Company NameValueworks Limited
Company StatusActive
Company Number03910513
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Lisa Marie Lynch
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(19 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlympic Park Woolston Grange Avenue
Warrington
WA2 0YL
Director NameMr Steven David Malone
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameMr Richard James Godsland
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameThomas William Morrison
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleTrainee Solicitor
Correspondence Address12 Lund Avenue
Cottingham
North Humberside
HU16 5LL
Secretary NameRuth Amy Evans
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Longmans Lane
Cottingham
North Humberside
HU16 4EA
Director NameMr Iain Keith Walsh
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(2 weeks, 5 days after company formation)
Appointment Duration13 years, 11 months (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunkirk House Farm 19 Cocker Lane
Leyland
Preston
Lancashire
PR26 7SU
Director NameKay Suzanne Walsh
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(2 weeks, 5 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 September 2000)
RoleCompany Director
Correspondence Address19 Cocker Lane
Leyland
Preston
Lancashire
PR26 7SU
Secretary NameKay Suzanne Walsh
NationalityBritish
StatusResigned
Appointed08 February 2000(2 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 06 August 2002)
RoleCompany Director
Correspondence Address19 Cocker Lane
Leyland
Preston
Lancashire
PR26 7SU
Director NameMr Jeffrey Brennan Dandridge
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(7 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Appley Lane North
Appley Bridge
Wigan
Lancashire
WN6 9DX
Director NameMr Alan Bell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 11 months after company formation)
Appointment Duration12 years (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Shaw Hill Whittle Le Woods
Chorley
Lancashire
Pr6 Pp7
Secretary NameJeffrey Brennan Dandridge
NationalityBritish
StatusResigned
Appointed06 August 2002(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 October 2006)
RoleCompany Director
Correspondence Address56 Mercury Building
15 Aytoun Street
Manchester
M1 3BL
Secretary NameMr Paul Michael Cooper
StatusResigned
Appointed20 October 2006(6 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 April 2014)
RoleSecretary
Correspondence Address16 Corbel Way
Monton
Manchester
Lancashire
M30 9GH
Director NameMs Elizabeth Ann Sipiere
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 March 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSmithy Court Smithy Brook Road
Wigan
Lancashire
WN3 6PS
Secretary NameMr Jarrod Hargreaves
StatusResigned
Appointed15 April 2014(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 April 2016)
RoleCompany Director
Correspondence Address1 Smithy Court
Smithy Brook Road
Wigan
Greater Manchester
WN3 6PS
Director NameMr David Ian Issott
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 2017)
RolePrivate Equity Investment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressHgcapital 2 More London Riverside
London
SE1 2AP
Director NameMr Matthew Edward Brockman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(16 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 20 June 2016)
RolePrivate Equity Investment Professional
Country of ResidenceEngland
Correspondence AddressHgcapital 2 More London Riverside
London
SE1 2AP
Director NameMr Matthew Brockman
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(16 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 10 March 2016)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressHgcapital 2 More London Riverside
London
SE1 2AP
Director NameMr Matthew Edmund Trimming
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 2017)
RolePrivate Equity Investment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Working 231-233 Deansgate
Manchester
M3 4EN
Secretary NameMr Nicholas Thomas Southwell
StatusResigned
Appointed28 April 2016(16 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressCentral Working 231-233 Deansgate
Manchester
M3 4EN
Director NameMr Richard Spencer Earnshaw
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 2017)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Working 231-233 Deansgate
Manchester
M3 4EN
Director NameMr Mohammed Ramzan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameMr Paul Alan Kennedy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(17 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 November 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameMr Michael Reason
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(18 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Olympic Way
Birchwood
Warrington
WA2 0YL

Contact

Telephone01942 826788
Telephone regionWigan

Location

Registered Address2 Olympic Way
Birchwood
Warrington
WA2 0YL
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishPoulton-with-Fearnhead
WardPoulton North
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,077,677
Gross Profit£1,048,728
Net Worth-£620,400
Cash£918,843
Current Liabilities£2,970,107

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

14 November 2022Delivered on: 16 November 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
31 December 2018Delivered on: 9 January 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 January 2018Delivered on: 18 January 2018
Persons entitled: Birmingham City Council

Classification: A registered charge
Outstanding
12 January 2018Delivered on: 17 January 2018
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Outstanding
22 September 2017Delivered on: 26 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 March 2016Delivered on: 11 March 2016
Persons entitled: Hg Capital Mercury Nominees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
19 April 2011Delivered on: 23 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 1 smith court smithy brook road wigan t/no MAN167417.
Outstanding
23 September 2010Delivered on: 29 September 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 November 2022Delivered on: 16 November 2022
Persons entitled: Nvm Pe Limited

Classification: A registered charge
Outstanding
8 August 2006Delivered on: 18 August 2006
Satisfied on: 30 September 2011
Persons entitled: The Royal Bank of Scotland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 April 2023Accounts for a small company made up to 31 December 2022 (10 pages)
24 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
28 November 2022Statement of company's objects (2 pages)
25 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 November 2022Memorandum and Articles of Association (29 pages)
23 November 2022Termination of appointment of Paul Alan Kennedy as a director on 14 November 2022 (1 page)
16 November 2022Registration of charge 039105130009, created on 14 November 2022 (46 pages)
16 November 2022Registration of charge 039105130010, created on 14 November 2022 (46 pages)
14 November 2022Second filing of Confirmation Statement dated 9 May 2018 (3 pages)
11 November 2022Statement of capital following an allotment of shares on 20 July 2017
  • GBP 254,103
(3 pages)
19 May 2022Accounts for a small company made up to 31 December 2021 (15 pages)
21 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
13 October 2021Appointment of Mr Richard James Godsland as a director on 4 October 2021 (2 pages)
20 July 2021Accounts for a small company made up to 31 December 2020 (16 pages)
4 June 2021Termination of appointment of Michael Reason as a director on 4 June 2021 (1 page)
22 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (16 pages)
9 July 2020Appointment of Mr Steven Malone as a director on 1 July 2020 (2 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
26 July 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
3 April 2019Accounts for a small company made up to 30 June 2018 (21 pages)
19 March 2019Appointment of Mrs Lisa Marie Lynch as a director on 15 March 2019 (2 pages)
31 January 2019Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
31 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
23 January 2019Satisfaction of charge 039105130005 in full (1 page)
23 January 2019Satisfaction of charge 039105130006 in full (1 page)
23 January 2019Satisfaction of charge 039105130007 in full (1 page)
23 January 2019Appointment of Mr Michael Reason as a director on 31 December 2018 (2 pages)
23 January 2019Termination of appointment of Mohammed Ramzan as a director on 31 December 2018 (1 page)
9 January 2019Registration of charge 039105130008, created on 31 December 2018 (58 pages)
11 October 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (3 pages)
4 July 2018Accounts for a small company made up to 31 March 2017 (21 pages)
9 May 2018Notification of Inprova Ltd as a person with significant control on 21 July 2017 (1 page)
9 May 2018Confirmation statement made on 20 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 14/11/22
(5 pages)
9 May 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
9 May 2018Cessation of Valueworks Finco Limited as a person with significant control on 21 July 2017 (1 page)
5 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
18 January 2018Registration of charge 039105130007, created on 12 January 2018 (75 pages)
18 January 2018Registration of charge 039105130007, created on 12 January 2018 (75 pages)
17 January 2018Registration of charge 039105130006, created on 12 January 2018 (14 pages)
17 January 2018Registration of charge 039105130006, created on 12 January 2018 (14 pages)
26 September 2017Registration of charge 039105130005, created on 22 September 2017 (8 pages)
26 September 2017Registration of charge 039105130005, created on 22 September 2017 (8 pages)
12 September 2017Satisfaction of charge 3 in full (1 page)
12 September 2017Satisfaction of charge 039105130004 in full (1 page)
12 September 2017Satisfaction of charge 2 in full (1 page)
12 September 2017Satisfaction of charge 039105130004 in full (1 page)
12 September 2017Satisfaction of charge 3 in full (1 page)
12 September 2017Satisfaction of charge 2 in full (1 page)
7 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
7 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
2 August 2017Termination of appointment of Nicholas Thomas Southwell as a secretary on 21 July 2017 (1 page)
2 August 2017Termination of appointment of Matthew Edmund Trimming as a director on 21 July 2017 (1 page)
2 August 2017Appointment of Mr Mohammed Ramzan as a director on 21 July 2017 (2 pages)
2 August 2017Termination of appointment of Matthew Edmund Trimming as a director on 21 July 2017 (1 page)
2 August 2017Appointment of Mr Paul Alan Kennedy as a director on 21 July 2017 (2 pages)
2 August 2017Registered office address changed from Central Working 231-233 Deansgate Manchester M3 4EN England to 2 Olympic Way Birchwood Warrington WA2 0YL on 2 August 2017 (1 page)
2 August 2017Termination of appointment of Richard Spencer Earnshaw as a director on 21 July 2017 (1 page)
2 August 2017Termination of appointment of David Ian Issott as a director on 21 July 2017 (1 page)
2 August 2017Termination of appointment of Richard Spencer Earnshaw as a director on 21 July 2017 (1 page)
2 August 2017Registered office address changed from Central Working 231-233 Deansgate Manchester M3 4EN England to 2 Olympic Way Birchwood Warrington WA2 0YL on 2 August 2017 (1 page)
2 August 2017Termination of appointment of Nicholas Thomas Southwell as a secretary on 21 July 2017 (1 page)
2 August 2017Appointment of Mr Paul Alan Kennedy as a director on 21 July 2017 (2 pages)
2 August 2017Termination of appointment of David Ian Issott as a director on 21 July 2017 (1 page)
2 August 2017Appointment of Mr Mohammed Ramzan as a director on 21 July 2017 (2 pages)
10 March 2017Full accounts made up to 31 March 2016 (19 pages)
10 March 2017Full accounts made up to 31 March 2016 (19 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
1 July 2016Appointment of Mr Richard Spencer Earnshaw as a director on 20 June 2016 (2 pages)
1 July 2016Appointment of Mr Richard Spencer Earnshaw as a director on 20 June 2016 (2 pages)
1 July 2016Termination of appointment of Matthew Edward Brockman as a director on 20 June 2016 (1 page)
1 July 2016Termination of appointment of Matthew Edward Brockman as a director on 20 June 2016 (1 page)
24 May 2016Registered office address changed from 1 Smithy Court Smithy Brook Road Wigan Greater Manchester WN3 6PS to Central Working 231-233 Deansgate Manchester M3 4EN on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 1 Smithy Court Smithy Brook Road Wigan Greater Manchester WN3 6PS to Central Working 231-233 Deansgate Manchester M3 4EN on 24 May 2016 (1 page)
29 April 2016Appointment of Mr Nicholas Thomas Southwell as a secretary on 28 April 2016 (2 pages)
29 April 2016Termination of appointment of Jarrod Hargreaves as a secretary on 28 April 2016 (1 page)
29 April 2016Appointment of Mr Nicholas Thomas Southwell as a secretary on 28 April 2016 (2 pages)
29 April 2016Termination of appointment of Jarrod Hargreaves as a secretary on 28 April 2016 (1 page)
24 March 2016Appointment of Mr David Issott as a director on 10 March 2016 (2 pages)
24 March 2016Appointment of Mr David Issott as a director on 10 March 2016 (2 pages)
23 March 2016Appointment of Mr Matthew Edward Brockman as a director on 10 March 2016 (2 pages)
23 March 2016Termination of appointment of Matthew Brockman as a director on 10 March 2016 (1 page)
23 March 2016Appointment of Mr Matthew Brockman as a director on 10 March 2016 (2 pages)
23 March 2016Appointment of Mr Matthew Trimming as a director on 11 March 2016 (2 pages)
23 March 2016Termination of appointment of Elizabeth Ann Sipiere as a director on 11 March 2016 (1 page)
23 March 2016Appointment of Mr Matthew Trimming as a director on 11 March 2016 (2 pages)
23 March 2016Termination of appointment of Matthew Brockman as a director on 10 March 2016 (1 page)
23 March 2016Appointment of Mr Matthew Brockman as a director on 10 March 2016 (2 pages)
23 March 2016Appointment of Mr Matthew Edward Brockman as a director on 10 March 2016 (2 pages)
23 March 2016Termination of appointment of Elizabeth Ann Sipiere as a director on 11 March 2016 (1 page)
11 March 2016Registration of charge 039105130004, created on 11 March 2016 (55 pages)
11 March 2016Registration of charge 039105130004, created on 11 March 2016 (55 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 180
(3 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 180
(3 pages)
5 January 2016Full accounts made up to 31 March 2015 (13 pages)
5 January 2016Full accounts made up to 31 March 2015 (13 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 180
(3 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 180
(3 pages)
6 January 2015Full accounts made up to 31 March 2014 (14 pages)
6 January 2015Full accounts made up to 31 March 2014 (14 pages)
15 April 2014Appointment of Mr Jarrod Hargreaves as a secretary (2 pages)
15 April 2014Termination of appointment of Paul Cooper as a secretary (1 page)
15 April 2014Termination of appointment of Paul Cooper as a secretary (1 page)
15 April 2014Appointment of Mr Jarrod Hargreaves as a secretary (2 pages)
6 February 2014Full accounts made up to 31 March 2013 (14 pages)
6 February 2014Full accounts made up to 31 March 2013 (14 pages)
28 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 180
(6 pages)
28 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 180
(6 pages)
22 January 2014Termination of appointment of Iain Walsh as a director (1 page)
22 January 2014Termination of appointment of Alan Bell as a director (1 page)
22 January 2014Termination of appointment of Iain Walsh as a director (1 page)
22 January 2014Termination of appointment of Alan Bell as a director (1 page)
26 September 2013Appointment of Mrs Elizabeth Ann Sipiere as a director (2 pages)
26 September 2013Appointment of Mrs Elizabeth Ann Sipiere as a director (2 pages)
25 September 2013Termination of appointment of Jeffrey Dandridge as a director (1 page)
25 September 2013Termination of appointment of Jeffrey Dandridge as a director (1 page)
18 April 2013Section 519 (1 page)
18 April 2013Section 519 (1 page)
13 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
14 December 2012Company name changed value works LIMITED\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
(2 pages)
14 December 2012Change of name notice (2 pages)
14 December 2012Company name changed value works LIMITED\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
(2 pages)
14 December 2012Change of name notice (2 pages)
12 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
12 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
19 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 418
(4 pages)
19 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 418
(4 pages)
13 November 2012Resolutions
  • RES13 ‐ Sale & lease 31/10/2012
(2 pages)
13 November 2012Resolutions
  • RES13 ‐ Sale & lease 31/10/2012
(2 pages)
12 September 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
12 September 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
16 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
16 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
21 July 2009Registered office changed on 21/07/2009 from wigan investment centre waterside drive wigan WN3 5BA (1 page)
21 July 2009Registered office changed on 21/07/2009 from wigan investment centre waterside drive wigan WN3 5BA (1 page)
26 January 2009Secretary's change of particulars / paul cooper / 20/12/2008 (1 page)
26 January 2009Return made up to 20/01/09; full list of members (4 pages)
26 January 2009Secretary's change of particulars / paul cooper / 20/12/2008 (1 page)
26 January 2009Return made up to 20/01/09; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 January 2008Return made up to 20/01/08; full list of members (3 pages)
23 January 2008Return made up to 20/01/08; full list of members (3 pages)
24 August 2007Director's particulars changed (1 page)
24 August 2007Director's particulars changed (1 page)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 February 2007Return made up to 20/01/07; full list of members (7 pages)
19 February 2007Return made up to 20/01/07; full list of members (7 pages)
18 December 2006Secretary resigned (2 pages)
18 December 2006Secretary resigned (2 pages)
18 December 2006New secretary appointed (2 pages)
18 December 2006New secretary appointed (2 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
19 January 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 January 2005Return made up to 20/01/05; full list of members (7 pages)
26 January 2005Return made up to 20/01/05; full list of members (7 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 January 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2002Registered office changed on 24/10/02 from: dunkirk house farm 19 cocker lane leyland preston lancashire PR5 3SU (1 page)
24 October 2002Registered office changed on 24/10/02 from: dunkirk house farm 19 cocker lane leyland preston lancashire PR5 3SU (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
20 February 2002Return made up to 20/01/02; full list of members (6 pages)
20 February 2002Return made up to 20/01/02; full list of members (6 pages)
5 February 2002Ad 01/01/02--------- £ si 80@1=80 £ ic 100/180 (2 pages)
5 February 2002Ad 01/01/02--------- £ si 80@1=80 £ ic 100/180 (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
14 December 2001Company name changed the value works LIMITED\certificate issued on 14/12/01 (2 pages)
14 December 2001Company name changed the value works LIMITED\certificate issued on 14/12/01 (2 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
29 January 2001Return made up to 20/01/01; full list of members (6 pages)
29 January 2001Return made up to 20/01/01; full list of members (6 pages)
5 October 2000Ad 01/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2000Ad 01/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
12 September 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
12 September 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
15 June 2000Company name changed the value works consulting co li mited\certificate issued on 16/06/00 (2 pages)
15 June 2000Company name changed the value works consulting co li mited\certificate issued on 16/06/00 (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New secretary appointed;new director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New secretary appointed;new director appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: wilberforce court high street hull north humberside HU1 1YJ (1 page)
14 February 2000Registered office changed on 14/02/00 from: wilberforce court high street hull north humberside HU1 1YJ (1 page)
14 February 2000Company name changed rfbco 106 LIMITED\certificate issued on 15/02/00 (2 pages)
14 February 2000Company name changed rfbco 106 LIMITED\certificate issued on 15/02/00 (2 pages)
20 January 2000Incorporation (20 pages)
20 January 2000Incorporation (20 pages)