Vallaton Limited DERBYSHIRE


Vallaton started in year 2006 as Private Limited Company with registration number 05763022. The Vallaton company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Derbyshire at 11a Old Hall Road. Postal code: S40 3RG. Since Tuesday 9th May 2006 Vallaton Limited is no longer carrying the name Vallatol.

Currently there are 2 directors in the the company, namely Liam J. and Rebecca J.. In addition one secretary - Peter S. - is with the firm. As of 10 July 2025, our data shows no information about any ex officers on these positions.

Vallaton Limited Address / Contact

Office Address 11a Old Hall Road
Office Address2 Chesterfield
Town Derbyshire
Post code S40 3RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05763022
Date of Incorporation Thu, 30th Mar 2006
Industry Other manufacturing n.e.c.
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (191 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Peter S.

Position: Secretary

Appointed: 30 March 2006

Liam J.

Position: Director

Appointed: 30 March 2006

Rebecca J.

Position: Director

Appointed: 30 March 2006

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 30 March 2006

Resigned: 27 April 2006

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 30 March 2006

Resigned: 27 April 2006

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Liam J. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Rebecca J. This PSC owns 25-50% shares.

Liam J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Rebecca J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Vallatol May 9, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth51 80839 51435 840        
Balance Sheet
Cash Bank On Hand  23 16723 10458 245129 32888 462157 871144 154159 970107 175
Current Assets75 82357 96054 15153 24895 412174 348139 574195 684184 169197 648143 546
Debtors17 4856 1063 2341 6405 5894 5071 0198013 644528 
Net Assets Liabilities  35 84045 88287 992136 117132 455172 762193 838197 317196 724
Other Debtors   1 0451 4184 5071 019759113528 
Property Plant Equipment  22 76834 84727 16823 14135 42534 62556 09451 09983 373
Total Inventories  27 75028 50431 57840 51350 09337 01236 37137 15036 371
Cash Bank In Hand38 79628 61723 167        
Intangible Fixed Assets3 5061 752         
Net Assets Liabilities Including Pension Asset Liability51 80839 51435 840        
Stocks Inventory19 54223 23727 750        
Tangible Fixed Assets17 78422 63722 768        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve51 70839 41435 740        
Shareholder Funds51 80839 51435 840        
Other
Accrued Liabilities Deferred Income  15 4069 506 -1  -13 
Accumulated Amortisation Impairment Intangible Assets   17 53517 53517 53517 53517 53517 53517 53517 535
Accumulated Depreciation Impairment Property Plant Equipment   46 98047 87455 58863 25370 65276 80785 44096 988
Amounts Owed By Directors       423 531  
Average Number Employees During Period    13151516171617
Corporation Tax Payable     10 8966 79411 25111 377  
Corporation Tax Recoverable  2 4 023      
Creditors  41 07932 29625 16954 88642 54457 54746 42551 43030 195
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -8 162      
Disposals Property Plant Equipment    -10 766      
Dividends Paid On Shares    3 0007 00034 50019 19126 00049 68523 500
Finished Goods Goods For Resale  27 75028 50431 57840 51350 09337 01236 37137 15036 371
Fixed Assets21 29024 38922 76834 84727 16823 14135 42534 62556 09451 09983 373
Increase Decrease In Depreciation Impairment Property Plant Equipment   11 6009 0567 7147 6657 3996 1558 63311 548
Increase From Depreciation Charge For Year Property Plant Equipment   11 6009 0567 7147 6657 3996 1558 63311 548
Intangible Assets Gross Cost   17 53517 53517 53517 53517 53517 53517 53517 535
Loans From Directors  11 5617 1386578341   30
Net Current Assets Liabilities30 51815 12513 07220 95270 243119 46297 030138 137137 744146 218113 351
Other Creditors  3 294238    145  
Other Remaining Borrowings   3 5009 4196 4862 917    
Other Taxation Social Security Payable  10 81811 91415 04521 27718 72624 91422 282  
Property Plant Equipment Gross Cost   81 82775 04278 72998 678105 277132 901136 539180 361
Taxation Social Security Payable        33 65934 97130 165
Total Additions Including From Business Combinations Property Plant Equipment   23 6793 9813 68719 9496 59927 6243 63843 822
Total Assets Less Current Liabilities51 80839 51435 84055 79997 411142 603132 455172 762193 838197 317196 724
Trade Creditors Trade Payables    10 05921 93114 06621 38212 62216 456 
Trade Debtors Trade Receivables  3 232595148      
Creditors Due Within One Year45 30542 83541 079        
Intangible Fixed Assets Aggregate Amortisation Impairment 15 78317 535        
Intangible Fixed Assets Amortisation Charged In Period 1 7541 752        
Intangible Fixed Assets Cost Or Valuation 17 53517 535        
Number Shares Allotted 1 0001 000        
Par Value Share 00        
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Additions 12 39615 896        
Tangible Fixed Assets Cost Or Valuation 57 03558 148        
Tangible Fixed Assets Depreciation 34 39835 380        
Tangible Fixed Assets Depreciation Charged In Period 7 5437 588        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 606        
Tangible Fixed Assets Disposals  14 783        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates Saturday 7th September 2024
filed on: 21st, September 2024
Free Download (3 pages)

Company search

Advertisements