Company NameRanging Valley Limited
DirectorsPatricia Wright and Peter John Wright
Company StatusActive
Company Number03521257
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePatricia Wright
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1998(6 days after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels
Cornerstones Close Church Street
Addingham
West Yorkshire
LS29 0TR
Director NameMr Peter John Wright
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1998(6 days after company formation)
Appointment Duration26 years, 1 month
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Cornerstones Close Church Street
Addingham
West Yorkshire
LS29 0TR
Secretary NameMr Peter John Wright
NationalityBritish
StatusCurrent
Appointed09 March 1998(6 days after company formation)
Appointment Duration26 years, 1 month
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Cornerstones Close Church Street
Addingham
West Yorkshire
LS29 0TR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 4a Hillam Court
Hillam Road
Bradford
West Yorkshire
BD2 1QN
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£66,993
Cash£13,170
Current Liabilities£284,679

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Charges

7 July 2017Delivered on: 7 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
7 July 2017Delivered on: 7 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Amongst other things the property known as unit 3 hillam road industrial estate, hillam road, bradford BD2 1QL, please see full instrument for further details.
Outstanding
7 July 2017Delivered on: 7 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Amongst other things the property known as the howden building, hillam road industrial estate, hillam road, bradford, BD2 1QL please see instrument for further details.
Outstanding
5 August 2004Delivered on: 17 August 2004
Persons entitled: The Royal Bank of Scotland PLC

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 unit 3 hillam road industrial estate bradford t/n WYK240322. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 March 1998Delivered on: 24 March 1998
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Outstanding
16 March 1998Delivered on: 21 March 1998
Persons entitled: The Royal Bank of Scotland 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 lying on the west side of hillam road bradford t/n-WYK323308 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Outstanding
16 March 1998Delivered on: 21 March 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 peckover street bradford t/n-WYK96225; warehouse, office and premises k/a 8 burnett street bradford and land on the south east side of burnett street bradford t/n-WYK361816. By way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Outstanding

Filing History

19 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 30 March 2019 (8 pages)
18 March 2019Total exemption full accounts made up to 30 March 2018 (8 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
18 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
29 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
7 July 2017Registration of charge 035212570006, created on 7 July 2017 (16 pages)
7 July 2017Satisfaction of charge 3 in full (1 page)
7 July 2017Registration of charge 035212570007, created on 7 July 2017 (18 pages)
7 July 2017Registration of charge 035212570005, created on 7 July 2017 (17 pages)
7 July 2017Satisfaction of charge 4 in full (2 pages)
7 July 2017Satisfaction of charge 4 in full (2 pages)
7 July 2017Satisfaction of charge 2 in full (2 pages)
7 July 2017Registration of charge 035212570005, created on 7 July 2017 (17 pages)
7 July 2017Satisfaction of charge 1 in full (2 pages)
7 July 2017Registration of charge 035212570006, created on 7 July 2017 (16 pages)
7 July 2017Satisfaction of charge 1 in full (2 pages)
7 July 2017Satisfaction of charge 2 in full (2 pages)
7 July 2017Satisfaction of charge 3 in full (1 page)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
5 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
17 March 2015Registered office address changed from Corners Direct Limited Hillam Road Industrial Estate Canal Road Bradford West Yorkshire BD2 1QL to C/O Corners Direct Ltd Unit 4a Hillam Court Hillam Road Bradford West Yorkshire BD2 1QN on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Corners Direct Limited Hillam Road Industrial Estate Canal Road Bradford West Yorkshire BD2 1QL to C/O Corners Direct Ltd Unit 4a Hillam Court Hillam Road Bradford West Yorkshire BD2 1QN on 17 March 2015 (1 page)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 March 2009Return made up to 03/03/09; full list of members (4 pages)
20 March 2009Return made up to 03/03/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 03/03/08; full list of members (4 pages)
26 March 2008Return made up to 03/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 March 2007Return made up to 03/03/07; full list of members (3 pages)
21 March 2007Return made up to 03/03/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Resolutions
  • RES13 ‐ Shares s/divided 07/03/06
(1 page)
18 January 2007Resolutions
  • RES13 ‐ Shares s/divided 07/03/06
(1 page)
10 March 2006Location of register of members (1 page)
10 March 2006Location of debenture register (1 page)
10 March 2006Location of debenture register (1 page)
10 March 2006Return made up to 03/03/06; full list of members (2 pages)
10 March 2006Registered office changed on 10/03/06 from: w allen corner LIMITED hillam road industrial estate canal road bradford west yorkshire BD2 1QL (1 page)
10 March 2006Return made up to 03/03/06; full list of members (2 pages)
10 March 2006Location of register of members (1 page)
10 March 2006Registered office changed on 10/03/06 from: w allen corner LIMITED hillam road industrial estate canal road bradford west yorkshire BD2 1QL (1 page)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 March 2005Return made up to 03/03/05; full list of members (2 pages)
18 March 2005Return made up to 03/03/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
23 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 March 1999Return made up to 03/03/99; full list of members (6 pages)
17 March 1999Return made up to 03/03/99; full list of members (6 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New secretary appointed;new director appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998Registered office changed on 13/03/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 March 1998Registered office changed on 13/03/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Secretary resigned (1 page)
13 March 1998New secretary appointed;new director appointed (2 pages)
3 March 1998Incorporation (15 pages)
3 March 1998Incorporation (15 pages)