Company NameValley Finance Limited
Company StatusActive
Company Number04947666
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Bycroft
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr David Crawford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr William Hamilton Paterson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Adrian Michael Lannon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Donald Wilson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleGroup Risk Director
Country of ResidenceScotland
Correspondence Address85 Main Street
Newmains
Wishaw
ML2 9BG
Scotland
Secretary NameMr Nicholas David De Burgh Jennings
StatusCurrent
Appointed31 March 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Kevin Timothy Thornton
Date of BirthMay 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMapsedge
Cross In Hand
Heathfield
East Sussex
TN21 0TA
Secretary NameJennifer Kim Thornton
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleCo Secretary
Correspondence AddressMapsedge
Cross In Hand
Heathfield
East Sussex
TN21 0TA
Director NameMr Richard James McDougall
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Secretary NameMr David Crawford
StatusResigned
Appointed27 September 2019(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websitevalleyfinance.co.uk
Telephone01435 868831
Telephone regionHeathfield

Location

Registered AddressArbuthnot House
7 Wilson Street
London
EC2M 2SN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£88,907
Gross Profit£88,907
Net Worth£189,638
Cash£117,056
Current Liabilities£21,572

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Filing History

20 November 2020Change of details for Asset Alliance Ltd. as a person with significant control on 27 September 2019 (2 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
23 January 2020Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
14 November 2019Annual return made up to 30 October 2008 with a full list of shareholders (10 pages)
14 November 2019Annual return made up to 30 October 2005 (10 pages)
14 November 2019Annual return made up to 30 October 2006 with a full list of shareholders (10 pages)
14 November 2019Second filing of the annual return made up to 30 October 2011 (22 pages)
14 November 2019Annual return made up to 30 October 2007 with a full list of shareholders (10 pages)
11 November 2019Second filing of the annual return made up to 30 October 2014 (22 pages)
11 November 2019Second filing of the annual return made up to 30 October 2012 (22 pages)
11 November 2019Second filing of the annual return made up to 30 October 2010 (22 pages)
11 November 2019Second filing of the annual return made up to 30 October 2013 (22 pages)
11 November 2019Second filing of the annual return made up to 30 October 2009 (22 pages)
5 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
4 November 2019Cessation of Kevin Timothy Thornton as a person with significant control on 27 September 2019 (1 page)
4 November 2019Cessation of Jennifer Kim Thornton as a person with significant control on 27 September 2019 (1 page)
4 November 2019Notification of Asset Alliance Ltd. as a person with significant control on 27 September 2019 (1 page)
1 October 2019Appointment of Mr David Crawford as a secretary on 27 September 2019 (2 pages)
1 October 2019Termination of appointment of Jennifer Kim Thornton as a secretary on 27 September 2019 (1 page)
1 October 2019Appointment of Mr David Crawford as a director on 27 September 2019 (2 pages)
1 October 2019Appointment of Mr William Hamilton Paterson as a director on 27 September 2019 (2 pages)
1 October 2019Registered office address changed from , Mapsedge, Cross in Hand, Heathfield, East Sussex, TN21 0TA to Edwin House Boundary Industrial Estate Stafford Road Wolverhampton WV10 7EL on 1 October 2019 (1 page)
1 October 2019Appointment of Mr Michael Bycroft as a director on 27 September 2019 (2 pages)
1 October 2019Appointment of Mr Richard James Mcdougall as a director on 27 September 2019 (2 pages)
21 June 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
30 May 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP .2
(4 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP .2
(4 pages)
16 May 2015Total exemption full accounts made up to 31 January 2015 (14 pages)
16 May 2015Total exemption full accounts made up to 31 January 2015 (14 pages)
17 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2019.
(5 pages)
12 May 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
12 May 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2019.
(5 pages)
23 May 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
23 May 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2019.
(5 pages)
20 August 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
20 August 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/11/2019.
(5 pages)
16 May 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
16 May 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
5 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2019.
(5 pages)
5 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
28 May 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2019.
(6 pages)
13 July 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
13 July 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
30 October 2008Return made up to 30/10/08; full list of members (3 pages)
30 October 2008Return made up to 30/10/08; full list of members (3 pages)
18 July 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
18 July 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
30 October 2007Return made up to 30/10/07; full list of members (2 pages)
30 October 2007Return made up to 30/10/07; full list of members (2 pages)
28 June 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
28 June 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
1 November 2006Return made up to 30/10/06; full list of members (2 pages)
1 November 2006Return made up to 30/10/06; full list of members (2 pages)
29 August 2006Total exemption full accounts made up to 31 January 2006 (16 pages)
29 August 2006Total exemption full accounts made up to 31 January 2006 (16 pages)
1 November 2005Return made up to 30/10/05; full list of members (3 pages)
1 November 2005Return made up to 30/10/05; full list of members (3 pages)
1 November 2005Secretary's particulars changed (1 page)
1 November 2005Secretary's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
18 June 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
18 June 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
3 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
17 January 2005Registered office changed on 17/01/05 from: 2 valley close, withdean, brighton, east sussex, BN1 5FB (1 page)
17 January 2005Registered office changed on 17/01/05 from: 2 valley close, withdean brighton east sussex BN1 5FB (1 page)
11 November 2004Return made up to 30/10/04; full list of members (6 pages)
11 November 2004Return made up to 30/10/04; full list of members (6 pages)
26 February 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
26 February 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
11 December 2003New secretary appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003New director appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003Secretary resigned (1 page)
30 October 2003Incorporation (15 pages)
30 October 2003Incorporation (15 pages)