Company NameDarlington Value Pet Care Limited
DirectorsRiannon Marie Edwards and Ciaran Boyd Rowe
Company StatusActive
Company Number06594567
CategoryPrivate Limited Company
Incorporation Date15 May 2008(15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Riannon Marie Edwards
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(5 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
DL14 6WA
Director NameMr Ciaran Boyd Rowe
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Merrybent Drive
Merrybent
Darlington
DL2 2JZ
Director NameMs Riannon Marie Rowe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address5 High Barn
School Aycliffe
Newton Aycliffe
Co Durham
DL5 6PY
Director NameMr Alexander Peter Lindsay Edwards
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
Secretary NameMr David Thomas Scott
StatusResigned
Appointed01 April 2014(5 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 September 2018)
RoleCompany Director
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
DL14 6WA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitevaluevets.uk.com

Location

Registered Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
DL14 6WA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Alexander Edwards
99.01%
Ordinary A
1 at £1Riannon Marie Rowe
0.99%
Ordinary

Financials

Year2014
Net Worth£130,543
Cash£527
Current Liabilities£71,216

Accounts

Latest Accounts30 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 2 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 30 December 2022 (3 pages)
7 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
30 November 2022Appointment of Miss Kiera Edwards as a director on 14 July 2022 (2 pages)
8 September 2022Micro company accounts made up to 30 December 2021 (4 pages)
6 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 30 December 2020 (7 pages)
22 September 2021Appointment of Mr Ciaran Boyd Rowe as a director on 27 June 2021 (2 pages)
28 May 2021Confirmation statement made on 28 May 2021 with updates (3 pages)
23 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 30 December 2019 (3 pages)
18 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 30 December 2018 (2 pages)
20 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
26 September 2018Termination of appointment of David Thomas Scott as a secretary on 25 September 2018 (1 page)
26 September 2018Micro company accounts made up to 30 December 2017 (2 pages)
26 September 2018Director's details changed for Ms Riannon Marie Rowe on 25 September 2018 (2 pages)
26 September 2018Change of details for Mrs Riannan Edwards as a person with significant control on 25 September 2018 (2 pages)
24 September 2018Registered office address changed from 9 High Row Caldwell Richmond DL11 7QQ England to 5 Henson Close South Church Enterprise Park Bishop Auckland DL14 6WA on 24 September 2018 (1 page)
4 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
4 April 2018Registered office address changed from 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU to 9 High Row Caldwell Richmond DL11 7QQ on 4 April 2018 (1 page)
3 April 2018Cessation of Alexander Peter Lindsay Edwards as a person with significant control on 6 April 2016 (1 page)
3 April 2018Notification of Riannan Edwards as a person with significant control on 6 April 2016 (2 pages)
28 December 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 August 2016Termination of appointment of Alexander Peter Lindsay Edwards as a director on 30 June 2015 (1 page)
29 August 2016Termination of appointment of Alexander Peter Lindsay Edwards as a director on 30 June 2015 (1 page)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 101
(5 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 101
(5 pages)
16 March 2016Director's details changed for Ms Riannon Marie Rowe on 14 February 2016 (2 pages)
16 March 2016Director's details changed for Ms Riannon Marie Rowe on 14 February 2016 (2 pages)
19 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 101
(5 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 101
(5 pages)
9 December 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 101
(4 pages)
9 December 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 101
(4 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
9 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
9 December 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 101
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
27 May 2014Appointment of Mr David Thomas Scott as a secretary (2 pages)
27 May 2014Appointment of Mr David Thomas Scott as a secretary (2 pages)
27 May 2014Appointment of Ms Riannon Marie Rowe as a director (2 pages)
27 May 2014Appointment of Mr David Thomas Scott as a secretary (2 pages)
27 May 2014Registered office address changed from Unit 3 289 Yarm Road Darlington County Durham DL1 1BA England on 27 May 2014 (1 page)
27 May 2014Registered office address changed from Unit 3 289 Yarm Road Darlington County Durham DL1 1BA England on 27 May 2014 (1 page)
27 May 2014Appointment of Mr David Thomas Scott as a secretary (2 pages)
27 May 2014Appointment of Ms Riannon Marie Rowe as a director (2 pages)
2 May 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
2 May 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 August 2013Registered office address changed from Unit 3 Darlington Retail Park Yarm Road Darlington County Durham DL1 4PU England on 23 August 2013 (1 page)
23 August 2013Registered office address changed from Unit 3 Darlington Retail Park Yarm Road Darlington County Durham DL1 4PU England on 23 August 2013 (1 page)
31 May 2013Registered office address changed from Unit 3 289 Yarm Road Darlington County Durham DL1 1BA on 31 May 2013 (1 page)
31 May 2013Registered office address changed from Unit 3 289 Yarm Road Darlington County Durham DL1 1BA on 31 May 2013 (1 page)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 October 2010Termination of appointment of Riannon Rowe as a director (1 page)
22 October 2010Termination of appointment of Riannon Rowe as a director (1 page)
22 October 2010Appointment of Mr Alexander Peter Lindsay Edwards as a director (2 pages)
22 October 2010Appointment of Mr Alexander Peter Lindsay Edwards as a director (2 pages)
18 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Riannon Marie Rowe on 15 May 2010 (2 pages)
18 June 2010Director's details changed for Riannon Marie Rowe on 15 May 2010 (2 pages)
18 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 June 2009Return made up to 15/05/09; full list of members (3 pages)
19 June 2009Director's change of particulars / riannon rowe / 30/04/2009 (1 page)
19 June 2009Director's change of particulars / riannon rowe / 30/04/2009 (1 page)
19 June 2009Return made up to 15/05/09; full list of members (3 pages)
26 August 2008Registered office changed on 26/08/2008 from 11 stoneleigh court woodham newton aycliffe county durham DL5 4TL (1 page)
26 August 2008Registered office changed on 26/08/2008 from 11 stoneleigh court woodham newton aycliffe county durham DL5 4TL (1 page)
23 May 2008Appointment terminated director company directors LIMITED (1 page)
23 May 2008Director appointed riannon marie rowe (2 pages)
23 May 2008Appointment terminated director company directors LIMITED (1 page)
23 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
23 May 2008Director appointed riannon marie rowe (2 pages)
23 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
15 May 2008Incorporation (16 pages)
15 May 2008Incorporation (16 pages)