Warrington
WA2 0YL
Director Name | Mr Steven David Malone |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Olympic Way Birchwood Warrington WA2 0YL |
Director Name | Mr Richard James Godsland |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Olympic Way Birchwood Warrington WA2 0YL |
Director Name | Thomas William Morrison |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 12 Lund Avenue Cottingham North Humberside HU16 5LL |
Secretary Name | Ruth Amy Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Longmans Lane Cottingham North Humberside HU16 4EA |
Director Name | Mr Iain Keith Walsh |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 22 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunkirk House Farm 19 Cocker Lane Leyland Preston Lancashire PR26 7SU |
Director Name | Kay Suzanne Walsh |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 19 Cocker Lane Leyland Preston Lancashire PR26 7SU |
Secretary Name | Kay Suzanne Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 19 Cocker Lane Leyland Preston Lancashire PR26 7SU |
Director Name | Mr Jeffrey Brennan Dandridge |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Appley Lane North Appley Bridge Wigan Lancashire WN6 9DX |
Director Name | Mr Alan Bell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 12 years (resigned 22 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Shaw Hill Whittle Le Woods Chorley Lancashire Pr6 Pp7 |
Secretary Name | Jeffrey Brennan Dandridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | 56 Mercury Building 15 Aytoun Street Manchester M1 3BL |
Secretary Name | Mr Paul Michael Cooper |
---|---|
Status | Resigned |
Appointed | 20 October 2006(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 April 2014) |
Role | Secretary |
Correspondence Address | 16 Corbel Way Monton Manchester Lancashire M30 9GH |
Director Name | Ms Elizabeth Ann Sipiere |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 March 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Smithy Court Smithy Brook Road Wigan Lancashire WN3 6PS |
Secretary Name | Mr Jarrod Hargreaves |
---|---|
Status | Resigned |
Appointed | 15 April 2014(14 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 2016) |
Role | Company Director |
Correspondence Address | 1 Smithy Court Smithy Brook Road Wigan Greater Manchester WN3 6PS |
Director Name | Mr David Ian Issott |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 2017) |
Role | Private Equity Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Hgcapital 2 More London Riverside London SE1 2AP |
Director Name | Mr Matthew Edward Brockman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(16 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 June 2016) |
Role | Private Equity Investment Professional |
Country of Residence | England |
Correspondence Address | Hgcapital 2 More London Riverside London SE1 2AP |
Director Name | Mr Matthew Brockman |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(16 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 10 March 2016) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Hgcapital 2 More London Riverside London SE1 2AP |
Director Name | Mr Matthew Edmund Trimming |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 2017) |
Role | Private Equity Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Central Working 231-233 Deansgate Manchester M3 4EN |
Secretary Name | Mr Nicholas Thomas Southwell |
---|---|
Status | Resigned |
Appointed | 28 April 2016(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | Central Working 231-233 Deansgate Manchester M3 4EN |
Director Name | Mr Richard Spencer Earnshaw |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 2017) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Central Working 231-233 Deansgate Manchester M3 4EN |
Director Name | Mr Mohammed Ramzan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Olympic Way Birchwood Warrington WA2 0YL |
Director Name | Mr Paul Alan Kennedy |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 November 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Olympic Way Birchwood Warrington WA2 0YL |
Director Name | Mr Michael Reason |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Olympic Way Birchwood Warrington WA2 0YL |
Telephone | 01942 826788 |
---|---|
Telephone region | Wigan |
Registered Address | 2 Olympic Way Birchwood Warrington WA2 0YL |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Poulton-with-Fearnhead |
Ward | Poulton North |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,077,677 |
Gross Profit | £1,048,728 |
Net Worth | -£620,400 |
Cash | £918,843 |
Current Liabilities | £2,970,107 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
14 November 2022 | Delivered on: 16 November 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|---|
31 December 2018 | Delivered on: 9 January 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 January 2018 | Delivered on: 18 January 2018 Persons entitled: Birmingham City Council Classification: A registered charge Outstanding |
12 January 2018 | Delivered on: 17 January 2018 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
22 September 2017 | Delivered on: 26 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
11 March 2016 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2022 | Delivered on: 16 November 2022 Persons entitled: Nvm Pe Limited Classification: A registered charge Outstanding |
8 August 2006 | Delivered 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 |
21 April 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
24 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
28 November 2022 | Statement of company's objects (2 pages) |
25 November 2022 | Resolutions
|
25 November 2022 | Memorandum and Articles of Association (29 pages) |
23 November 2022 | Termination of appointment of Paul Alan Kennedy as a director on 14 November 2022 (1 page) |
16 November 2022 | Registration of charge 039105130009, created on 14 November 2022 (46 pages) |
16 November 2022 | Registration of charge 039105130010, created on 14 November 2022 (46 pages) |
14 November 2022 | Second filing of Confirmation Statement dated 9 May 2018 (3 pages) |
11 November 2022 | Statement of capital following an allotment of shares on 20 July 2017
|
19 May 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
21 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
13 October 2021 | Appointment of Mr Richard James Godsland as a director on 4 October 2021 (2 pages) |
20 July 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
4 June 2021 | Termination of appointment of Michael Reason as a director on 4 June 2021 (1 page) |
22 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
9 July 2020 | Appointment of Mr Steven Malone as a director on 1 July 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
26 July 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
3 April 2019 | Accounts for a small company made up to 30 June 2018 (21 pages) |
19 March 2019 | Appointment of Mrs Lisa Marie Lynch as a director on 15 March 2019 (2 pages) |
31 January 2019 | Resolutions
|
31 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
23 January 2019 | Satisfaction of charge 039105130005 in full (1 page) |
23 January 2019 | Satisfaction of charge 039105130006 in full (1 page) |
23 January 2019 | Satisfaction of charge 039105130007 in full (1 page) |
23 January 2019 | Appointment of Mr Michael Reason as a director on 31 December 2018 (2 pages) |
23 January 2019 | Termination of appointment of Mohammed Ramzan as a director on 31 December 2018 (1 page) |
9 January 2019 | Registration of charge 039105130008, created on 31 December 2018 (58 pages) |
11 October 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (3 pages) |
4 July 2018 | Accounts for a small company made up to 31 March 2017 (21 pages) |
9 May 2018 | Notification of Inprova Ltd as a person with significant control on 21 July 2017 (1 page) |
9 May 2018 | Confirmation statement made on 20 January 2018 with updates
|
9 May 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
9 May 2018 | Cessation of Valueworks Finco Limited as a person with significant control on 21 July 2017 (1 page) |
5 February 2018 | Resolutions
|
18 January 2018 | Registration of charge 039105130007, created on 12 January 2018 (75 pages) |
18 January 2018 | Registration of charge 039105130007, created on 12 January 2018 (75 pages) |
17 January 2018 | Registration of charge 039105130006, created on 12 January 2018 (14 pages) |
17 January 2018 | Registration of charge 039105130006, created on 12 January 2018 (14 pages) |
26 September 2017 | Registration of charge 039105130005, created on 22 September 2017 (8 pages) |
26 September 2017 | Registration of charge 039105130005, created on 22 September 2017 (8 pages) |
12 September 2017 | Satisfaction of charge 3 in full (1 page) |
12 September 2017 | Satisfaction of charge 039105130004 in full (1 page) |
12 September 2017 | Satisfaction of charge 2 in full (1 page) |
12 September 2017 | Satisfaction of charge 039105130004 in full (1 page) |
12 September 2017 | Satisfaction of charge 3 in full (1 page) |
12 September 2017 | Satisfaction of charge 2 in full (1 page) |
7 August 2017 | Resolutions
|
7 August 2017 | Resolutions
|
2 August 2017 | Termination of appointment of Nicholas Thomas Southwell as a secretary on 21 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Matthew Edmund Trimming as a director on 21 July 2017 (1 page) |
2 August 2017 | Appointment of Mr Mohammed Ramzan as a director on 21 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of Matthew Edmund Trimming as a director on 21 July 2017 (1 page) |
2 August 2017 | Appointment of Mr Paul Alan Kennedy as a director on 21 July 2017 (2 pages) |
2 August 2017 | Registered 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 2017 | Termination of appointment of Richard Spencer Earnshaw as a director on 21 July 2017 (1 page) |
2 August 2017 | Termination of appointment of David Ian Issott as a director on 21 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Richard Spencer Earnshaw as a director on 21 July 2017 (1 page) |
2 August 2017 | Registered 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 2017 | Termination of appointment of Nicholas Thomas Southwell as a secretary on 21 July 2017 (1 page) |
2 August 2017 | Appointment of Mr Paul Alan Kennedy as a director on 21 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of David Ian Issott as a director on 21 July 2017 (1 page) |
2 August 2017 | Appointment of Mr Mohammed Ramzan as a director on 21 July 2017 (2 pages) |
10 March 2017 | Full accounts made up to 31 March 2016 (19 pages) |
10 March 2017 | Full accounts made up to 31 March 2016 (19 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
1 July 2016 | Appointment of Mr Richard Spencer Earnshaw as a director on 20 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr Richard Spencer Earnshaw as a director on 20 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Matthew Edward Brockman as a director on 20 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Matthew Edward Brockman as a director on 20 June 2016 (1 page) |
24 May 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Nicholas Thomas Southwell as a secretary on 28 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Jarrod Hargreaves as a secretary on 28 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Nicholas Thomas Southwell as a secretary on 28 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Jarrod Hargreaves as a secretary on 28 April 2016 (1 page) |
24 March 2016 | Appointment of Mr David Issott as a director on 10 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr David Issott as a director on 10 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Matthew Edward Brockman as a director on 10 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Matthew Brockman as a director on 10 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Matthew Brockman as a director on 10 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Matthew Trimming as a director on 11 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Elizabeth Ann Sipiere as a director on 11 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Matthew Trimming as a director on 11 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Matthew Brockman as a director on 10 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Matthew Brockman as a director on 10 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Matthew Edward Brockman as a director on 10 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Elizabeth Ann Sipiere as a director on 11 March 2016 (1 page) |
11 March 2016 | Registration of charge 039105130004, created on 11 March 2016 (55 pages) |
11 March 2016 | Registration of charge 039105130004, created on 11 March 2016 (55 pages) |
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
5 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
6 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
15 April 2014 | Appointment of Mr Jarrod Hargreaves as a secretary (2 pages) |
15 April 2014 | Termination of appointment of Paul Cooper as a secretary (1 page) |
15 April 2014 | Termination of appointment of Paul Cooper as a secretary (1 page) |
15 April 2014 | Appointment of Mr Jarrod Hargreaves as a secretary (2 pages) |
6 February 2014 | Full accounts made up to 31 March 2013 (14 pages) |
6 February 2014 | Full accounts made up to 31 March 2013 (14 pages) |
28 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
22 January 2014 | Termination of appointment of Iain Walsh as a director (1 page) |
22 January 2014 | Termination of appointment of Alan Bell as a director (1 page) |
22 January 2014 | Termination of appointment of Iain Walsh as a director (1 page) |
22 January 2014 | Termination of appointment of Alan Bell as a director (1 page) |
26 September 2013 | Appointment of Mrs Elizabeth Ann Sipiere as a director (2 pages) |
26 September 2013 | Appointment of Mrs Elizabeth Ann Sipiere as a director (2 pages) |
25 September 2013 | Termination of appointment of Jeffrey Dandridge as a director (1 page) |
25 September 2013 | Termination of appointment of Jeffrey Dandridge as a director (1 page) |
18 April 2013 | Section 519 (1 page) |
18 April 2013 | Section 519 (1 page) |
13 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
14 December 2012 | Company name changed value works LIMITED\certificate issued on 14/12/12
|
14 December 2012 | Change of name notice (2 pages) |
14 December 2012 | Company name changed value works LIMITED\certificate issued on 14/12/12
|
14 December 2012 | Change of name notice (2 pages) |
12 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
12 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
19 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
13 November 2012 | Resolutions
|
13 November 2012 | Resolutions
|
12 September 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
12 September 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
16 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
16 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from wigan investment centre waterside drive wigan WN3 5BA (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from wigan investment centre waterside drive wigan WN3 5BA (1 page) |
26 January 2009 | Secretary's change of particulars / paul cooper / 20/12/2008 (1 page) |
26 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
26 January 2009 | Secretary's change of particulars / paul cooper / 20/12/2008 (1 page) |
26 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
19 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
18 December 2006 | Secretary resigned (2 pages) |
18 December 2006 | Secretary resigned (2 pages) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | New secretary appointed (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
19 January 2006 | Return made up to 20/01/06; full list of members
|
19 January 2006 | Return made up to 20/01/06; full list of members
|
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 January 2004 | Return made up to 20/01/04; full list of members
|
28 January 2004 | Return made up to 20/01/04; full list of members
|
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 February 2003 | Return made up to 20/01/03; full list of members
|
7 February 2003 | Return made up to 20/01/03; full list of members
|
24 October 2002 | Registered office changed on 24/10/02 from: dunkirk house farm 19 cocker lane leyland preston lancashire PR5 3SU (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: dunkirk house farm 19 cocker lane leyland preston lancashire PR5 3SU (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
20 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
20 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
5 February 2002 | Ad 01/01/02--------- £ si 80@1=80 £ ic 100/180 (2 pages) |
5 February 2002 | Ad 01/01/02--------- £ si 80@1=80 £ ic 100/180 (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
14 December 2001 | Company name changed the value works LIMITED\certificate issued on 14/12/01 (2 pages) |
14 December 2001 | Company name changed the value works LIMITED\certificate issued on 14/12/01 (2 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
29 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
5 October 2000 | Ad 01/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2000 | Ad 01/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
12 September 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
12 September 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
15 June 2000 | Company name changed the value works consulting co li mited\certificate issued on 16/06/00 (2 pages) |
15 June 2000 | Company name changed the value works consulting co li mited\certificate issued on 16/06/00 (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New secretary appointed;new director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: wilberforce court high street hull north humberside HU1 1YJ (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: wilberforce court high street hull north humberside HU1 1YJ (1 page) |
14 February 2000 | Company name changed rfbco 106 LIMITED\certificate issued on 15/02/00 (2 pages) |
14 February 2000 | Company name changed rfbco 106 LIMITED\certificate issued on 15/02/00 (2 pages) |
20 January 2000 | Incorporation (20 pages) |
20 January 2000 | Incorporation (20 pages) |