Company NameValley Roofing Services Limited
DirectorsKevin Haigh and Janine Haigh
Company StatusActive
Company Number04826384
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Kevin Haigh
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2004(11 months, 1 week after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Secretary NameMrs Janine Haigh
NationalityBritish
StatusCurrent
Appointed15 June 2004(11 months, 1 week after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameMrs Janine Haigh
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2013(10 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameGary Richard George Fuller
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 June 2004)
RoleEngineer
Correspondence Address19 Brodsworth Way
Rossington
Doncaster
South Yorkshire
DN11 0FD
Secretary NameChristine Susan Fuller
NationalityBritish
StatusResigned
Appointed29 August 2003(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 June 2004)
RoleSecretary
Correspondence Address19 Brodsworth Way
Rossington
Doncaster
South Yorkshire
DN11 0FD
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.valleyroofingservices.co.uk

Location

Registered Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£96,566
Cash£56,608
Current Liabilities£193,810

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

10 November 2003Delivered on: 13 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

20 August 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
16 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
9 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
21 June 2018Director's details changed for Mrs Janine Haigh on 20 June 2018 (2 pages)
21 June 2018Change of details for Mr Kevin Haigh as a person with significant control on 20 June 2018 (2 pages)
21 June 2018Director's details changed for Mr Kevin Haigh on 20 June 2018 (2 pages)
21 June 2018Change of details for Mrs Janine Haigh as a person with significant control on 20 June 2018 (2 pages)
21 June 2018Change of details for Mrs Janine Haigh as a person with significant control on 20 June 2018 (2 pages)
20 June 2018Change of details for Mrs Janine Haigh as a person with significant control on 20 June 2018 (2 pages)
20 June 2018Director's details changed for Mr Kevin Haigh on 20 June 2018 (2 pages)
20 June 2018Director's details changed for Mrs Janine Haigh on 20 June 2018 (2 pages)
20 June 2018Change of details for Mr Kevin Haigh as a person with significant control on 20 June 2018 (2 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
22 August 2017Director's details changed for Mr Kevin Haigh on 4 October 2016 (2 pages)
22 August 2017Change of details for Mr Kevin Haigh as a person with significant control on 4 October 2016 (2 pages)
22 August 2017Director's details changed for Mrs Janine Haigh on 4 October 2016 (2 pages)
22 August 2017Change of details for Mrs Janine Haigh as a person with significant control on 4 October 2016 (2 pages)
22 August 2017Director's details changed for Mrs Janine Haigh on 4 October 2016 (2 pages)
22 August 2017Change of details for Mr Kevin Haigh as a person with significant control on 4 October 2016 (2 pages)
22 August 2017Change of details for Mrs Janine Haigh as a person with significant control on 4 October 2016 (2 pages)
22 August 2017Director's details changed for Mr Kevin Haigh on 4 October 2016 (2 pages)
5 July 2017Notification of Kevin Haigh as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
5 July 2017Notification of Janine Haigh as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Janine Haigh as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
5 July 2017Notification of Kevin Haigh as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Janine Haigh as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Kevin Haigh as a person with significant control on 6 April 2016 (2 pages)
5 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 October 2016Director's details changed for Mrs Janine Haigh on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Kevin Haigh on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Mrs Janine Haigh on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Kevin Haigh on 4 October 2016 (2 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(4 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(4 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(4 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 October 2013Appointment of Mrs Janine Haigh as a director (2 pages)
30 October 2013Appointment of Mrs Janine Haigh as a director (2 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 August 2012Director's details changed for Mr Kevin Haigh on 24 August 2012 (2 pages)
30 August 2012Director's details changed for Mr Kevin Haigh on 24 August 2012 (2 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
15 January 2010Secretary's details changed for Mrs Janine Haigh on 1 November 2009 (1 page)
15 January 2010Secretary's details changed for Mrs Janine Haigh on 1 November 2009 (1 page)
15 January 2010Director's details changed for Mr Kevin Haigh on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Mr Kevin Haigh on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Mr Kevin Haigh on 1 November 2009 (2 pages)
15 January 2010Secretary's details changed for Mrs Janine Haigh on 1 November 2009 (1 page)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 July 2009Return made up to 09/07/09; full list of members (3 pages)
30 July 2009Return made up to 09/07/09; full list of members (3 pages)
12 March 2009Secretary's change of particulars / janine haigh / 04/03/2009 (2 pages)
12 March 2009Secretary's change of particulars / janine haigh / 04/03/2009 (2 pages)
12 March 2009Director's change of particulars / kevin haigh / 04/03/2009 (2 pages)
12 March 2009Director's change of particulars / kevin haigh / 04/03/2009 (2 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 July 2008Return made up to 09/07/08; full list of members (3 pages)
16 July 2008Return made up to 09/07/08; full list of members (3 pages)
20 May 2008Registered office changed on 20/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
20 May 2008Registered office changed on 20/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
18 August 2007Return made up to 09/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2007Return made up to 09/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 August 2006Return made up to 09/07/06; full list of members (6 pages)
18 August 2006Return made up to 09/07/06; full list of members (6 pages)
17 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 August 2005Return made up to 09/07/05; full list of members (6 pages)
8 August 2005Return made up to 09/07/05; full list of members (6 pages)
21 June 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 June 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 July 2004Return made up to 09/07/04; full list of members (6 pages)
27 July 2004Return made up to 09/07/04; full list of members (6 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
11 June 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 June 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 April 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
20 April 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
13 November 2003Particulars of mortgage/charge (6 pages)
13 November 2003Particulars of mortgage/charge (6 pages)
14 October 2003Ad 17/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 October 2003Ad 17/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
18 September 2003Nc inc already adjusted 29/08/03 (1 page)
18 September 2003Nc inc already adjusted 29/08/03 (1 page)
18 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Secretary resigned (1 page)
9 September 2003Company name changed don valley roofing LIMITED\certificate issued on 09/09/03 (2 pages)
9 September 2003Company name changed don valley roofing LIMITED\certificate issued on 09/09/03 (2 pages)
2 September 2003Company name changed adler systems LIMITED\certificate issued on 02/09/03 (2 pages)
2 September 2003Company name changed adler systems LIMITED\certificate issued on 02/09/03 (2 pages)
29 August 2003Registered office changed on 29/08/03 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page)
29 August 2003Registered office changed on 29/08/03 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page)
9 July 2003Incorporation (12 pages)
9 July 2003Incorporation (12 pages)