Company NameOliver Valves Limited
Company StatusActive
Company Number01421817
CategoryPrivate Limited Company
Incorporation Date22 May 1979(44 years, 11 months ago)
Previous NamesAldomar Limited and Oliver Engineering Limited

Business Activity

Section CManufacturing
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves

Directors

Director NameMr Mark Roderick Oliver
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1992(12 years, 10 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Greenside Drive
Hale
Altrincham
Cheshire
WA14 3HX
Director NameDr Michael Roderick Oliver
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1992(12 years, 10 months after company formation)
Appointment Duration32 years
RoleChairman
Country of ResidenceEngland
Correspondence AddressParkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Secretary NameLynn Kathryn Goryl
NationalityBritish
StatusCurrent
Appointed15 June 2002(23 years, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence AddressHolly Tree House
Howard Drive
Hale
Cheshire
WA15 0LT
Director NameMr Nicholas Alexander Howard
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(39 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressParkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Director NameMr Paul Edgecombe Shillito
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(39 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressParkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Director NameMr Paul Edward Rowlands
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(40 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressParkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Director NameMr Trevor Nicholas Spencer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(44 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressParkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Director NameCarole Rose Lindop
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleAdministration Director
Correspondence Address67a Bolshaw Road
Cheadle
Cheshire
SK8 3PD
Director NameAndrew Spencer Nicholson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(12 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 February 1993)
RoleEngineering Director
Correspondence Address15 Willow Close
Winsford
Cheshire
CW7 2UJ
Secretary NameMargaret Ann Owen
NationalityBritish
StatusResigned
Appointed06 April 1992(12 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 June 2002)
RoleCompany Director
Correspondence Address47 Chatsworth Road
Hazel Grove
Stockport
Cheshire
SK7 6BJ
Director NameMr David George Cornwell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(14 years, 11 months after company formation)
Appointment Duration22 years, 10 months (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressField House
Cliff Lane, Acton
Northwich
Cheshire
CW8 2RZ
Director NameRobert Arthur Wright
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(25 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 24 February 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address47 Birchin Lane
Nantwich
Cheshire
CW5 6JU
Director NameMr Colm Kane
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2011(32 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 March 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Director NameMr Richard James Bedford
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(37 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 May 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressParkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Director NameMr Anthony Goodwin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2022(43 years after company formation)
Appointment Duration11 months (resigned 21 April 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX

Contact

Websitevalves.co.uk
Email address[email protected]
Telephone01565 632636
Telephone regionKnutsford

Location

Registered AddressParkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Shareholders

49.9k at £1Michael Roderick Oliver
49.90%
Ordinary A
25k at £1Michael Roderick Oliver & Shareholder Name Missing & Anthony Jack Leon & Carol Mason
25.00%
Ordinary
12.6k at £1Mark Roderick Oliver Trust
12.55%
Ordinary
12.6k at £1Trustees Of Lynn K. Goryl Trust
12.55%
Ordinary

Financials

Year2014
Turnover£34,075,520
Gross Profit£15,761,447
Net Worth£7,515,308
Cash£1,378,879
Current Liabilities£10,025,742

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

21 December 2012Delivered on: 28 December 2012
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: Land on the south side of haig road knutsford t/no CH280159 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
28 October 2011Delivered on: 2 November 2011
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
23 November 2007Delivered on: 29 November 2007
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 and buildings k/a unit 2 haig road parkgate industrial estate knutsford cheshire t/no CH282642. 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
11 June 1987Delivered on: 23 June 1987
Persons entitled: National Westminster 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: Land on the south side of haig road, knutsford macclesfield cheshire T.N. ch 256081 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 October 1981Delivered on: 16 November 1981
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: A specific equitable charge over all f/h & l/h properties. Fixed & floating charges over the undertaking & all property & assets present & future inc. Goodwill & book debts.
Fully Satisfied
30 May 1980Delivered on: 10 June 1980
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property fronting to warrington lane, lymm cheshire.
Fully Satisfied

Filing History

12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
21 April 2023Termination of appointment of Anthony Goodwin as a director on 21 April 2023 (1 page)
30 March 2023Full accounts made up to 30 September 2022 (31 pages)
31 May 2022Appointment of Mr Anthony Goodwin as a director on 20 May 2022 (2 pages)
16 May 2022Termination of appointment of Richard James Bedford as a director on 16 May 2022 (1 page)
13 May 2022Full accounts made up to 30 September 2021 (31 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
7 March 2022Termination of appointment of Colm Kane as a director on 7 March 2022 (1 page)
12 May 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
8 April 2021Full accounts made up to 30 September 2020 (34 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
10 March 2020Full accounts made up to 30 September 2019 (32 pages)
23 October 2019Appointment of Mr Paul Edward Rowlands as a director on 10 October 2019 (2 pages)
16 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
15 April 2019Full accounts made up to 30 September 2018 (34 pages)
6 March 2019Appointment of Mr Nicholas Alexander Howard as a director on 1 March 2019 (2 pages)
6 March 2019Appointment of Mr Paul Edgecombe Shillito as a director on 1 March 2019 (2 pages)
9 July 2018Full accounts made up to 30 September 2017 (32 pages)
14 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
15 June 2017Full accounts made up to 30 September 2016 (30 pages)
15 June 2017Full accounts made up to 30 September 2016 (30 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
13 April 2017Termination of appointment of David George Cornwell as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of David George Cornwell as a director on 31 March 2017 (1 page)
24 February 2017Termination of appointment of Robert Arthur Wright as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Robert Arthur Wright as a director on 24 February 2017 (1 page)
10 February 2017Appointment of Mr Richard James Bedford as a director on 9 February 2017 (2 pages)
10 February 2017Appointment of Mr Richard James Bedford as a director on 9 February 2017 (2 pages)
2 June 2016Full accounts made up to 30 September 2015 (28 pages)
2 June 2016Full accounts made up to 30 September 2015 (28 pages)
31 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100,000
(9 pages)
31 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100,000
(9 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100,000
(9 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100,000
(9 pages)
2 February 2015Full accounts made up to 30 September 2014 (27 pages)
2 February 2015Full accounts made up to 30 September 2014 (27 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100,000
(9 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100,000
(9 pages)
14 May 2014Director's details changed for Michael Roderick Oliver on 31 May 2013 (2 pages)
14 May 2014Director's details changed for Michael Roderick Oliver on 31 May 2013 (2 pages)
8 January 2014Full accounts made up to 30 September 2013 (27 pages)
8 January 2014Full accounts made up to 30 September 2013 (27 pages)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (9 pages)
16 May 2013Director's details changed for Robert Arthur Wright on 11 May 2013 (2 pages)
16 May 2013Director's details changed for Robert Arthur Wright on 11 May 2013 (2 pages)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (9 pages)
6 January 2013Accounts for a medium company made up to 30 September 2012 (23 pages)
6 January 2013Accounts for a medium company made up to 30 September 2012 (23 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (9 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (9 pages)
10 April 2012Accounts for a medium company made up to 30 September 2011 (24 pages)
10 April 2012Accounts for a medium company made up to 30 September 2011 (24 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 October 2011Appointment of Mr Colm Kane as a director (2 pages)
10 October 2011Appointment of Mr Colm Kane as a director (2 pages)
10 October 2011Appointment of Mr Colm Kane as a director (2 pages)
10 October 2011Appointment of Mr Colm Kane as a director (2 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (8 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (8 pages)
21 March 2011Accounts for a medium company made up to 30 September 2010 (23 pages)
21 March 2011Accounts for a medium company made up to 30 September 2010 (23 pages)
18 May 2010Director's details changed for David George Cornwell on 12 May 2010 (2 pages)
18 May 2010Director's details changed for Robert Arthur Wright on 12 May 2010 (2 pages)
18 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (8 pages)
18 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (8 pages)
18 May 2010Director's details changed for Mr Mark Roderick Oliver on 12 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Mark Roderick Oliver on 12 May 2010 (2 pages)
18 May 2010Director's details changed for David George Cornwell on 12 May 2010 (2 pages)
18 May 2010Director's details changed for Robert Arthur Wright on 12 May 2010 (2 pages)
18 May 2010Director's details changed for Michael Roderick Oliver on 12 May 2010 (2 pages)
18 May 2010Director's details changed for Michael Roderick Oliver on 12 May 2010 (2 pages)
21 January 2010Full accounts made up to 30 September 2009 (25 pages)
21 January 2010Full accounts made up to 30 September 2009 (25 pages)
16 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 May 2009Return made up to 12/05/09; full list of members (6 pages)
12 May 2009Return made up to 12/05/09; full list of members (6 pages)
22 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 March 2009Return made up to 26/03/09; full list of members (6 pages)
27 March 2009Return made up to 26/03/09; full list of members (6 pages)
6 January 2009Accounts for a medium company made up to 30 September 2008 (23 pages)
6 January 2009Accounts for a medium company made up to 30 September 2008 (23 pages)
25 April 2008Return made up to 06/04/08; full list of members (6 pages)
25 April 2008Return made up to 06/04/08; full list of members (6 pages)
9 January 2008Full accounts made up to 30 September 2007 (24 pages)
9 January 2008Full accounts made up to 30 September 2007 (24 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
16 May 2007Return made up to 06/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2007Return made up to 06/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2007Accounts for a medium company made up to 30 September 2006 (24 pages)
10 January 2007Accounts for a medium company made up to 30 September 2006 (24 pages)
4 May 2006Return made up to 06/04/06; full list of members (8 pages)
4 May 2006Return made up to 06/04/06; full list of members (8 pages)
12 January 2006Accounts for a medium company made up to 30 September 2005 (22 pages)
12 January 2006Accounts for a medium company made up to 30 September 2005 (22 pages)
4 August 2005Accounts for a medium company made up to 30 September 2004 (23 pages)
4 August 2005Accounts for a medium company made up to 30 September 2004 (23 pages)
14 April 2005Return made up to 06/04/05; no change of members (8 pages)
14 April 2005Return made up to 06/04/05; no change of members (8 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
16 July 2004Accounts for a medium company made up to 30 September 2003 (20 pages)
16 July 2004Accounts for a medium company made up to 30 September 2003 (20 pages)
29 April 2004Return made up to 06/04/04; no change of members (7 pages)
29 April 2004Return made up to 06/04/04; no change of members (7 pages)
7 August 2003Accounts for a medium company made up to 30 September 2002 (22 pages)
7 August 2003Accounts for a medium company made up to 30 September 2002 (22 pages)
7 June 2003Return made up to 06/04/03; full list of members (9 pages)
7 June 2003Return made up to 06/04/03; full list of members (9 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Secretary resigned (1 page)
27 June 2002Accounts for a medium company made up to 30 September 2001 (21 pages)
27 June 2002Accounts for a medium company made up to 30 September 2001 (21 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
13 June 2002Return made up to 06/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
13 June 2002Return made up to 06/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
26 July 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
26 July 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
14 May 2001Return made up to 06/04/01; full list of members (9 pages)
14 May 2001Return made up to 06/04/01; full list of members (9 pages)
2 August 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
2 August 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
9 May 2000Return made up to 06/04/00; full list of members (9 pages)
9 May 2000Return made up to 06/04/00; full list of members (9 pages)
23 July 1999Accounts for a medium company made up to 30 September 1998 (20 pages)
23 July 1999Accounts for a medium company made up to 30 September 1998 (20 pages)
3 June 1999Return made up to 06/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1999Return made up to 06/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1998Return made up to 06/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1998Full accounts made up to 30 September 1997 (23 pages)
8 May 1998Return made up to 06/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1998Full accounts made up to 30 September 1997 (23 pages)
8 April 1997Accounts for a medium company made up to 30 September 1996 (19 pages)
8 April 1997Return made up to 06/04/97; full list of members (6 pages)
8 April 1997Return made up to 06/04/97; full list of members (6 pages)
8 April 1997Accounts for a medium company made up to 30 September 1996 (19 pages)
7 May 1996Return made up to 06/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1996Accounts for a medium company made up to 30 September 1995 (17 pages)
7 May 1996Return made up to 06/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1996Accounts for a medium company made up to 30 September 1995 (17 pages)
19 April 1995Return made up to 06/04/95; no change of members (4 pages)
19 April 1995Return made up to 06/04/95; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 30 September 1994 (16 pages)
19 April 1995Accounts for a small company made up to 30 September 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
22 May 1991Memorandum and Articles of Association (4 pages)
22 May 1991Memorandum and Articles of Association (4 pages)
24 December 1990Memorandum and Articles of Association (4 pages)
24 December 1990Memorandum and Articles of Association (4 pages)
10 July 1989Company name changed oliver engineering LIMITED\certificate issued on 11/07/89 (2 pages)
10 July 1989Company name changed oliver engineering LIMITED\certificate issued on 11/07/89 (2 pages)
10 September 1983Memorandum and Articles of Association (10 pages)
10 September 1983Memorandum and Articles of Association (10 pages)
21 August 1979Company name changed\certificate issued on 21/08/79 (2 pages)
21 August 1979Company name changed\certificate issued on 21/08/79 (2 pages)
3 August 1979Company name changed\certificate issued on 03/08/79 (2 pages)
3 August 1979Company name changed\certificate issued on 03/08/79 (2 pages)
22 May 1979Certificate of incorporation (1 page)
22 May 1979Certificate of incorporation (1 page)