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

VALUEWORKS LIMITED

2 OLYMPIC WAY, BIRCHWOOD, WARRINGTON, WA2 0YL,
Company Registration Number
03910513
Private Limited Company
Active

Company Overview

About Valueworks Ltd
VALUEWORKS LIMITED was founded on 2000-01-20 and has its registered office in Warrington. The organisation's status is listed as "Active". Valueworks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VALUEWORKS LIMITED
 
Legal Registered Office
2 OLYMPIC WAY
BIRCHWOOD
WARRINGTON
WA2 0YL
Other companies in WN3
 
Previous Names
VALUE WORKS LIMITED14/12/2012
Filing Information
Company Number 03910513
Company ID Number 03910513
Date formed 2000-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB823821243  GB328924477  
Last Datalog update: 2024-03-05 15:13:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALUEWORKS 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 VALUEWORKS LIMITED
The following companies were found which have the same name as VALUEWORKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VALUEWORKS GROUP LIMITED CENTRAL WORKING 231-233 DEANSGATE MANCHESTER ENGLAND M3 4EN Active - Proposal to Strike off Company formed on the 2012-09-18
VALUEWORKS HOLDINGS LIMITED CENTRAL WORKING 231-233 DEANSGATE MANCHESTER ENGLAND M3 4EN Active - Proposal to Strike off Company formed on the 2012-09-18
VALUEWORKS FINCO LIMITED CENTRAL WORKING 231-233 DEANSGATE MANCHESTER UNITED KINGDOM M3 4EN Dissolved Company formed on the 2016-03-09
Valueworks Limited Partners, LP Delaware Unknown
VALUEWORKS CAPITAL LLC Delaware Unknown
VALUEWORKS CAPITAL MANAGEMENT LLC Delaware Unknown
VALUEWORKS LLC Delaware Unknown
VALUEWORKS, INC. 2952 MEADOW WOOD DR CLEARWATER FL 33761 Inactive Company formed on the 1998-02-26
VALUEWORKS LLC. 8615 E. Bay Drive Treasure Island FL 33706 Active Company formed on the 2017-04-22

Company Officers of VALUEWORKS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ALAN KENNEDY
Director 2017-07-21
MOHAMMED RAMZAN
Director 2017-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS THOMAS SOUTHWELL
Company Secretary 2016-04-28 2017-07-21
RICHARD SPENCER EARNSHAW
Director 2016-06-20 2017-07-21
DAVID IAN ISSOTT
Director 2016-03-10 2017-07-21
MATTHEW EDMUND TRIMMING
Director 2016-03-11 2017-07-21
MATTHEW EDWARD BROCKMAN
Director 2016-03-10 2016-06-20
JARROD HARGREAVES
Company Secretary 2014-04-15 2016-04-28
ELIZABETH ANN SIPIERE
Director 2012-11-15 2016-03-11
MATTHEW BROCKMAN
Director 2016-03-10 2016-03-10
PAUL MICHAEL COOPER
Company Secretary 2006-10-20 2014-04-15
ALAN BELL
Director 2002-01-01 2014-01-22
IAIN KEITH WALSH
Director 2000-02-08 2014-01-22
JEFFREY BRENNAN DANDRIDGE
Director 2000-09-01 2013-05-24
JEFFREY BRENNAN DANDRIDGE
Company Secretary 2002-08-06 2006-10-20
KAY SUZANNE WALSH
Company Secretary 2000-02-08 2002-08-06
KAY SUZANNE WALSH
Director 2000-02-08 2000-09-01
RUTH AMY EVANS
Company Secretary 2000-01-20 2000-02-08
THOMAS WILLIAM MORRISON
Director 2000-01-20 2000-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ALAN KENNEDY UTILITY MANAGEMENT HOLDINGS LIMITED Director 2018-01-12 CURRENT 2009-07-22 Active
PAUL ALAN KENNEDY ENERGY AND CARBON MANAGEMENT LIMITED Director 2018-01-12 CURRENT 2005-07-04 Active
PAUL ALAN KENNEDY ENERGY AND CARBON MANAGEMENT HOLDINGS LIMITED Director 2018-01-12 CURRENT 2016-01-28 Active
PAUL ALAN KENNEDY UES ENERGY GROUP LTD Director 2015-09-16 CURRENT 2011-08-15 Active
PAUL ALAN KENNEDY INPROVA ENERGY LIMITED Director 2015-09-16 CURRENT 2003-04-10 Active
PAUL ALAN KENNEDY UES HOLDINGS LTD. Director 2015-09-16 CURRENT 2009-05-12 Active
PAUL ALAN KENNEDY POSITIVE FUTURES NORTH LIVERPOOL LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active
MOHAMMED RAMZAN UTILITY MANAGEMENT HOLDINGS LIMITED Director 2018-01-12 CURRENT 2009-07-22 Active
MOHAMMED RAMZAN ENERGY AND CARBON MANAGEMENT HOLDINGS LIMITED Director 2018-01-12 CURRENT 2016-01-28 Active
MOHAMMED RAMZAN POSITIVE FUTURES NORTH LIVERPOOL LIMITED Director 2017-04-11 CURRENT 2011-05-09 Active
MOHAMMED RAMZAN UES ENERGY GROUP LTD Director 2015-09-16 CURRENT 2011-08-15 Active
MOHAMMED RAMZAN INPROVA ENERGY LIMITED Director 2015-09-16 CURRENT 2003-04-10 Active
MOHAMMED RAMZAN UES HOLDINGS LTD. Director 2015-09-16 CURRENT 2009-05-12 Active
MOHAMMED RAMZAN ENERGY TEAM (MIDLANDS) LTD Director 2015-04-10 CURRENT 1994-03-28 Active
MOHAMMED RAMZAN T. & M. TEAM ANALYSIS LIMITED Director 2015-04-09 CURRENT 1976-02-11 Dissolved 2015-10-06
MOHAMMED RAMZAN ENERGY TEAM (UK) LIMITED Director 2015-04-09 CURRENT 2007-06-19 Active
MOHAMMED RAMZAN INPROVA GROUP LTD Director 2014-02-17 CURRENT 2014-02-17 Active
MOHAMMED RAMZAN ALLIANCE NEW BUILD LTD Director 2013-10-24 CURRENT 2013-09-06 Dissolved 2017-10-31
MOHAMMED RAMZAN CENTURUS LIMITED Director 2013-09-01 CURRENT 2011-03-24 Active
MOHAMMED RAMZAN HS 571 LIMITED Director 2012-10-15 CURRENT 2012-08-16 Dissolved 2017-11-07
MOHAMMED RAMZAN HS 569 LIMITED Director 2012-09-13 CURRENT 2012-08-16 Active - Proposal to Strike off
MOHAMMED RAMZAN HASRAY LTD Director 2012-09-13 CURRENT 2012-02-22 Active
MOHAMMED RAMZAN HS 565 LIMITED Director 2012-08-15 CURRENT 2010-07-30 Dissolved 2014-11-14
MOHAMMED RAMZAN HS 539 LIMITED Director 2012-08-14 CURRENT 2011-04-14 Dissolved 2017-09-12
MOHAMMED RAMZAN PROPERTY INTELLIGENCE PEOPLE LIMITED Director 2012-08-09 CURRENT 2012-02-22 Active - Proposal to Strike off
MOHAMMED RAMZAN INPROVA FINANCE LTD Director 2012-02-23 CURRENT 2011-10-21 Active
MOHAMMED RAMZAN CONVEY LTD. Director 2011-03-04 CURRENT 2011-01-10 Dissolved 2018-06-19
MOHAMMED RAMZAN INPROVA LTD Director 2010-10-28 CURRENT 2010-09-09 Active
MOHAMMED RAMZAN CEL TRANSACT LIMITED Director 2008-11-12 CURRENT 2008-08-20 Dissolved 2017-12-19
MOHAMMED RAMZAN CELDORM ONE LIMITED Director 2008-10-24 CURRENT 2003-11-03 Active - Proposal to Strike off
MOHAMMED RAMZAN INDEPENDENT HEALTHCARE PROCUREMENT LIMITED Director 2008-10-24 CURRENT 1994-11-15 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
2024-02-13CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-04-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-24CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-11-28CC04Statement of company's objects
2022-11-25MEM/ARTSARTICLES OF ASSOCIATION
2022-11-25RES01ADOPT ARTICLES 25/11/22
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN KENNEDY
2022-11-16REGISTRATION OF A CHARGE / CHARGE CODE 039105130009
2022-11-16REGISTRATION OF A CHARGE / CHARGE CODE 039105130010
2022-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 039105130010
2022-11-14RP04CS01
2022-11-1120/07/17 STATEMENT OF CAPITAL GBP 254103
2022-11-1120/07/17 STATEMENT OF CAPITAL GBP 254103
2022-11-11SH0120/07/17 STATEMENT OF CAPITAL GBP 254103
2022-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-21CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-10-13AP01DIRECTOR APPOINTED MR RICHARD JAMES GODSLAND
2021-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REASON
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-09AP01DIRECTOR APPOINTED MR STEVEN MALONE
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-07-26AA01Current accounting period extended from 30/06/19 TO 31/12/19
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-19AP01DIRECTOR APPOINTED MRS LISA MARIE LYNCH
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2019-01-31RES01ADOPT ARTICLES 31/01/19
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAMZAN
2019-01-23AP01DIRECTOR APPOINTED MR MICHAEL REASON
2019-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039105130007
2019-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 039105130008
2018-10-11AA01Previous accounting period extended from 31/03/18 TO 30/06/18
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2018-05-09PSC02Notification of Inprova Ltd as a person with significant control on 2017-07-21
2018-05-09PSC07CESSATION OF VALUEWORKS FINCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-05RES01ADOPT ARTICLES 05/02/18
2018-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039105130007
2018-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 039105130006
2017-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039105130005
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039105130004
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-07RES01ADOPT ARTICLES 20/07/2017
2017-08-07RES12VARYING SHARE RIGHTS AND NAMES
2017-08-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of variation of share rights
2017-08-02AP01DIRECTOR APPOINTED MR MOHAMMED RAMZAN
2017-08-02AP01DIRECTOR APPOINTED MR PAUL ALAN KENNEDY
2017-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/17 FROM Central Working 231-233 Deansgate Manchester M3 4EN England
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TRIMMING
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ISSOTT
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EARNSHAW
2017-08-02TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS SOUTHWELL
2017-03-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 180
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-07-01AP01DIRECTOR APPOINTED MR RICHARD SPENCER EARNSHAW
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROCKMAN
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 1 SMITHY COURT SMITHY BROOK ROAD WIGAN GREATER MANCHESTER WN3 6PS
2016-04-29TM02APPOINTMENT TERMINATED, SECRETARY JARROD HARGREAVES
2016-04-29AP03SECRETARY APPOINTED MR NICHOLAS THOMAS SOUTHWELL
2016-03-24AP01DIRECTOR APPOINTED MR DAVID ISSOTT
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROCKMAN
2016-03-23AP01DIRECTOR APPOINTED MR MATTHEW TRIMMING
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SIPIERE
2016-03-23AP01DIRECTOR APPOINTED MR MATTHEW EDWARD BROCKMAN
2016-03-23AP01DIRECTOR APPOINTED MR MATTHEW BROCKMAN
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 039105130004
2016-01-25AR0120/01/16 FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 180
2015-01-22AR0120/01/15 FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-15AP03SECRETARY APPOINTED MR JARROD HARGREAVES
2014-04-15TM02APPOINTMENT TERMINATED, SECRETARY PAUL COOPER
2014-02-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 180
2014-01-28AR0120/01/14 FULL LIST
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WALSH
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BELL
2013-09-26AP01DIRECTOR APPOINTED MRS ELIZABETH ANN SIPIERE
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DANDRIDGE
2013-04-18MISCSECTION 519
2013-02-13AR0120/01/13 FULL LIST
2012-12-14RES15CHANGE OF NAME 12/12/2012
2012-12-14CERTNMCOMPANY NAME CHANGED VALUE WORKS LIMITED CERTIFICATE ISSUED ON 14/12/12
2012-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-12AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-11-19SH0131/10/12 STATEMENT OF CAPITAL GBP 418
2012-11-19Annotation
2012-11-13RES13SALE & LEASE 31/10/2012
2012-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-24AR0120/01/12 FULL LIST
2011-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-25AR0120/01/11 FULL LIST
2010-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-21AR0120/01/10 FULL LIST
2009-09-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-21287REGISTERED OFFICE CHANGED ON 21/07/2009 FROM WIGAN INVESTMENT CENTRE WATERSIDE DRIVE WIGAN WN3 5BA
2009-01-26363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-01-26288cSECRETARY'S CHANGE OF PARTICULARS / PAUL COOPER / 20/12/2008
2008-07-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-23363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-08-24288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-19363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-12-18288bSECRETARY RESIGNED
2006-12-18288aNEW SECRETARY APPOINTED
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-18395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07288cDIRECTOR'S PARTICULARS CHANGED
2006-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-19363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-26363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-28363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-07363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-10-24287REGISTERED OFFICE CHANGED ON 24/10/02 FROM: DUNKIRK HOUSE FARM 19 COCKER LANE LEYLAND PRESTON LANCASHIRE PR5 3SU
2002-08-13288aNEW SECRETARY APPOINTED
2002-08-13288bSECRETARY RESIGNED
2002-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-20363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2002-02-0588(2)RAD 01/01/02--------- £ SI 80@1=80 £ IC 100/180
2002-01-25288aNEW DIRECTOR APPOINTED
2001-12-14CERTNMCOMPANY NAME CHANGED THE VALUE WORKS LIMITED CERTIFICATE ISSUED ON 14/12/01
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-29363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-10-05288bDIRECTOR RESIGNED
2000-10-0588(2)RAD 01/09/00--------- £ SI 99@1=99 £ IC 1/100
2000-09-22288aNEW DIRECTOR APPOINTED
2000-09-12225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00
2000-06-15CERTNMCOMPANY NAME CHANGED THE VALUE WORKS CONSULTING CO LI MITED CERTIFICATE ISSUED ON 16/06/00
2000-02-28288bDIRECTOR RESIGNED
2000-02-28288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to VALUEWORKS 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 VALUEWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-12 Outstanding LDC (MANAGERS) LIMITED AS SECURITY TRUSTEE
2018-01-12 Outstanding BIRMINGHAM CITY COUNCIL
2017-09-22 Outstanding BARCLAYS BANK PLC
2016-03-11 Satisfied HG CAPITAL MERCURY NOMINEES LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
LEGAL CHARGE 2011-04-23 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-09-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-08-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of VALUEWORKS LIMITED registering or being granted any patents
Domain Names

VALUEWORKS LIMITED owns 2 domain names.

shop4healthcare.co.uk   valueworks.co.uk  

Trademarks
We have not found any records of VALUEWORKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VALUEWORKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-05-04 GBP £292 Consultant Fees
Thurrock Council 2016-03-03 GBP £2,090 Consultant Fees
Thurrock Council 2016-02-05 GBP £145 Consultant Fees
Thurrock Council 2016-01-15 GBP £262 Consultant Fees
Thurrock Council 2016-01-15 GBP £908 Consultant Fees
Thurrock Council 2016-01-15 GBP £1,917 Consultant Fees
Thurrock Council 2016-01-15 GBP £576 Consultant Fees
Thurrock Council 2016-01-15 GBP £146 Consultant Fees
Thurrock Council 2015-10-14 GBP £321 Consultant Fees
Thurrock Council 2015-09-09 GBP £4,628 Consultant Fees
Thurrock Council 2015-08-13 GBP £4,919 Consultant Fees
Thurrock Council 2015-08-13 GBP £4,658 Consultant Fees
Brentwood Borough Council 2015-07-14 GBP £15,739 PROCUREMENT SUPPORT
Thurrock Council 2015-06-15 GBP £4,907 Consultant Fees
Thurrock Council 2015-06-15 GBP £4,907 Consultant Fees
Thurrock Council 2015-05-20 GBP £4,558 Consultant Fees
Thurrock Council 2015-05-20 GBP £4,558 Consultant Fees
Thurrock Council 2015-04-13 GBP £8,330 Consultant Fees
Thurrock Council 2015-04-13 GBP £8,330 Consultant Fees
Thurrock Council 2015-03-12 GBP £8,874 Consultant Fees
Thurrock Council 2015-03-11 GBP £8,505 Consultant Fees
Thurrock Council 2015-01-07 GBP £8,071 Consultant Fees
Thurrock Council 2015-01-05 GBP £8,153 Consultant Fees
Thurrock Council 2014-11-20 GBP £8,457 Consultant Fees

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 VALUEWORKS 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 VALUEWORKS 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 VALUEWORKS 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.