Company NameVale Royal Abbey Limited
DirectorsStephen Paul Graham and James Patrick Cryne
Company StatusActive
Company Number04850722
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Stephen Paul Graham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2003(2 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale Royal Abbey Golf Club Vale Royal Drive
Whitegate
Northwich
Cheshire
CW8 2BA
Secretary NameMr Stephen Paul Graham
NationalityBritish
StatusCurrent
Appointed01 December 2004(1 year, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale Royal Abbey Golf Club Vale Royal Drive
Whitegate
Northwich
Cheshire
CW8 2BA
Director NameMr James Patrick Cryne
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(14 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVale Royal Abbey Golf Club
Vale Royal Drive, Whitegate
Northwich
Cheshire
CW8 2BA
Director NameMr Patrick Cryne
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(2 months after company formation)
Appointment Duration14 years, 3 months (resigned 21 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Tannery
Town Lane
Charlesworth
Cheshire
SK14 6HQ
Secretary NameGraham Owen
NationalityBritish
StatusResigned
Appointed03 October 2003(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2004)
RoleCompany Director
Correspondence Address2 Cuddington Grange
Norley Road
Northwich
Cheshire
CW8 2TB
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Telephone01606 301291
Telephone regionNorthwich

Location

Registered AddressVale Royal Abbey Golf Club
Vale Royal Drive, Whitegate
Northwich
Cheshire
CW8 2BA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWhitegate and Marton
WardWinsford Over and Verdin
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£2,883,940
Cash£1,218,811
Current Liabilities£409,035

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

3 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 October 2019Cessation of Patrick Cryne as a person with significant control on 12 November 2018 (1 page)
21 October 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
21 October 2019Notification of Jean Elizabeth Cryne as a person with significant control on 12 November 2018 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
25 April 2018Appointment of Mr James Patrick Cryne as a director on 27 March 2018 (2 pages)
25 April 2018Termination of appointment of Patrick Cryne as a director on 21 January 2018 (1 page)
10 August 2017Withdrawal of a person with significant control statement on 10 August 2017 (2 pages)
10 August 2017Notification of Patrick Cryne as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of Patrick Cryne as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Stephen Paul Graham as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Patrick Cryne as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
10 August 2017Notification of Stephen Paul Graham as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Withdrawal of a person with significant control statement on 10 August 2017 (2 pages)
10 August 2017Notification of Stephen Paul Graham as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
31 December 2015Statement of capital on 31 December 2015
  • GBP 4,050,000
(4 pages)
31 December 2015Statement of capital on 31 December 2015
  • GBP 4,050,000
(4 pages)
14 December 2015Solvency Statement dated 19/11/15 (1 page)
14 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2015Statement by Directors (1 page)
14 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2015Solvency Statement dated 19/11/15 (1 page)
14 December 2015Statement by Directors (1 page)
20 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 4,650,000
(6 pages)
20 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 4,650,000
(6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,650,000
(6 pages)
28 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,650,000
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 January 2014Statement of capital following an allotment of shares on 24 June 2009
  • GBP 4,850,000
(3 pages)
16 January 2014Statement of capital following an allotment of shares on 24 June 2009
  • GBP 4,850,000
(3 pages)
18 November 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 4,650,000
(6 pages)
18 November 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 4,650,000
(6 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Patrick Cryne on 30 July 2010 (2 pages)
4 August 2010Director's details changed for Patrick Cryne on 30 July 2010 (2 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
4 August 2010Register inspection address has been changed (1 page)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
23 June 2009Return made up to 30/07/08; full list of members (5 pages)
23 June 2009Return made up to 30/07/08; full list of members (5 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
16 May 2009Ad 22/01/09\gbp si 1000000@1=1000000\gbp ic 3350000/4350000\ (2 pages)
16 May 2009Ad 20/04/09\gbp si 100000@1=100000\gbp ic 4350000/4450000\ (3 pages)
16 May 2009Ad 20/04/09\gbp si 100000@1=100000\gbp ic 4350000/4450000\ (3 pages)
16 May 2009Ad 22/01/09\gbp si 1000000@1=1000000\gbp ic 3350000/4350000\ (2 pages)
13 March 2009Ad 31/07/08\gbp si 100000@1=100000\gbp ic 3250000/3350000\ (2 pages)
13 March 2009Ad 31/07/08\gbp si 100000@1=100000\gbp ic 3250000/3350000\ (2 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 September 2008Return made up to 30/07/07; full list of members (5 pages)
16 September 2008Return made up to 30/07/07; full list of members (5 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 October 2007Ad 28/07/06--------- £ si 400000@1 (2 pages)
30 October 2007Ad 28/07/06--------- £ si 400000@1 (2 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 August 2006Return made up to 30/07/06; full list of members (7 pages)
31 August 2006Return made up to 30/07/06; full list of members (7 pages)
30 March 2006Ad 16/03/06--------- £ si 200000@1=200000 £ ic 2650000/2850000 (2 pages)
30 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2006Nc inc already adjusted 05/01/06 (1 page)
30 March 2006Nc inc already adjusted 05/01/06 (1 page)
30 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2006Ad 16/03/06--------- £ si 200000@1=200000 £ ic 2650000/2850000 (2 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 August 2005Return made up to 30/07/05; full list of members (7 pages)
12 August 2005Return made up to 30/07/05; full list of members (7 pages)
1 December 2004New secretary appointed (3 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004New secretary appointed (3 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 October 2004Return made up to 30/07/04; full list of members (7 pages)
5 October 2004Return made up to 30/07/04; full list of members (7 pages)
17 March 2004Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
17 March 2004Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
28 October 2003Registered office changed on 28/10/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Nc inc already adjusted 03/10/03 (1 page)
28 October 2003New director appointed (5 pages)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 October 2003New director appointed (5 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
28 October 2003New director appointed (4 pages)
28 October 2003Ad 03/10/03--------- £ si 2649999@1=2649999 £ ic 1/2650000 (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 October 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
28 October 2003New secretary appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
28 October 2003Nc inc already adjusted 03/10/03 (1 page)
28 October 2003New director appointed (4 pages)
28 October 2003Ad 03/10/03--------- £ si 2649999@1=2649999 £ ic 1/2650000 (2 pages)
14 October 2003Company name changed ever 2171 LIMITED\certificate issued on 14/10/03 (2 pages)
14 October 2003Company name changed ever 2171 LIMITED\certificate issued on 14/10/03 (2 pages)
30 July 2003Incorporation (30 pages)
30 July 2003Incorporation (30 pages)