About

Registered Number: 02379635
Date of Incorporation: 04/05/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: 2 Temple Back East, Temple Quay, Bristol, BS1 6EG

 

Having been setup in 1989, Range Valley Extrusions Ltd have registered office in Bristol, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The company has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DECEUNINCK, Arnold 12 February 1999 01 June 2011 1
DECEUNINCK, Willy 12 February 1999 01 June 2011 1
HENDERSON, Michael Joseph 25 May 1994 12 February 1999 1
LINDSAY, Ian Ewing 15 November 1994 12 February 1999 1
PARKINSON, John 30 June 1989 12 February 1999 1
WALSH, Geoffrey Robert 12 February 1999 04 October 1999 1
WATTS, Peter David 08 January 2003 01 June 2005 1
Secretary Name Appointed Resigned Total Appointments
BACKHOUSE, Peter Walker 12 February 1999 10 September 1999 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 04 May 2020
CH01 - Change of particulars for director 04 May 2020
CH01 - Change of particulars for director 28 November 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 14 May 2018
TM02 - Termination of appointment of secretary 11 January 2018
AA - Annual Accounts 06 October 2017
CH01 - Change of particulars for director 08 June 2017
CS01 - N/A 05 May 2017
MR04 - N/A 31 March 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 23 May 2016
AP01 - Appointment of director 18 April 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
TM01 - Termination of appointment of director 09 March 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 23 June 2015
CH01 - Change of particulars for director 08 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 11 June 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 30 April 2012
TM01 - Termination of appointment of director 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 01 April 2011
CH01 - Change of particulars for director 11 March 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 20 May 2010
AP01 - Appointment of director 16 March 2010
TM01 - Termination of appointment of director 26 February 2010
395 - Particulars of a mortgage or charge 28 September 2009
RESOLUTIONS - N/A 21 September 2009
AA - Annual Accounts 15 September 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 01 August 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 03 November 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
363a - Annual Return 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
363a - Annual Return 26 May 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
AA - Annual Accounts 30 October 2004
AA - Annual Accounts 09 June 2004
363a - Annual Return 25 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2003
363a - Annual Return 12 May 2003
288c - Notice of change of directors or secretaries or in their particulars 12 May 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
AA - Annual Accounts 06 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2002
363a - Annual Return 12 July 2002
287 - Change in situation or address of Registered Office 05 June 2002
AA - Annual Accounts 02 January 2002
AAMD - Amended Accounts 23 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2001
AUD - Auditor's letter of resignation 06 July 2001
363a - Annual Return 29 May 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 14 June 2000
288c - Notice of change of directors or secretaries or in their particulars 23 May 2000
RESOLUTIONS - N/A 21 January 2000
RESOLUTIONS - N/A 21 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2000
123 - Notice of increase in nominal capital 21 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
287 - Change in situation or address of Registered Office 28 September 1999
363s - Annual Return 25 August 1999
AA - Annual Accounts 09 July 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
RESOLUTIONS - N/A 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
287 - Change in situation or address of Registered Office 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
RESOLUTIONS - N/A 25 February 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 February 1999
MEM/ARTS - N/A 13 January 1999
AUD - Auditor's letter of resignation 29 July 1998
AA - Annual Accounts 27 May 1998
363a - Annual Return 18 May 1998
288c - Notice of change of directors or secretaries or in their particulars 12 November 1997
AA - Annual Accounts 04 June 1997
363a - Annual Return 04 June 1997
288c - Notice of change of directors or secretaries or in their particulars 10 January 1997
AA - Annual Accounts 05 September 1996
363a - Annual Return 20 June 1996
363x - Annual Return 09 May 1995
AA - Annual Accounts 26 April 1995
288 - N/A 05 January 1995
AA - Annual Accounts 28 October 1994
288 - N/A 04 July 1994
363x - Annual Return 08 May 1994
288 - N/A 18 January 1994
AA - Annual Accounts 08 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1993
363x - Annual Return 13 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1993
AA - Annual Accounts 05 March 1993
288 - N/A 14 December 1992
288 - N/A 14 December 1992
287 - Change in situation or address of Registered Office 28 September 1992
RESOLUTIONS - N/A 23 September 1992
RESOLUTIONS - N/A 23 September 1992
RESOLUTIONS - N/A 23 September 1992
RESOLUTIONS - N/A 23 September 1992
MEM/ARTS - N/A 23 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1992
123 - Notice of increase in nominal capital 23 September 1992
288 - N/A 28 August 1992
363x - Annual Return 28 August 1992
MEM/ARTS - N/A 28 January 1992
RESOLUTIONS - N/A 27 January 1992
RESOLUTIONS - N/A 27 January 1992
RESOLUTIONS - N/A 27 January 1992
MEM/ARTS - N/A 27 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1992
123 - Notice of increase in nominal capital 27 January 1992
288 - N/A 27 January 1992
AA - Annual Accounts 07 January 1992
395 - Particulars of a mortgage or charge 24 December 1991
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 1991
288 - N/A 17 October 1991
288 - N/A 17 October 1991
363x - Annual Return 15 May 1991
AA - Annual Accounts 21 March 1991
363 - Annual Return 21 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1991
123 - Notice of increase in nominal capital 25 January 1991
RESOLUTIONS - N/A 13 January 1991
RESOLUTIONS - N/A 13 January 1991
RESOLUTIONS - N/A 13 January 1991
CERTNM - Change of name certificate 11 January 1991
CERTNM - Change of name certificate 11 January 1991
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 04 September 1990
RESOLUTIONS - N/A 12 January 1990
RESOLUTIONS - N/A 12 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1990
288 - N/A 12 January 1990
RESOLUTIONS - N/A 15 August 1989
RESOLUTIONS - N/A 15 August 1989
RESOLUTIONS - N/A 15 August 1989
RESOLUTIONS - N/A 15 August 1989
RESOLUTIONS - N/A 15 August 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 August 1989
123 - Notice of increase in nominal capital 15 August 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 August 1989
288 - N/A 10 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 August 1989
395 - Particulars of a mortgage or charge 05 July 1989
NEWINC - New incorporation documents 04 May 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 September 2009 Fully Satisfied

N/A

Mortgage debenture 16 December 1991 Fully Satisfied

N/A

Debenture 29 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.