Company NameWorth Valley Developments Limited
Company StatusActive
Company Number13146028
CategoryPrivate Limited Company
Incorporation Date20 January 2021(3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Stewart Ellis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameMrs Lesley Ann Ellis
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameRobert James Leighton
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameMr James Leigh Plumb
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW

Location

Registered AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

19 January 2024Confirmation statement made on 19 January 2024 with updates (4 pages)
8 September 2023Termination of appointment of Robert James Leighton as a director on 6 September 2023 (1 page)
8 September 2023Termination of appointment of James Leigh Plumb as a director on 6 September 2023 (1 page)
8 September 2023Appointment of Mr Dale Andrew Spencer as a director on 6 September 2023 (2 pages)
8 September 2023Notification of Dale Spencer as a person with significant control on 6 September 2023 (2 pages)
8 September 2023Cessation of Robert James Leighton as a person with significant control on 6 September 2023 (1 page)
8 September 2023Cessation of James Leigh Plumb as a person with significant control on 6 September 2023 (1 page)
30 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
31 January 2023Confirmation statement made on 19 January 2023 with updates (7 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
26 January 2022Confirmation statement made on 19 January 2022 with updates (8 pages)
18 August 2021Previous accounting period shortened from 31 January 2022 to 31 July 2021 (1 page)
20 January 2021Statement of capital following an allotment of shares on 20 January 2021
  • GBP 100
(7 pages)
20 January 2021Incorporation
Statement of capital on 2021-01-20
  • GBP 4
(44 pages)