Saltburn Friends Of The Valley Ltd SALTBURN-BY-THE-SEA


Founded in 2013, Saltburn Friends Of The Valley, classified under reg no. 08682692 is an active company. Currently registered at 6 Bath Street TS12 1BJ, Saltburn-by-the-sea the company has been in the business for eleven years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 5 directors in the the firm, namely Paul R., Pauline B. and Gill S. and others. In addition one secretary - Susan F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Saltburn Friends Of The Valley Ltd Address / Contact

Office Address 6 Bath Street
Town Saltburn-by-the-sea
Post code TS12 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08682692
Date of Incorporation Mon, 9th Sep 2013
Industry Other education not elsewhere classified
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Paul R.

Position: Director

Appointed: 18 March 2023

Pauline B.

Position: Director

Appointed: 18 March 2023

Gill S.

Position: Director

Appointed: 22 March 2022

Christopher B.

Position: Director

Appointed: 03 July 2021

Susan F.

Position: Secretary

Appointed: 20 October 2019

Philip T.

Position: Director

Appointed: 29 November 2013

Sandra G.

Position: Director

Appointed: 27 November 2018

Resigned: 21 November 2023

Sean M.

Position: Director

Appointed: 24 July 2015

Resigned: 01 September 2017

Jane C.

Position: Director

Appointed: 14 December 2014

Resigned: 31 January 2021

Richard D.

Position: Director

Appointed: 28 February 2014

Resigned: 13 October 2015

Joanne G.

Position: Director

Appointed: 14 December 2013

Resigned: 31 July 2018

Ingrid S.

Position: Secretary

Appointed: 29 November 2013

Resigned: 18 November 2022

Lorna M.

Position: Director

Appointed: 29 November 2013

Resigned: 01 December 2016

Ingrid S.

Position: Director

Appointed: 29 November 2013

Resigned: 18 November 2022

Paul S.

Position: Director

Appointed: 29 November 2013

Resigned: 14 October 2014

Colin G.

Position: Director

Appointed: 29 November 2013

Resigned: 01 November 2021

Katie M.

Position: Director

Appointed: 09 September 2013

Resigned: 19 February 2014

Ingrid S.

Position: Secretary

Appointed: 09 September 2013

Resigned: 29 November 2013

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we established, there is Susan F. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Ingrid S. This PSC has significiant influence or control over the company,. Then there is Lorna M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Susan F.

Notified on 22 December 2022
Nature of control: 25-50% voting rights

Ingrid S.

Notified on 6 April 2016
Ceased on 18 November 2022
Nature of control: significiant influence or control

Lorna M.

Notified on 6 April 2016
Ceased on 1 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth18 00419 28726 15323 152     
Balance Sheet
Current Assets1 5282 8599 1396 31316 4373 1586 6005 8152 558
Net Assets Liabilities   23 1523912936 3005 7962 682
Cash Bank In Hand1 4322 859       
Debtors96        
Net Assets Liabilities Including Pension Asset Liability18 00419 28726 15323 152     
Tangible Fixed Assets17 55817 247       
Reserves/Capital
Profit Loss Account Reserve18 00419 287       
Shareholder Funds18 00419 28726 15323 152     
Other
Average Number Employees During Period      000
Creditors      520184 
Fixed Assets17 55817 24717 01416 839391293220165124
Net Current Assets Liabilities4462 0409 1396 31316 4373 1586 0805 6312 558
Provisions For Liabilities Balance Sheet Subtotal    16 4373 158   
Total Assets Less Current Liabilities18 00419 28726 15323 15216 8283 4516 3005 7962 682
Creditors Due Within One Year1 082819       
Tangible Fixed Assets Additions17 976        
Tangible Fixed Assets Cost Or Valuation17 97617 976       
Tangible Fixed Assets Depreciation418729       
Tangible Fixed Assets Depreciation Charged In Period418311       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
2023/11/21 - the day director's appointment was terminated
filed on: 21st, November 2023
Free Download (1 page)

Company search