Company NameValleywood Limited
DirectorsHenry Smallwood Proudlove and Julie Anne Proudlove
Company StatusActive
Company Number04492599
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Henry Smallwood Proudlove
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2002(2 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMrs Julie Anne Proudlove
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2002(2 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Secretary NameMrs Julie Anne Proudlove
NationalityBritish
StatusCurrent
Appointed25 July 2002(2 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£74
Cash£6,811
Current Liabilities£8,632

Accounts

Latest Accounts31 July 2023 (8 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 July 2023 (8 months, 4 weeks ago)
Next Return Due6 August 2024 (3 months, 3 weeks from now)

Filing History

17 November 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
6 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
1 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
1 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
25 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
30 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 January 2015Registered office address changed from C/O Meacher-Jones & Co Ltd 6 St John's Court Vicars Lane Chester Cheshire CH1 1QE to C/O Henry R Davis & Co Ltd 33 Chester Road West Queensferry Deeside Clwyd CH5 1SA on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Meacher-Jones & Co Ltd 6 St John's Court Vicars Lane Chester Cheshire CH1 1QE to C/O Henry R Davis & Co Ltd 33 Chester Road West Queensferry Deeside Clwyd CH5 1SA on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Meacher-Jones & Co Ltd 6 St John's Court Vicars Lane Chester Cheshire CH1 1QE to C/O Henry R Davis & Co Ltd 33 Chester Road West Queensferry Deeside Clwyd CH5 1SA on 7 January 2015 (1 page)
13 October 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 October 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 November 2010Registered office address changed from C/O Meacher Jones Bowman House Bold Square Chester CH1 3LZ on 17 November 2010 (1 page)
17 November 2010Registered office address changed from C/O Meacher Jones Bowman House Bold Square Chester CH1 3LZ on 17 November 2010 (1 page)
8 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Henry Proudlove on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Julie Proudlove on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Henry Proudlove on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Julie Proudlove on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Henry Proudlove on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Julie Proudlove on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 August 2009Return made up to 23/07/09; full list of members (4 pages)
21 August 2009Return made up to 23/07/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 August 2008Return made up to 23/07/08; full list of members (4 pages)
28 August 2008Return made up to 23/07/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 September 2007Return made up to 23/07/07; full list of members
  • 363(287) ‐ Registered office changed on 17/09/07
(7 pages)
17 September 2007Return made up to 23/07/07; full list of members
  • 363(287) ‐ Registered office changed on 17/09/07
(7 pages)
2 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 April 2006Registered office changed on 21/04/06 from: the warrant house high street altrincham cheshire WA14 1PZ (1 page)
21 April 2006Registered office changed on 21/04/06 from: the warrant house high street altrincham cheshire WA14 1PZ (1 page)
12 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 August 2005Return made up to 23/07/05; full list of members (7 pages)
30 August 2005Return made up to 23/07/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 July 2004Return made up to 23/07/04; full list of members (7 pages)
30 July 2004Return made up to 23/07/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
20 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
20 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Registered office changed on 30/08/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Registered office changed on 30/08/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002Director resigned (1 page)
27 August 2002Ad 25/07/02-31/07/02 £ si 1@1=1 £ ic 1/2 (2 pages)
27 August 2002Ad 25/07/02-31/07/02 £ si 1@1=1 £ ic 1/2 (2 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2002Memorandum and Articles of Association (5 pages)
2 August 2002Memorandum and Articles of Association (5 pages)
23 July 2002Incorporation (16 pages)
23 July 2002Incorporation (16 pages)