Company NameDenholm Valvecare Limited
Company StatusDissolved
Company Number02468254
CategoryPrivate Limited Company
Incorporation Date8 February 1990(34 years, 3 months ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)
Previous NamesWelbourn Engineering Limited and Valvecare Engineering Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Michael John Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(23 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 Park View
13 Park Circus
Glasgow
G3 6AX
Scotland
Secretary NameCara Jane May Denholm
StatusClosed
Appointed30 October 2015(25 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 29 December 2020)
RoleCompany Director
Correspondence AddressDenholm Oilfield Services 19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Martin Clark
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2017(27 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 29 December 2020)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressFlat 3/1 30 Falkland Street
Hyndland
Glasgow
G12 9QY
Scotland
Director NameMrs Andree Lambert Burtt
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed08 February 1992(2 years after company formation)
Appointment Duration16 years, 1 month (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Lincoln Road
Fulbeck
Grantham
Lincolnshire
NG32 3JN
Director NameMr James Rotherham Burtt
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(2 years after company formation)
Appointment Duration16 years, 1 month (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End
Welbourn
Lincoln
Lincs
LN5 0ND
Director NameMrs Jane Marion Burtt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(2 years after company formation)
Appointment Duration16 years, 1 month (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End
Welbourn
Lincoln
LN5 0ND
Director NameMr Nicholas John Burtt
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(2 years after company formation)
Appointment Duration17 years, 3 months (resigned 31 May 2009)
RoleChairman/Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Lincoln Road
Fulbeck
Grantham
Lincolnshire
NG32 3JN
Secretary NameMrs Andree Lambert Burtt
NationalityCanadian
StatusResigned
Appointed08 February 1992(2 years after company formation)
Appointment Duration16 years, 1 month (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Lincoln Road
Fulbeck
Grantham
Lincolnshire
NG32 3JN
Director NameRoy Alexander Wood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(16 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 February 2018)
RoleGeneral Manager Scotland
Country of ResidenceUnited Kingdom
Correspondence Address357 Clifton Road
Hilton
Aberdeen
Aberdeenshire
AB24 4DT
Scotland
Director NameMr Graham Mark Potts
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(18 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodspring Over Stratton
South Petherton
Somerset
TA13 5LG
Director NameMr Henry John Lints
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(18 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Oakhill Road
Aberdeen
Aberdeenshire
AB15 5ES
Scotland
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed03 April 2008(18 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 January 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCamoquhill Douglas
Balfron
Glasgow
G63 0QP
Scotland
Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusResigned
Appointed03 April 2008(18 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenlaw Drive
Newton Mearns
Glasgow
G77 6NL
Scotland
Director NameGraeme Milne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(18 years, 3 months after company formation)
Appointment Duration4 months (resigned 17 September 2008)
RoleCompany Director
Correspondence Address8 Ruthrieston Terrace
Aberdeen
AB10 7UG
Scotland
Director NameMr Graham Puntis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(18 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 2009)
RoleCompany Director
Correspondence Address46 Pentland Drive
Greylees
Sleaford
Lincolnshire
NG34 8GD
Director NameMr David Charles Symon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(18 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFullholding Farm Pound Lane
Calbourne
Newport
Isle Of Wight
PO30 4JU
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(19 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCamoquhill Douglas
Balfron
Glasgow
G63 0QP
Scotland
Director NameMr Duncan Ian Cunningham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(20 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 08 February 2018)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address11/4 Kirklee Gate
Glasgow
G12 0SZ
Scotland
Director NameAlan Venters
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(21 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Bath Street
Stonehaven
Aberdeenshire
AB39 2DH
Scotland
Director NameBijan Abolghassem
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(22 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelbourn
Lincoln
Lincolnshire
LN5 0ND

Contact

Websitevalvecare.com

Location

Registered Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £1Henholm Oilfield Services Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£8,014,458
Gross Profit£2,183,053
Net Worth£328,761
Cash£121,115
Current Liabilities£5,793,636

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 October 2015Delivered on: 21 October 2015
Persons entitled: Hsbc Bank PLC and Its Successors and Transferees

Classification: A registered charge
Particulars: All the properties comprised in the following title: NK427361 and north end, wellbourne, lincoln.. (See first schedule part 1 of debenture for full details).
Outstanding

Filing History

28 September 2017Full accounts made up to 31 December 2016 (20 pages)
18 September 2017Appointment of Martin Clark as a director on 24 April 2017 (2 pages)
10 July 2017Registered office address changed from Welbourn Lincoln Lincolnshire LN5 0nd to Merlin House Morton Peto Road Harfreys Industrial Estate Great Yarmouth NR31 0LT on 10 July 2017 (1 page)
21 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
3 November 2016Appointment of Bijan Abolghassem as a director on 25 October 2016 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (21 pages)
4 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000,000
(6 pages)
23 November 2015Appointment of Cara Jane May Denholm as a secretary on 30 October 2015 (2 pages)
23 November 2015Termination of appointment of Gregory Albert Hanson as a secretary on 30 October 2015 (1 page)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 October 2015Registration of charge 024682540001, created on 12 October 2015 (31 pages)
28 September 2015Full accounts made up to 31 December 2014 (19 pages)
9 March 2015Termination of appointment of Bijan Abolghassem as a director on 1 March 2015 (1 page)
9 March 2015Termination of appointment of Bijan Abolghassem as a director on 1 March 2015 (1 page)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000,000
(7 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000,000
(7 pages)
22 September 2014Full accounts made up to 31 December 2013 (19 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000,000
(7 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000,000
(7 pages)
21 February 2014Termination of appointment of Alan Venters as a director (1 page)
25 September 2013Full accounts made up to 31 December 2012 (17 pages)
11 April 2013Termination of appointment of John Denholm as a director (1 page)
11 April 2013Appointment of Michael John Beveridge as a director (2 pages)
25 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
25 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
18 September 2012Full accounts made up to 31 December 2011 (17 pages)
18 September 2012Appointment of Bijan Abolghassem as a director (2 pages)
29 May 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for David Charles Symon
(4 pages)
18 May 2012Termination of appointment of David Symon as a director
  • ANNOTATION A second filed TM01 was registered on 29/05/2012
(2 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
20 September 2011Full accounts made up to 31 December 2010 (16 pages)
13 May 2011Appointment of Alan Venters as a director (2 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
27 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1,000,000
(3 pages)
11 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 September 2010Full accounts made up to 31 December 2009 (19 pages)
15 April 2010Director's details changed for Mr David Charles Symon on 15 February 2010 (3 pages)
9 April 2010Appointment of Duncan Ian Cunningham as a director (3 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (15 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (15 pages)
8 December 2009Director's details changed for David Charles Symon on 27 November 2009 (3 pages)
14 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 November 2009Appointment of John Stephen Denholm as a director (3 pages)
16 June 2009Appointment terminated director nicholas burtt (1 page)
25 March 2009Appointment terminated director graham puntis (1 page)
23 February 2009Appointment terminated director graham potts (1 page)
23 February 2009Return made up to 08/02/09; full list of members (8 pages)
23 February 2009Appointment terminated director henry lints (1 page)
23 February 2009Appointment terminated director john denholm (1 page)
31 December 2008Company name changed valvecare engineering LIMITED\certificate issued on 31/12/08 (2 pages)
8 October 2008Director appointed david charles symon (3 pages)
6 October 2008Appointment terminated director graeme milne (1 page)
2 September 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
14 August 2008Director appointed graham puntis (2 pages)
3 June 2008Director appointed graeme milne (3 pages)
24 April 2008Appointment terminated director jane burtt (1 page)
24 April 2008Appointment terminated director and secretary andree burtt (1 page)
24 April 2008Appointment terminated director james burtt (1 page)
17 April 2008Director appointed john stephen denholm (6 pages)
17 April 2008Secretary appointed gregory albert hanson (2 pages)
17 April 2008Director appointed graham mark potts (3 pages)
17 April 2008Director appointed henry lints (3 pages)
8 April 2008Accounts for a small company made up to 30 November 2007 (8 pages)
12 February 2008Return made up to 08/02/08; full list of members (5 pages)
24 May 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
28 March 2007Return made up to 08/02/07; full list of members; amend (9 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Return made up to 08/02/07; full list of members (3 pages)
11 January 2007New director appointed (2 pages)
16 August 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
23 March 2006Return made up to 08/02/06; full list of members (3 pages)
11 April 2005Return made up to 08/02/05; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
13 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
15 March 2004Return made up to 08/02/04; full list of members (8 pages)
24 February 2004Company name changed welbourn engineering LIMITED\certificate issued on 24/02/04 (2 pages)
5 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
18 February 2003Return made up to 08/02/03; full list of members (8 pages)
2 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
13 February 2002Return made up to 08/02/02; full list of members (7 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (8 pages)
14 March 2001Return made up to 08/02/01; full list of members (7 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
18 February 2000Return made up to 08/02/00; full list of members (7 pages)
7 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
23 February 1999Return made up to 08/02/99; full list of members (6 pages)
28 August 1998Accounts for a small company made up to 30 November 1997 (6 pages)
10 February 1998Return made up to 08/02/98; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
10 February 1997Return made up to 08/02/97; no change of members
  • 363(287) ‐ Registered office changed on 10/02/97
(4 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
20 March 1996Return made up to 30/11/95; full list of members
  • 363(287) ‐ Registered office changed on 20/03/96
(6 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (6 pages)
18 March 1992Return made up to 08/02/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 1991Particulars of contract relating to shares (3 pages)
28 November 1991Ad 28/06/91--------- £ si 100000@1 (2 pages)
4 July 1991Return made up to 15/02/91; full list of members (7 pages)
27 February 1990Director resigned;new director appointed (3 pages)
8 February 1990Incorporation (11 pages)