Company NameValewest Limited
DirectorsPhilip Rowan Rowlands and Angela Rowlands
Company StatusActive
Company Number03510786
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philip Rowan Rowlands
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1998(1 month, 2 weeks after company formation)
Appointment Duration26 years
RoleComputer Consultant
Country of ResidenceScotland
Correspondence AddressWeyr House
14 Blarbuie Road
Lochgilphead
Argyll
PA31 8LE
Scotland
Director NameMrs Angela Rowlands
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(2 years, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressWeyr House
14 Blarbuie Road
Lochgilphead
Argyll
PA31 8LE
Scotland
Secretary NameMrs Ann Margaret Longbone
NationalityBritish
StatusCurrent
Appointed01 February 2006(7 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleAccounting Technican
Country of ResidenceEngland
Correspondence Address2 Riverside
Maulds Meaburn
Penrith
Cumbria
CA10 3HL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMrs Angela Rowlands
NationalityBritish
StatusResigned
Appointed05 April 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWeyr House
14 Blarbuie Road
Lochgilphead
Argyll
PA31 8LE
Scotland
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitevalewest.co.uk

Location

Registered AddressKiln Hill
Market Place
Hawes
North Yorkshire
DL8 3RA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHawes
WardHawes and High Abbotside
Built Up AreaHawes
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr P.r. Rowlands
100.00%
Ordinary

Financials

Year2014
Net Worth£144
Cash£5,766
Current Liabilities£75,176

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Filing History

19 February 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
3 March 2020Statement of capital following an allotment of shares on 20 February 2020
  • GBP 2
(3 pages)
16 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(5 pages)
3 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(5 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 August 2014Registered office address changed from Unit 11, the Leighton Centre Leighton Welshpool Powys SY21 8HJ to C/O O'reilly Chartered Accountants Kiln Hill Market Place Hawes North Yorkshire DL8 3RA on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Unit 11, the Leighton Centre Leighton Welshpool Powys SY21 8HJ to C/O O'reilly Chartered Accountants Kiln Hill Market Place Hawes North Yorkshire DL8 3RA on 29 August 2014 (1 page)
9 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1
(5 pages)
9 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
13 March 2010Director's details changed for Philip Rowan Rowlands on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Philip Rowan Rowlands on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Angela Rowlands on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Angela Rowlands on 13 March 2010 (2 pages)
13 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2009Return made up to 16/02/09; full list of members (3 pages)
24 February 2009Return made up to 16/02/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 March 2008Return made up to 16/02/08; full list of members (3 pages)
10 March 2008Return made up to 16/02/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 March 2007Return made up to 16/02/07; full list of members (2 pages)
5 March 2007Registered office changed on 05/03/07 from: unit 11THE leighton centre leighton welshpool powys SY21 8HJ (1 page)
5 March 2007Registered office changed on 05/03/07 from: unit 11THE leighton centre leighton welshpool powys SY21 8HJ (1 page)
5 March 2007Return made up to 16/02/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 March 2006New secretary appointed (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006Return made up to 16/02/06; full list of members (2 pages)
13 March 2006Return made up to 16/02/06; full list of members (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
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)
17 February 2005Return made up to 16/02/05; full list of members (3 pages)
17 February 2005Return made up to 16/02/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 February 2004Return made up to 16/02/04; full list of members (7 pages)
18 February 2004Return made up to 16/02/04; full list of members (7 pages)
11 April 2003Return made up to 16/02/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
(7 pages)
11 April 2003Return made up to 16/02/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
(7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 March 2002Return made up to 16/02/02; full list of members (6 pages)
8 March 2002Return made up to 16/02/02; full list of members (6 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 March 2001Return made up to 16/02/01; full list of members (6 pages)
15 March 2001Return made up to 16/02/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 August 2000Registered office changed on 10/08/00 from: 28 salop road oswestry shropshire SY11 2NZ (1 page)
10 August 2000Registered office changed on 10/08/00 from: 28 salop road oswestry shropshire SY11 2NZ (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
3 April 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 March 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1999Director's particulars changed (1 page)
26 February 1999Secretary's particulars changed (1 page)
26 February 1999Secretary's particulars changed (1 page)
26 February 1999Director's particulars changed (1 page)
21 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
21 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
14 April 1998New secretary appointed (2 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998Registered office changed on 14/04/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998Registered office changed on 14/04/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 April 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998New director appointed (2 pages)
16 February 1998Incorporation (16 pages)
16 February 1998Incorporation (16 pages)