Company NameValli Honley Limited
DirectorMoinuddin Adam Valli
Company StatusActive
Company Number05414626
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years, 1 month ago)
Previous NamesValli Optical Ltd and Valli Lockwood Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Moinuddin Adam Valli
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Slades Heath Road
Linthwaite
Huddersfield
West Yorkshire
HD7 5TP
Secretary NameMrs Rachel Miriam Valli
NationalityBritish
StatusCurrent
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Slades Heath Road
Linthwaite
Huddersfield
HD7 5TP
Director NameMr Imran Hakim
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address631 Blackburn Road
Bolton
BL1 7AA
Director NameMrs Rachel Miriam Valli
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2020)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address29a Huddersfield Road
Holmfirth
West Yorkshire
HD9 4AF
Director NameMiss Nazmeen Kulsoom Ahmed
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2020)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address29a Huddersfield Road Huddersfield Road
Holmfirth
West Yorkshire
HD9 4AF

Contact

Telephone01484 533730
Telephone regionHuddersfield

Location

Registered Address262-264 Lockwood Road
Huddersfield
HD1 3TG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£210,369
Cash£7,661
Current Liabilities£60,160

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (4 weeks ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Filing History

4 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 August 2020Registered office address changed from 29a Huddersfield Road Meltham Holmfirth HD9 4AF to 262-264 Lockwood Road Huddersfield HD1 3TG on 28 August 2020 (1 page)
30 July 2020Termination of appointment of Nazmeen Kulsoom Ahmed as a director on 31 March 2020 (1 page)
30 July 2020Termination of appointment of Rachel Miriam Valli as a director on 31 March 2020 (1 page)
20 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
22 March 2019Director's details changed for Miss Nazeem Kulsoom Ahmed on 11 March 2019 (2 pages)
19 March 2019Appointment of Miss Nazeem Kulsoom Ahmed as a director on 11 March 2019 (2 pages)
19 March 2019Appointment of Mrs Rachel Miriam Valli as a director on 11 March 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 June 2017Termination of appointment of Imran Hakim as a director on 1 October 2016 (1 page)
23 June 2017Termination of appointment of Rachel Miriam Valli as a director on 1 October 2016 (1 page)
23 June 2017Termination of appointment of Imran Hakim as a director on 1 October 2016 (1 page)
23 June 2017Termination of appointment of Rachel Miriam Valli as a director on 1 October 2016 (1 page)
18 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
12 May 2017Cancellation of shares. Statement of capital on 5 April 2017
  • GBP 75.00
(4 pages)
12 May 2017Purchase of own shares. (3 pages)
12 May 2017Cancellation of shares. Statement of capital on 5 April 2017
  • GBP 75.00
(4 pages)
12 May 2017Purchase of own shares. (3 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(6 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 April 2015Registered office address changed from 24 Meltham Road Lockwood Huddersfield West Yorkshire HD1 3TJ to 29a Huddersfield Road Meltham Holmfirth HD9 4AF on 8 April 2015 (1 page)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Registered office address changed from 24 Meltham Road Lockwood Huddersfield West Yorkshire HD1 3TJ to 29a Huddersfield Road Meltham Holmfirth HD9 4AF on 8 April 2015 (1 page)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Registered office address changed from 24 Meltham Road Lockwood Huddersfield West Yorkshire HD1 3TJ to 29a Huddersfield Road Meltham Holmfirth HD9 4AF on 8 April 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(6 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(6 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(6 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Registered office address changed from 248 Lockwood Road Huddersfield West Yorkshire HD1 3TG on 23 November 2011 (2 pages)
23 November 2011Registered office address changed from 248 Lockwood Road Huddersfield West Yorkshire HD1 3TG on 23 November 2011 (2 pages)
7 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 May 2009Return made up to 05/04/09; full list of members (4 pages)
5 May 2009Return made up to 05/04/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 June 2008Return made up to 05/04/08; full list of members (4 pages)
16 June 2008Return made up to 05/04/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 May 2007Return made up to 05/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2007Return made up to 05/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
11 August 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
5 April 2005Incorporation (9 pages)
5 April 2005Incorporation (9 pages)