Company NameG.A. Valves Sales Limited
Company StatusActive
Company Number02535998
CategoryPrivate Limited Company
Incorporation Date31 August 1990(33 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves

Directors

Director NameMr Robert Edward Mills
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleManufacturer
Country of ResidenceEngland
Correspondence Address29 Lyndhurst Avenue
Rastrick
Brighouse
West Yorkshire
HD6 3RY
Director NameMs Sarah Louise Mills
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(27 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
Secretary NameMrs Nancy Mills
StatusCurrent
Appointed10 August 2018(27 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressJohnstone House Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
Director NameStephen Robert Mulhall
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(27 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnstone House Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
Director NameMiss Katherine Mulhall
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(33 years, 7 months after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
Director NameMr Jonathan Clive Baker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration26 years, 11 months (resigned 10 August 2018)
RoleManufacturer
Country of ResidenceEngland
Correspondence Address19 Long Fallas Crescent
Brighouse
West Yorkshire
HD6 3TN
Secretary NameMrs Kristina Parkner Baker
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration26 years, 11 months (resigned 10 August 2018)
RoleCompany Director
Correspondence Address156 Woodhouse Lane
Brighouse
West Yorkshire
HD6 3TH

Contact

Websitegavalves.co.uk
Email address[email protected]
Telephone01484 711983
Telephone regionHuddersfield

Location

Registered AddressJohnstone House
Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Golden Anderson Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£665,750
Cash£481,230
Current Liabilities£1,634,901

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

18 November 2022Delivered on: 21 November 2022
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
17 September 2018Delivered on: 17 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 August 2018Delivered on: 10 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

3 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
4 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
16 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
10 October 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
3 October 2018Appointment of Stephen Robert Mulhall as a director on 17 August 2018 (2 pages)
27 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
27 September 2018Change of details for Golden Anderson Uk Limited as a person with significant control on 27 September 2018 (2 pages)
17 September 2018Registration of charge 025359980002, created on 17 September 2018 (32 pages)
4 September 2018Termination of appointment of Jonathan Clive Baker as a director on 10 August 2018 (1 page)
4 September 2018Appointment of Mrs Nancy Mills as a secretary on 10 August 2018 (2 pages)
4 September 2018Appointment of Ms Sarah Louise Mills as a director on 10 August 2018 (2 pages)
4 September 2018Termination of appointment of Kristina Parkner Baker as a secretary on 10 August 2018 (1 page)
10 August 2018Registration of charge 025359980001, created on 9 August 2018 (43 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
18 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
3 October 2016Registered office address changed from C/O 19 Long Fallas Crescent, Brighouse, West Yorkshire, HD6 3TN to P O Box 5 Birds Royd Lane Brighouse West Yorkshire HD6 3UD on 3 October 2016 (1 page)
3 October 2016Registered office address changed from C/O 19 Long Fallas Crescent, Brighouse, West Yorkshire, HD6 3TN to P O Box 5 Birds Royd Lane Brighouse West Yorkshire HD6 3UD on 3 October 2016 (1 page)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(6 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(6 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
30 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
30 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 October 2010Register inspection address has been changed from Firth Parish, 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
11 October 2010Register inspection address has been changed from Firth Parish, 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
29 September 2010Register(s) moved to registered inspection location (2 pages)
29 September 2010Annual return made up to 24 August 2010 (14 pages)
29 September 2010Annual return made up to 24 August 2010 (14 pages)
29 September 2010Register inspection address has been changed (2 pages)
29 September 2010Register(s) moved to registered inspection location (2 pages)
29 September 2010Register inspection address has been changed (2 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 August 2009Return made up to 24/08/09; full list of members (5 pages)
25 August 2009Return made up to 24/08/09; full list of members (5 pages)
7 October 2008Return made up to 24/08/08; no change of members (4 pages)
7 October 2008Return made up to 24/08/08; no change of members (4 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 November 2007Return made up to 24/08/07; no change of members (7 pages)
21 November 2007Return made up to 24/08/07; no change of members (7 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 September 2006Return made up to 24/08/06; full list of members (7 pages)
6 September 2006Return made up to 24/08/06; full list of members (7 pages)
2 September 2005Return made up to 24/08/05; full list of members (7 pages)
2 September 2005Return made up to 24/08/05; full list of members (7 pages)
17 August 2005Accounts for a small company made up to 30 April 2005 (6 pages)
17 August 2005Accounts for a small company made up to 30 April 2005 (6 pages)
9 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
9 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
13 September 2004Return made up to 24/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 September 2004Return made up to 24/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 August 2003Return made up to 24/08/03; full list of members (7 pages)
31 August 2003Return made up to 24/08/03; full list of members (7 pages)
14 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
14 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
31 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
31 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
17 September 2002Return made up to 24/08/02; full list of members (7 pages)
17 September 2002Return made up to 24/08/02; full list of members (7 pages)
4 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
4 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
29 August 2001Return made up to 24/08/01; full list of members (6 pages)
29 August 2001Return made up to 24/08/01; full list of members (6 pages)
11 October 2000Return made up to 31/08/00; full list of members (6 pages)
11 October 2000Return made up to 31/08/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
18 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
21 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
21 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
25 August 1999Return made up to 31/08/99; no change of members (4 pages)
25 August 1999Return made up to 31/08/99; no change of members (4 pages)
9 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
9 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
25 August 1998Return made up to 31/08/98; no change of members (4 pages)
25 August 1998Return made up to 31/08/98; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
25 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
27 August 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 August 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 July 1996Accounts for a small company made up to 30 April 1996 (5 pages)
31 July 1996Accounts for a small company made up to 30 April 1996 (5 pages)
21 July 1995Accounts for a small company made up to 30 April 1995 (5 pages)
21 July 1995Accounts for a small company made up to 30 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 October 1992Director's particulars changed (4 pages)
19 October 1992Director's particulars changed (4 pages)
3 December 1991Ad 31/08/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 December 1991Ad 31/08/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 1991Company name changed G. A. valves LIMITED\certificate issued on 18/09/91 (2 pages)
17 September 1991Company name changed G. A. valves LIMITED\certificate issued on 18/09/91 (2 pages)
6 September 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
6 September 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
6 September 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
31 August 1990Incorporation (15 pages)
31 August 1990Incorporation (15 pages)