Company NameVale Inn Limited
DirectorsLee Owen Wainwright and Kirsten Wainwright
Company StatusActive
Company Number06660327
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Lee Owen Wainwright
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Mill Parker Street
Macclesfield
Cheshire
SK11 7BQ
Director NameMrs Kirsten Wainwright
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(1 year after company formation)
Appointment Duration14 years, 7 months
RoleSales
Country of ResidenceEngland
Correspondence AddressBrook Mill Parker Street
Macclesfield
Cheshire
SK11 7BQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitevaleinn.co.uk
Telephone01625 575147
Telephone regionMacclesfield

Location

Registered AddressBrook Mill
Parker Street
Macclesfield
Cheshire
SK11 7BQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Wainwright Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,941
Cash£4,796
Current Liabilities£58,226

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 4 weeks from now)

Charges

8 December 2014Delivered on: 12 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
19 March 2020Registered office address changed from Unit 2 & 3 Adlington Road Bollington Macclesfield Cheshire SK10 5JT England to Bollington Brewing Company Unit 2 & 3, Adlington Road Bollington Cheshire SK10 5JT on 19 March 2020 (1 page)
19 March 2020Change of details for Wainwright Group Limited as a person with significant control on 15 January 2020 (2 pages)
19 March 2020Director's details changed for Mr Lee Owen Wainwright on 15 January 2020 (2 pages)
19 March 2020Director's details changed for Mrs Kirsten Wainwright on 15 January 2020 (2 pages)
31 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
23 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
8 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
17 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
16 August 2016Director's details changed for Mrs Kirsten Wainwright on 31 October 2015 (2 pages)
16 August 2016Director's details changed for Mr Lee Owen Wainwright on 31 October 2015 (2 pages)
16 August 2016Director's details changed for Mrs Kirsten Wainwright on 31 October 2015 (2 pages)
16 August 2016Director's details changed for Mr Lee Owen Wainwright on 31 October 2015 (2 pages)
14 August 2016Director's details changed for Mrs Kirsten Wainwright on 26 May 2016 (2 pages)
14 August 2016Director's details changed for Mrs Kirsten Wainwright on 26 May 2016 (2 pages)
14 August 2016Registered office address changed from The Vale Inn 29-31 Adlington Road Bollington Macclesfield Cheshire SK10 5JT to Unit 2 & 3 Adlington Road Bollington Macclesfield Cheshire SK10 5JT on 14 August 2016 (1 page)
14 August 2016Director's details changed for Mr Lee Owen Wainwright on 26 May 2016 (2 pages)
14 August 2016Registered office address changed from The Vale Inn 29-31 Adlington Road Bollington Macclesfield Cheshire SK10 5JT to Unit 2 & 3 Adlington Road Bollington Macclesfield Cheshire SK10 5JT on 14 August 2016 (1 page)
14 August 2016Director's details changed for Mr Lee Owen Wainwright on 26 May 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 August 2015Annual return made up to 30 July 2015
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 30 July 2015
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 December 2014Registration of charge 066603270001, created on 8 December 2014 (8 pages)
12 December 2014Registration of charge 066603270001, created on 8 December 2014 (8 pages)
12 December 2014Registration of charge 066603270001, created on 8 December 2014 (8 pages)
6 September 2014Director's details changed for Mrs Kirsten Wainwright on 1 July 2014 (2 pages)
6 September 2014Director's details changed for Mr Lee Owen Wainwright on 1 July 2014 (2 pages)
6 September 2014Director's details changed for Mr Lee Owen Wainwright on 1 July 2014 (2 pages)
6 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1
(4 pages)
6 September 2014Director's details changed for Mr Lee Owen Wainwright on 1 July 2014 (2 pages)
6 September 2014Director's details changed for Mrs Kirsten Wainwright on 1 July 2014 (2 pages)
6 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1
(4 pages)
6 September 2014Director's details changed for Mrs Kirsten Wainwright on 1 July 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
21 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
17 August 2012Annual return made up to 30 July 2012 (4 pages)
17 August 2012Annual return made up to 30 July 2012 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 November 2011Amended accounts made up to 31 July 2010 (6 pages)
23 November 2011Amended accounts made up to 31 July 2010 (6 pages)
31 August 2011Annual return made up to 30 July 2011 (4 pages)
31 August 2011Annual return made up to 30 July 2011 (4 pages)
26 July 2011Registered office address changed from Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD on 26 July 2011 (1 page)
26 July 2011Registered office address changed from Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD on 26 July 2011 (1 page)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
1 September 2009Director appointed kirsten wainwright (2 pages)
1 September 2009Director appointed kirsten wainwright (2 pages)
9 September 2008Appointment terminated director company directors LIMITED (1 page)
9 September 2008Director appointed lee owen wainwright (2 pages)
9 September 2008Director appointed lee owen wainwright (2 pages)
9 September 2008Appointment terminated director company directors LIMITED (1 page)
9 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
9 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
30 July 2008Incorporation (16 pages)
30 July 2008Incorporation (16 pages)