Company NameValley Capital Limited
Company StatusActive
Company Number01279350
CategoryPrivate Limited Company
Incorporation Date29 September 1976(47 years, 7 months ago)
Previous NamesProlask Limited and Prolease Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Judith Penelope Gray
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28/8 Fettes Row
Edinburgh
EH3 6RL
Scotland
Secretary NameMrs Judith Penelope Gray
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address28/8 Fettes Row
Edinburgh
EH3 6RL
Scotland
Director NameMr Jonathan Wolstenholme Gray
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(16 years, 9 months after company formation)
Appointment Duration30 years, 10 months
RoleArtist
Country of ResidenceScotland
Correspondence Address18 Woodside Terrace
Edinburgh
Midlothian
EH15 2JB
Scotland
Director NameMr Justin Henry Walford Gray
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(16 years, 9 months after company formation)
Appointment Duration30 years, 10 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm Sandhoe
Hexham
Northumberland
NE46 4LX
Director NameGeorge Peter Gray
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 3 months after company formation)
Appointment Duration18 years (resigned 24 January 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLes Colchiques
Vieux Village
74450 Le Chinaillon
France

Location

Registered Address35 Westgate
Huddersfield
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Net Worth£400,939
Cash£102,943
Current Liabilities£745,968

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Charges

4 July 1985Delivered on: 5 July 1985
Satisfied on: 13 June 1995
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land being part of sellet hall farm, whittington kirkby, lonsdale, cumbria.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 July 1985Delivered on: 5 July 1985
Satisfied on: 13 June 1995
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings described in a conveyance dated 5.7.78. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 June 1984Delivered on: 5 July 1984
Satisfied on: 13 June 1995
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company cabana soft drinks (west midlands) LTD not exceeding £35,000 to the chargee.
Particulars: Sellet hall, whittington, lancashire including all fixtures and fittings plant & machinery. Floating charge over all moveable fixtures & fittings plant machinery equipment material and articles.
Fully Satisfied
27 July 1981Delivered on: 7 August 1981
Satisfied on: 13 June 1995
Persons entitled: Yorkshire Bank Limited

Classification: Deed
Secured details: All monies due or to become due from cabana soft drinks limited to the chargee supplemental to a legal charge dated 5 jul 78.
Particulars: Property comprised in the legal charge dated 5 jul 78.
Fully Satisfied
29 October 1980Delivered on: 31 October 1980
Persons entitled: Hillesden Securities Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Sub-lease agreements entered into at any time by prolease limited relating to drink dispensing equipment owned by hillesden securities limited but in the possession of (actual or constructive) of prolease limited under leasing agreements entered into at any time between hillesden securities limited & prolease limited & the monies payable under such sub-lease agreements.
Fully Satisfied
22 April 1980Delivered on: 23 April 1980
Persons entitled: Faccenda Chicken Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sub lease agreements entered into at any time by prolease limited relating to drink dispensing equipment owned by faccenda chicken limited t/a hillesden securities but in the possession (actual or constructive) of prolease limited under leasing arrangements entered into as any time between faccenda chicken limited t/a hillesden securities and prolease limited and the monies payable under such sub-lease agreements.
Fully Satisfied
5 December 1979Delivered on: 14 December 1979
Satisfied on: 13 June 1995
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 July 1978Delivered on: 7 July 1978
Satisfied on: 13 June 1995
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwellinghouse known as sellet hall, whittington, lancashire. As comprised in a conveyance of even date.
Fully Satisfied
23 February 1978Delivered on: 28 February 1978
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 montpelies walk, london title no. Ln 214015.
Outstanding

Filing History

6 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 30 December 2019 (7 pages)
31 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 30 December 2018 (6 pages)
8 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 30 December 2017 (6 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 May 2017Secretary's details changed for Mrs Judith Penelope Gray on 16 May 2017 (1 page)
16 May 2017Director's details changed for Mrs Judith Penelope Gray on 16 May 2017 (2 pages)
16 May 2017Director's details changed for Mrs Judith Penelope Gray on 16 May 2017 (2 pages)
16 May 2017Secretary's details changed for Mrs Judith Penelope Gray on 16 May 2017 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Secretary's details changed for Mrs Judith Penelope Gray on 1 January 2017 (1 page)
11 January 2017Secretary's details changed for Mrs Judith Penelope Gray on 1 January 2017 (1 page)
11 January 2017Director's details changed for Mrs Judith Penelope Gray on 1 January 2017 (2 pages)
11 January 2017Director's details changed for Mrs Judith Penelope Gray on 1 January 2017 (2 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100,000
(6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100,000
(6 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
(6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100,000
(6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100,000
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 January 2011Director's details changed for Jonathan Wolstenholme Gray on 31 December 2010 (2 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 January 2011Director's details changed for Justin Henry Walford Gray on 31 December 2010 (2 pages)
13 January 2011Director's details changed for Jonathan Wolstenholme Gray on 31 December 2010 (2 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 January 2011Director's details changed for Justin Henry Walford Gray on 31 December 2010 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 January 2010Termination of appointment of George Gray as a director (1 page)
25 January 2010Termination of appointment of George Gray as a director (1 page)
11 January 2010Director's details changed for Mrs Judith Penelope Gray on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Justin Henry Walford Gray on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Justin Henry Walford Gray on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Mrs Judith Penelope Gray on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Jonathan Wolstenholme Gray on 31 December 2009 (2 pages)
11 January 2010Director's details changed for George Peter Gray on 31 December 2009 (2 pages)
11 January 2010Director's details changed for George Peter Gray on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Jonathan Wolstenholme Gray on 31 December 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 January 2009Return made up to 31/12/08; full list of members (5 pages)
22 January 2009Return made up to 31/12/08; full list of members (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 February 2007Return made up to 31/12/06; full list of members (9 pages)
28 February 2007Return made up to 31/12/06; full list of members (9 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 February 2005Return made up to 31/12/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 February 2005Return made up to 31/12/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 January 2004Return made up to 31/12/03; change of members (8 pages)
12 January 2004Return made up to 31/12/03; change of members (8 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 January 2003Return made up to 31/12/02; full list of members (9 pages)
9 January 2003Return made up to 31/12/02; full list of members (9 pages)
13 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
5 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 February 2001Return made up to 31/12/00; full list of members (8 pages)
5 February 2001Return made up to 31/12/00; full list of members (8 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
14 February 2000Return made up to 31/12/99; full list of members (8 pages)
14 February 2000Return made up to 31/12/99; full list of members (8 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (5 pages)
28 January 1997Return made up to 31/12/96; full list of members (5 pages)
16 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
17 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
7 December 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
7 December 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1986Company name changed prolease LIMITED\certificate issued on 13/06/86 (2 pages)
13 June 1986Company name changed prolease LIMITED\certificate issued on 13/06/86 (2 pages)
29 September 1976Certificate of incorporation (1 page)
29 September 1976Certificate of incorporation (1 page)