Auburn Valley Ltd DERBY


Founded in 2017, Auburn Valley, classified under reg no. 10562272 is an active company. Currently registered at 7 Sevenlands Drive DE24 5AD, Derby the company has been in the business for seven years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has one director. William H., appointed on 12 April 2019. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Benjamin H., Rachel S. and others listed below. There were no ex secretaries.

Auburn Valley Ltd Address / Contact

Office Address 7 Sevenlands Drive
Office Address2 Boulton Moor
Town Derby
Post code DE24 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10562272
Date of Incorporation Fri, 13th Jan 2017
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

William H.

Position: Director

Appointed: 12 April 2019

Benjamin H.

Position: Director

Appointed: 14 December 2018

Resigned: 12 April 2019

Rachel S.

Position: Director

Appointed: 13 January 2017

Resigned: 14 December 2018

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we found, there is William H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Benjamin H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Rachel S., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

William H.

Notified on 12 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Benjamin H.

Notified on 14 December 2018
Ceased on 12 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rachel S.

Notified on 13 January 2017
Ceased on 14 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand4 5326 58624 02915 46249 372
Current Assets39 94062 09370 70371 077167 743
Debtors35 40855 50746 67455 615118 371
Other Debtors12 81616 22223 30446 64560 328
Other
Creditors66 54392 51094 477110 024185 190
Net Current Assets Liabilities-26 603-30 417-23 774-38 947-17 447
Number Shares Issued Fully Paid 100100100100
Other Creditors15 15829 1551 7151 8902 180
Other Taxation Social Security Payable3 563913 7583 036
Par Value Share 1111
Payments Received On Account  2 0447 32357 099
Total Assets Less Current Liabilities-26 603-30 417-23 774-38 947-17 447
Trade Creditors Trade Payables47 82262 44290 718100 053122 875
Trade Debtors Trade Receivables22 59239 28523 3708 97058 043

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 25th, October 2023
Free Download (6 pages)

Company search