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

DOUGLAS VALLEY COMMUNITY LIMITED

WIGAN INVESTMENT CENTRE, WATERSIDE DRIVE, WIGAN, LANCASHIRE, WN3 5BA,
Company Registration Number
02910659
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Douglas Valley Community Ltd
DOUGLAS VALLEY COMMUNITY LIMITED was founded on 1994-03-21 and has its registered office in Wigan. The organisation's status is listed as "Active". Douglas Valley Community Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOUGLAS VALLEY COMMUNITY LIMITED
 
Legal Registered Office
WIGAN INVESTMENT CENTRE
WATERSIDE DRIVE
WIGAN
LANCASHIRE
WN3 5BA
Other companies in WN3
 
Charity Registration
Charity Number 1069483
Charity Address WIGAN INVESTMENT CENTRE, WATERSIDE DRIVE, WIGAN, LANCASHIRE, WN3 5BA
Charter PROVIDES COMMUNITY BUILDINGS, AND SUPPORTS COMMUNITY ORGANISATIONS INVOLVED IN MANAGING THOSE BUILDINGS. ALSO PROVIDES FUNDS AND GRANTS TO THOSE GROUPS, AND, WHEN FUNDS ARE AVAILABLE, TO OTHER COMMUNITY ORGANISATIONS AS WELL.
Filing Information
Company Number 02910659
Company ID Number 02910659
Date formed 1994-03-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:13:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOUGLAS VALLEY COMMUNITY 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 DOUGLAS VALLEY COMMUNITY LIMITED

Current Directors
Officer Role Date Appointed
JOHN CLIFFORD HILL
Director 2006-03-27
MARTIN PAUL HONOR
Director 1998-03-02
JAMES MOODIE
Director 2004-10-31
DAVID RAINFORD
Director 2015-11-15
CHRISTOPHER READY
Director 2006-08-24
JANICE SHARRATT
Director 2017-12-04
FREDERICK BOWN WALKER
Director 2001-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN GREENHALGH
Director 2014-03-01 2018-06-06
PAMELA STEWART
Director 2012-05-23 2017-12-04
STEPHEN LITTLE
Company Secretary 2009-10-01 2017-03-14
GARETH ERNEST CHEESMAN
Director 2010-11-04 2016-12-31
MARGARET MAUREEN COGHLIN
Director 2000-03-23 2014-05-15
MAUREEN LAMBOURNE
Director 2009-10-01 2013-08-30
JOAN HURST
Director 1998-09-24 2011-03-30
PAMELA STEWART
Company Secretary 2007-09-08 2009-10-01
EVELYNE SMITH
Director 2002-09-26 2009-10-01
PAMELA STEWART
Director 2002-09-26 2009-10-01
JEAN STITT
Director 2004-10-21 2008-12-12
MICHAEL JOHN O'BRIEN
Company Secretary 2005-01-25 2007-09-08
STEVEN MODY
Director 2000-04-01 2005-11-09
ROGER GRAHAM MARCH
Company Secretary 2000-06-01 2004-10-29
ANTHONY BERNARD COYLE
Director 1998-03-02 2004-10-25
DAVID OWEN JONES
Director 2001-12-11 2004-10-25
ELIZABETH KILPATRICK
Director 2002-09-26 2004-07-22
CHRISTINE GARNER
Director 2001-09-06 2002-08-31
JAMES ROBERT ROBERTS
Director 1998-03-02 2002-08-31
RACHAEL BLAKE
Director 1998-03-02 2002-01-01
BARRY BOWER
Director 1998-03-02 2000-03-15
STEPHEN PARKER
Director 1998-02-03 2000-03-01
PAMELA WORRALL
Company Secretary 1999-09-23 2000-01-31
DENISE JILLIAN FOWLER
Director 1998-09-24 1999-10-21
SIMON DALE
Company Secretary 1998-07-06 1999-09-23
ROBERT FRANCIS POINTING
Company Secretary 1994-03-21 1998-07-06
ALISON JULIA EDELMAN
Director 1995-11-11 1998-02-27
PETER RICHARD CHARLES SMITH
Director 1994-03-21 1998-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN PAUL HONOR WIGAN METROPOLITAN DEVELOPMENT COMPANY (PROPERTY) LIMITED Director 1994-06-29 CURRENT 1984-08-29 Dissolved 2016-07-05
FREDERICK BOWN WALKER YPO PROCUREMENT HOLDINGS LIMITED Director 2017-03-01 CURRENT 2014-07-23 Active
FREDERICK BOWN WALKER HIGHER FOLDS COMMUNITY CENTRE (LEIGH) LIMITED Director 2010-02-24 CURRENT 1998-05-08 Active
FREDERICK BOWN WALKER WIGAN METROPOLITAN DEVELOPMENT COMPANY (PROPERTY) LIMITED Director 1992-03-31 CURRENT 1984-08-29 Dissolved 2016-07-05
FREDERICK BOWN WALKER WIGAN METROPOLITAN DEVELOPMENT COMPANY (INVESTMENT) LIMITED Director 1992-03-31 CURRENT 1984-05-17 Active
FREDERICK BOWN WALKER WIGAN METROPOLITAN DEVELOPMENT COMPANY LIMITED Director 1991-03-31 CURRENT 1980-03-19 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
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES
2024-01-23DIRECTOR APPOINTED CLLR LAWRENCE HUNT
2024-01-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-06-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLIFFORD HILL
2021-03-18AA01Previous accounting period shortened from 31/03/20 TO 30/03/20
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-01-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GREENHALGH
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05AP01DIRECTOR APPOINTED JANICE SHARRATT
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA STEWART
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-16TM02Termination of appointment of Stephen Little on 2017-03-14
2017-01-06AP01DIRECTOR APPOINTED MR COLIN GREENHALGH
2017-01-06AP01DIRECTOR APPOINTED MR DAVID RAINFORD
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ERNEST CHEESMAN
2016-10-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-11AR0121/03/16 ANNUAL RETURN FULL LIST
2015-11-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-16AR0121/03/15 ANNUAL RETURN FULL LIST
2015-04-16CH01Director's details changed for Mr Gareth Earnest Cheesman on 2015-04-01
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MAUREEN COGHLIN
2014-04-17AR0121/03/14 ANNUAL RETURN FULL LIST
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN LAMBOURNE
2013-10-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-04AR0121/03/13 ANNUAL RETURN FULL LIST
2013-06-04AP01DIRECTOR APPOINTED MS PAMELA STEWART
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-22AR0121/03/12 ANNUAL RETURN FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-12AP01DIRECTOR APPOINTED MR GARETH EARNEST CHEESMAN
2011-06-20AR0121/03/11 NO MEMBER LIST
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JACK VINCENT
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOAN HURST
2010-11-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-25AR0121/03/10 NO MEMBER LIST
2010-05-21AP03SECRETARY APPOINTED MR STEPHEN LITTLE
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR EVELYNE SMITH
2010-05-21AP01DIRECTOR APPOINTED MRS MAUREEN LAMBOURNE
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK VINCENT / 01/10/2009
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA STEWART
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR CHRISTOPHER READY / 01/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MOODIE / 01/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN HURST / 01/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL HONOR / 01/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLIFFORD HILL / 01/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MAUREEN COGHLIN / 01/10/2009
2010-05-21TM02APPOINTMENT TERMINATED, SECRETARY PAMELA STEWART
2010-01-29AA31/03/09 TOTAL EXEMPTION FULL
2009-05-21363aANNUAL RETURN MADE UP TO 21/03/09
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR ALBERT WATERFIELD
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR JEAN STITT
2009-01-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM COOPS BUSINESS CENTRE DORNING STREET WIGAN LANCASHIRE WN1 1HR
2008-04-17363aANNUAL RETURN MADE UP TO 21/03/08
2008-04-17288aSECRETARY APPOINTED PAMELA STEWART
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-01288bSECRETARY RESIGNED
2007-05-09363sANNUAL RETURN MADE UP TO 21/03/07
2007-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-17288aNEW DIRECTOR APPOINTED
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-04288aNEW DIRECTOR APPOINTED
2006-04-21363(288)SECRETARY'S PARTICULARS CHANGED
2006-04-21363sANNUAL RETURN MADE UP TO 21/03/06
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-22288bDIRECTOR RESIGNED
2005-03-31363sANNUAL RETURN MADE UP TO 21/03/05
2005-02-21288cSECRETARY'S PARTICULARS CHANGED
2005-02-16288aNEW SECRETARY APPOINTED
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-15363sANNUAL RETURN MADE UP TO 21/03/04
2004-12-02288aNEW DIRECTOR APPOINTED
2004-12-02288bDIRECTOR RESIGNED
2004-12-02288bDIRECTOR RESIGNED
2004-12-02288bSECRETARY RESIGNED
2004-11-29288bDIRECTOR RESIGNED
2004-11-29288bDIRECTOR RESIGNED
2004-11-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-06363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-02-06363sANNUAL RETURN MADE UP TO 21/03/03
2003-11-21AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DOUGLAS VALLEY COMMUNITY 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 DOUGLAS VALLEY COMMUNITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOUGLAS VALLEY COMMUNITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Intangible Assets
Patents
We have not found any records of DOUGLAS VALLEY COMMUNITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOUGLAS VALLEY COMMUNITY LIMITED
Trademarks
We have not found any records of DOUGLAS VALLEY COMMUNITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DOUGLAS VALLEY COMMUNITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wigan Council 2015-03-04 GBP £30,000 Third Party Payments
Wigan Council 2015-02-18 GBP £515 Supplies & Services
Wigan Council 2015-02-10 GBP £520 Premises
Wigan Council 2015-02-10 GBP £1,500 Premises
Wigan Council 2015-01-21 GBP £578 Supplies & Services
Wigan Council 2015-01-21 GBP £1,122 Supplies & Services
Wigan Council 2014-11-25 GBP £520 Premises
Wigan Council 2014-10-28 GBP £578 Supplies & Services
Wigan Council 2014-09-15 GBP £701 Premises
Wigan Council 2014-09-03 GBP £681 Supplies & Services
Wigan Council 2014-07-29 GBP £769 Supplies & Services
Wigan Council 2014-07-21 GBP £1,200 Premises
Wigan Council 2013-11-19 GBP £644 Supplies & Services
Wigan Council 2013-11-19 GBP £644 Supplies & Services
Wigan Council 2013-10-17 GBP £665 Supplies & Services
Wigan Council 2013-10-17 GBP £665 Supplies & Services
Wigan Council 2013-05-09 GBP £946 Supplies & Services
Wigan Council 2013-05-09 GBP £946 Supplies & Services
Wigan Council 2013-03-14 GBP £600 Supplies & Services
Wigan Council 2013-03-14 GBP £600 Supplies & Services
Wigan Council 2013-01-10 GBP £573 Premises
Wigan Council 2013-01-10 GBP £573 Premises
Wigan Council 2012-05-11 GBP £503 Supplies & Services
Wigan Council 2012-05-11 GBP £503 Supplies & Services
Wigan Council 2012-04-10 GBP £1,875 Supplies & Services
Wigan Council 2012-01-26 GBP £520 Premises
Wigan Council 2011-11-08 GBP £520 Premises
Wigan Council 2011-09-07 GBP £580 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DOUGLAS VALLEY COMMUNITY 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 DOUGLAS VALLEY COMMUNITY 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 DOUGLAS VALLEY COMMUNITY 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.