Hale
Altrincham
Cheshire
WA14 3HX
Director Name | Dr Michael Roderick Oliver |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2000(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Liberty House Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
Secretary Name | Lynn Kathryn Goryl |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2002(2 years after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | Holly Tree House Howard Drive Hale Cheshire WA15 0LT |
Director Name | Mr Nicholas Alexander Howard |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Liberty House Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
Director Name | Mr Paul Edgecombe Shillito |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Liberty House Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
Director Name | Mr Paul Edward Rowlands |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2019(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Liberty House Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
Director Name | Mr Trevor Nicholas Spencer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(23 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Liberty House Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
Director Name | Mr Paul Edgecombe Shillito |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 33 Elmstead Crescent Crewe Cheshire CW1 3PX |
Director Name | Mr David George Cornwell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Cliff Lane, Acton Northwich Cheshire CW8 2RZ |
Secretary Name | Margaret Ann Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Chatsworth Road Hazel Grove Stockport Cheshire SK7 6BJ |
Director Name | Robert Arthur Wright |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 24 February 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Liberty House Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
Director Name | Craig Antony Furnival |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2009) |
Role | Engineer |
Correspondence Address | 8 Berkshire Drive Woolston Warrington Cheshire WA1 4EX |
Director Name | Mr Colm Kane |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2009(9 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 07 March 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Liberty House Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
Director Name | Mr Richard James Bedford |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 May 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Liberty House Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
Director Name | Mr Anthony Goodwin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2022(21 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 21 April 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Liberty House Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | valves.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01565 632636 |
Telephone region | Knutsford |
Registered Address | Liberty House Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
600 at £1 | Trustees Of Mark Roderick Oliver Trust 60.00% Ordinary |
---|---|
400 at £1 | Michael Roderick Oliver 40.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £18,837,691 |
Gross Profit | £7,015,448 |
Net Worth | £2,642,271 |
Current Liabilities | £6,613,169 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
28 October 2011 | Delivered 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 2011 | Delivered on: 2 November 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 June 2006 | Delivered 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 |
12 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Termination of appointment of Anthony Goodwin as a director on 21 April 2023 (1 page) |
30 March 2023 | Accounts for a small company made up to 30 September 2022 (18 pages) |
31 May 2022 | Appointment of Mr Anthony Goodwin as a director on 20 May 2022 (2 pages) |
16 May 2022 | Termination of appointment of Richard James Bedford as a director on 16 May 2022 (1 page) |
13 May 2022 | Accounts for a small company made up to 30 September 2021 (18 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
7 March 2022 | Termination of appointment of Colm Kane as a director on 7 March 2022 (1 page) |
12 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
8 April 2021 | Full accounts made up to 30 September 2020 (18 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
10 March 2020 | Full accounts made up to 30 September 2019 (18 pages) |
23 October 2019 | Appointment of Mr Paul Edward Rowlands as a director on 10 October 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
15 April 2019 | Full accounts made up to 30 September 2018 (18 pages) |
6 March 2019 | Appointment of Mr Nicholas Alexander Howard as a director on 1 March 2019 (2 pages) |
6 March 2019 | Appointment of Mr Paul Edgecombe Shillito as a director on 1 March 2019 (2 pages) |
6 July 2018 | Full accounts made up to 30 September 2017 (27 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
15 June 2017 | Full accounts made up to 30 September 2016 (27 pages) |
15 June 2017 | Full accounts made up to 30 September 2016 (27 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
13 April 2017 | Termination of appointment of David George Cornwell as a director on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of David George Cornwell as a director on 31 March 2017 (1 page) |
24 February 2017 | Termination of appointment of Robert Arthur Wright as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Robert Arthur Wright as a director on 24 February 2017 (1 page) |
10 February 2017 | Appointment of Mr Richard James Bedford as a director on 9 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Richard James Bedford as a director on 9 February 2017 (2 pages) |
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
2 June 2016 | Full accounts made up to 30 September 2015 (23 pages) |
2 June 2016 | Full accounts made up to 30 September 2015 (23 pages) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
2 February 2015 | Full accounts made up to 30 September 2014 (23 pages) |
2 February 2015 | Full accounts made up to 30 September 2014 (23 pages) |
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
8 January 2014 | Full accounts made up to 30 September 2013 (23 pages) |
8 January 2014 | Full accounts made up to 30 September 2013 (23 pages) |
22 August 2013 | Director's details changed for Michael Roderick Oliver on 1 April 2013 (2 pages) |
22 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
22 August 2013 | Director's details changed for Mr Colm Kane on 1 July 2012 (2 pages) |
22 August 2013 | Director's details changed for Mr Colm Kane on 1 July 2012 (2 pages) |
22 August 2013 | Director's details changed for Robert Arthur Wright on 17 May 2013 (2 pages) |
22 August 2013 | Director's details changed for Michael Roderick Oliver on 1 April 2013 (2 pages) |
22 August 2013 | Director's details changed for Mr Colm Kane on 1 July 2012 (2 pages) |
22 August 2013 | Director's details changed for Michael Roderick Oliver on 1 April 2013 (2 pages) |
22 August 2013 | Director's details changed for Robert Arthur Wright on 17 May 2013 (2 pages) |
22 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
22 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
6 January 2013 | Accounts for a medium company made up to 30 September 2012 (19 pages) |
6 January 2013 | Accounts for a medium company made up to 30 September 2012 (19 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (9 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (9 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (9 pages) |
10 April 2012 | Accounts for a medium company made up to 30 September 2011 (19 pages) |
10 April 2012 | Accounts for a medium company made up to 30 September 2011 (19 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (9 pages) |
20 June 2011 | Registered office address changed from Oliver Valves Ltd Haig Road, Parkgate Industrial Esta, Knutsford Cheshire WA16 8DX on 20 June 2011 (1 page) |
20 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (9 pages) |
20 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (9 pages) |
20 June 2011 | Registered office address changed from Oliver Valves Ltd Haig Road, Parkgate Industrial Esta, Knutsford Cheshire WA16 8DX on 20 June 2011 (1 page) |
21 March 2011 | Accounts for a medium company made up to 30 September 2010 (18 pages) |
21 March 2011 | Accounts for a medium company made up to 30 September 2010 (18 pages) |
16 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Mr Colm Kane on 9 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Colm Kane on 9 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Colm Kane on 9 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Full accounts made up to 30 September 2009 (21 pages) |
21 January 2010 | Full accounts made up to 30 September 2009 (21 pages) |
16 September 2009 | Resolutions
|
16 September 2009 | Resolutions
|
17 August 2009 | Director appointed mr colm kane (1 page) |
17 August 2009 | Director appointed mr colm kane (1 page) |
7 July 2009 | Appointment terminated director craig furnival (1 page) |
7 July 2009 | Appointment terminated director craig furnival (1 page) |
17 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
17 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
6 January 2009 | Accounts for a medium company made up to 30 September 2008 (21 pages) |
6 January 2009 | Accounts for a medium company made up to 30 September 2008 (21 pages) |
26 June 2008 | Return made up to 09/06/08; full list of members (5 pages) |
26 June 2008 | Return made up to 09/06/08; full list of members (5 pages) |
9 January 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
9 January 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
25 June 2007 | Return made up to 09/06/07; no change of members (8 pages) |
25 June 2007 | Return made up to 09/06/07; no change of members (8 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
10 January 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
10 January 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
8 July 2006 | Particulars of mortgage/charge (4 pages) |
8 July 2006 | Particulars of mortgage/charge (4 pages) |
20 June 2006 | Return made up to 09/06/06; full list of members (8 pages) |
20 June 2006 | Return made up to 09/06/06; full list of members (8 pages) |
12 January 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
12 January 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
20 June 2005 | Return made up to 09/06/05; full list of members (8 pages) |
20 June 2005 | Return made up to 09/06/05; full list of members (8 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
16 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
1 June 2004 | Return made up to 09/06/04; full list of members (8 pages) |
1 June 2004 | Return made up to 09/06/04; full list of members (8 pages) |
29 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
29 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
16 June 2003 | Return made up to 09/06/03; full list of members (8 pages) |
16 June 2003 | Return made up to 09/06/03; full list of members (8 pages) |
25 February 2003 | Ad 18/07/00--------- £ si 600@1 (2 pages) |
25 February 2003 | Ad 18/07/00--------- £ si 600@1 (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Secretary resigned (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Return made up to 09/06/02; full list of members (8 pages) |
18 June 2002 | Return made up to 09/06/02; full list of members (8 pages) |
27 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
10 July 2001 | Return made up to 09/06/01; full list of members (7 pages) |
10 July 2001 | Return made up to 09/06/01; full list of members (7 pages) |
26 March 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
26 March 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Incorporation (17 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Incorporation (17 pages) |