New York Way New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director Name | Mr Ronald Richard Brown |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2000(same day as company formation) |
Role | Engineering Sales |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Centurion House New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Secretary Name | Mr Ronald Richard Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2000(same day as company formation) |
Role | Engineering Sales |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Centurion House New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Director Name | Mr Ian Michael Storey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(2 years after company formation) |
Appointment Duration | 22 years, 2 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Centurion House New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Director Name | Lynn Storey |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Centurion House New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Director Name | Anne Lucille Betteridge |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2010(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Centurion House New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Director Name | Sonia Brown |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2010(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Centurion House New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Bryan Clifford Broadbent |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 31 July 2000) |
Role | Engineering Sales |
Correspondence Address | 25 Ravensworth Grove Stockton On Tees Cleveland TS18 5PP |
Director Name | Mr Michael George Ridley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 December 2008) |
Role | Engineering Sales |
Correspondence Address | 11 Twyford Close Cramlington Northumberland NE23 1PH |
Director Name | Karen Louise Ridley |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | East View House East View, Cambois Blyth Northumberland NE24 1SF |
Website | rbvenergy.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2574058 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 3 Centurion House New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
47 at £1 | Ian Michael Storey 31.33% Ordinary |
---|---|
47 at £1 | Richard John Betteridge 31.33% Ordinary |
47 at £1 | Ronald Richard Brown 31.33% Ordinary |
3 at £1 | Anne Betteridge 2.00% Ordinary |
3 at £1 | Lynn Storey 2.00% Ordinary |
3 at £1 | Sonia Brown 2.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,867,701 |
Gross Profit | £1,430,476 |
Net Worth | £2,098,465 |
Cash | £1,465,819 |
Current Liabilities | £3,204,621 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (10 months from now) |
18 February 2000 | Delivered 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 |
---|
20 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
22 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
21 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (18 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
30 January 2017 | Director's details changed for Mr Richard John Betteridge on 13 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Ian Michael Storey on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Ronald Richard Brown on 13 January 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
30 January 2017 | Director's details changed for Lynn Storey on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Ian Michael Storey on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Richard John Betteridge on 13 January 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
30 January 2017 | Director's details changed for Lynn Storey on 30 January 2017 (2 pages) |
30 January 2017 | Secretary's details changed for Mr Ronald Richard Brown on 13 January 2017 (1 page) |
30 January 2017 | Secretary's details changed for Mr Ronald Richard Brown on 13 January 2017 (1 page) |
30 January 2017 | Director's details changed for Mr Ronald Richard Brown on 13 January 2017 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (30 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (30 pages) |
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
4 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
5 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
10 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
16 January 2014 | Director's details changed for Sonia Brown on 24 August 2013 (2 pages) |
16 January 2014 | Director's details changed for Sonia Brown on 24 August 2013 (2 pages) |
16 January 2014 | Director's details changed for Lynn Storey on 30 November 2013 (2 pages) |
16 January 2014 | Director's details changed for Lynn Storey on 30 November 2013 (2 pages) |
16 January 2014 | Director's details changed for Mr Ronald Richard Brown on 24 August 2013 (2 pages) |
16 January 2014 | Director's details changed for Mr Ian Michael Storey on 30 November 2013 (2 pages) |
16 January 2014 | Director's details changed for Mr Ronald Richard Brown on 24 August 2013 (2 pages) |
16 January 2014 | Director's details changed for Mr Ian Michael Storey on 30 November 2013 (2 pages) |
13 January 2014 | Secretary's details changed for Mr Ronald Richard Brown on 24 August 2013 (1 page) |
13 January 2014 | Secretary's details changed for Mr Ronald Richard Brown on 24 August 2013 (1 page) |
4 January 2014 | Full accounts made up to 31 March 2013 (23 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (23 pages) |
7 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (9 pages) |
7 February 2013 | Director's details changed for Anne Lucille Betteridge on 31 January 2012 (2 pages) |
7 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (9 pages) |
7 February 2013 | Director's details changed for Anne Lucille Betteridge on 31 January 2012 (2 pages) |
7 February 2013 | Director's details changed for Sonia Brown on 31 January 2012 (2 pages) |
7 February 2013 | Director's details changed for Sonia Brown on 31 January 2012 (2 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 January 2012 | Registered 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 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (10 pages) |
20 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (10 pages) |
20 January 2012 | Registered 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 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Company name changed r b valvetech LIMITED\certificate issued on 05/04/11
|
5 April 2011 | Change of name notice (1 page) |
5 April 2011 | Company name changed r b valvetech LIMITED\certificate issued on 05/04/11
|
5 April 2011 | Change of name notice (1 page) |
17 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (10 pages) |
17 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (10 pages) |
3 November 2010 | Appointment of Sonia Brown as a director (3 pages) |
3 November 2010 | Appointment of Anne Lucille Betteridge as a director (3 pages) |
3 November 2010 | Appointment of Anne Lucille Betteridge as a director (3 pages) |
3 November 2010 | Appointment of Sonia Brown as a director (3 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 June 2010 | Cancellation of shares. Statement of capital on 21 June 2010
|
21 June 2010 | Cancellation of shares. Statement of capital on 21 June 2010
|
15 June 2010 | Purchase of own shares. (3 pages) |
15 June 2010 | Purchase of own shares. (3 pages) |
10 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Richard John Betteridge on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Ronald Richard Brown on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Lynn Storey on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Richard John Betteridge on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Ian Michael Storey on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Lynn Storey on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Ronald Richard Brown on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Lynn Storey on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Richard John Betteridge on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Ian Michael Storey on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Ronald Richard Brown on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Ian Michael Storey on 1 January 2010 (2 pages) |
9 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
13 February 2009 | Return made up to 13/01/09; full list of members (5 pages) |
13 February 2009 | Registered 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 2009 | Registered 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 2009 | Return made up to 13/01/09; full list of members (5 pages) |
13 February 2009 | Registered 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 2009 | Registered 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 2008 | Appointment terminated director michael ridley (1 page) |
29 December 2008 | Appointment terminated director michael ridley (1 page) |
26 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
26 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 May 2008 | Director's change of particulars / michael storey / 22/05/2008 (2 pages) |
22 May 2008 | Director's change of particulars / michael storey / 22/05/2008 (2 pages) |
15 January 2008 | Registered 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 2008 | Return made up to 13/01/08; full list of members (3 pages) |
15 January 2008 | Registered 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 2008 | Return made up to 13/01/08; full list of members (3 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
19 January 2007 | Director's particulars changed (1 page) |
12 December 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
12 December 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
11 December 2006 | Accounts for a small company made up to 31 August 2006 (7 pages) |
11 December 2006 | Accounts for a small company made up to 31 August 2006 (7 pages) |
25 January 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
25 January 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
16 January 2006 | Location of register of members (1 page) |
16 January 2006 | Return made up to 13/01/06; full list of members (3 pages) |
16 January 2006 | Location of register of members (1 page) |
16 January 2006 | Return made up to 13/01/06; full list of members (3 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
18 January 2005 | Return made up to 13/01/05; full list of members (10 pages) |
18 January 2005 | Return made up to 13/01/05; full list of members (10 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
9 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
29 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
29 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
19 January 2004 | Return made up to 13/01/04; full list of members (9 pages) |
19 January 2004 | Return made up to 13/01/04; full list of members (9 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
7 February 2003 | Return made up to 13/01/03; full list of members (8 pages) |
7 February 2003 | Return made up to 13/01/03; full list of members (8 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
9 January 2002 | Return made up to 13/01/02; full list of members
|
9 January 2002 | Return made up to 13/01/02; full list of members
|
5 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
3 April 2001 | Director's particulars changed (1 page) |
3 April 2001 | Director's particulars changed (1 page) |
5 February 2001 | Return made up to 13/01/01; full list of members
|
5 February 2001 | Return made up to 13/01/01; full list of members
|
7 November 2000 | Director resigned (2 pages) |
7 November 2000 | Director resigned (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Ad 31/03/00--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Ad 31/03/00--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page) |
18 February 2000 | Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page) |
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
28 January 2000 | New secretary appointed;new director appointed (2 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
28 January 2000 | New secretary appointed;new director appointed (2 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Registered office changed on 28/01/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
13 January 2000 | Incorporation (18 pages) |
13 January 2000 | Incorporation (18 pages) |