Hope Valley Industrial Limited HOPE VALLEY


Founded in 2004, Hope Valley Industrial, classified under reg no. 05321199 is an active company. Currently registered at Newburgh Gatehouse Netherside S33 9JL, Hope Valley the company has been in the business for 20 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2017/11/03 Hope Valley Industrial Limited is no longer carrying the name Newburgh Estates.

Currently there are 2 directors in the the firm, namely Vincent M. and Andrew H.. In addition one secretary - Andrew H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Andrew C. who worked with the the firm until 15 February 2010.

Hope Valley Industrial Limited Address / Contact

Office Address Newburgh Gatehouse Netherside
Office Address2 Bradwell
Town Hope Valley
Post code S33 9JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05321199
Date of Incorporation Fri, 24th Dec 2004
Industry Development of building projects
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (42 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Vincent M.

Position: Director

Appointed: 10 March 2018

Andrew H.

Position: Director

Appointed: 01 April 2016

Andrew H.

Position: Secretary

Appointed: 20 October 2010

Peter M.

Position: Director

Appointed: 10 June 2005

Resigned: 31 March 2008

Anthony M.

Position: Director

Appointed: 04 March 2005

Resigned: 16 March 2012

Andrew C.

Position: Director

Appointed: 04 March 2005

Resigned: 15 February 2010

Vincent M.

Position: Director

Appointed: 04 March 2005

Resigned: 01 April 2016

Andrew C.

Position: Secretary

Appointed: 04 March 2005

Resigned: 15 February 2010

Philippa G.

Position: Director

Appointed: 04 March 2005

Resigned: 31 March 2016

Brmco Directors Limited

Position: Corporate Director

Appointed: 24 December 2004

Resigned: 04 March 2005

Brmco Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2004

Resigned: 04 March 2005

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Hope Valley Industrial Holdings Limited from Hope Valley, England. This PSC is classified as "a limited company", 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.

Hope Valley Industrial Holdings Limited

Newburgh Works Bradwell, Hope Valley, Derbyshire, S33 9NT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales, Derbyshire
Place registered Companies House
Registration number 10616128
Notified on 25 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Newburgh Estates November 3, 2017
Brmco (142) April 19, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 875 177436 636935 226665 341801 900832 051
Current Assets1 946 6521 014 307944 244669 841830 228837 466
Debtors71 475577 6719 0184 50028 3285 415
Net Assets Liabilities2 380 7522 298 8821 847 8371 783 1661 758 370901 913
Other Debtors70 54614 7099 018   
Property Plant Equipment89 421     
Other
Creditors305 321312 458794 67620 27625 61016 553
Fixed Assets739 4211 651 340    
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -896 000    
Investment Property650 0001 651 3401 774 6381 134 088958 000906 000
Net Current Assets Liabilities1 641 331701 849149 568649 565804 618820 913
Number Shares Issued Fully Paid 40 00040 00040 00040 00040 000
Other Creditors288 78624 09723 83320 0333 7405 078
Other Taxation Social Security Payable12 756872 1922 2724 001
Par Value Share 11111
Property Plant Equipment Gross Cost89 421     
Provisions For Liabilities Balance Sheet Subtotal 54 30776 3694874 248825 000
Total Additions Including From Business Combinations Property Plant Equipment 670 751    
Total Assets Less Current Liabilities2 380 7522 353 1891 924 2061 783 6531 762 6181 726 913
Total Increase Decrease From Revaluations Property Plant Equipment 135 828    
Trade Creditors Trade Payables3 7796 41119 5105115 5987 474
Trade Debtors Trade Receivables929     
Amount Specific Advance Or Credit Directors    5 661 
Amount Specific Advance Or Credit Made In Period Directors    5 661 
Amount Specific Advance Or Credit Repaid In Period Directors    462 4515 661
Additions Other Than Through Business Combinations Investment Property Fair Value Model  28 28016 455  
Amounts Owed By Group Undertakings 562 962 4 500  
Amounts Owed To Group Undertakings 281 078751 333 4 000 
Average Number Employees During Period 32222
Investment Property Fair Value Model 1 651 3401 774 6381 134 088958 000906 000
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -4 248
Disposals Investment Property Fair Value Model   495 000175 000 
Prepayments    5325 415
Provisions    4 248825 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 21st, June 2023
Free Download (10 pages)

Company search

Advertisements