Valentine Equipment Limited BERKS


Founded in 1957, Valentine Equipment, classified under reg no. 00589763 is an active company. Currently registered at 4 Trafford Road RG1 8JS, Berks the company has been in the business for 67 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 4 directors in the the company, namely Philip S., Jason P. and Steven E. and others. In addition one secretary - Elaine R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Valentine Equipment Limited Address / Contact

Office Address 4 Trafford Road
Office Address2 Reading
Town Berks
Post code RG1 8JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00589763
Date of Incorporation Mon, 2nd Sep 1957
Industry Wholesale of other machinery and equipment
End of financial Year 31st October
Company age 67 years old
Account next due date Wed, 31st Jul 2024 (104 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Philip S.

Position: Director

Appointed: 02 January 2024

Jason P.

Position: Director

Appointed: 01 June 2023

Elaine R.

Position: Secretary

Appointed: 01 November 2019

Steven E.

Position: Director

Appointed: 01 December 2016

Robert W.

Position: Director

Appointed: 29 November 2005

Kathryn C.

Position: Director

Appointed: 09 June 2017

Resigned: 01 June 2023

Steven E.

Position: Secretary

Appointed: 30 April 2013

Resigned: 01 November 2019

John J.

Position: Director

Appointed: 01 April 2010

Resigned: 04 June 2017

Allan H.

Position: Secretary

Appointed: 23 March 1993

Resigned: 30 April 2013

Dulcie T.

Position: Director

Appointed: 04 May 1991

Resigned: 21 August 2007

Arthur T.

Position: Director

Appointed: 04 May 1991

Resigned: 10 September 1992

Allan H.

Position: Director

Appointed: 04 May 1991

Resigned: 30 April 2013

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats established, there is Jason P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Paul S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Kathryn C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jason P.

Notified on 1 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Paul S.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Kathryn C.

Notified on 30 June 2016
Ceased on 1 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

John J.

Notified on 30 June 2016
Ceased on 4 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand1 956 6222 324 7332 420 6552 160 190
Current Assets3 292 0193 675 2683 928 4633 985 526
Debtors665 296650 621712 493695 212
Net Assets Liabilities3 577 5953 801 7034 014 2674 059 886
Other Debtors74 80327 41642 68546 938
Total Inventories670 101699 914795 315987 048
Property Plant Equipment439 086429 526463 792 
Other
Accumulated Depreciation Impairment Property Plant Equipment188 864179 263184 776203 756
Amounts Owed By Group Undertakings242 597140 287143 286143 076
Average Number Employees During Period1081012
Creditors145 106294 922367 073341 651
Disposals Decrease In Depreciation Impairment Property Plant Equipment 29 66519 4219 975
Disposals Property Plant Equipment 43 73424 50724 091
Finished Goods404 835446 326556 786743 920
Fixed Assets439 087429 527463 793422 600
Increase From Depreciation Charge For Year Property Plant Equipment 20 06424 9348 061
Investments Fixed Assets1111 001
Investments In Group Undertakings1111 000
Net Current Assets Liabilities3 146 9133 380 3463 561 3903 643 875
Other Creditors91 78868 753113 270119 520
Other Taxation Social Security Payable46 455210 694224 485210 011
Property Plant Equipment Gross Cost627 950608 789648 568161 382
Provisions For Liabilities Balance Sheet Subtotal8 4058 17010 9166 589
Total Additions Including From Business Combinations Property Plant Equipment 24 57364 286878
Total Assets Less Current Liabilities3 586 0003 809 8734 025 1834 066 475
Trade Creditors Trade Payables6 86315 47529 31812 120
Trade Debtors Trade Receivables347 896482 918526 522648 274

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 15th, March 2024
Free Download (13 pages)

Company search

Advertisements