Company NameValley Dental Laboratory Ltd
DirectorMark Bennett
Company StatusActive
Company Number05690807
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Mark Bennett
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA
Secretary NameMiss Leanne Julie Williams
StatusCurrent
Appointed21 March 2012(6 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA
Secretary NameJoanne Bennett
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Bolton Street, Ramsbottom
Bury
Lancashire
BL0 9HX

Location

Registered AddressBedford House
60 Chorley New Road
Bolton
BL1 4DA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£32,360
Cash£684
Current Liabilities£52,459

Accounts

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

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Charges

19 October 2009Delivered on: 27 October 2009
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

5 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 31 January 2020 (6 pages)
18 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
11 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
20 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
22 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
23 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
8 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 March 2012Appointment of Miss Leanne Julie Williams as a secretary (1 page)
22 March 2012Termination of appointment of Joanne Bennett as a secretary (1 page)
22 March 2012Termination of appointment of Joanne Bennett as a secretary (1 page)
22 March 2012Appointment of Miss Leanne Julie Williams as a secretary (1 page)
1 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
24 November 2009Secretary's details changed for Joanne Bennett on 10 November 2009 (1 page)
24 November 2009Secretary's details changed for Joanne Bennett on 10 November 2009 (1 page)
24 November 2009Director's details changed for Mark Bennett on 10 November 2009 (2 pages)
24 November 2009Director's details changed for Mark Bennett on 10 November 2009 (2 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 February 2009Return made up to 30/01/09; full list of members (3 pages)
23 February 2009Return made up to 30/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 January 2008Return made up to 30/01/08; full list of members (2 pages)
30 January 2008Return made up to 30/01/08; full list of members (2 pages)
9 February 2007Return made up to 30/01/07; full list of members (2 pages)
9 February 2007Return made up to 30/01/07; full list of members (2 pages)
30 January 2006Incorporation (12 pages)
30 January 2006Incorporation (12 pages)