Company NameValuegrade Limited
Company StatusActive
Company Number01694424
CategoryPrivate Limited Company
Incorporation Date26 January 1983(41 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Denise Helen Storrar
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1992(9 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address17 Oak Road Harold Wood
Romford
Essex
RM3 0PH
Secretary NameMrs Denise Helen Storrar
NationalityBritish
StatusCurrent
Appointed15 May 1992(9 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Oak Road Harold Wood
Romford
Essex
RM3 0PH
Director NameMr Simon Anthony Storrar
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(34 years, 2 months after company formation)
Appointment Duration7 years
RoleBuilder
Country of ResidenceEngland
Correspondence Address17 Oak Road Harold Wood
Romford
Essex
RM3 0PH
Director NameMr Timothy Storrar
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(34 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Oak Road Harold Wood
Romford
Essex
RM3 0PH
Director NameMr Raymond Storrar
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(9 years, 3 months after company formation)
Appointment Duration31 years, 6 months (resigned 05 November 2023)
RoleCo Director/Builder
Country of ResidenceEngland
Correspondence Address17 Oak Road Harold Wood
Romford
Essex
RM3 0PH

Contact

Websitevaluegrade.co.uk

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Mr Raymond Storrar
50.00%
Ordinary
50 at £1Mrs Denise Helen Storrar
50.00%
Ordinary

Financials

Year2014
Net Worth£775,915
Cash£734,337
Current Liabilities£510,107

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

19 March 2020Delivered on: 19 March 2020
Persons entitled: Valuegrade Holdings Limited

Classification: A registered charge
Outstanding
9 April 2003Delivered on: 15 April 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 17 oak road harold wood romford essex RM3 0P4 title number NGL176929. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 June 1988Delivered on: 1 July 1988
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 February 1985Delivered on: 8 February 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding

Filing History

14 December 2023Termination of appointment of Raymond Storrar as a director on 5 November 2023 (1 page)
14 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 August 2022Director's details changed for Mr Timothy Storrar on 18 August 2022 (2 pages)
27 May 2022Confirmation statement made on 15 May 2022 with updates (4 pages)
11 May 2022Director's details changed for Mr Simon Anthony Storrar on 25 April 2022 (2 pages)
11 May 2022Director's details changed for Mrs Denise Helen Storrar on 25 April 2022 (2 pages)
11 May 2022Director's details changed for Mr Raymond Storrar on 25 April 2022 (2 pages)
11 May 2022Change of details for Mr Raymond Storrar as a person with significant control on 25 April 2022 (2 pages)
11 May 2022Secretary's details changed for Mrs Denise Helen Storrar on 25 April 2022 (1 page)
11 May 2022Director's details changed for Mr Timothy Storrar on 25 April 2022 (2 pages)
11 May 2022Change of details for Mrs Denise Helen Storrar as a person with significant control on 25 April 2022 (2 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 June 2021Confirmation statement made on 15 May 2021 with updates (4 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 June 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
19 March 2020Registration of charge 016944240004, created on 19 March 2020 (62 pages)
12 December 2019Director's details changed for Mr Timothy Storrar on 11 December 2019 (2 pages)
6 December 2019Satisfaction of charge 1 in full (4 pages)
6 December 2019Satisfaction of charge 2 in full (4 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 November 2019Satisfaction of charge 3 in full (2 pages)
20 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 May 2018Change of details for Mrs Denise Helen Storrar as a person with significant control on 1 June 2017 (2 pages)
29 May 2018Change of details for Mr Raymond Storrar as a person with significant control on 1 June 2017 (2 pages)
29 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
29 May 2018Director's details changed for Mr Timothy Storrar on 11 December 2017 (2 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
2 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
5 April 2017Appointment of Mr Simon Anthony Storrar as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Timothy Storrar as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Simon Anthony Storrar as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Timothy Storrar as a director on 1 April 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 July 2016Registered office address changed from 5th Floor Newbury House Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 5th Floor Newbury House Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
29 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(6 pages)
12 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
8 July 2009Return made up to 15/05/09; full list of members (5 pages)
8 July 2009Return made up to 15/05/09; full list of members (5 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2008Registered office changed on 11/11/2008 from 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page)
11 November 2008Registered office changed on 11/11/2008 from 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page)
12 August 2008Registered office changed on 12/08/2008 from 420 cranbrook road gants hill ilford essex IG2 6HT (1 page)
12 August 2008Registered office changed on 12/08/2008 from 420 cranbrook road gants hill ilford essex IG2 6HT (1 page)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 May 2008Return made up to 15/05/08; full list of members (5 pages)
29 May 2008Return made up to 15/05/08; full list of members (5 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 June 2007Return made up to 15/05/07; full list of members (5 pages)
26 June 2007Return made up to 15/05/07; full list of members (5 pages)
30 June 2006Return made up to 15/05/06; full list of members (5 pages)
30 June 2006Return made up to 15/05/06; full list of members (5 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 August 2005Return made up to 15/05/05; no change of members (4 pages)
9 August 2005Return made up to 15/05/05; no change of members (4 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 July 2004Return made up to 15/05/04; full list of members (5 pages)
21 July 2004Return made up to 15/05/04; full list of members (5 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
18 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
11 July 2003Return made up to 15/05/03; full list of members (5 pages)
11 July 2003Return made up to 15/05/03; full list of members (5 pages)
15 April 2003Particulars of mortgage/charge (5 pages)
15 April 2003Particulars of mortgage/charge (5 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
6 July 2002Return made up to 15/05/02; full list of members (5 pages)
6 July 2002Return made up to 15/05/02; full list of members (5 pages)
1 August 2001Return made up to 15/05/01; full list of members (5 pages)
1 August 2001Return made up to 15/05/01; full list of members (5 pages)
28 June 2001Full accounts made up to 31 March 2001 (10 pages)
28 June 2001Full accounts made up to 31 March 2001 (10 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 May 2000Return made up to 15/05/00; full list of members (5 pages)
24 May 2000Return made up to 15/05/00; full list of members (5 pages)
29 July 1999Full accounts made up to 31 March 1999 (12 pages)
29 July 1999Full accounts made up to 31 March 1999 (12 pages)
25 May 1999Return made up to 15/05/99; full list of members (5 pages)
25 May 1999Return made up to 15/05/99; full list of members (5 pages)
22 July 1998Full accounts made up to 31 March 1998 (13 pages)
22 July 1998Full accounts made up to 31 March 1998 (13 pages)
20 May 1998Return made up to 15/05/98; full list of members (5 pages)
20 May 1998Return made up to 15/05/98; full list of members (5 pages)
26 June 1997Full accounts made up to 31 March 1997 (13 pages)
26 June 1997Full accounts made up to 31 March 1997 (13 pages)
29 May 1997Return made up to 15/05/97; full list of members (5 pages)
29 May 1997Return made up to 15/05/97; full list of members (5 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (14 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (14 pages)
1 June 1996Return made up to 15/05/96; full list of members (5 pages)
1 June 1996Return made up to 15/05/96; full list of members (5 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
23 May 1995Return made up to 15/05/95; full list of members (10 pages)
23 May 1995Return made up to 15/05/95; full list of members (10 pages)
26 January 1983Incorporation (18 pages)
26 January 1983Incorporation (18 pages)