Company NameValerie Main Limited
DirectorsDavid Bowerbank Main and Valerie Main
Company StatusActive
Company Number04474261
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr David Bowerbank Main
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(same day as company formation)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressThe Orchard Etterby
Carlisle
Cumbria
CA3 9QS
Director NameMrs Valerie Main
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(same day as company formation)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressThe Orchard Etterby
Carlisle
Cumbria
CA3 9QS
Secretary NameMr David Bowerbank Main
NationalityBritish
StatusCurrent
Appointed01 July 2002(same day as company formation)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard Etterby
Carlisle
Cumbria
CA3 9QS
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitewww.valeriemain.co.uk
Telephone01228 711342
Telephone regionCarlisle

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

Financials

Year2013
Net Worth£79,399
Current Liabilities£58,062

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 Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 20
(5 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 20
(5 pages)
21 March 2016Registered office address changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to Kiln Hill Market Place Hawes North Yorkshire DL8 3RA on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to Kiln Hill Market Place Hawes North Yorkshire DL8 3RA on 21 March 2016 (1 page)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 20
(5 pages)
25 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 20
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 20
(5 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 20
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Registered office address changed from 6 Brunswick Street Carlisle Cumbria CA1 1PN on 14 July 2011 (1 page)
14 July 2011Registered office address changed from 6 Brunswick Street Carlisle Cumbria CA1 1PN on 14 July 2011 (1 page)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 July 2010Director's details changed for Valerie Main on 1 July 2010 (2 pages)
28 July 2010Director's details changed for Valerie Main on 1 July 2010 (2 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for David Bowerbank Main on 1 July 2010 (2 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for David Bowerbank Main on 1 July 2010 (2 pages)
28 July 2010Director's details changed for Valerie Main on 1 July 2010 (2 pages)
28 July 2010Director's details changed for David Bowerbank Main on 1 July 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 August 2009Return made up to 01/07/09; full list of members (4 pages)
10 August 2009Return made up to 01/07/09; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 July 2008Return made up to 01/07/08; full list of members (4 pages)
1 July 2008Return made up to 01/07/08; full list of members (4 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 August 2007Return made up to 01/07/07; full list of members (2 pages)
21 August 2007Return made up to 01/07/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 August 2006Return made up to 01/07/06; full list of members (2 pages)
4 August 2006Return made up to 01/07/06; full list of members (2 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 August 2005Return made up to 01/07/05; full list of members (2 pages)
15 August 2005Return made up to 01/07/05; full list of members (2 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 July 2004Return made up to 01/07/04; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 July 2004Return made up to 01/07/04; full list of members (7 pages)
11 July 2003Return made up to 01/07/03; full list of members (7 pages)
11 July 2003Return made up to 01/07/03; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
23 July 2002Ad 01/07/02--------- £ si 20@1=20 £ ic 1/21 (2 pages)
23 July 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
23 July 2002Ad 01/07/02--------- £ si 20@1=20 £ ic 1/21 (2 pages)
23 July 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002Secretary resigned (1 page)
1 July 2002Incorporation (15 pages)
1 July 2002Incorporation (15 pages)