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

VALE OF MOWBRAY HOLDINGS LIMITED

1 FIRBY ROAD, BEDALE, NORTH YORKSHIRE, DL8 2AT,
Company Registration Number
05151352
Private Limited Company
Active

Company Overview

About Vale Of Mowbray Holdings Ltd
VALE OF MOWBRAY HOLDINGS LIMITED was founded on 2004-06-11 and has its registered office in Bedale. The organisation's status is listed as "Active". Vale Of Mowbray Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VALE OF MOWBRAY HOLDINGS LIMITED
 
Legal Registered Office
1 FIRBY ROAD
BEDALE
NORTH YORKSHIRE
DL8 2AT
Other companies in DL7
 
Previous Names
IMCO (272004) LIMITED10/01/2005
Filing Information
Company Number 05151352
Company ID Number 05151352
Date formed 2004-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 16:58:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALE OF MOWBRAY HOLDINGS 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 VALE OF MOWBRAY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK JONATHON GATENBY
Director 2016-04-01
GILES FRANCIS JOHN PENN
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GATENBY
Director 2004-12-21 2016-04-01
TIMOTHY ROBERT BEATHAM
Company Secretary 2007-03-28 2012-07-27
TIMOTHY ROBERT BEATHAM
Director 2007-03-28 2012-07-27
MAUREEN CRADDOCK
Company Secretary 2005-03-25 2007-03-28
MAUREEN CRADDOCK
Director 2005-03-25 2007-03-28
DOUGLAS GRAHAM
Company Secretary 2005-03-23 2005-03-24
IMCO SECRETARY LIMITED
Company Secretary 2004-06-11 2005-03-23
IMCO DIRECTOR LIMITED
Director 2004-06-11 2004-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JONATHON GATENBY VALE OF MOWBRAY LIMITED Director 2016-04-07 CURRENT 1995-07-25 In Administration
GILES FRANCIS JOHN PENN VALE OF MOWBRAY LIMITED Director 2016-04-07 CURRENT 1995-07-25 In Administration

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
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-14REGISTERED OFFICE CHANGED ON 14/08/23 FROM 20 Leases Road Leeming Bar Northallerton North Yorkshire DL7 9AW
2023-07-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-05-25CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051513520002
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-17AP01DIRECTOR APPOINTED MR ANDREW ROBERT GATENBY
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GILES FRANCIS JOHN PENN
2019-10-18CH01Director's details changed for Mr Giles Francis John Penn on 2019-10-18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
2017-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 700
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 600
2016-07-20AR0111/06/16 ANNUAL RETURN FULL LIST
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GATENBY
2016-04-28AP01DIRECTOR APPOINTED MR GILES FRANCIS JOHN PENN
2016-04-28AP01DIRECTOR APPOINTED MR MARK JONATHON GATENBY
2015-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 600
2015-08-21AR0111/06/15 ANNUAL RETURN FULL LIST
2014-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 600
2014-07-23AR0111/06/14 ANNUAL RETURN FULL LIST
2014-06-10CC04Statement of company's objects
2014-06-10RES01ADOPT ARTICLES 22/05/2014
2014-06-10RES13Resolutions passed:
  • Share cap clause cease to apply 22/05/2014
  • Resolution of Memorandum and/or Articles of Association
2014-06-09SH0123/05/14 STATEMENT OF CAPITAL GBP 700
2013-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-18AR0111/06/13 ANNUAL RETURN FULL LIST
2013-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BEATHAM
2012-08-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY TIMOTHY BEATHAM
2012-06-27AR0111/06/12 ANNUAL RETURN FULL LIST
2011-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-01AR0111/06/11 ANNUAL RETURN FULL LIST
2010-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-28AR0111/06/10 FULL LIST
2009-11-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-06-23363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-06-20363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2007-11-30AUDAUDITOR'S RESIGNATION
2007-07-19363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS; AMEND
2007-07-19363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS; AMEND
2007-07-19363sRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-07-1988(2)RAD 23/03/05--------- £ SI 500@1
2007-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-30AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-07-13363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-06-29363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-05288bSECRETARY RESIGNED
2005-04-05123NC INC ALREADY ADJUSTED 23/03/05
2005-04-05RES04£ NC 100/600 23/03/05
2005-04-05288aNEW SECRETARY APPOINTED
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05288bSECRETARY RESIGNED
2005-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-01-21225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2005-01-10CERTNMCOMPANY NAME CHANGED IMCO (272004) LIMITED CERTIFICATE ISSUED ON 10/01/05
2004-12-30287REGISTERED OFFICE CHANGED ON 30/12/04 FROM: ST PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL
2004-12-30288bDIRECTOR RESIGNED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products




Licences & Regulatory approval
We could not find any licences issued to VALE OF MOWBRAY HOLDINGS 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 VALE OF MOWBRAY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-04-05 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of VALE OF MOWBRAY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VALE OF MOWBRAY HOLDINGS LIMITED
Trademarks
We have not found any records of VALE OF MOWBRAY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALE OF MOWBRAY HOLDINGS 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 (10130 - Production of meat and poultry meat products) as VALE OF MOWBRAY HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VALE OF MOWBRAY HOLDINGS 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 VALE OF MOWBRAY HOLDINGS 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 VALE OF MOWBRAY HOLDINGS 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.