Hale
Altrincham
Cheshire
WA14 3HX
Director Name | Michael Roderick Oliver |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Broadway Hale Altrincham Cheshire WA15 0PE |
Director Name | Mr Paul Edgecombe Shillito |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1995(9 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Technical Director |
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(8 years 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(24 years, 8 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 Edward Rowlands |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2019(25 years, 4 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(29 years, 8 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 | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr David George Cornwell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Cliff Lane, Acton Northwich Cheshire CW8 2RZ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Margaret Ann Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Chatsworth Road Hazel Grove Stockport Cheshire SK7 6BJ |
Director Name | Robert Arthur Wright |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 24 February 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Spectrum House 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(17 years, 3 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(22 years, 8 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(27 years, 11 months 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 |
550 at £1 | Michael Roderick Oliver 55.00% Ordinary A |
---|---|
250 at £1 | Michael R. Oliver Discretionary Trust 25.00% Ordinary |
200 at £1 | Trustees Of Mark R. Oliver Trust 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,806,353 |
Gross Profit | £18,813,846 |
Net Worth | £9,805,370 |
Cash | £1,744,606 |
Current Liabilities | £9,165,407 |
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) |
4 June 2021 | Delivered 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 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 January 2010 | Delivered 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 |
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 (33 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 (32 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
8 March 2022 | Termination of appointment of Colm Kane as a director on 7 March 2022 (1 page) |
16 June 2021 | Registration of charge 029387760003, created on 4 June 2021 (8 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with updates (4 pages) |
7 April 2021 | Full accounts made up to 30 September 2020 (30 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 (30 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 14 May 2019 with no updates (3 pages) |
15 April 2019 | Full accounts made up to 30 September 2018 (30 pages) |
6 March 2019 | Director's details changed for Paul Edgcumbe Shillito on 1 March 2019 (2 pages) |
6 March 2019 | Appointment of Mr Nicholas Alexander Howard as a director on 1 March 2019 (2 pages) |
6 July 2018 | Full accounts made up to 30 September 2017 (29 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Michael Roderick Oliver as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Michael Roderick Oliver as a person with significant control on 6 April 2016 (2 pages) |
15 June 2017 | Full accounts made up to 30 September 2016 (29 pages) |
15 June 2017 | Full accounts made up to 30 September 2016 (29 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) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
2 June 2016 | Full accounts made up to 30 September 2015 (25 pages) |
2 June 2016 | Full accounts made up to 30 September 2015 (25 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
2 February 2015 | Full accounts made up to 30 September 2014 (25 pages) |
2 February 2015 | Full accounts made up to 30 September 2014 (25 pages) |
19 June 2014 | Director's details changed for Michael Roderick Oliver on 30 June 2013 (2 pages) |
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Michael Roderick Oliver on 30 June 2013 (2 pages) |
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
8 January 2014 | Full accounts made up to 30 September 2013 (22 pages) |
8 January 2014 | Full accounts made up to 30 September 2013 (22 pages) |
25 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (10 pages) |
25 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (10 pages) |
25 June 2013 | Director's details changed for Robert Arthur Wright on 17 May 2013 (2 pages) |
25 June 2013 | Director's details changed for Robert Arthur Wright on 17 May 2013 (2 pages) |
6 January 2013 | Accounts for a medium company made up to 30 September 2012 (20 pages) |
6 January 2013 | Accounts for a medium company made up to 30 September 2012 (20 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (10 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (10 pages) |
10 April 2012 | Accounts for a medium company made up to 30 September 2011 (19 pages) |
10 April 2012 | Accounts for a medium company made up to 30 September 2011 (19 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 2 (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) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (9 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (9 pages) |
21 March 2011 | Accounts for a medium company made up to 30 September 2010 (18 pages) |
21 March 2011 | Accounts for a medium company made up to 30 September 2010 (18 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Paul Edgcumbe Shillito on 14 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Paul Edgcumbe Shillito on 14 June 2010 (2 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 January 2010 | Full accounts made up to 30 September 2009 (20 pages) |
21 January 2010 | Full accounts made up to 30 September 2009 (20 pages) |
16 September 2009 | Resolutions
|
16 September 2009 | Resolutions
|
17 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
6 January 2009 | Accounts for a medium company made up to 30 September 2008 (18 pages) |
6 January 2009 | Accounts for a medium company made up to 30 September 2008 (18 pages) |
26 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
26 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
9 January 2008 | Full accounts made up to 30 September 2007 (19 pages) |
9 January 2008 | Full accounts made up to 30 September 2007 (19 pages) |
25 June 2007 | Return made up to 14/06/07; full list of members (8 pages) |
25 June 2007 | Return made up to 14/06/07; full list of members (8 pages) |
10 January 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
10 January 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (9 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (9 pages) |
8 February 2006 | Return made up to 14/06/05; full list of members; amend (9 pages) |
8 February 2006 | Return made up to 14/06/05; full list of members; amend (9 pages) |
12 January 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
12 January 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (9 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (9 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
16 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 June 2004 | Return made up to 14/06/04; full list of members (9 pages) |
4 June 2004 | Return made up to 14/06/04; full list of members (9 pages) |
7 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
7 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (9 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (9 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Secretary resigned (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Return made up to 14/06/02; full list of members (9 pages) |
20 June 2002 | Return made up to 14/06/02; full list of members (9 pages) |
27 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
27 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
16 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
16 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
16 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
16 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
3 August 2000 | Return made up to 14/06/00; full list of members
|
3 August 2000 | Return made up to 14/06/00; full list of members
|
2 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
14 July 1999 | Return made up to 14/06/99; full list of members
|
14 July 1999 | Return made up to 14/06/99; full list of members
|
29 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
24 July 1998 | Return made up to 14/06/98; change of members (6 pages) |
24 July 1998 | Return made up to 14/06/98; change of members (6 pages) |
1 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
1 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
1 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
1 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
3 July 1996 | Return made up to 14/06/96; full list of members (5 pages) |
3 July 1996 | Return made up to 14/06/96; full list of members (5 pages) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Return made up to 14/06/95; full list of members
|
12 July 1995 | Return made up to 14/06/95; full list of members
|
12 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
14 June 1994 | Incorporation (17 pages) |
14 June 1994 | Incorporation (17 pages) |