Company NameValentines Restaurant Limited
DirectorMark Ross Sutherland
Company StatusActive
Company Number04766222
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMark Ross Sutherland
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2005(1 year, 11 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Galgate
Barnard Castle
County Durham
DL12 8EQ
Secretary NameMr Wayne William Sutherland
NationalityBritish
StatusCurrent
Appointed26 April 2005(1 year, 11 months after company formation)
Appointment Duration19 years
RolePostmaster
Correspondence Address11 Galgate
Barnard Castle
County Durham
DL12 8EQ
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameSimon Norman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Galgate
Barnard Castle
County Durham
DL12 8EQ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameMark Ross Sutherland
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleSecretary
Correspondence Address11 Galgate
Barnard Castle
County Durham
DL12 8EQ
Secretary NameMark Ross Sutherland
NationalityBritish
StatusResigned
Appointed26 April 2005(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 26 April 2005)
RoleRestauranteur
Correspondence Address21 West Auckland Road
Darlington
County Durham
DL3 9EL

Contact

Websitewww.valentinesrestaurant.co.uk
Telephone01833 637146
Telephone regionBarnard Castle

Location

Registered Address11 Galgate
Barnard Castle
County Durham
DL12 8EQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle East
Built Up AreaBarnard Castle

Financials

Year2013
Net Worth-£33,130
Cash£2,734
Current Liabilities£41,195

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return3 June 2023 (11 months, 1 week ago)
Next Return Due17 June 2024 (1 month, 1 week from now)

Charges

10 July 2003Delivered on: 12 July 2003
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.
Outstanding

Filing History

26 January 2021Micro company accounts made up to 30 June 2020 (5 pages)
18 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 30 June 2019 (5 pages)
5 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
16 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
14 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
29 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
17 June 2017Secretary's details changed for Mr Wayne William Sutherland on 2 June 2017 (1 page)
17 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
17 June 2017Secretary's details changed for Mr Wayne William Sutherland on 2 June 2017 (1 page)
17 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
3 June 2013Director's details changed for Mark Ross Sutherland on 3 June 2013 (2 pages)
3 June 2013Director's details changed for Mark Ross Sutherland on 3 June 2013 (2 pages)
3 June 2013Director's details changed for Mark Ross Sutherland on 3 June 2013 (2 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
22 May 2012Secretary's details changed for Mr Wayne William Sutherland on 22 May 2012 (2 pages)
22 May 2012Secretary's details changed for Mr Wayne William Sutherland on 22 May 2012 (2 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 June 2010Director's details changed for Mark Ross Sutherland on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Mark Ross Sutherland on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Mark Ross Sutherland on 2 June 2010 (2 pages)
2 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 May 2009Return made up to 15/05/09; full list of members (3 pages)
28 May 2009Return made up to 15/05/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
23 May 2008Return made up to 15/05/08; full list of members (3 pages)
23 May 2008Return made up to 15/05/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 August 2007Return made up to 15/05/07; full list of members (2 pages)
3 August 2007Return made up to 15/05/07; full list of members (2 pages)
17 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 June 2006Return made up to 15/05/06; full list of members (6 pages)
1 June 2006Return made up to 15/05/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
3 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005Secretary resigned (1 page)
27 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
10 March 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
12 July 2003Particulars of mortgage/charge (3 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
27 May 2003Ad 15/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Ad 15/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
15 May 2003Incorporation (14 pages)
15 May 2003Incorporation (14 pages)