Company NameValley View Woodhead Road Flats Limited
DirectorStephen Cowell
Company StatusActive
Company Number01810436
CategoryPrivate Limited Company
Incorporation Date19 April 1984(39 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stephen Cowell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(37 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleMD
Country of ResidenceEngland
Correspondence AddressFlat No.3 Valley View Flats Woodhead Road
Holmbridge
Holmfirth
HD9 2AL
Director NameMr Harold Hincliffe
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(7 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 December 2003)
RoleRetired
Correspondence Address2 Valley View
Holmbridge
Huddersfield
West Yorkshire
HD9 2AL
Director NameMr John Barry Otoole
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 1996)
RoleElectrician
Correspondence Address115 Woodhead Road
Woodhead Road Holmbridge
Huddersfield
West Yorkshire
HD7 1NW
Secretary NameMrs Ethel Hinchliffe
NationalityBritish
StatusResigned
Appointed29 June 1991(7 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address2 Valley View
Holmbridge
Huddersfield
West Yorkshire
HD9 2AL
Director NameMr David Mark Ellis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(19 years, 6 months after company formation)
Appointment Duration18 years (resigned 11 November 2021)
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence Address52 Holme Close
Holmbridge
Holmfirth
HD9 2NJ
Secretary NameJuliet Harper
NationalityBritish
StatusResigned
Appointed06 November 2003(19 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 June 2012)
RoleCompany Director
Correspondence Address3 Valley View
Woodhead Road, Holmbridge
Holmfirth
Yorkshire
HD9 2AL

Location

Registered AddressT8/9 C/O D & A Hill 18 Brooke's Mill
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£100
Current Liabilities£120

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

25 September 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
19 September 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 July 2017Notification of David Mark Ellis as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 July 2017Notification of David Mark Ellis as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of David Mark Ellis as a person with significant control on 31 July 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
30 August 2012Termination of appointment of Juliet Harper as a secretary (1 page)
30 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
30 August 2012Termination of appointment of Juliet Harper as a secretary (1 page)
15 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for David Mark Ellis on 29 June 2010 (2 pages)
16 August 2010Director's details changed for David Mark Ellis on 29 June 2010 (2 pages)
16 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 August 2009Return made up to 29/06/09; full list of members (4 pages)
12 August 2009Registered office changed on 12/08/2009 from no. 18 T8/9 c/o d & a hill, brooke's mill armitage bridge huddersfield w yorkshire HD4 7NR (1 page)
12 August 2009Location of register of members (1 page)
12 August 2009Registered office changed on 12/08/2009 from no. 18 T8/9 c/o d & a hill, brooke's mill armitage bridge huddersfield w yorkshire HD4 7NR (1 page)
12 August 2009Location of debenture register (1 page)
12 August 2009Return made up to 29/06/09; full list of members (4 pages)
12 August 2009Location of register of members (1 page)
12 August 2009Location of debenture register (1 page)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Registered office changed on 01/07/2008 from flat 3 valley view woodhead road hombridge holmfirth HD9 2AL (1 page)
1 July 2008Registered office changed on 01/07/2008 from flat 3 valley view woodhead road hombridge holmfirth HD9 2AL (1 page)
1 July 2008Location of debenture register (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 July 2008Location of debenture register (1 page)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 September 2007Return made up to 29/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2007Return made up to 29/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
21 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
11 August 2006Return made up to 29/06/06; no change of members (6 pages)
11 August 2006Return made up to 29/06/06; no change of members (6 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 July 2005Return made up to 29/06/05; no change of members (6 pages)
6 July 2005Return made up to 29/06/05; no change of members (6 pages)
20 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
20 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
24 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
24 June 2004Return made up to 29/06/04; full list of members
  • 363(287) ‐ Registered office changed on 24/06/04
(6 pages)
24 June 2004Return made up to 29/06/04; full list of members
  • 363(287) ‐ Registered office changed on 24/06/04
(6 pages)
24 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003Director resigned (1 page)
9 July 2003Return made up to 29/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/07/03
(7 pages)
9 July 2003Return made up to 29/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/07/03
(7 pages)
25 June 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
27 June 2001Full accounts made up to 31 March 2001 (8 pages)
27 June 2001Return made up to 29/06/01; full list of members (8 pages)
27 June 2001Full accounts made up to 31 March 2001 (8 pages)
27 June 2001Return made up to 29/06/01; full list of members (8 pages)
15 December 2000Full accounts made up to 31 March 2000 (8 pages)
15 December 2000Full accounts made up to 31 March 2000 (8 pages)
11 July 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(6 pages)
11 July 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(6 pages)
1 July 1999Return made up to 29/06/99; no change of members (4 pages)
1 July 1999Return made up to 29/06/99; no change of members (4 pages)
16 April 1999Full accounts made up to 31 March 1999 (8 pages)
16 April 1999Full accounts made up to 31 March 1999 (8 pages)
15 September 1998Full accounts made up to 31 March 1998 (8 pages)
15 September 1998Full accounts made up to 31 March 1998 (8 pages)
16 July 1997Return made up to 29/06/97; full list of members (6 pages)
16 July 1997Return made up to 29/06/97; full list of members (6 pages)
28 May 1997Full accounts made up to 31 March 1997 (8 pages)
28 May 1997Full accounts made up to 31 March 1997 (8 pages)
27 June 1996Return made up to 29/06/96; full list of members
  • 363(287) ‐ Registered office changed on 27/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1996Return made up to 29/06/96; full list of members
  • 363(287) ‐ Registered office changed on 27/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
31 January 1996Director's particulars changed (1 page)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
31 January 1996Full accounts made up to 31 March 1994 (8 pages)
31 January 1996Full accounts made up to 31 March 1993 (8 pages)
31 January 1996Full accounts made up to 31 March 1993 (8 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
31 January 1996Director's particulars changed (1 page)
31 January 1996Return made up to 29/06/94; full list of members (7 pages)
31 January 1996Return made up to 29/06/93; no change of members (8 pages)
31 January 1996Return made up to 29/06/95; full list of members (6 pages)
31 January 1996Return made up to 29/06/93; no change of members (8 pages)
31 January 1996Full accounts made up to 31 March 1994 (8 pages)
31 January 1996Return made up to 29/06/95; full list of members (6 pages)
31 January 1996Return made up to 29/06/94; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)