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

VALUETYPE LIMITED

LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XU,
Company Registration Number
02559548
Private Limited Company
Active

Company Overview

About Valuetype Ltd
VALUETYPE LIMITED was founded on 1990-11-16 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Valuetype Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VALUETYPE LIMITED
 
Legal Registered Office
LANCASTER HOUSE LANCASTER WAY
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE
PE29 6XU
Other companies in PE29
 
Filing Information
Company Number 02559548
Company ID Number 02559548
Date formed 1990-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 15:13:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALUETYPE 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.

Company Officers of VALUETYPE LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HORLOCK CLARKE
Company Secretary 2015-04-01
JOHN FRANCIS CORMIE
Director 2005-03-15
JAMES RAYMOND TILBROOK
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2004-08-23 2015-03-31
ALAN GLADSTON
Director 2008-12-19 2015-03-01
JOHN ALEXANDER HOPE
Director 2004-06-30 2008-12-19
DAVID CHARLES TURNER
Company Secretary 2002-08-19 2005-07-01
ALASDAIR MACKAY
Director 2002-03-04 2005-03-15
PATRICK FIRTH
Director 2002-10-15 2004-07-01
ROGER GRAHAM SUDBURY
Director 2002-10-15 2004-07-01
SEAMUS JOSEPH GILLEN
Director 2001-05-29 2002-10-15
SEAMUS JOSEPH GILLEN
Company Secretary 2002-05-17 2002-08-19
JACQUELINE ELIZABETH FOX
Company Secretary 2001-05-29 2002-05-17
JOHN MORRISON
Company Secretary 1992-11-16 2001-06-14
JOHN MORRISON
Director 1995-04-06 2001-06-14
GORDON MORRISON
Director 1992-11-16 2001-05-29
ROBERT DAVID GREEN
Director 2000-02-03 2000-10-23
KEITH MARTIN HOWELL
Director 1992-11-16 2000-02-03
NORMAN ANGUS MACLENNAN
Director 1992-11-16 1998-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS CORMIE ANGLIAN PORTFOLIO MANAGEMENT LIMITED Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2018-02-20
JOHN FRANCIS CORMIE CHESTER (1995) LIMITED Director 2010-12-14 CURRENT 1906-09-04 Active
JOHN FRANCIS CORMIE EASTLAND DEVELOPMENTS LIMITED Director 2008-12-19 CURRENT 1997-01-24 Active - Proposal to Strike off
JOHN FRANCIS CORMIE CARBON FREE DEVELOPMENTS LIMITED Director 2007-09-06 CURRENT 2007-09-06 Dissolved 2016-11-15
JOHN FRANCIS CORMIE AWG BUSINESS CENTRES LIMITED Director 2006-06-26 CURRENT 2006-06-13 Active
JOHN FRANCIS CORMIE AWG PROPERTY LIMITED Director 2006-03-15 CURRENT 1979-02-27 Active
JOHN FRANCIS CORMIE AWG LAND HOLDINGS LIMITED Director 2005-06-06 CURRENT 2002-09-10 Active
JOHN FRANCIS CORMIE AWG PROPERTY SOLUTIONS LIMITED Director 2005-03-15 CURRENT 1997-01-24 Active - Proposal to Strike off
JOHN FRANCIS CORMIE MORRISON PROPERTY INVESTMENTS LIMITED Director 2005-03-15 CURRENT 1990-11-12 Active
JOHN FRANCIS CORMIE AMBURY DEVELOPMENTS LIMITED Director 2005-03-15 CURRENT 2001-03-06 Active
JOHN FRANCIS CORMIE AWG PROPERTY DIRECTOR LIMITED Director 2005-01-25 CURRENT 2005-01-25 Active
JAMES RAYMOND TILBROOK AWG PROPERTY SOLUTIONS LIMITED Director 2015-04-01 CURRENT 1997-01-24 Active - Proposal to Strike off
JAMES RAYMOND TILBROOK MORRISON PROPERTY INVESTMENTS LIMITED Director 2015-04-01 CURRENT 1990-11-12 Active
JAMES RAYMOND TILBROOK EASTLAND DEVELOPMENTS LIMITED Director 2015-04-01 CURRENT 1997-01-24 Active - Proposal to Strike off
JAMES RAYMOND TILBROOK AMBURY DEVELOPMENTS LIMITED Director 2006-10-09 CURRENT 2001-03-06 Active
JAMES RAYMOND TILBROOK AWG LAND HOLDINGS LIMITED Director 2005-06-06 CURRENT 2002-09-10 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
2024-01-07Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-07Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-07Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-07Audit exemption subsidiary accounts made up to 2023-03-31
2023-11-27CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2022-12-14CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-12-13Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-13Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-13Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-13Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-02-05Change of details for Awg Property Limited as a person with significant control on 2022-02-05
2022-02-05PSC05Change of details for Awg Property Limited as a person with significant control on 2022-02-05
2021-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-03-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-03-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-02-19AP04Appointment of Awg Corporate Services Limited as company secretary on 2021-02-16
2021-02-19TM02Termination of appointment of Elizabeth Ann Horlock Clarke on 2021-02-16
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-03-11PSC05Change of details for Awg Property Limited as a person with significant control on 2020-03-11
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-12-02CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ANN HORLOCK CLARKE on 2019-12-02
2019-01-18PSC05Change of details for Awg Property Limited as a person with significant control on 2019-01-18
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAYMOND TILBROOK / 01/12/2017
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS CORMIE / 01/12/2017
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2016-11-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-18AR0117/11/15 ANNUAL RETURN FULL LIST
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ
2015-06-30TM02Termination of appointment of Geoffrey Arthur George Shepheard on 2015-03-31
2015-06-22AP03Appointment of Elizabeth Ann Horlock Clarke as company secretary on 2015-04-01
2015-03-15CH01Director's details changed for Alan Gladston on 2014-10-20
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GLADSTON
2015-03-03AP01DIRECTOR APPOINTED JAMES RAYMOND TILBROOK
2015-01-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-20AR0105/11/14 ANNUAL RETURN FULL LIST
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/14 FROM Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-28AR0105/11/13 ANNUAL RETURN FULL LIST
2012-12-04AR0105/11/12 ANNUAL RETURN FULL LIST
2011-12-22AR0105/11/11 ANNUAL RETURN FULL LIST
2010-11-05AR0105/11/10 FULL LIST
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GLADSTON / 01/10/2009
2009-11-20AR0105/11/09 FULL LIST
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN HOPE
2009-01-16288aDIRECTOR APPOINTED ALAN GLADSTON
2008-11-25363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-30363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-30363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-07-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-02363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-08-19288bSECRETARY RESIGNED
2005-07-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-27288aNEW DIRECTOR APPOINTED
2005-03-18288bDIRECTOR RESIGNED
2004-12-03363aRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-11-29288aNEW SECRETARY APPOINTED
2004-09-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-16288bDIRECTOR RESIGNED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16288bDIRECTOR RESIGNED
2003-11-21363aRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-08-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-01AUDAUDITOR'S RESIGNATION
2002-12-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-14363aRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-11-05288aNEW DIRECTOR APPOINTED
2002-11-01288bDIRECTOR RESIGNED
2002-11-01288aNEW DIRECTOR APPOINTED
2002-09-10288aNEW SECRETARY APPOINTED
2002-09-10288bSECRETARY RESIGNED
2002-07-15288aNEW SECRETARY APPOINTED
2002-06-13288bSECRETARY RESIGNED
2002-03-19288aNEW DIRECTOR APPOINTED
2001-11-09363aRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-11-09288aNEW SECRETARY APPOINTED
2001-08-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-21287REGISTERED OFFICE CHANGED ON 21/06/01 FROM: MORRISON HOUSE PRIMETT ROAD STEVENAGE HERTS SG1 3EE
2001-06-12288aNEW DIRECTOR APPOINTED
2001-06-11288bDIRECTOR RESIGNED
2000-12-07363aRETURN MADE UP TO 05/11/00; NO CHANGE OF MEMBERS
2000-10-31288bDIRECTOR RESIGNED
2000-07-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-11288aNEW DIRECTOR APPOINTED
2000-02-11288bDIRECTOR RESIGNED
1999-11-12363aRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to VALUETYPE 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 VALUETYPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1991-07-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-07-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of VALUETYPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VALUETYPE LIMITED
Trademarks
We have not found any records of VALUETYPE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED DATAFLOW PERIPHERALS LIMITED 2008-06-28 Outstanding

We have found 1 mortgage charges which are owed to VALUETYPE LIMITED

Income
Government Income
We have not found government income sources for VALUETYPE 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 (68201 - Renting and operating of Housing Association real estate) as VALUETYPE LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where VALUETYPE 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 VALUETYPE 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 VALUETYPE 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.