Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VALLEYWEST LIMITED
Company Information for

VALLEYWEST LIMITED

56A THE CLOSE, SALISBURY, SP1 2EL,
Company Registration Number
01888522
Private Limited Company
Active

Company Overview

About Valleywest Ltd
VALLEYWEST LIMITED was founded on 1985-02-21 and has its registered office in . The organisation's status is listed as "Active". Valleywest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VALLEYWEST LIMITED
 
Legal Registered Office
56A THE CLOSE
SALISBURY
SP1 2EL
Other companies in SP1
 
Filing Information
Company Number 01888522
Company ID Number 01888522
Date formed 1985-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 05:46:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALLEYWEST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VALLEYWEST LIMITED
The following companies were found which have the same name as VALLEYWEST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VALLEYWEST PTY LTD Active Company formed on the 1994-10-27
VALLEYWEST CONTRACTING 1993 LIMITED Ontario Unknown

Company Officers of VALLEYWEST LIMITED

Current Directors
Officer Role Date Appointed
ANTONY GERARD EBEL
Company Secretary 2001-09-11
JULIAN EBEL
Director 2004-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BROOKLAND
Director 2001-09-11 2004-06-15
PHILIP JAMES JACKMAN LE VESCONTE
Director 2001-09-11 2004-06-15
RICHARD HENRY WILSON
Director 2001-09-11 2004-06-15
MICHAEL DAVIES
Company Secretary 1995-08-23 2001-09-11
LYNN MARIE KEARNEY
Company Secretary 2001-02-06 2001-09-11
MICHAEL DAVIES
Director 1995-08-23 2001-09-11
FRANK DAVIES
Director 1995-08-23 2001-01-28
ANNE OSBORNE
Company Secretary 1992-09-05 1995-08-23
BRYAN ROBERT HITCHINGS
Director 1992-09-05 1995-08-23
ANNE OSBORNE
Director 1992-09-05 1995-08-23
DARREN ST JOHN HITCHINGS
Director 1992-09-05 1993-09-26
TRACEY LOUISE HITCHINGS
Director 1992-09-05 1993-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY GERARD EBEL PROPERTY MANAGEMENT SERVICES UK LIMITED Company Secretary 2002-12-04 CURRENT 2002-12-04 Active
ANTONY GERARD EBEL LIVING NATURE LIMITED Company Secretary 2001-10-25 CURRENT 1999-07-28 Active
ANTONY GERARD EBEL SWITCHVIEW DEVELOPMENTS LIMITED Company Secretary 2001-09-11 CURRENT 1998-01-20 Active
ANTONY GERARD EBEL FORMNEXT LIMITED Company Secretary 2001-05-15 CURRENT 2000-04-03 Active
ANTONY GERARD EBEL PRIMEPOINT PROPERTIES LTD Company Secretary 1999-03-29 CURRENT 1998-05-14 Active
ANTONY GERARD EBEL HAMILTONS MANAGEMENT SERVICES LTD. Company Secretary 1998-10-19 CURRENT 1998-10-19 Active
ANTONY GERARD EBEL ALEXANDRA LODGE (BOURNEMOUTH) LIMITED Company Secretary 1998-09-23 CURRENT 1996-09-30 Active
ANTONY GERARD EBEL ROAD RUNNER INTERNATIONAL LIMITED Company Secretary 1993-11-16 CURRENT 1992-11-13 Dissolved 2014-11-04
ANTONY GERARD EBEL HTM (UK) LIMITED Company Secretary 1992-02-26 CURRENT 1991-07-23 Active
ANTONY GERARD EBEL MICRODISC LIMITED Company Secretary 1991-10-20 CURRENT 1974-07-12 Active
JULIAN EBEL FORMNEXT LIMITED Director 2004-06-15 CURRENT 2000-04-03 Active
JULIAN EBEL SWITCHVIEW DEVELOPMENTS LIMITED Director 2004-06-15 CURRENT 1998-01-20 Active
JULIAN EBEL ALEXANDRA LODGE (BOURNEMOUTH) LIMITED Director 2004-06-15 CURRENT 1996-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-17CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-30PSC08Notification of a person with significant control statement
2018-05-13PSC07CESSATION OF TYRREL INVESTMENTS INC AS A PERSON OF SIGNIFICANT CONTROL
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-05-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-30AR0129/09/15 FULL LIST
2015-09-30AR0128/09/15 FULL LIST
2015-09-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-18AR0117/09/14 ANNUAL RETURN FULL LIST
2014-06-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13AR0110/09/13 ANNUAL RETURN FULL LIST
2012-09-12AR0110/09/12 ANNUAL RETURN FULL LIST
2012-05-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AR0105/09/11 ANNUAL RETURN FULL LIST
2011-01-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-14AR0105/09/10 ANNUAL RETURN FULL LIST
2009-09-18363aReturn made up to 05/09/09; full list of members
2009-07-06AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-06-09AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-10363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2006-09-22363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-10-04363aRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-23363(287)REGISTERED OFFICE CHANGED ON 23/09/04
2004-09-23363sRETURN MADE UP TO 05/09/04; NO CHANGE OF MEMBERS
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-12288bDIRECTOR RESIGNED
2004-07-12288bDIRECTOR RESIGNED
2004-07-12288bDIRECTOR RESIGNED
2004-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-06363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-06363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2002-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-23363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-05-20288aNEW SECRETARY APPOINTED
2002-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-25288aNEW DIRECTOR APPOINTED
2001-09-25288aNEW DIRECTOR APPOINTED
2001-09-25288aNEW DIRECTOR APPOINTED
2001-09-25363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-09-25287REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 78 CASTLE LANE WEST BOURNEMOUTH DORSET BH9 3JU
2001-09-25363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-05288bDIRECTOR RESIGNED
2001-02-26288bDIRECTOR RESIGNED
2001-02-13288aNEW SECRETARY APPOINTED
2001-02-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-21363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-02-06AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-06AAFULL ACCOUNTS MADE UP TO 31/03/98
2000-02-04287REGISTERED OFFICE CHANGED ON 04/02/00 FROM: 35 BRADFORD ROAD MUSCLIFFE BOURNEMOUTH DORSET BH9 3PS
2000-02-04363sRETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS
1999-04-23395PARTICULARS OF MORTGAGE/CHARGE
1999-04-23395PARTICULARS OF MORTGAGE/CHARGE
1998-11-03363sRETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS
1997-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-14363sRETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS
1997-03-20287REGISTERED OFFICE CHANGED ON 20/03/97 FROM: M & D SERVICES 96 CSTLE LANE WEST BOURNEMOUTH DORSET BH9 3JU
1997-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-17363sRETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS
1996-09-26287REGISTERED OFFICE CHANGED ON 26/09/96 FROM: 1607 WIMBORNE ROAD KINSON BOURNEMOUTH DORSET BH11 9AP
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-23363sRETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS
1996-01-08287REGISTERED OFFICE CHANGED ON 08/01/96 FROM: 1 POST OFFICE BUILDINGS CARDIGAN ROAD WINTON BOURNEMOUTH DORSET BH9 1BJ
1995-09-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to VALLEYWEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VALLEYWEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-04-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-04-23 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 39,498

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VALLEYWEST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Cash Bank In Hand 2012-04-01 £ 9,242
Current Assets 2012-04-01 £ 26,112
Debtors 2012-04-01 £ 16,870
Fixed Assets 2012-04-01 £ 23,472
Shareholder Funds 2012-04-01 £ 10,086
Tangible Fixed Assets 2012-04-01 £ 23,472

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VALLEYWEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VALLEYWEST LIMITED
Trademarks
We have not found any records of VALLEYWEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALLEYWEST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as VALLEYWEST LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where VALLEYWEST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VALLEYWEST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VALLEYWEST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.