 May 2013Statement by directors (1 page)
14 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 May 2013Statement of capital on 14 May 2013
  • GBP 180
(4 pages)
14 May 2013Solvency statement dated 18/04/13 (1 page)
14 May 2013Solvency statement dated 18/04/13 (1 page)
14 May 2013Statement by directors (1 page)
14 May 2013Statement of capital on 14 May 2013
  • GBP 180
(4 pages)
19 April 2013Termination of appointment of Terry Humphrey as a director (1 page)
19 April 2013Termination of appointment of Terry Humphrey as a director (1 page)
30 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
30 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
9 January 2012Secretary's details changed for Deborah Presley on 8 December 2011 (2 pages)
9 January 2012Director's details changed for Terry Humphrey on 8 December 2011 (2 pages)
9 January 2012Secretary's details changed for Deborah Presley on 8 December 2011 (2 pages)
9 January 2012Director's details changed for Terry Humphrey on 8 December 2011 (2 pages)
9 January 2012Secretary's details changed for Deborah Presley on 8 December 2011 (2 pages)
9 January 2012Director's details changed for Terry Humphrey on 8 December 2011 (2 pages)
18 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
18 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
5 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
12 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
12 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
1 October 2010Director's details changed for Granville Parkinson on 27 September 2010 (2 pages)
1 October 2010Director's details changed for Martin Roy Jones on 27 September 2010 (2 pages)
1 October 2010Director's details changed for Granville Parkinson on 27 September 2010 (2 pages)
1 October 2010Director's details changed for Martin Roy Jones on 27 September 2010 (2 pages)
15 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
15 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
30 September 2009Return made up to 27/09/09; full list of members (5 pages)
30 September 2009Return made up to 27/09/09; full list of members (5 pages)
28 August 2009Auditor's resignation (1 page)
28 August 2009Auditor's resignation (1 page)
29 June 2009Director's change of particulars / martin jones / 11/06/2009 (1 page)
29 June 2009Director's change of particulars / martin jones / 11/06/2009 (1 page)
27 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
27 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
2 October 2008Return made up to 27/09/08; full list of members (5 pages)
2 October 2008Return made up to 27/09/08; full list of members (5 pages)
12 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
12 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
3 October 2007Return made up to 27/09/07; full list of members (4 pages)
3 October 2007Return made up to 27/09/07; full list of members (4 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
26 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
26 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
18 October 2006Return made up to 27/09/06; full list of members (8 pages)
18 October 2006Return made up to 27/09/06; full list of members (8 pages)
5 October 2005Return made up to 27/09/05; full list of members (8 pages)
5 October 2005Return made up to 27/09/05; full list of members (8 pages)
30 August 2005Accounts for a small company made up to 31 March 2005 (5 pages)
30 August 2005Accounts for a small company made up to 31 March 2005 (5 pages)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
17 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
17 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
18 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 October 2003Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
22 October 2003Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
15 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2003Accounts for a small company made up to 28 February 2003 (5 pages)
15 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2003Accounts for a small company made up to 28 February 2003 (5 pages)
12 April 2003Nc inc already adjusted 28/02/03 (1 page)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 April 2003Ad 28/02/03--------- £ si 200000@1=200000 £ ic 180/200180 (2 pages)
12 April 2003Nc inc already adjusted 28/02/03 (1 page)
12 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2003Ad 28/02/03--------- £ si 200000@1=200000 £ ic 180/200180 (2 pages)
12 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 January 2003Secretary's particulars changed (1 page)
29 January 2003Secretary's particulars changed (1 page)
13 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
13 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
11 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 September 2002£ ic 200/180 28/06/02 £ sr 20@1=20 (1 page)
30 September 2002£ ic 200/180 28/06/02 £ sr 20@1=20 (1 page)
17 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
23 May 2002Ad 08/04/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 May 2002Ad 08/04/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
15 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2001Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2001Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
7 August 2001Accounting reference date shortened from 31/10/01 to 28/02/01 (1 page)
7 August 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
7 August 2001Accounting reference date shortened from 31/10/01 to 28/02/01 (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Registered office changed on 01/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000New secretary appointed (2 pages)
4 October 2000Incorporation (16 pages)
4 October 2000Incorporation (16 pages)