Company NameOliver Twinsafe Valves Limited
Company StatusActive
Company Number04011572
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves

Directors

Director NameMr Mark Roderick Oliver
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Greenside Drive
Hale
Altrincham
Cheshire
WA14 3HX
Director NameDr Michael Roderick Oliver
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2000(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressLiberty House Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Secretary NameLynn Kathryn Goryl
NationalityBritish
StatusCurrent
Appointed15 June 2002(2 years after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence AddressHolly Tree House
Howard Drive
Hale
Cheshire
WA15 0LT
Director NameMr Nicholas Alexander Howard
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(18 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressLiberty House Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Director NameMr Paul Edgecombe Shillito
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(18 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressLiberty House Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Director NameMr Paul Edward Rowlands
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(19 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLiberty House Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Director NameMr Trevor Nicholas Spencer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(23 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLiberty House Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Director NameMr Paul Edgecombe Shillito
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address33 Elmstead Crescent
Crewe
Cheshire
CW1 3PX
Director NameMr David George Cornwell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House
Cliff Lane, Acton
Northwich
Cheshire
CW8 2RZ
Secretary NameMargaret Ann Owen
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address47 Chatsworth Road
Hazel Grove
Stockport
Cheshire
SK7 6BJ
Director NameRobert Arthur Wright
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 24 February 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLiberty House Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Director NameCraig Antony Furnival
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2009)
RoleEngineer
Correspondence Address8 Berkshire Drive
Woolston
Warrington
Cheshire
WA1 4EX
Director NameMr Colm Kane
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2009(9 years after company formation)
Appointment Duration12 years, 8 months (resigned 07 March 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLiberty House Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Director NameMr Richard James Bedford
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(16 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 May 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLiberty House Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Director NameMr Anthony Goodwin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2022(21 years, 11 months after company formation)
Appointment Duration11 months (resigned 21 April 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLiberty House Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitevalves.co.uk
Email address[email protected]
Telephone01565 632636
Telephone regionKnutsford

Location

Registered AddressLiberty House Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

600 at £1Trustees Of Mark Roderick Oliver Trust
60.00%
Ordinary
400 at £1Michael Roderick Oliver
40.00%
Ordinary A

Financials

Year2014
Turnover£18,837,691
Gross Profit£7,015,448
Net Worth£2,642,271
Current Liabilities£6,613,169

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

28 October 2011Delivered on: 2 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now or in the future credited to account number 63585588 with the bank.
Outstanding
28 October 2011Delivered on: 2 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 June 2006Delivered on: 8 July 2006
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: Land lying to the east od parkgate lane knutsford cheshire t/no CH206571. 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

12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
21 April 2023Termination of appointment of Anthony Goodwin as a director on 21 April 2023 (1 page)
30 March 2023Accounts for a small company made up to 30 September 2022 (18 pages)
31 May 2022Appointment of Mr Anthony Goodwin as a director on 20 May 2022 (2 pages)
16 May 2022Termination of appointment of Richard James Bedford as a director on 16 May 2022 (1 page)
13 May 2022Accounts for a small company made up to 30 September 2021 (18 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
7 March 2022Termination of appointment of Colm Kane as a director on 7 March 2022 (1 page)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
8 April 2021Full accounts made up to 30 September 2020 (18 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
10 March 2020Full accounts made up to 30 September 2019 (18 pages)
23 October 2019Appointment of Mr Paul Edward Rowlands as a director on 10 October 2019 (2 pages)
16 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
15 April 2019Full accounts made up to 30 September 2018 (18 pages)
6 March 2019Appointment of Mr Nicholas Alexander Howard as a director on 1 March 2019 (2 pages)
6 March 2019Appointment of Mr Paul Edgecombe Shillito as a director on 1 March 2019 (2 pages)
6 July 2018Full accounts made up to 30 September 2017 (27 pages)
14 May 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
15 June 2017Full accounts made up to 30 September 2016 (27 pages)
15 June 2017Full accounts made up to 30 September 2016 (27 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
13 April 2017Termination of appointment of David George Cornwell as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of David George Cornwell as a director on 31 March 2017 (1 page)
24 February 2017Termination of appointment of Robert Arthur Wright as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Robert Arthur Wright as a director on 24 February 2017 (1 page)
10 February 2017Appointment of Mr Richard James Bedford as a director on 9 February 2017 (2 pages)
10 February 2017Appointment of Mr Richard James Bedford as a director on 9 February 2017 (2 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(8 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(8 pages)
2 June 2016Full accounts made up to 30 September 2015 (23 pages)
2 June 2016Full accounts made up to 30 September 2015 (23 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(8 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(8 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(8 pages)
2 February 2015Full accounts made up to 30 September 2014 (23 pages)
2 February 2015Full accounts made up to 30 September 2014 (23 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(8 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(8 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(8 pages)
8 January 2014Full accounts made up to 30 September 2013 (23 pages)
8 January 2014Full accounts made up to 30 September 2013 (23 pages)
22 August 2013Director's details changed for Michael Roderick Oliver on 1 April 2013 (2 pages)
22 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (8 pages)
22 August 2013Director's details changed for Mr Colm Kane on 1 July 2012 (2 pages)
22 August 2013Director's details changed for Mr Colm Kane on 1 July 2012 (2 pages)
22 August 2013Director's details changed for Robert Arthur Wright on 17 May 2013 (2 pages)
22 August 2013Director's details changed for Michael Roderick Oliver on 1 April 2013 (2 pages)
22 August 2013Director's details changed for Mr Colm Kane on 1 July 2012 (2 pages)
22 August 2013Director's details changed for Michael Roderick Oliver on 1 April 2013 (2 pages)
22 August 2013Director's details changed for Robert Arthur Wright on 17 May 2013 (2 pages)
22 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (8 pages)
22 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (8 pages)
6 January 2013Accounts for a medium company made up to 30 September 2012 (19 pages)
6 January 2013Accounts for a medium company made up to 30 September 2012 (19 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (9 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (9 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (9 pages)
10 April 2012Accounts for a medium company made up to 30 September 2011 (19 pages)
10 April 2012Accounts for a medium company made up to 30 September 2011 (19 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (9 pages)
20 June 2011Registered office address changed from Oliver Valves Ltd Haig Road, Parkgate Industrial Esta, Knutsford Cheshire WA16 8DX on 20 June 2011 (1 page)
20 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (9 pages)
20 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (9 pages)
20 June 2011Registered office address changed from Oliver Valves Ltd Haig Road, Parkgate Industrial Esta, Knutsford Cheshire WA16 8DX on 20 June 2011 (1 page)
21 March 2011Accounts for a medium company made up to 30 September 2010 (18 pages)
21 March 2011Accounts for a medium company made up to 30 September 2010 (18 pages)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Mr Colm Kane on 9 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Colm Kane on 9 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Colm Kane on 9 June 2010 (2 pages)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
21 January 2010Full accounts made up to 30 September 2009 (21 pages)
21 January 2010Full accounts made up to 30 September 2009 (21 pages)
16 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 August 2009Director appointed mr colm kane (1 page)
17 August 2009Director appointed mr colm kane (1 page)
7 July 2009Appointment terminated director craig furnival (1 page)
7 July 2009Appointment terminated director craig furnival (1 page)
17 June 2009Return made up to 09/06/09; full list of members (5 pages)
17 June 2009Return made up to 09/06/09; full list of members (5 pages)
23 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 January 2009Accounts for a medium company made up to 30 September 2008 (21 pages)
6 January 2009Accounts for a medium company made up to 30 September 2008 (21 pages)
26 June 2008Return made up to 09/06/08; full list of members (5 pages)
26 June 2008Return made up to 09/06/08; full list of members (5 pages)
9 January 2008Accounts for a small company made up to 30 September 2007 (8 pages)
9 January 2008Accounts for a small company made up to 30 September 2007 (8 pages)
25 June 2007Return made up to 09/06/07; no change of members (8 pages)
25 June 2007Return made up to 09/06/07; no change of members (8 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
10 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
10 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
8 July 2006Particulars of mortgage/charge (4 pages)
8 July 2006Particulars of mortgage/charge (4 pages)
20 June 2006Return made up to 09/06/06; full list of members (8 pages)
20 June 2006Return made up to 09/06/06; full list of members (8 pages)
12 January 2006Accounts for a small company made up to 30 September 2005 (6 pages)
12 January 2006Accounts for a small company made up to 30 September 2005 (6 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
20 June 2005Return made up to 09/06/05; full list of members (8 pages)
20 June 2005Return made up to 09/06/05; full list of members (8 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
16 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
1 June 2004Return made up to 09/06/04; full list of members (8 pages)
1 June 2004Return made up to 09/06/04; full list of members (8 pages)
29 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
29 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
16 June 2003Return made up to 09/06/03; full list of members (8 pages)
16 June 2003Return made up to 09/06/03; full list of members (8 pages)
25 February 2003Ad 18/07/00--------- £ si 600@1 (2 pages)
25 February 2003Ad 18/07/00--------- £ si 600@1 (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
18 June 2002Return made up to 09/06/02; full list of members (8 pages)
18 June 2002Return made up to 09/06/02; full list of members (8 pages)
27 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
27 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
10 July 2001Return made up to 09/06/01; full list of members (7 pages)
10 July 2001Return made up to 09/06/01; full list of members (7 pages)
26 March 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
26 March 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Incorporation (17 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Incorporation (17 pages)