Valiant Trawlers Limited CATERHAM


Valiant Trawlers started in year 1991 as Private Limited Company with registration number 02593396. The Valiant Trawlers company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Caterham at The Naafi Building. Postal code: CR3 5XY.

The company has 2 directors, namely Philip H., Annerieke V.. Of them, Annerieke V. has been with the company the longest, being appointed on 3 November 2005 and Philip H. has been with the company for the least time - from 2 August 2021. 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.

Valiant Trawlers Limited Address / Contact

Office Address The Naafi Building
Office Address2 Weston Drive
Town Caterham
Post code CR3 5XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02593396
Date of Incorporation Wed, 20th Mar 1991
Industry Marine fishing
End of financial Year 31st December
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Philip H.

Position: Director

Appointed: 02 August 2021

Annerieke V.

Position: Director

Appointed: 03 November 2005

Matthew C.

Position: Director

Appointed: 01 June 2018

Resigned: 31 July 2021

Carolien V.

Position: Director

Appointed: 03 November 2005

Resigned: 03 January 2014

Stewart H.

Position: Secretary

Appointed: 11 February 1994

Resigned: 09 May 2019

Inlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 1992

Resigned: 11 February 1994

Andrew H.

Position: Director

Appointed: 31 January 1992

Resigned: 30 March 1992

Cornelis V.

Position: Director

Appointed: 31 January 1992

Resigned: 07 October 2005

Denis B.

Position: Director

Appointed: 01 October 1991

Resigned: 03 February 1993

William L.

Position: Director

Appointed: 30 July 1991

Resigned: 01 October 1991

Stewart H.

Position: Director

Appointed: 30 July 1991

Resigned: 08 May 2019

Nicholas G.

Position: Director

Appointed: 20 March 1991

Resigned: 30 July 1991

Albert L.

Position: Director

Appointed: 20 March 1991

Resigned: 30 July 1991

Nicholas G.

Position: Secretary

Appointed: 20 March 1991

Resigned: 30 July 1991

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we found, there is Philip H. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Matthew C. This PSC has significiant influence or control over the company,. Then there is Stewart H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Philip H.

Notified on 2 August 2021
Nature of control: significiant influence or control

Matthew C.

Notified on 31 March 2019
Ceased on 31 July 2021
Nature of control: significiant influence or control

Stewart H.

Notified on 31 December 2016
Ceased on 31 March 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, November 2023
Free Download (33 pages)

Company search