Valedictus Holdings Limited CARRICKFERGUS


Founded in 1952, Valedictus Holdings, classified under reg no. NI003131 is an active company. Currently registered at Mcconnell's BT38 7DP, Carrickfergus the company has been in the business for 72 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 30, 2022. Since April 4, 2019 Valedictus Holdings Limited is no longer carrying the name Ever 1326.

At present there are 2 directors in the the company, namely Nicholas E. and Stephen L.. In addition one secretary - Westley M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Richard P. who worked with the the company until 8 November 2018.

Valedictus Holdings Limited Address / Contact

Office Address Mcconnell's
Office Address2 14 Scotch Quarter
Town Carrickfergus
Post code BT38 7DP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI003131
Date of Incorporation Thu, 4th Sep 1952
Industry Dormant Company
End of financial Year 31st December
Company age 72 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Nicholas E.

Position: Director

Appointed: 31 January 2024

Stephen L.

Position: Director

Appointed: 31 January 2024

Westley M.

Position: Secretary

Appointed: 31 July 2023

Richard P.

Position: Secretary

Resigned: 08 November 2018

Darren O.

Position: Director

Appointed: 28 June 2023

Resigned: 01 October 2023

Angela E.

Position: Director

Appointed: 10 November 2022

Resigned: 28 June 2023

Gary C.

Position: Director

Appointed: 01 April 2022

Resigned: 16 November 2022

Kate D.

Position: Director

Appointed: 06 February 2022

Resigned: 31 January 2024

Andrew J.

Position: Director

Appointed: 14 December 2020

Resigned: 01 April 2022

Alan L.

Position: Director

Appointed: 14 December 2020

Resigned: 06 February 2022

Richard P.

Position: Director

Appointed: 03 April 2020

Resigned: 14 December 2020

Timothy G.

Position: Secretary

Appointed: 08 November 2018

Resigned: 31 July 2023

Stephen W.

Position: Director

Appointed: 29 December 2008

Resigned: 14 December 2020

Michael M.

Position: Director

Appointed: 10 February 2002

Resigned: 03 April 2020

Philippe L.

Position: Director

Appointed: 16 March 2000

Resigned: 10 February 2002

Peter H.

Position: Director

Appointed: 22 February 1999

Resigned: 29 December 2008

James B.

Position: Director

Appointed: 16 March 1998

Resigned: 22 February 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Hodgson Holdings Limited from Sutton Coldfield, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hodgson Holdings Limited

4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands, B73 6AP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 187050
Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ever 1326 April 4, 2019

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 30, 2022
filed on: 21st, June 2023
Free Download (1 page)

Company search

Advertisements