Company NameOliver Valvetek Limited
Company StatusActive
Company Number02938776
CategoryPrivate Limited Company
Incorporation Date14 June 1994(29 years, 10 months ago)

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
Appointed14 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Greenside Drive
Hale
Altrincham
Cheshire
WA14 3HX
Director NameMichael Roderick Oliver
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House Broadway
Hale
Altrincham
Cheshire
WA15 0PE
Director NameMr Paul Edgecombe Shillito
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1995(9 months after company formation)
Appointment Duration29 years, 1 month
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressParkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Secretary NameLynn Kathryn Goryl
NationalityBritish
StatusCurrent
Appointed15 June 2002(8 years 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(24 years, 8 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 Edward Rowlands
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(25 years, 4 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(29 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressParkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr David George Cornwell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House
Cliff Lane, Acton
Northwich
Cheshire
CW8 2RZ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMargaret Ann Owen
NationalityBritish
StatusResigned
Appointed14 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address47 Chatsworth Road
Hazel Grove
Stockport
Cheshire
SK7 6BJ
Director NameRobert Arthur Wright
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(10 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 24 February 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSpectrum House
47 Birchin Lane
Nantwich
Cheshire
CW5 6JU
Director NameMr Colm Kane
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2011(17 years, 3 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(22 years, 8 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(27 years, 11 months 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

550 at £1Michael Roderick Oliver
55.00%
Ordinary A
250 at £1Michael R. Oliver Discretionary Trust
25.00%
Ordinary
200 at £1Trustees Of Mark R. Oliver Trust
20.00%
Ordinary

Financials

Year2014
Turnover£34,806,353
Gross Profit£18,813,846
Net Worth£9,805,370
Cash£1,744,606
Current Liabilities£9,165,407

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

4 June 2021Delivered on: 16 June 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 12 novus chancerygate development parkgate industrial estate haig road knutsford cheshire WA16 8FB (land registry tile no: CH627416).
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 January 2010Delivered on: 13 February 2010
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: Cameron house parkgate industrial estate knutsford t/n CH283737 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

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 (33 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 (32 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
8 March 2022Termination of appointment of Colm Kane as a director on 7 March 2022 (1 page)
16 June 2021Registration of charge 029387760003, created on 4 June 2021 (8 pages)
12 May 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
7 April 2021Full accounts made up to 30 September 2020 (30 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 (30 pages)
23 October 2019Appointment of Mr Paul Edward Rowlands as a director on 10 October 2019 (2 pages)
16 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
15 April 2019Full accounts made up to 30 September 2018 (30 pages)
6 March 2019Director's details changed for Paul Edgcumbe Shillito on 1 March 2019 (2 pages)
6 March 2019Appointment of Mr Nicholas Alexander Howard as a director on 1 March 2019 (2 pages)
6 July 2018Full accounts made up to 30 September 2017 (29 pages)
14 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Notification of Michael Roderick Oliver as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Notification of Michael Roderick Oliver as a person with significant control on 6 April 2016 (2 pages)
15 June 2017Full accounts made up to 30 September 2016 (29 pages)
15 June 2017Full accounts made up to 30 September 2016 (29 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)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(10 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(10 pages)
2 June 2016Full accounts made up to 30 September 2015 (25 pages)
2 June 2016Full accounts made up to 30 September 2015 (25 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(10 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(10 pages)
2 February 2015Full accounts made up to 30 September 2014 (25 pages)
2 February 2015Full accounts made up to 30 September 2014 (25 pages)
19 June 2014Director's details changed for Michael Roderick Oliver on 30 June 2013 (2 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(10 pages)
19 June 2014Director's details changed for Michael Roderick Oliver on 30 June 2013 (2 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(10 pages)
8 January 2014Full accounts made up to 30 September 2013 (22 pages)
8 January 2014Full accounts made up to 30 September 2013 (22 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (10 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (10 pages)
25 June 2013Director's details changed for Robert Arthur Wright on 17 May 2013 (2 pages)
25 June 2013Director's details changed for Robert Arthur Wright on 17 May 2013 (2 pages)
6 January 2013Accounts for a medium company made up to 30 September 2012 (20 pages)
6 January 2013Accounts for a medium company made up to 30 September 2012 (20 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (10 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (10 pages)
10 April 2012Accounts for a medium company made up to 30 September 2011 (19 pages)
10 April 2012Accounts for a medium company made up to 30 September 2011 (19 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 2 (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)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (9 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (9 pages)
21 March 2011Accounts for a medium company made up to 30 September 2010 (18 pages)
21 March 2011Accounts for a medium company made up to 30 September 2010 (18 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Paul Edgcumbe Shillito on 14 June 2010 (2 pages)
16 June 2010Director's details changed for Paul Edgcumbe Shillito on 14 June 2010 (2 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 January 2010Full accounts made up to 30 September 2009 (20 pages)
21 January 2010Full accounts made up to 30 September 2009 (20 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)
17 June 2009Return made up to 14/06/09; full list of members (5 pages)
17 June 2009Return made up to 14/06/09; full list of members (5 pages)
23 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 January 2009Accounts for a medium company made up to 30 September 2008 (18 pages)
6 January 2009Accounts for a medium company made up to 30 September 2008 (18 pages)
26 June 2008Return made up to 14/06/08; full list of members (5 pages)
26 June 2008Return made up to 14/06/08; full list of members (5 pages)
9 January 2008Full accounts made up to 30 September 2007 (19 pages)
9 January 2008Full accounts made up to 30 September 2007 (19 pages)
25 June 2007Return made up to 14/06/07; full list of members (8 pages)
25 June 2007Return made up to 14/06/07; full list of members (8 pages)
10 January 2007Accounts for a small company made up to 30 September 2006 (8 pages)
10 January 2007Accounts for a small company made up to 30 September 2006 (8 pages)
20 June 2006Return made up to 14/06/06; full list of members (9 pages)
20 June 2006Return made up to 14/06/06; full list of members (9 pages)
8 February 2006Return made up to 14/06/05; full list of members; amend (9 pages)
8 February 2006Return made up to 14/06/05; full list of members; amend (9 pages)
12 January 2006Accounts for a small company made up to 30 September 2005 (7 pages)
12 January 2006Accounts for a small company made up to 30 September 2005 (7 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
23 June 2005Return made up to 14/06/05; full list of members (9 pages)
23 June 2005Return made up to 14/06/05; full list of members (9 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
16 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 June 2004Return made up to 14/06/04; full list of members (9 pages)
4 June 2004Return made up to 14/06/04; full list of members (9 pages)
7 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
7 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
23 June 2003Return made up to 14/06/03; full list of members (9 pages)
23 June 2003Return made up to 14/06/03; full list of members (9 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
20 June 2002Return made up to 14/06/02; full list of members (9 pages)
20 June 2002Return made up to 14/06/02; full list of members (9 pages)
27 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
27 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
16 July 2001Return made up to 14/06/01; full list of members (7 pages)
16 July 2001Return made up to 14/06/01; full list of members (7 pages)
16 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 August 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 July 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 July 1998Return made up to 14/06/98; change of members (6 pages)
24 July 1998Return made up to 14/06/98; change of members (6 pages)
1 July 1997Return made up to 14/06/97; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
1 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
1 July 1997Return made up to 14/06/97; no change of members (4 pages)
3 July 1996Return made up to 14/06/96; full list of members (5 pages)
3 July 1996Return made up to 14/06/96; full list of members (5 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 June 1994Incorporation (17 pages)
14 June 1994Incorporation (17 pages)