Hale
Altrincham
Cheshire
WA14 3HX
Director Name | Dr Michael Roderick Oliver |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1992(12 years, 10 months after company formation) |
Appointment Duration | 32 years |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
Secretary Name | Lynn Kathryn Goryl |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2002(23 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | Holly Tree House Howard Drive Hale Cheshire WA15 0LT |
Director Name | Mr Nicholas Alexander Howard |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
Director Name | Mr Paul Edgecombe Shillito |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
Director Name | Mr Paul Edward Rowlands |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2019(40 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
Director Name | Mr Trevor Nicholas Spencer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(44 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
Director Name | Carole Rose Lindop |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Administration Director |
Correspondence Address | 67a Bolshaw Road Cheadle Cheshire SK8 3PD |
Director Name | Andrew Spencer Nicholson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(12 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 February 1993) |
Role | Engineering Director |
Correspondence Address | 15 Willow Close Winsford Cheshire CW7 2UJ |
Secretary Name | Margaret Ann Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 June 2002) |
Role | Company Director |
Correspondence Address | 47 Chatsworth Road Hazel Grove Stockport Cheshire SK7 6BJ |
Director Name | Mr David George Cornwell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(14 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 31 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Field House Cliff Lane, Acton Northwich Cheshire CW8 2RZ |
Director Name | Robert Arthur Wright |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(25 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 24 February 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 47 Birchin Lane Nantwich Cheshire CW5 6JU |
Director Name | Mr Colm Kane |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2011(32 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 March 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
Director Name | Mr Richard James Bedford |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(37 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 May 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
Director Name | Mr Anthony Goodwin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2022(43 years after company formation) |
Appointment Duration | 11 months (resigned 21 April 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
Website | valves.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01565 632636 |
Telephone region | Knutsford |
Registered Address | Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 2 other UK companies use this postal address |
49.9k at £1 | Michael Roderick Oliver 49.90% Ordinary A |
---|---|
25k at £1 | Michael Roderick Oliver & Shareholder Name Missing & Anthony Jack Leon & Carol Mason 25.00% Ordinary |
12.6k at £1 | Mark Roderick Oliver Trust 12.55% Ordinary |
12.6k at £1 | Trustees Of Lynn K. Goryl Trust 12.55% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,075,520 |
Gross Profit | £15,761,447 |
Net Worth | £7,515,308 |
Cash | £1,378,879 |
Current Liabilities | £10,025,742 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
21 December 2012 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 1987 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 |
12 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Termination of appointment of Anthony Goodwin as a director on 21 April 2023 (1 page) |
30 March 2023 | Full accounts made up to 30 September 2022 (31 pages) |
31 May 2022 | Appointment of Mr Anthony Goodwin as a director on 20 May 2022 (2 pages) |
16 May 2022 | Termination of appointment of Richard James Bedford as a director on 16 May 2022 (1 page) |
13 May 2022 | Full accounts made up to 30 September 2021 (31 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
7 March 2022 | Termination of appointment of Colm Kane as a director on 7 March 2022 (1 page) |
12 May 2021 | Confirmation statement made on 12 May 2021 with updates (4 pages) |
8 April 2021 | Full accounts made up to 30 September 2020 (34 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
10 March 2020 | Full accounts made up to 30 September 2019 (32 pages) |
23 October 2019 | Appointment of Mr Paul Edward Rowlands as a director on 10 October 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
15 April 2019 | Full accounts made up to 30 September 2018 (34 pages) |
6 March 2019 | Appointment of Mr Nicholas Alexander Howard as a director on 1 March 2019 (2 pages) |
6 March 2019 | Appointment of Mr Paul Edgecombe Shillito as a director on 1 March 2019 (2 pages) |
9 July 2018 | Full accounts made up to 30 September 2017 (32 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
15 June 2017 | Full accounts made up to 30 September 2016 (30 pages) |
15 June 2017 | Full accounts made up to 30 September 2016 (30 pages) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
13 April 2017 | Termination of appointment of David George Cornwell as a director on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of David George Cornwell as a director on 31 March 2017 (1 page) |
24 February 2017 | Termination of appointment of Robert Arthur Wright as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Robert Arthur Wright as a director on 24 February 2017 (1 page) |
10 February 2017 | Appointment of Mr Richard James Bedford as a director on 9 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Richard James Bedford as a director on 9 February 2017 (2 pages) |
2 June 2016 | Full accounts made up to 30 September 2015 (28 pages) |
2 June 2016 | Full accounts made up to 30 September 2015 (28 pages) |
31 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
15 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
2 February 2015 | Full accounts made up to 30 September 2014 (27 pages) |
2 February 2015 | Full accounts made up to 30 September 2014 (27 pages) |
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Michael Roderick Oliver on 31 May 2013 (2 pages) |
14 May 2014 | Director's details changed for Michael Roderick Oliver on 31 May 2013 (2 pages) |
8 January 2014 | Full accounts made up to 30 September 2013 (27 pages) |
8 January 2014 | Full accounts made up to 30 September 2013 (27 pages) |
16 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (9 pages) |
16 May 2013 | Director's details changed for Robert Arthur Wright on 11 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Robert Arthur Wright on 11 May 2013 (2 pages) |
16 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (9 pages) |
6 January 2013 | Accounts for a medium company made up to 30 September 2012 (23 pages) |
6 January 2013 | Accounts for a medium company made up to 30 September 2012 (23 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (9 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (9 pages) |
10 April 2012 | Accounts for a medium company made up to 30 September 2011 (24 pages) |
10 April 2012 | Accounts for a medium company made up to 30 September 2011 (24 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 October 2011 | Appointment of Mr Colm Kane as a director (2 pages) |
10 October 2011 | Appointment of Mr Colm Kane as a director (2 pages) |
10 October 2011 | Appointment of Mr Colm Kane as a director (2 pages) |
10 October 2011 | Appointment of Mr Colm Kane as a director (2 pages) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (8 pages) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (8 pages) |
21 March 2011 | Accounts for a medium company made up to 30 September 2010 (23 pages) |
21 March 2011 | Accounts for a medium company made up to 30 September 2010 (23 pages) |
18 May 2010 | Director's details changed for David George Cornwell on 12 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Robert Arthur Wright on 12 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (8 pages) |
18 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (8 pages) |
18 May 2010 | Director's details changed for Mr Mark Roderick Oliver on 12 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Mark Roderick Oliver on 12 May 2010 (2 pages) |
18 May 2010 | Director's details changed for David George Cornwell on 12 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Robert Arthur Wright on 12 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Michael Roderick Oliver on 12 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Michael Roderick Oliver on 12 May 2010 (2 pages) |
21 January 2010 | Full accounts made up to 30 September 2009 (25 pages) |
21 January 2010 | Full accounts made up to 30 September 2009 (25 pages) |
16 September 2009 | Resolutions
|
16 September 2009 | Resolutions
|
12 May 2009 | Return made up to 12/05/09; full list of members (6 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (6 pages) |
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
27 March 2009 | Return made up to 26/03/09; full list of members (6 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (6 pages) |
6 January 2009 | Accounts for a medium company made up to 30 September 2008 (23 pages) |
6 January 2009 | Accounts for a medium company made up to 30 September 2008 (23 pages) |
25 April 2008 | Return made up to 06/04/08; full list of members (6 pages) |
25 April 2008 | Return made up to 06/04/08; full list of members (6 pages) |
9 January 2008 | Full accounts made up to 30 September 2007 (24 pages) |
9 January 2008 | Full accounts made up to 30 September 2007 (24 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Return made up to 06/04/07; no change of members
|
16 May 2007 | Return made up to 06/04/07; no change of members
|
10 January 2007 | Accounts for a medium company made up to 30 September 2006 (24 pages) |
10 January 2007 | Accounts for a medium company made up to 30 September 2006 (24 pages) |
4 May 2006 | Return made up to 06/04/06; full list of members (8 pages) |
4 May 2006 | Return made up to 06/04/06; full list of members (8 pages) |
12 January 2006 | Accounts for a medium company made up to 30 September 2005 (22 pages) |
12 January 2006 | Accounts for a medium company made up to 30 September 2005 (22 pages) |
4 August 2005 | Accounts for a medium company made up to 30 September 2004 (23 pages) |
4 August 2005 | Accounts for a medium company made up to 30 September 2004 (23 pages) |
14 April 2005 | Return made up to 06/04/05; no change of members (8 pages) |
14 April 2005 | Return made up to 06/04/05; no change of members (8 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
16 July 2004 | Accounts for a medium company made up to 30 September 2003 (20 pages) |
16 July 2004 | Accounts for a medium company made up to 30 September 2003 (20 pages) |
29 April 2004 | Return made up to 06/04/04; no change of members (7 pages) |
29 April 2004 | Return made up to 06/04/04; no change of members (7 pages) |
7 August 2003 | Accounts for a medium company made up to 30 September 2002 (22 pages) |
7 August 2003 | Accounts for a medium company made up to 30 September 2002 (22 pages) |
7 June 2003 | Return made up to 06/04/03; full list of members (9 pages) |
7 June 2003 | Return made up to 06/04/03; full list of members (9 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Secretary resigned (1 page) |
27 June 2002 | Accounts for a medium company made up to 30 September 2001 (21 pages) |
27 June 2002 | Accounts for a medium company made up to 30 September 2001 (21 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Return made up to 06/04/02; full list of members
|
13 June 2002 | Return made up to 06/04/02; full list of members
|
26 July 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
26 July 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
14 May 2001 | Return made up to 06/04/01; full list of members (9 pages) |
14 May 2001 | Return made up to 06/04/01; full list of members (9 pages) |
2 August 2000 | Accounts for a medium company made up to 30 September 1999 (19 pages) |
2 August 2000 | Accounts for a medium company made up to 30 September 1999 (19 pages) |
9 May 2000 | Return made up to 06/04/00; full list of members (9 pages) |
9 May 2000 | Return made up to 06/04/00; full list of members (9 pages) |
23 July 1999 | Accounts for a medium company made up to 30 September 1998 (20 pages) |
23 July 1999 | Accounts for a medium company made up to 30 September 1998 (20 pages) |
3 June 1999 | Return made up to 06/04/99; no change of members
|
3 June 1999 | Return made up to 06/04/99; no change of members
|
8 May 1998 | Return made up to 06/04/98; full list of members
|
8 May 1998 | Full accounts made up to 30 September 1997 (23 pages) |
8 May 1998 | Return made up to 06/04/98; full list of members
|
8 May 1998 | Full accounts made up to 30 September 1997 (23 pages) |
8 April 1997 | Accounts for a medium company made up to 30 September 1996 (19 pages) |
8 April 1997 | Return made up to 06/04/97; full list of members (6 pages) |
8 April 1997 | Return made up to 06/04/97; full list of members (6 pages) |
8 April 1997 | Accounts for a medium company made up to 30 September 1996 (19 pages) |
7 May 1996 | Return made up to 06/04/96; no change of members
|
7 May 1996 | Accounts for a medium company made up to 30 September 1995 (17 pages) |
7 May 1996 | Return made up to 06/04/96; no change of members
|
7 May 1996 | Accounts for a medium company made up to 30 September 1995 (17 pages) |
19 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |
19 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |
19 April 1995 | Accounts for a small company made up to 30 September 1994 (16 pages) |
19 April 1995 | Accounts for a small company made up to 30 September 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
22 May 1991 | Memorandum and Articles of Association (4 pages) |
22 May 1991 | Memorandum and Articles of Association (4 pages) |
24 December 1990 | Memorandum and Articles of Association (4 pages) |
24 December 1990 | Memorandum and Articles of Association (4 pages) |
10 July 1989 | Company name changed oliver engineering LIMITED\certificate issued on 11/07/89 (2 pages) |
10 July 1989 | Company name changed oliver engineering LIMITED\certificate issued on 11/07/89 (2 pages) |
10 September 1983 | Memorandum and Articles of Association (10 pages) |
10 September 1983 | Memorandum and Articles of Association (10 pages) |
21 August 1979 | Company name changed\certificate issued on 21/08/79 (2 pages) |
21 August 1979 | Company name changed\certificate issued on 21/08/79 (2 pages) |
3 August 1979 | Company name changed\certificate issued on 03/08/79 (2 pages) |
3 August 1979 | Company name changed\certificate issued on 03/08/79 (2 pages) |
22 May 1979 | Certificate of incorporation (1 page) |
22 May 1979 | Certificate of incorporation (1 page) |