Company NameSharevalue Limited
DirectorLuke Peter Gray Wallrow
Company StatusActive
Company Number02243893
CategoryPrivate Limited Company
Incorporation Date13 April 1988(36 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Luke Peter Gray Wallrow
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2002(14 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address2 Linden Avenue
Darlington
County Durham
DL3 8PN
Secretary NameMr Luke Peter Wall-Row
StatusCurrent
Appointed21 July 2021(33 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address2 Houndgate
Darlington
County Durham
DL1 5RL
Director NamePeter Howard Gray Wallrow
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(4 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 July 2002)
RoleCompany Director
Correspondence Address2 Linden Avenue
Darlington
County Durham
DL3 8PN
Director NameMrs Rosemary Eleanor Wall-Row
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(4 years, 2 months after company formation)
Appointment Duration29 years, 1 month (resigned 21 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Linden Avenue
Darlington
County Durham
DL3 8PN
Secretary NameMrs Rosemary Eleanor Wall-Row
NationalityBritish
StatusResigned
Appointed14 June 1992(4 years, 2 months after company formation)
Appointment Duration29 years, 1 month (resigned 21 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Linden Avenue
Darlington
County Durham
DL3 8PN

Contact

Telephone01325 486666
Telephone regionDarlington

Location

Registered Address2 Houndgate
Darlington
County Durham
DL1 5RL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£404,089
Cash£98,148
Current Liabilities£9,811

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 August 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
9 August 2022Termination of appointment of Rosemary Eleanor Wall-Row as a secretary on 21 July 2021 (1 page)
9 August 2022Termination of appointment of Rosemary Eleanor Wall-Row as a director on 21 July 2021 (1 page)
17 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 August 2021Appointment of Mr Luke Peter Wall-Row as a secretary on 21 July 2021 (2 pages)
5 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 August 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
17 July 2017Notification of Luke Peter Gray Wall-Row as a person with significant control on 14 June 2017 (2 pages)
17 July 2017Notification of Luke Peter Gray Wall-Row as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Luke Peter Gray Wall-Row as a person with significant control on 14 June 2017 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(6 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(6 pages)
11 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
11 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
13 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(6 pages)
13 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(6 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Registered office address changed from 17 Victoria Road Darlington Co Durham DL1 5SF on 12 October 2012 (1 page)
12 October 2012Registered office address changed from 17 Victoria Road Darlington Co Durham DL1 5SF on 12 October 2012 (1 page)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Director's details changed for Mrs Rosemary Eleanor Wall-Row on 13 June 2010 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Mrs Rosemary Eleanor Wall-Row on 13 June 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 August 2009Return made up to 14/06/09; full list of members (4 pages)
19 August 2009Return made up to 14/06/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Return made up to 14/06/08; full list of members (4 pages)
3 July 2008Return made up to 14/06/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 July 2007Return made up to 14/06/07; full list of members (2 pages)
26 July 2007Return made up to 14/06/07; full list of members (2 pages)
26 July 2007Location of register of members (1 page)
26 July 2007Location of register of members (1 page)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 July 2006Return made up to 14/06/06; full list of members (2 pages)
3 July 2006Return made up to 14/06/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 July 2005Return made up to 14/06/05; full list of members (7 pages)
12 July 2005Return made up to 14/06/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 July 2004Return made up to 14/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/07/04
(7 pages)
12 July 2004Return made up to 14/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/07/04
(7 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 June 2003Return made up to 14/06/03; full list of members (8 pages)
28 June 2003New director appointed (2 pages)
28 June 2003Return made up to 14/06/03; full list of members (8 pages)
28 June 2003New director appointed (2 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
16 July 2002Return made up to 14/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 2002Return made up to 14/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 July 2001Return made up to 14/06/01; full list of members (6 pages)
19 July 2001Return made up to 14/06/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 July 2000Return made up to 14/06/00; full list of members (6 pages)
11 July 2000Return made up to 14/06/00; full list of members (6 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 June 1999Return made up to 14/06/99; no change of members (4 pages)
22 June 1999Return made up to 14/06/99; no change of members (4 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 June 1998Return made up to 14/06/98; full list of members (6 pages)
29 June 1998Return made up to 14/06/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 June 1997Return made up to 14/06/97; no change of members (6 pages)
20 June 1997Return made up to 14/06/97; no change of members (6 pages)
4 October 1996Registered office changed on 04/10/96 from: 3 coniscliffe road darlington co. Durham DL3 7EE (1 page)
4 October 1996Registered office changed on 04/10/96 from: 3 coniscliffe road darlington co. Durham DL3 7EE (1 page)
15 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 June 1996Return made up to 14/06/96; no change of members (4 pages)
20 June 1996Return made up to 14/06/96; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 August 1995Return made up to 14/06/95; full list of members (6 pages)
25 August 1995Return made up to 14/06/95; full list of members (6 pages)