South Church Enterprise Park
Bishop Auckland
DL14 6WA
Director Name | Mr Ciaran Boyd Rowe |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2021(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Merrybent Drive Merrybent Darlington DL2 2JZ |
Director Name | Ms Riannon Marie Rowe |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 5 High Barn School Aycliffe Newton Aycliffe Co Durham DL5 6PY |
Director Name | Mr Alexander Peter Lindsay Edwards |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
Secretary Name | Mr David Thomas Scott |
---|---|
Status | Resigned |
Appointed | 01 April 2014(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 September 2018) |
Role | Company Director |
Correspondence Address | 5 Henson Close South Church Enterprise Park Bishop Auckland DL14 6WA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | valuevets.uk.com |
---|
Registered Address | 5 Henson Close South Church Enterprise Park Bishop Auckland DL14 6WA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Alexander Edwards 99.01% Ordinary A |
---|---|
1 at £1 | Riannon Marie Rowe 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,543 |
Cash | £527 |
Current Liabilities | £71,216 |
Latest Accounts | 30 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 2 weeks from now) |
27 September 2023 | Micro company accounts made up to 30 December 2022 (3 pages) |
---|---|
7 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
30 November 2022 | Appointment of Miss Kiera Edwards as a director on 14 July 2022 (2 pages) |
8 September 2022 | Micro company accounts made up to 30 December 2021 (4 pages) |
6 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 30 December 2020 (7 pages) |
22 September 2021 | Appointment of Mr Ciaran Boyd Rowe as a director on 27 June 2021 (2 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with updates (3 pages) |
23 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 30 December 2019 (3 pages) |
18 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 30 December 2018 (2 pages) |
20 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
26 September 2018 | Termination of appointment of David Thomas Scott as a secretary on 25 September 2018 (1 page) |
26 September 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
26 September 2018 | Director's details changed for Ms Riannon Marie Rowe on 25 September 2018 (2 pages) |
26 September 2018 | Change of details for Mrs Riannan Edwards as a person with significant control on 25 September 2018 (2 pages) |
24 September 2018 | Registered 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 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
4 April 2018 | Registered 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 2018 | Cessation of Alexander Peter Lindsay Edwards as a person with significant control on 6 April 2016 (1 page) |
3 April 2018 | Notification of Riannan Edwards as a person with significant control on 6 April 2016 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 August 2016 | Termination of appointment of Alexander Peter Lindsay Edwards as a director on 30 June 2015 (1 page) |
29 August 2016 | Termination of appointment of Alexander Peter Lindsay Edwards as a director on 30 June 2015 (1 page) |
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
16 March 2016 | Director's details changed for Ms Riannon Marie Rowe on 14 February 2016 (2 pages) |
16 March 2016 | Director's details changed for Ms Riannon Marie Rowe on 14 February 2016 (2 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
9 December 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
9 December 2014 | Resolutions
|
9 December 2014 | Resolutions
|
9 December 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 May 2014 | Appointment of Mr David Thomas Scott as a secretary (2 pages) |
27 May 2014 | Appointment of Mr David Thomas Scott as a secretary (2 pages) |
27 May 2014 | Appointment of Ms Riannon Marie Rowe as a director (2 pages) |
27 May 2014 | Appointment of Mr David Thomas Scott as a secretary (2 pages) |
27 May 2014 | Registered office address changed from Unit 3 289 Yarm Road Darlington County Durham DL1 1BA England on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from Unit 3 289 Yarm Road Darlington County Durham DL1 1BA England on 27 May 2014 (1 page) |
27 May 2014 | Appointment of Mr David Thomas Scott as a secretary (2 pages) |
27 May 2014 | Appointment of Ms Riannon Marie Rowe as a director (2 pages) |
2 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
2 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 August 2013 | Registered 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 2013 | Registered 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 2013 | Registered office address changed from Unit 3 289 Yarm Road Darlington County Durham DL1 1BA on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from Unit 3 289 Yarm Road Darlington County Durham DL1 1BA on 31 May 2013 (1 page) |
31 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 October 2010 | Termination of appointment of Riannon Rowe as a director (1 page) |
22 October 2010 | Termination of appointment of Riannon Rowe as a director (1 page) |
22 October 2010 | Appointment of Mr Alexander Peter Lindsay Edwards as a director (2 pages) |
22 October 2010 | Appointment of Mr Alexander Peter Lindsay Edwards as a director (2 pages) |
18 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Riannon Marie Rowe on 15 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Riannon Marie Rowe on 15 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
19 June 2009 | Director's change of particulars / riannon rowe / 30/04/2009 (1 page) |
19 June 2009 | Director's change of particulars / riannon rowe / 30/04/2009 (1 page) |
19 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 11 stoneleigh court woodham newton aycliffe county durham DL5 4TL (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 11 stoneleigh court woodham newton aycliffe county durham DL5 4TL (1 page) |
23 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
23 May 2008 | Director appointed riannon marie rowe (2 pages) |
23 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
23 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
23 May 2008 | Director appointed riannon marie rowe (2 pages) |
23 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 May 2008 | Incorporation (16 pages) |
15 May 2008 | Incorporation (16 pages) |