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

LV VALENBECK LIMITED

BAILEY INDUSTRIAL ESTATE, ELLISON STREET, JARROW, TYNE & WEAR, NE32 3JU,
Company Registration Number
05750727
Private Limited Company
Active

Company Overview

About Lv Valenbeck Ltd
LV VALENBECK LIMITED was founded on 2006-03-21 and has its registered office in Jarrow. The organisation's status is listed as "Active". Lv Valenbeck Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LV VALENBECK LIMITED
 
Legal Registered Office
BAILEY INDUSTRIAL ESTATE
ELLISON STREET
JARROW
TYNE & WEAR
NE32 3JU
Other companies in NE32
 
Previous Names
VALENBECK PACKING & FREIGHT SERVICES LIMITED15/11/2011
Filing Information
Company Number 05750727
Company ID Number 05750727
Date formed 2006-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB878006015  
Last Datalog update: 2024-04-07 00:39:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LV VALENBECK 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 LV VALENBECK LIMITED

Current Directors
Officer Role Date Appointed
LEE WOOLAMS
Company Secretary 2011-10-31
COLIN AINSLEY
Director 2011-10-31
LEE WOOLAMS
Director 2011-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FRYER
Director 2011-10-31 2017-04-01
STEPHEN WIGHTMAN
Company Secretary 2011-02-01 2011-10-31
MARK GOODWIN
Director 2008-03-19 2011-10-31
KEVIN ANTHONY MOELIKER
Director 2006-03-23 2011-10-31
STEPHEN WIGHTMAN
Director 2008-03-19 2011-10-31
ROBERT GREIG
Company Secretary 2006-03-24 2011-01-31
ROBERT GREIG
Director 2006-03-21 2011-01-31
GAVIN WORDSWORTH WORDSWORTH
Director 2006-03-23 2007-10-31
DAVID GARY WAUGH
Company Secretary 2006-03-21 2006-04-20
GEORGE CRUICKSHANKS MURRAY
Director 2006-03-23 2006-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN AINSLEY M. GLASS PACKAGING LIMITED Director 2011-10-31 CURRENT 1988-11-04 Active - Proposal to Strike off
COLIN AINSLEY L V SHIPPING LIMITED Director 2011-01-01 CURRENT 1983-07-25 Active
LEE WOOLAMS HOMEMADE LEMONADE LIMITED Director 2016-05-31 CURRENT 2013-06-24 Active - Proposal to Strike off

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
2024-04-02CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRYER
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 45000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 45000
2016-04-06AR0121/03/16 ANNUAL RETURN FULL LIST
2016-04-06CH01Director's details changed for Mr Lee Woolams on 2016-01-29
2015-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 45000
2015-04-10AR0121/03/15 ANNUAL RETURN FULL LIST
2014-12-17MISCSection 519
2014-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 45000
2014-04-17AR0121/03/14 ANNUAL RETURN FULL LIST
2013-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-17AR0121/03/13 ANNUAL RETURN FULL LIST
2012-12-03CH03SECRETARY'S DETAILS CHNAGED FOR MR LEE WOOLAMS on 2012-12-03
2012-12-03CH01Director's details changed for Mr Colin Ainsley on 2012-12-03
2012-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-31AA01Previous accounting period shortened from 30/10/12 TO 31/12/11
2012-06-20AA30/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AA01Previous accounting period shortened from 31/10/11 TO 30/10/11
2012-05-16AR0121/03/12 ANNUAL RETURN FULL LIST
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WIGHTMAN
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOODWIN
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MOELIKER
2012-04-27TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WIGHTMAN
2012-04-24AA01PREVSHO FROM 31/03/2012 TO 31/10/2011
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-18AP01DIRECTOR APPOINTED MR MICHAEL FRYER
2011-11-18AP01DIRECTOR APPOINTED MR COLIN AINSLEY
2011-11-18AP03SECRETARY APPOINTED MR LEE WOOLAMS
2011-11-18AP01DIRECTOR APPOINTED MR LEE WOOLAMS
2011-11-15RES15CHANGE OF NAME 01/11/2011
2011-11-15CERTNMCOMPANY NAME CHANGED VALENBECK PACKING & FREIGHT SERVICES LIMITED CERTIFICATE ISSUED ON 15/11/11
2011-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-28AR0121/03/11 FULL LIST
2011-03-07AP03SECRETARY APPOINTED MR STEPHEN WIGHTMAN
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GREIG
2011-03-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT GREIG
2011-02-17SH0110/12/10 STATEMENT OF CAPITAL GBP 45000
2010-08-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-13AR0121/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WIGHTMAN / 01/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY MOELIKER / 01/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GREIG / 01/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GOODWIN / 01/10/2009
2009-07-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-07-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-07363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-03-31288aDIRECTOR APPOINTED STEPHEN WIGHTMAN
2008-03-31288aDIRECTOR APPOINTED MARK GOODWIN
2008-03-25288bAPPOINTMENT TERMINATE, DIRECTOR GAVIN WORDSWORTH LOGGED FORM
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR GAVIN WORDSWORTH
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-08363sRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-01-1888(2)RAD 11/04/06-31/12/06 £ SI 25000@1=25000 £ IC 1/25001
2006-04-27288bSECRETARY RESIGNED
2006-04-27288bDIRECTOR RESIGNED
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: C/O ROWLANDS ACCOUNTANTS ROWLANDS HOUSE PORTOBELLO ROAD, BIRTLEY CHESTER LE STREET DH3 2RY
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-06288aNEW DIRECTOR APPOINTED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-29288aNEW SECRETARY APPOINTED
2006-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16240 - Manufacture of wooden containers

17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17219 - Manufacture of other paper and paperboard containers



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1058757 Active Licenced property: ELLISON STREET BAILEY INDUSTRIAL ESTATE JARROW GB NE32 3JU.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1058757 Active Licenced property: ELLISON STREET BAILEY INDUSTRIAL ESTATE JARROW GB NE32 3JU.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1058757 Active Licenced property: ELLISON STREET BAILEY INDUSTRIAL ESTATE JARROW GB NE32 3JU.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1058757 Active Licenced property: ELLISON STREET BAILEY INDUSTRIAL ESTATE JARROW GB NE32 3JU.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 LV VALENBECK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-04 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2006-04-12 Satisfied SKIPTON BUSINESS FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of LV VALENBECK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LV VALENBECK LIMITED
Trademarks
We have not found any records of LV VALENBECK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LV VALENBECK 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 (16240 - Manufacture of wooden containers) as LV VALENBECK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LV VALENBECK 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.
Import/Export of Goods
Goods imported/exported by LV VALENBECK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-08-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2016-08-0073269098Articles of iron or steel, n.e.s.
2016-08-0090279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2016-02-0090271010Electronic gas or smoke analysis apparatus

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LV VALENBECK 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 LV VALENBECK 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.