Worldvale 2000 Limited ACCRINGTON


Founded in 1997, Worldvale 2000, classified under reg no. 03486339 is an active company. Currently registered at 17 Cannon Street BB5 1NW, Accrington the company has been in the business for twenty seven years. Its financial year was closed on April 29 and its latest financial statement was filed on 29th April 2022.

The firm has 2 directors, namely Stephen P., Martin H.. Of them, Martin H. has been with the company the longest, being appointed on 28 March 2019 and Stephen P. has been with the company for the least time - from 21 June 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Melvyn B. who worked with the the firm until 28 March 2019.

Worldvale 2000 Limited Address / Contact

Office Address 17 Cannon Street
Town Accrington
Post code BB5 1NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03486339
Date of Incorporation Mon, 29th Dec 1997
Industry Renting and operating of Housing Association real estate
End of financial Year 29th April
Company age 27 years old
Account next due date Mon, 29th Jan 2024 (90 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Stephen P.

Position: Director

Appointed: 21 June 2022

Martin H.

Position: Director

Appointed: 28 March 2019

Wendy B.

Position: Director

Appointed: 26 March 2020

Resigned: 24 February 2022

Margaret G.

Position: Director

Appointed: 25 February 1998

Resigned: 08 July 2016

Melvyn B.

Position: Director

Appointed: 25 February 1998

Resigned: 28 March 2019

Melvyn B.

Position: Secretary

Appointed: 25 February 1998

Resigned: 28 March 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 1997

Resigned: 25 February 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 December 1997

Resigned: 25 February 1998

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Martin H. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Melvyn B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Martin H.

Notified on 8 July 2016
Nature of control: significiant influence or control

Melvyn B.

Notified on 6 April 2016
Ceased on 28 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-282015-04-272016-04-262017-04-252018-04-302019-04-292020-04-292021-04-292022-04-292023-04-29
Net Worth841 738897 496956 454       
Balance Sheet
Cash Bank On Hand  53 11159 02288 09780 03691 293493 15562 7191 393 616
Current Assets202 0944 498115 377121 28892 971127 800139 346544 797672 0551 461 251
Debtors105 6142 65662 26662 2664 87447 76448 05351 642609 33667 635
Other Debtors  62 26662 2664 87447 76448 05351 642609 33667 635
Cash Bank In Hand96 4801 84253 111       
Tangible Fixed Assets706 9521 014 739994 739       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve841 638897 396956 354       
Shareholder Funds841 738897 496956 454       
Other
Average Number Employees During Period     11222
Corporation Tax Payable  15 69023 607      
Creditors  153 662247 038354 665306 314303 078205 66229 012130 199
Disposals Investment Property Fair Value Model       313 839201 543475 377
Investment Property  994 7391 163 1631 313 7921 313 7921 313 792999 953798 410323 033
Investment Property Fair Value Model    1 313 7921 313 7921 313 792999 953798 410323 033
Net Current Assets Liabilities134 786-117 243-38 285-125 750-261 694-178 514-163 732339 135643 0431 331 052
Other Creditors  137 972223 431346 412286 803280 099172 4978 30592 748
Other Taxation Social Security Payable   23 6078 25319 51122 97933 16520 70737 451
Total Assets Less Current Liabilities841 738897 496956 4541 037 4131 052 0981 135 2781 150 0601 339 0881 441 4531 654 085
Advances Credits Made In Period Directors 107 276        
Advances Credits Repaid In Period Directors 212 567        
Creditors Due Within One Year67 308121 741153 662       
Number Shares Allotted 2424       
Par Value Share 11       
Share Capital Allotted Called Up Paid242424       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Total exemption full accounts data made up to 29th April 2023
filed on: 9th, January 2024
Free Download (7 pages)

Company search