Valleys (of Chesterfield) Limited CHESTERFIELD


Valleys (of Chesterfield) started in year 2005 as Private Limited Company with registration number 05561891. The Valleys (of Chesterfield) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Chesterfield at The Brick Centre. Postal code: S41 9BH.

The company has 2 directors, namely Michael C., Robert C.. Of them, Robert C. has been with the company the longest, being appointed on 22 December 2021 and Michael C. has been with the company for the least time - from 24 January 2022. 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.

This company operates within the S41 9BH postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1116463 . It is located at Brick Centre, Pottery Lane East, Chesterfield with a total of 2 cars.

Valleys (of Chesterfield) Limited Address / Contact

Office Address The Brick Centre
Office Address2 Pottery Lane East
Town Chesterfield
Post code S41 9BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05561891
Date of Incorporation Tue, 13th Sep 2005
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Michael C.

Position: Director

Appointed: 24 January 2022

Robert C.

Position: Director

Appointed: 22 December 2021

Nicholas P.

Position: Director

Appointed: 11 January 2022

Resigned: 30 April 2022

David H.

Position: Secretary

Appointed: 07 June 2012

Resigned: 22 December 2021

Daniel H.

Position: Director

Appointed: 13 September 2005

Resigned: 15 June 2009

Christopher H.

Position: Director

Appointed: 13 September 2005

Resigned: 22 December 2021

Daniel H.

Position: Secretary

Appointed: 13 September 2005

Resigned: 07 June 2012

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Valleys Group Holdings Limited from Sheffield, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Christopher H. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Valleys Group Holdings Limited

Unit 13e 92 Burton Road, Sheffield, S3 8BX, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13750771
Notified on 22 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher H.

Notified on 1 July 2016
Ceased on 22 December 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand364 216303 639743 734224 179
Current Assets926 4351 326 9081 794 5272 286 004
Debtors426 970660 124705 8081 596 165
Net Assets Liabilities671 374749 190956 1751 584 574
Other Debtors298 063450 324522 1341 267 571
Property Plant Equipment17 58254 05852 82526 086
Total Inventories135 249363 145344 985465 660
Other
Accumulated Depreciation Impairment Property Plant Equipment33 14851 16760 90036 439
Average Number Employees During Period6668
Bank Borrowings Overdrafts  350 000350 000
Comprehensive Income Expense167 798123 903235 985 
Corporation Tax Payable35 25420 50855 645156 607
Creditors272 643631 776891 177727 516
Depreciation Rate Used For Property Plant Equipment 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 87533 157
Disposals Property Plant Equipment  18 00052 950
Dividends Paid 46 08729 000 
Fixed Assets17 58254 05852 82526 086
Income Expense Recognised Directly In Equity -46 087-29 000 
Increase From Depreciation Charge For Year Property Plant Equipment 18 01917 6088 696
Net Current Assets Liabilities653 792695 132903 3501 558 488
Other Creditors3 200142 8212 0351 629
Other Taxation Social Security Payable49 983 26 00544 871
Profit Loss167 798123 903235 985 
Property Plant Equipment Gross Cost50 730105 225113 72562 525
Total Additions Including From Business Combinations Property Plant Equipment 54 49526 5001 750
Total Assets Less Current Liabilities671 374749 190956 1751 584 574
Trade Creditors Trade Payables184 206468 447457 492174 409
Trade Debtors Trade Receivables128 907209 800183 674328 594

Transport Operator Data

Brick Centre
Address Pottery Lane East
City Chesterfield
Post code S41 9BH
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA. Change occurred on Sunday 31st December 2023. Company's previous address: The Brick Centre Pottery Lane East Chesterfield Derbyshire S41 9BH England.
filed on: 31st, December 2023
Free Download (2 pages)

Company search