Company NameThe Valley Printing Company, Limited
Company StatusActive
Company Number00098663
CategoryPrivate Limited Company
Incorporation Date2 July 1908(115 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr James Sinclair Haggas
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(83 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavillion
Morton Hall
East Morton
West Yorkshire
BD20 5TY
Director NameMr John Stansfield Haggas
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(83 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPondhill Farmhouse
Longhill End Cowling
Keighley
West Yorkshire
BD22 0NR
Director NameMr Jonathan Simon Haggas
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1996(88 years, 1 month after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeradale
Back Lane
Hetton
Skipton
BD23 6LP
Secretary NameMr Jonathan Simon Haggas
NationalityBritish
StatusCurrent
Appointed31 March 2002(93 years, 9 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeradale
Back Lane
Hetton
Skipton
BD23 6LP
Director NameAlan Fletcher
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(83 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ainsdale Grove
Cullingworth
Bradford
West Yorkshire
BD13 5AU
Director NameBarbara Haggas
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(83 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressBeanlands Nursing Home Colne Road
Crosshills
Keighley
West Yorkshire
BD20 8PL
Secretary NameHeinrich Nebelsiek
NationalityGerman
StatusResigned
Appointed03 November 1991(83 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address23 Trinity View
Ossett
West Yorkshire
WF5 9NZ

Contact

Websitethevalleygroup.com
Telephone01535 272861
Telephone regionKeighley

Location

Registered AddressHarden Beck Mill
Harden
Nr Bingley
Yorkshire
BD16 1BL
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishWilsden
WardBingley Rural
Built Up AreaWilsden

Financials

Year2013
Turnover£14,888,746
Gross Profit£5,170,005
Net Worth£5,405,600
Cash£2,720,852
Current Liabilities£2,786,485

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 4 weeks from now)

Charges

6 February 1969Delivered on: 13 February 1969
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All moneys due etc.
Particulars: Floating charge on undertaking & all property present & future including uncalled capital.
Outstanding
5 November 1959Delivered on: 12 November 1959
Satisfied on: 11 May 1999
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Trafalgar works 41, chapel street, bradford, yorks, together with all fixtures present & future.
Fully Satisfied
29 January 1955Delivered on: 14 February 1955
Satisfied on: 11 May 1999
Persons entitled: The Leicester Temperance Building Society

Classification: Deed of further charge
Secured details: £960.
Particulars: Trafalgar buildings 41 chapel street bradford.
Fully Satisfied
29 July 1947Delivered on: 9 August 1947
Satisfied on: 11 May 1999
Persons entitled: Leicester Temperance and General Permanence Building Society

Classification: Mortgage
Secured details: £10500.
Particulars: 41 chapel st., Bradford, yorks.
Fully Satisfied

Filing History

23 November 2020Full accounts made up to 31 December 2019 (36 pages)
30 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (36 pages)
30 November 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
16 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
6 April 2018Group of companies' accounts made up to 30 June 2017 (52 pages)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
7 April 2017Group of companies' accounts made up to 30 June 2016 (47 pages)
7 April 2017Group of companies' accounts made up to 30 June 2016 (47 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (32 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (32 pages)
20 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 99,396
(7 pages)
20 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 99,396
(7 pages)
29 July 2015Group of companies' accounts made up to 30 June 2014 (21 pages)
29 July 2015Group of companies' accounts made up to 30 June 2014 (21 pages)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 99,396
(7 pages)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 99,396
(7 pages)
2 April 2014Group of companies' accounts made up to 30 June 2013 (19 pages)
2 April 2014Group of companies' accounts made up to 30 June 2013 (19 pages)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 99,396
(7 pages)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 99,396
(7 pages)
25 February 2013Group of companies' accounts made up to 30 June 2012 (20 pages)
25 February 2013Group of companies' accounts made up to 30 June 2012 (20 pages)
25 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
1 March 2012Group of companies' accounts made up to 30 June 2011 (18 pages)
1 March 2012Group of companies' accounts made up to 30 June 2011 (18 pages)
25 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
25 January 2011Group of companies' accounts made up to 30 June 2010 (18 pages)
25 January 2011Group of companies' accounts made up to 30 June 2010 (18 pages)
25 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
25 October 2010Director's details changed for James Sinclair Haggas on 28 September 2010 (2 pages)
25 October 2010Director's details changed for James Sinclair Haggas on 28 September 2010 (2 pages)
25 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
1 April 2010Accounts for a medium company made up to 30 June 2009 (15 pages)
1 April 2010Accounts for a medium company made up to 30 June 2009 (15 pages)
19 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
17 March 2009Full accounts made up to 30 June 2008 (20 pages)
17 March 2009Full accounts made up to 30 June 2008 (20 pages)
23 October 2008Return made up to 28/09/08; full list of members (6 pages)
23 October 2008Return made up to 28/09/08; full list of members (6 pages)
7 April 2008Accounts for a medium company made up to 30 June 2007 (18 pages)
7 April 2008Accounts for a medium company made up to 30 June 2007 (18 pages)
25 October 2007Return made up to 28/09/07; no change of members (7 pages)
25 October 2007Return made up to 28/09/07; no change of members (7 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
23 January 2007Accounts for a medium company made up to 30 June 2006 (16 pages)
23 January 2007Accounts for a medium company made up to 30 June 2006 (16 pages)
30 October 2006Return made up to 28/09/06; full list of members (10 pages)
30 October 2006Return made up to 28/09/06; full list of members (10 pages)
11 January 2006Accounts for a medium company made up to 30 June 2005 (15 pages)
11 January 2006Accounts for a medium company made up to 30 June 2005 (15 pages)
31 October 2005Return made up to 28/09/05; full list of members (10 pages)
31 October 2005Return made up to 28/09/05; full list of members (10 pages)
4 May 2005Accounts for a medium company made up to 30 June 2004 (15 pages)
4 May 2005Accounts for a medium company made up to 30 June 2004 (15 pages)
27 October 2004Return made up to 28/09/04; full list of members (10 pages)
27 October 2004Return made up to 28/09/04; full list of members (10 pages)
2 April 2004Full accounts made up to 30 June 2003 (15 pages)
2 April 2004Full accounts made up to 30 June 2003 (15 pages)
26 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 October 2002Accounts for a medium company made up to 30 June 2002 (16 pages)
29 October 2002Accounts for a medium company made up to 30 June 2002 (16 pages)
14 October 2002Return made up to 28/09/02; full list of members (10 pages)
14 October 2002Return made up to 28/09/02; full list of members (10 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002Secretary resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
11 January 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
11 January 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
2 October 2001Return made up to 28/09/01; full list of members (9 pages)
2 October 2001Return made up to 28/09/01; full list of members (9 pages)
13 February 2001Accounts for a medium company made up to 30 June 2000 (15 pages)
13 February 2001Accounts for a medium company made up to 30 June 2000 (15 pages)
2 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2000Accounts for a medium company made up to 30 June 1999 (15 pages)
4 January 2000Accounts for a medium company made up to 30 June 1999 (15 pages)
4 October 1999Return made up to 10/10/99; full list of members (8 pages)
4 October 1999Return made up to 10/10/99; full list of members (8 pages)
11 May 1999Declaration of satisfaction of mortgage/charge (1 page)
11 May 1999Declaration of satisfaction of mortgage/charge (1 page)
11 May 1999Declaration of satisfaction of mortgage/charge (1 page)
11 May 1999Declaration of satisfaction of mortgage/charge (1 page)
11 May 1999Declaration of satisfaction of mortgage/charge (1 page)
11 May 1999Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Return made up to 10/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1998Return made up to 10/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1998Accounts for a medium company made up to 30 June 1998 (15 pages)
9 October 1998Accounts for a medium company made up to 30 June 1998 (15 pages)
12 January 1998Accounts for a medium company made up to 30 June 1997 (14 pages)
12 January 1998Accounts for a medium company made up to 30 June 1997 (14 pages)
19 November 1997Return made up to 24/10/97; full list of members (8 pages)
19 November 1997Return made up to 24/10/97; full list of members (8 pages)
28 October 1996Return made up to 24/10/96; no change of members (6 pages)
28 October 1996Return made up to 24/10/96; no change of members (6 pages)
18 October 1996Full accounts made up to 30 June 1996 (16 pages)
18 October 1996Full accounts made up to 30 June 1996 (16 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
28 December 1995Full accounts made up to 30 June 1995 (17 pages)
28 December 1995Full accounts made up to 30 June 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
27 October 1994Accounts for a small company made up to 30 June 1994 (8 pages)
27 October 1994 (8 pages)
27 October 1994 (8 pages)
6 January 1994Accounts for a small company made up to 30 June 1993 (7 pages)
6 January 1994 (7 pages)
6 January 1994 (7 pages)
30 November 1992Full accounts made up to 30 June 1992 (14 pages)
30 November 1992Full accounts made up to 30 June 1992 (14 pages)
30 November 1992Full accounts made up to 30 June 1992 (14 pages)
24 March 1992Full accounts made up to 30 June 1991 (14 pages)
24 March 1992Full accounts made up to 30 June 1991 (14 pages)
24 March 1992Full accounts made up to 30 June 1991 (14 pages)
15 January 1991Accounts for a small company made up to 30 June 1990 (3 pages)
15 January 1991 (3 pages)
15 January 1991 (3 pages)
23 November 1989 (4 pages)
23 November 1989 (4 pages)
24 January 1989Accounts for a small company made up to 30 June 1988 (4 pages)
24 January 1989Accounts for a small company made up to 30 June 1988 (4 pages)
27 October 1987Accounts for a small company made up to 30 June 1987 (4 pages)
27 October 1987 (4 pages)
27 October 1987 (4 pages)
14 November 1986Full accounts made up to 30 June 1986 (5 pages)
14 November 1986Full accounts made up to 30 June 1986 (5 pages)
14 November 1986Full accounts made up to 30 June 1986 (5 pages)
23 March 1960Articles of association (26 pages)
23 March 1960Articles of association (26 pages)
2 July 1908Certificate of incorporation (1 page)
2 July 1908Certificate of incorporation (1 page)