Company NameValley Wines, Beer & Spirits Limited
DirectorLee Booth
Company StatusActive
Company Number09829050
CategoryPrivate Limited Company
Incorporation Date16 October 2015(8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Lee Booth
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2019(3 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Junction 21 Business Park
Gorse Street
Chadderton
Manchester
OL9 9QH
Director NameMr Alan Parker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address487 Newchurch Road
Rossendale
BB4 7TG
Director NameMr Andrew Nicholas Parker
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address487 Newchurch Road
Rossendale
BB4 7TG

Location

Registered AddressUnit 2 Junction 21 Business Park
Gorse Street
Chadderton
Manchester
OL9 9QH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

20 October 2023Confirmation statement made on 15 October 2023 with updates (5 pages)
12 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
20 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
6 December 2021Confirmation statement made on 15 October 2021 with updates (5 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
19 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
29 October 2019Confirmation statement made on 15 October 2019 with updates (5 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
18 June 2019Cessation of Andrew Nicholas Parker as a person with significant control on 14 April 2019 (1 page)
18 June 2019Notification of Lee Booth as a person with significant control on 14 April 2019 (2 pages)
31 May 2019Registered office address changed from 487 Newchurch Road Rawtenstall Rossendale Lancashire BB4 7TG England to Unit 2 Junction 21 Business Park Gorse Street Chadderton Manchester OL9 9QH on 31 May 2019 (1 page)
18 March 2019Termination of appointment of Andrew Nicholas Parker as a director on 12 January 2019 (1 page)
15 March 2019Appointment of Mr Lee Booth as a director on 12 January 2019 (2 pages)
26 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
24 March 2018Micro company accounts made up to 31 October 2017 (4 pages)
26 October 2017Termination of appointment of a director (2 pages)
26 October 2017Termination of appointment of a director (2 pages)
19 October 2017Termination of appointment of Alan Parker as a director on 15 October 2017 (1 page)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
19 October 2017Cessation of Alan Parker as a person with significant control on 19 October 2017 (1 page)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
19 October 2017Termination of appointment of Alan Parker as a director on 15 October 2017 (1 page)
19 October 2017Cessation of Alan Parker as a person with significant control on 15 October 2017 (1 page)
19 September 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 September 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 June 2017Registered office address changed from Unit 6, Globe Mill Burnley Road East Waterfoot Rossendale BB4 9HU United Kingdom to 487 Newchurch Road Rawtenstall Rossendale Lancashire BB4 7TG on 2 June 2017 (1 page)
2 June 2017Registered office address changed from Unit 6, Globe Mill Burnley Road East Waterfoot Rossendale BB4 9HU United Kingdom to 487 Newchurch Road Rawtenstall Rossendale Lancashire BB4 7TG on 2 June 2017 (1 page)
16 December 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
16 October 2015Incorporation
Statement of capital on 2015-10-16
  • GBP 2
(36 pages)
16 October 2015Incorporation
Statement of capital on 2015-10-16
  • GBP 2
(36 pages)