Company NameRBV Energy Limited
Company StatusActive
Company Number03906468
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 2 months ago)
Previous NameR B Valvetech Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Richard John Betteridge
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(same day as company formation)
RoleEngineering Sales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Centurion House
New York Way New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameMr Ronald Richard Brown
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(same day as company formation)
RoleEngineering Sales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Centurion House
New York Way New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Secretary NameMr Ronald Richard Brown
NationalityBritish
StatusCurrent
Appointed13 January 2000(same day as company formation)
RoleEngineering Sales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Centurion House
New York Way New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameMr Ian Michael Storey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(2 years after company formation)
Appointment Duration22 years, 2 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Centurion House
New York Way New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameLynn Storey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(3 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Centurion House
New York Way New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameAnne Lucille Betteridge
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2010(10 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Centurion House
New York Way New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameSonia Brown
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2010(10 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Centurion House
New York Way New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameBryan Clifford Broadbent
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 31 July 2000)
RoleEngineering Sales
Correspondence Address25 Ravensworth Grove
Stockton On Tees
Cleveland
TS18 5PP
Director NameMr Michael George Ridley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 19 December 2008)
RoleEngineering Sales
Correspondence Address11 Twyford Close
Cramlington
Northumberland
NE23 1PH
Director NameKaren Louise Ridley
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressEast View House
East View, Cambois
Blyth
Northumberland
NE24 1SF

Contact

Websiterbvenergy.com
Email address[email protected]
Telephone0191 2574058
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 3 Centurion House
New York Way New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

47 at £1Ian Michael Storey
31.33%
Ordinary
47 at £1Richard John Betteridge
31.33%
Ordinary
47 at £1Ronald Richard Brown
31.33%
Ordinary
3 at £1Anne Betteridge
2.00%
Ordinary
3 at £1Lynn Storey
2.00%
Ordinary
3 at £1Sonia Brown
2.00%
Ordinary

Financials

Year2014
Turnover£7,867,701
Gross Profit£1,430,476
Net Worth£2,098,465
Cash£1,465,819
Current Liabilities£3,204,621

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Charges

18 February 2000Delivered on: 23 February 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (19 pages)
22 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
21 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (18 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
30 January 2017Director's details changed for Mr Richard John Betteridge on 13 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Ian Michael Storey on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Ronald Richard Brown on 13 January 2017 (2 pages)
30 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
30 January 2017Director's details changed for Lynn Storey on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Ian Michael Storey on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Richard John Betteridge on 13 January 2017 (2 pages)
30 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
30 January 2017Director's details changed for Lynn Storey on 30 January 2017 (2 pages)
30 January 2017Secretary's details changed for Mr Ronald Richard Brown on 13 January 2017 (1 page)
30 January 2017Secretary's details changed for Mr Ronald Richard Brown on 13 January 2017 (1 page)
30 January 2017Director's details changed for Mr Ronald Richard Brown on 13 January 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (30 pages)
5 January 2017Full accounts made up to 31 March 2016 (30 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 150
(9 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 150
(9 pages)
4 January 2016Full accounts made up to 31 March 2015 (23 pages)
4 January 2016Full accounts made up to 31 March 2015 (23 pages)
5 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 150
(9 pages)
5 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 150
(9 pages)
10 October 2014Full accounts made up to 31 March 2014 (23 pages)
10 October 2014Full accounts made up to 31 March 2014 (23 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 150
(9 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 150
(9 pages)
16 January 2014Director's details changed for Sonia Brown on 24 August 2013 (2 pages)
16 January 2014Director's details changed for Sonia Brown on 24 August 2013 (2 pages)
16 January 2014Director's details changed for Lynn Storey on 30 November 2013 (2 pages)
16 January 2014Director's details changed for Lynn Storey on 30 November 2013 (2 pages)
16 January 2014Director's details changed for Mr Ronald Richard Brown on 24 August 2013 (2 pages)
16 January 2014Director's details changed for Mr Ian Michael Storey on 30 November 2013 (2 pages)
16 January 2014Director's details changed for Mr Ronald Richard Brown on 24 August 2013 (2 pages)
16 January 2014Director's details changed for Mr Ian Michael Storey on 30 November 2013 (2 pages)
13 January 2014Secretary's details changed for Mr Ronald Richard Brown on 24 August 2013 (1 page)
13 January 2014Secretary's details changed for Mr Ronald Richard Brown on 24 August 2013 (1 page)
4 January 2014Full accounts made up to 31 March 2013 (23 pages)
4 January 2014Full accounts made up to 31 March 2013 (23 pages)
7 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (9 pages)
7 February 2013Director's details changed for Anne Lucille Betteridge on 31 January 2012 (2 pages)
7 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (9 pages)
7 February 2013Director's details changed for Anne Lucille Betteridge on 31 January 2012 (2 pages)
7 February 2013Director's details changed for Sonia Brown on 31 January 2012 (2 pages)
7 February 2013Director's details changed for Sonia Brown on 31 January 2012 (2 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
20 January 2012Registered office address changed from Unit 11 Easter Park, Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ Uk on 20 January 2012 (1 page)
20 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (10 pages)
20 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (10 pages)
20 January 2012Registered office address changed from Unit 11 Easter Park, Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ Uk on 20 January 2012 (1 page)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Company name changed r b valvetech LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-03-28
(2 pages)
5 April 2011Change of name notice (1 page)
5 April 2011Company name changed r b valvetech LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-03-28
(2 pages)
5 April 2011Change of name notice (1 page)
17 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (10 pages)
17 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (10 pages)
3 November 2010Appointment of Sonia Brown as a director (3 pages)
3 November 2010Appointment of Anne Lucille Betteridge as a director (3 pages)
3 November 2010Appointment of Anne Lucille Betteridge as a director (3 pages)
3 November 2010Appointment of Sonia Brown as a director (3 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 June 2010Cancellation of shares. Statement of capital on 21 June 2010
  • GBP 150
(4 pages)
21 June 2010Cancellation of shares. Statement of capital on 21 June 2010
  • GBP 150
(4 pages)
15 June 2010Purchase of own shares. (3 pages)
15 June 2010Purchase of own shares. (3 pages)
10 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Richard John Betteridge on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Ronald Richard Brown on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Lynn Storey on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Richard John Betteridge on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Ian Michael Storey on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Lynn Storey on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Ronald Richard Brown on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Lynn Storey on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Richard John Betteridge on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Ian Michael Storey on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Ronald Richard Brown on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Ian Michael Storey on 1 January 2010 (2 pages)
9 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
9 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
13 February 2009Return made up to 13/01/09; full list of members (5 pages)
13 February 2009Registered office changed on 13/02/2009 from unit 11 easter park, baker road nelson park west cramlington northumberland NE23 1WQ uk (1 page)
13 February 2009Registered office changed on 13/02/2009 from centurion house, 3 new york way new york industrial estate newcastle upon tyne NE27 0QF (1 page)
13 February 2009Return made up to 13/01/09; full list of members (5 pages)
13 February 2009Registered office changed on 13/02/2009 from centurion house, 3 new york way new york industrial estate newcastle upon tyne NE27 0QF (1 page)
13 February 2009Registered office changed on 13/02/2009 from unit 11 easter park, baker road nelson park west cramlington northumberland NE23 1WQ uk (1 page)
29 December 2008Appointment terminated director michael ridley (1 page)
29 December 2008Appointment terminated director michael ridley (1 page)
26 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
26 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
22 May 2008Director's change of particulars / michael storey / 22/05/2008 (2 pages)
22 May 2008Director's change of particulars / michael storey / 22/05/2008 (2 pages)
15 January 2008Registered office changed on 15/01/08 from: centurion house new york way new york industrial estate newcastle upon tyne NE27 0QF (1 page)
15 January 2008Return made up to 13/01/08; full list of members (3 pages)
15 January 2008Registered office changed on 15/01/08 from: centurion house new york way new york industrial estate newcastle upon tyne NE27 0QF (1 page)
15 January 2008Return made up to 13/01/08; full list of members (3 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
21 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
21 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 January 2007Return made up to 13/01/07; full list of members (3 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Return made up to 13/01/07; full list of members (3 pages)
19 January 2007Director's particulars changed (1 page)
12 December 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
12 December 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
11 December 2006Accounts for a small company made up to 31 August 2006 (7 pages)
11 December 2006Accounts for a small company made up to 31 August 2006 (7 pages)
25 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
25 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
16 January 2006Location of register of members (1 page)
16 January 2006Return made up to 13/01/06; full list of members (3 pages)
16 January 2006Location of register of members (1 page)
16 January 2006Return made up to 13/01/06; full list of members (3 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
18 January 2005Return made up to 13/01/05; full list of members (10 pages)
18 January 2005Return made up to 13/01/05; full list of members (10 pages)
22 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 November 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
29 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
29 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
19 January 2004Return made up to 13/01/04; full list of members (9 pages)
19 January 2004Return made up to 13/01/04; full list of members (9 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
7 February 2003Return made up to 13/01/03; full list of members (8 pages)
7 February 2003Return made up to 13/01/03; full list of members (8 pages)
11 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
11 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
31 January 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
31 January 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
9 January 2002Return made up to 13/01/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2002Return made up to 13/01/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
3 April 2001Director's particulars changed (1 page)
3 April 2001Director's particulars changed (1 page)
5 February 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 November 2000Director resigned (2 pages)
7 November 2000Director resigned (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Ad 31/03/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Ad 31/03/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
18 February 2000Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page)
18 February 2000Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page)
10 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2000New secretary appointed;new director appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000Registered office changed on 28/01/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
28 January 2000New secretary appointed;new director appointed (2 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Registered office changed on 28/01/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
13 January 2000Incorporation (18 pages)
13 January 2000Incorporation (18 pages)