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

VALPAK HOLDINGS LIMITED

UNIT 4 STRATFORD BUSINESS PARK, BANBURY ROAD, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 7GW,
Company Registration Number
07597708
Private Limited Company
Active

Company Overview

About Valpak Holdings Ltd
VALPAK HOLDINGS LIMITED was founded on 2011-04-08 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". Valpak Holdings 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
VALPAK HOLDINGS LIMITED
 
Legal Registered Office
UNIT 4 STRATFORD BUSINESS PARK
BANBURY ROAD
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 7GW
Other companies in CV37
 
Previous Names
HAMSARD 3245 LIMITED09/05/2012
Filing Information
Company Number 07597708
Company ID Number 07597708
Date formed 2011-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 13:16:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALPAK 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 VALPAK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ANDREW GALE
Company Secretary 2014-08-28
JOHN SELWYN DEBEN
Director 2012-03-12
PHILIP ANDREW GALE
Director 2011-04-11
STEVEN ANDREW GOUGH
Director 2011-04-11
ADRIAN PETER HAWKES
Director 2012-03-12
DANIEL KRYSEWSKI
Director 2016-11-24
GERALD ORBELL
Director 2012-03-12
PHILIPPE FRIEDRICH MARIA DE SPIRITU SANTU SCHENK GRAF VON STAUFFENBERG
Director 2012-03-12
THOMAS PATRICK SCRIVEN
Director 2012-03-12
MAURY DAVID SHENK
Director 2012-03-12
MARTIN ALEC WEBB
Director 2012-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ADRIAN CHADFIELD
Director 2012-03-12 2013-03-27
ANDREW SAMUEL GREEN
Director 2012-03-12 2013-03-27
JACQUELINE O'NEILL
Director 2012-03-12 2012-04-30
SSH SECRETARIES LIMITED
Company Secretary 2011-04-08 2011-04-11
PETER MORTIMER CROSSLEY
Director 2011-04-08 2011-04-11
SSH DIRECTORS LIMITED
Director 2011-04-08 2011-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SELWYN DEBEN COOL EARTH ACTION Director 2016-11-14 CURRENT 2007-01-15 Active
JOHN SELWYN DEBEN CASTLE TRUST CAPITAL NOMINEES LIMITED Director 2011-10-14 CURRENT 2011-10-07 Active - Proposal to Strike off
JOHN SELWYN DEBEN CASTLE TRUST CAPITAL MANAGEMENT LIMITED Director 2011-03-17 CURRENT 2011-01-25 Active - Proposal to Strike off
JOHN SELWYN DEBEN CASTLE TRUST CAPITAL PLC Director 2011-02-18 CURRENT 2010-11-29 Active
JOHN SELWYN DEBEN BLUE MARINE FOUNDATION Director 2010-07-19 CURRENT 2010-03-03 Active
JOHN SELWYN DEBEN SANCROFT INTERNATIONAL LIMITED Director 1997-11-25 CURRENT 1997-10-22 Active
PHILIP ANDREW GALE VALPAK LIMITED Director 2011-07-28 CURRENT 2011-06-30 Active
PHILIP ANDREW GALE VALPAK ECOHUB LIMITED Director 2008-10-16 CURRENT 2008-09-11 Active
PHILIP ANDREW GALE VALIENT RECYCLING LIMITED Director 2007-03-15 CURRENT 2006-11-28 Active - Proposal to Strike off
PHILIP ANDREW GALE WASTE MANAGEMENT GROUP LIMITED Director 2007-02-06 CURRENT 2006-09-27 Dissolved 2015-12-11
PHILIP ANDREW GALE TOTAL WASTE SOLUTIONS LIMITED Director 2006-06-30 CURRENT 2000-09-07 Dissolved 2015-12-11
PHILIP ANDREW GALE VALPAK RECYCLING (NORTH WEST) LIMITED Director 2006-06-30 CURRENT 2001-11-28 Dissolved 2015-12-11
PHILIP ANDREW GALE WEEE CONNECT LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
PHILIP ANDREW GALE VALPAK RETAIL WEEE SERVICES LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
PHILIP ANDREW GALE CLOSED LOOP COMPLIANCE LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
PHILIP ANDREW GALE RECYCLE-MORE LIMITED Director 2003-05-05 CURRENT 2001-02-22 Active
PHILIP ANDREW GALE VALPAK RECYCLING LIMITED Director 2003-03-24 CURRENT 2003-03-03 Active
PHILIP ANDREW GALE VALPAK SCOTLAND LIMITED Director 2003-03-18 CURRENT 2003-03-06 Active
PHILIP ANDREW GALE SUPRAVAL LIMITED Director 2003-01-13 CURRENT 2002-11-14 Dissolved 2015-12-11
STEVEN ANDREW GOUGH VALPAK LIMITED Director 2011-07-28 CURRENT 2011-06-30 Active
STEVEN ANDREW GOUGH VALPAK ECOHUB LIMITED Director 2008-10-16 CURRENT 2008-09-11 Active
STEVEN ANDREW GOUGH VALIENT RECYCLING LIMITED Director 2007-03-15 CURRENT 2006-11-28 Active - Proposal to Strike off
STEVEN ANDREW GOUGH WASTE MANAGEMENT GROUP LIMITED Director 2007-02-06 CURRENT 2006-09-27 Dissolved 2015-12-11
STEVEN ANDREW GOUGH TOTAL WASTE SOLUTIONS LIMITED Director 2006-06-30 CURRENT 2000-09-07 Dissolved 2015-12-11
STEVEN ANDREW GOUGH VALPAK RECYCLING (NORTH WEST) LIMITED Director 2006-06-30 CURRENT 2001-11-28 Dissolved 2015-12-11
STEVEN ANDREW GOUGH WEEE CONNECT LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
STEVEN ANDREW GOUGH VALPAK RETAIL WEEE SERVICES LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
STEVEN ANDREW GOUGH CLOSED LOOP COMPLIANCE LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
STEVEN ANDREW GOUGH SUPRAVAL LIMITED Director 2004-01-15 CURRENT 2002-11-14 Dissolved 2015-12-11
STEVEN ANDREW GOUGH VALPAK SCOTLAND LIMITED Director 2004-01-15 CURRENT 2003-03-06 Active
STEVEN ANDREW GOUGH RECYCLE-MORE LIMITED Director 2004-01-15 CURRENT 2001-02-22 Active
STEVEN ANDREW GOUGH VALPAK RECYCLING LIMITED Director 2003-03-24 CURRENT 2003-03-03 Active
ADRIAN PETER HAWKES WEEE SCHEMES FORUM LIMITED Director 2013-10-23 CURRENT 2013-08-27 Active
ADRIAN PETER HAWKES VALPAK LIMITED Director 2011-07-28 CURRENT 2011-06-30 Active
GERALD ORBELL LEBANER LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off
MAURY DAVID SHENK RAYGEN RESOURCES LTD Director 2014-12-11 CURRENT 2014-12-11 Active
MAURY DAVID SHENK PEOPLECERT HOLDINGS UK LTD Director 2014-11-21 CURRENT 2014-11-21 Active
MAURY DAVID SHENK PEOPLECERT UK LTD Director 2014-03-13 CURRENT 2014-03-13 Active
MAURY DAVID SHENK LILY INNOVATION ADVISORS LIMITED Director 2009-03-23 CURRENT 2009-03-23 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
2023-11-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-11-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-26CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-02-23DIRECTOR APPOINTED MR GUY RICHARD WAKELEY
2022-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 075977080006
2022-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075977080005
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-09AD02Register inspection address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 9th Floor, the Colmore Building 20 Colmore Circus Birmingham B4 6AH
2021-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 075977080005
2021-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075977080004
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-09SH20Statement by Directors
2020-09-09SH19Statement of capital on 2020-09-09 GBP 7,706.00
2020-09-09CAP-SSSolvency Statement dated 06/08/20
2020-09-09RES13Resolutions passed:
  • Share premium cancelled 06/08/2020
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-03-19AD02Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ALBERT PRICE
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW GALE
2019-06-25AP03Appointment of John Terence Sullivan as company secretary on 2019-06-24
2019-06-25TM02Termination of appointment of Philip Andrew Gale on 2019-06-24
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-02-01CH01Director's details changed for Mr Alan Arthur Price on 2019-01-14
2019-01-28RES01ADOPT ARTICLES 28/01/19
2019-01-23AP01DIRECTOR APPOINTED MRS RUTH SUSAN BECKLEY
2019-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 075977080004
2019-01-03SH0121/12/18 STATEMENT OF CAPITAL GBP 7706
2019-01-02PSC02Notification of Os Phoenix Acquisition Limited as a person with significant control on 2018-12-21
2019-01-02PSC09Withdrawal of a person with significant control statement on 2019-01-02
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE FRIEDRICH MARIA DE SPIRITU SANTU SCHENK GRAF VON STAUFFENBERG
2019-01-02AP01DIRECTOR APPOINTED MR PAUL ANTHONY COX
2018-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075977080002
2018-10-26AD03Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2018-10-26AD02Register inspection address changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2018-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 7500
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK SCRIVEN / 31/12/2015
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ORBELL / 25/05/2015
2016-11-28AP01DIRECTOR APPOINTED MR DANIEL KRYSEWSKI
2016-11-16RES01ADOPT ARTICLES 16/11/16
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 7500
2016-06-23AR0123/06/16 FULL LIST
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 7500
2015-09-30AR0130/09/15 FULL LIST
2015-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075977080001
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 075977080002
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 075977080003
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 7500
2015-04-17AR0108/04/15 FULL LIST
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK SCRIVEN / 09/03/2015
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURY DAVID SHENK / 26/02/2015
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28AP03SECRETARY APPOINTED MR PHILIP ANDREW GALE
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURY DAVID SHENK / 10/07/2014
2014-04-22AR0108/04/14 FULL LIST
2013-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 075977080001
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03AR0108/04/13 FULL LIST
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CHADFIELD
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN
2012-12-04AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-11-21RES01ADOPT ARTICLES 25/09/2012
2012-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-13AA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-06-25AA01PREVSHO FROM 30/04/2012 TO 29/02/2012
2012-05-10AR0108/04/12 FULL LIST
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE O'NEILL
2012-05-09RES15CHANGE OF NAME 24/04/2012
2012-05-09CERTNMCOMPANY NAME CHANGED HAMSARD 3245 LIMITED CERTIFICATE ISSUED ON 09/05/12
2012-05-02RES15CHANGE OF NAME 24/04/2012
2012-05-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE O'NEILL
2012-04-30AP01DIRECTOR APPOINTED MR ANDREW GREEN
2012-04-26AP01DIRECTOR APPOINTED MS JACQUELINE O'NEILL
2012-04-20AP01DIRECTOR APPOINTED LORD JOHN SELWYN DEBEN
2012-04-20AP01DIRECTOR APPOINTED MR GEORGE ADRIAN CHADFIELD
2012-04-20AP01DIRECTOR APPOINTED MR ADRIAN PETER HAWKES
2012-04-20AP01DIRECTOR APPOINTED MR MARTIN ALEC WEBB
2012-04-10AP01DIRECTOR APPOINTED THOMAS PATRICK SCRIVEN
2012-04-10AP01DIRECTOR APPOINTED MR PHILIPPE FRIEDRICH MARIA DE SPIRITU SANTU SCHENK GRAF VON STAUFFENBERG
2012-04-10AP01DIRECTOR APPOINTED MR MAURY DAVID SHENK
2012-03-23RES01ADOPT ARTICLES 12/03/2012
2012-03-20AP01DIRECTOR APPOINTED MR GERALD ORBELL
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM SQUIRE SANDERS HAMMONDS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM
2011-07-08ANNOTATIONClarification
2011-07-08RP04SECOND FILING FOR FORM SH01
2011-04-12AP01DIRECTOR APPOINTED MR PHILIP ANDREW GALE
2011-04-11SH0111/04/11 STATEMENT OF CAPITAL GBP 8500
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SSH DIRECTORS LIMITED
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY
2011-04-11TM02APPOINTMENT TERMINATED, SECRETARY SSH SECRETARIES LIMITED
2011-04-11AP01DIRECTOR APPOINTED MR STEVEN ANDREW GOUGH
2011-04-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VALPAK 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 VALPAK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-30 Outstanding LLOYDS BANK PLC
2015-07-30 Outstanding LLOYDS BANK PLC
2013-11-18 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of VALPAK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VALPAK HOLDINGS LIMITED
Trademarks
We have not found any records of VALPAK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALPAK 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 (64209 - Activities of other holding companies n.e.c.) as VALPAK HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where VALPAK 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 VALPAK 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 VALPAK 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.