Company NameLevelvalue Limited
Company StatusActive
Company Number03689114
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJohn David Mitchell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1999(3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleStockbroker
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Director NameSusan Mitchell
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1999(3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleHousewife
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Secretary NameSusan Mitchell
NationalityBritish
StatusCurrent
Appointed14 January 1999(3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleHousewife
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Director NameMrs Sarah Alderton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Director NameMr Mark William Alderton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(24 years, 5 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Director NameMr Mark Mitchell
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2020(21 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 2021)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBowyers Accountants Portal Business Centre
Dallam Lane
Warrington
Cheshire
WA2 7LT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGlebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200 at £1C.b. Mitchell
20.00%
Ordinary
200 at £1Mr John D. Mitchell
20.00%
Ordinary
200 at £1Mr Mark Mitchell
20.00%
Ordinary
200 at £1Sir C.r. Hewetson
20.00%
Ordinary
200 at £1Susan Mitchell
20.00%
Ordinary A

Financials

Year2014
Net Worth£390,272
Cash£121,034
Current Liabilities£16,112

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 March 2024 (1 week, 5 days ago)
Next Return Due31 March 2025 (1 year from now)

Charges

31 January 2005Delivered on: 16 February 2005
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: £65,000 due or to become due from the company to the chargee.
Particulars: 2 st thomas pathway chester.
Outstanding
31 January 2005Delivered on: 9 February 2005
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: £65,000.00 due or to become due from the company to the chargee.
Particulars: 39 chapel lane stockton heath warrington.
Outstanding
22 June 2001Delivered on: 7 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage primrose cottage, 2 st. Thomas pathway, chester. 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
9 February 2001Delivered on: 23 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 amelia street orford warrington cheshire. 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 August 1999Delivered on: 25 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 bloomsbury street brighton east sussex t/n ESX27533. 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 August 1999Delivered on: 25 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 chapel lane stockton heath warrington chashire t/n CH103924. 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
5 February 1999Delivered on: 10 February 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 warburton street stockton heath warrington t/no: CH99324. 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

Filing History

6 November 2023Appointment of Mr Mark William Alderton as a director on 1 June 2023 (2 pages)
31 October 2023Micro company accounts made up to 31 May 2023 (4 pages)
31 May 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
3 April 2023Secretary's details changed for Susan Mitchell on 3 April 2023 (1 page)
3 April 2023Director's details changed for Mrs Sarah Alderton on 3 April 2023 (2 pages)
3 April 2023Director's details changed for Susan Mitchell on 3 April 2023 (2 pages)
3 April 2023Director's details changed for John David Mitchell on 3 April 2023 (2 pages)
3 April 2023Cessation of Mark Mitchell as a person with significant control on 17 March 2023 (1 page)
3 April 2023Confirmation statement made on 17 March 2023 with updates (5 pages)
3 April 2023Termination of appointment of Mark Mitchell as a director on 8 August 2021 (1 page)
3 April 2023Registered office address changed from C/O Bowyers Accountants the Base, Dallam Lane Warrington Cheshire WA2 7NG United Kingdom to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 3 April 2023 (1 page)
23 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
10 September 2022Director's details changed for Susan Mitchell on 10 September 2022 (2 pages)
10 September 2022Director's details changed for John David Mitchell on 10 September 2022 (2 pages)
10 September 2022Registered office address changed from C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT to C/O Bowyers Accountants the Base, Dallam Lane Warrington Cheshire WA2 7NG on 10 September 2022 (1 page)
25 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
4 January 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
18 June 2021Micro company accounts made up to 31 May 2020 (4 pages)
19 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
27 July 2020Appointment of Mr Mark Mitchell as a director on 7 July 2020 (2 pages)
27 July 2020Appointment of Mrs Sarah Alderton as a director on 7 July 2020 (2 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
13 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
22 March 2018Director's details changed for John David Mitchell on 21 March 2018 (2 pages)
21 March 2018Registered office address changed from C/O Clive Bowyer Fcca Maat 1st Floor Court Building, Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP to C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT on 21 March 2018 (1 page)
21 March 2018Director's details changed for Susan Mitchell on 21 March 2018 (2 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
27 February 2018Previous accounting period extended from 29 May 2017 to 31 May 2017 (1 page)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
26 May 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 March 2017Confirmation statement made on 12 December 2016 with updates (7 pages)
21 March 2017Confirmation statement made on 12 December 2016 with updates (7 pages)
27 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
23 April 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 April 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
25 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
9 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(5 pages)
9 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(5 pages)
20 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(6 pages)
20 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(6 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
16 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(6 pages)
16 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
24 July 2009Registered office changed on 24/07/2009 from 12 carmelite crescent eccleston st helens merseyside WA10 5LP (1 page)
24 July 2009Registered office changed on 24/07/2009 from 12 carmelite crescent eccleston st helens merseyside WA10 5LP (1 page)
1 May 2009Return made up to 11/12/08; full list of members (4 pages)
1 May 2009Return made up to 11/12/08; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 December 2007Return made up to 11/12/07; no change of members (2 pages)
12 December 2007Return made up to 11/12/07; no change of members (2 pages)
21 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 March 2007Return made up to 11/12/06; full list of members (3 pages)
15 March 2007Return made up to 11/12/06; full list of members (3 pages)
25 October 2006Registered office changed on 25/10/06 from: victoria house 488 knutsford rd warrington cheshire WA4 1DX (1 page)
25 October 2006Registered office changed on 25/10/06 from: victoria house 488 knutsford rd warrington cheshire WA4 1DX (1 page)
13 December 2005Return made up to 11/12/05; full list of members (3 pages)
13 December 2005Return made up to 11/12/05; full list of members (3 pages)
22 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
11 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 January 2005Return made up to 18/12/04; full list of members (8 pages)
10 January 2005Return made up to 18/12/04; full list of members (8 pages)
18 January 2004Return made up to 20/12/03; full list of members (8 pages)
18 January 2004Return made up to 20/12/03; full list of members (8 pages)
21 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 December 2002Return made up to 20/12/02; full list of members (8 pages)
31 December 2002Return made up to 20/12/02; full list of members (8 pages)
11 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
8 October 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (4 pages)
23 February 2001Particulars of mortgage/charge (4 pages)
10 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2000Accounts for a small company made up to 31 May 2000 (4 pages)
18 October 2000Accounts for a small company made up to 31 May 2000 (4 pages)
13 January 2000Return made up to 24/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2000Return made up to 24/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
17 May 1999Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
17 May 1999Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
24 March 1999Ad 08/02/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 March 1999Ad 08/02/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Registered office changed on 22/01/99 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999Registered office changed on 22/01/99 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Secretary resigned (1 page)
24 December 1998Incorporation (10 pages)
24 December 1998Incorporation (10 pages)