About

Registered Number: 02693391
Date of Incorporation: 03/03/1992 (33 years and 1 month ago)
Company Status: Active
Registered Address: Albert House Quay Place, Edward Street, Birmingham, England, B1 2RA,

 

Established in 1992, Thomas Vale Group Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "Active". The companies directors are listed as Ditty, Carole, Clayton, Brian, Ditty, Carole, Atkinson, Robert Frederick, Coley, Nicholas Andrew, Flewers, Terence Joseph, Ingram, Anthony, Insall, John David, Kitchen, Michael John, Mail, Gary, Malanaphy, John Joseph, Meadows, Geoffrey William, Moore, John, Plimmer, Michael James, Reeves, Keith John, Sow, Madani, Wardman, Peter Thomas at Companies House. We don't currently know the number of employees at Thomas Vale Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Robert Frederick 01 November 2000 31 May 2007 1
COLEY, Nicholas Andrew 01 February 2008 13 June 2012 1
FLEWERS, Terence Joseph 15 January 1999 19 November 1999 1
INGRAM, Anthony 07 August 1992 15 January 1999 1
INSALL, John David 12 August 1992 30 September 2005 1
KITCHEN, Michael John 07 August 1992 06 May 1998 1
MAIL, Gary 01 February 2005 13 June 2012 1
MALANAPHY, John Joseph 01 February 2005 29 October 2008 1
MEADOWS, Geoffrey William 15 January 1999 19 November 1999 1
MOORE, John 01 February 2005 29 October 2008 1
PLIMMER, Michael James 07 August 1992 12 June 2003 1
REEVES, Keith John 01 February 2005 13 June 2012 1
SOW, Madani 13 June 2012 26 January 2016 1
WARDMAN, Peter Thomas 19 April 2002 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
DITTY, Carole 12 April 2017 - 1
CLAYTON, Brian 18 April 2016 12 April 2017 1
DITTY, Carole 19 January 2015 18 April 2016 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 04 October 2019
CH01 - Change of particulars for director 04 September 2019
CS01 - N/A 02 July 2019
CH01 - Change of particulars for director 21 June 2019
CS01 - N/A 28 May 2019
TM01 - Termination of appointment of director 12 April 2019
AA - Annual Accounts 02 October 2018
CH01 - Change of particulars for director 05 September 2018
AP01 - Appointment of director 03 September 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 30 May 2018
PSC07 - N/A 11 May 2018
PSC02 - N/A 11 May 2018
TM01 - Termination of appointment of director 11 April 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 02 October 2017
RESOLUTIONS - N/A 09 August 2017
RESOLUTIONS - N/A 09 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 August 2017
SH19 - Statement of capital 09 August 2017
CAP-SS - N/A 09 August 2017
SH01 - Return of Allotment of shares 09 August 2017
AP03 - Appointment of secretary 12 April 2017
TM02 - Termination of appointment of secretary 12 April 2017
CS01 - N/A 15 March 2017
AD01 - Change of registered office address 27 October 2016
AA - Annual Accounts 11 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2016
CH01 - Change of particulars for director 10 June 2016
CH03 - Change of particulars for secretary 10 June 2016
TM02 - Termination of appointment of secretary 26 April 2016
AP03 - Appointment of secretary 26 April 2016
AR01 - Annual Return 24 March 2016
TM01 - Termination of appointment of director 16 February 2016
TM01 - Termination of appointment of director 01 February 2016
AA - Annual Accounts 06 September 2015
TM01 - Termination of appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 21 July 2015
AR01 - Annual Return 18 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2015
TM02 - Termination of appointment of secretary 16 February 2015
AP03 - Appointment of secretary 16 February 2015
TM01 - Termination of appointment of director 20 January 2015
AA - Annual Accounts 03 September 2014
MISC - Miscellaneous document 29 August 2014
TM01 - Termination of appointment of director 22 July 2014
AP01 - Appointment of director 22 July 2014
AR01 - Annual Return 25 March 2014
RESOLUTIONS - N/A 18 July 2013
SH08 - Notice of name or other designation of class of shares 18 July 2013
CC04 - Statement of companies objects 18 July 2013
MAR - Memorandum and Articles - used in re-registration 18 July 2013
CERT10 - Re-registration of a company from public to private 18 July 2013
RR02 - Application by a public company for re-registration as a private limited company 18 July 2013
AA - Annual Accounts 27 June 2013
RP04 - N/A 16 April 2013
AR01 - Annual Return 11 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 April 2013
MISC - Miscellaneous document 23 October 2012
MISC - Miscellaneous document 19 October 2012
AA - Annual Accounts 03 October 2012
AP04 - Appointment of corporate secretary 24 September 2012
TM01 - Termination of appointment of director 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
TM02 - Termination of appointment of secretary 20 September 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AA01 - Change of accounting reference date 12 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
AR01 - Annual Return 02 April 2012
AD04 - Change of location of company records to the registered office 02 April 2012
AA - Annual Accounts 25 July 2011
RESOLUTIONS - N/A 28 June 2011
SH01 - Return of Allotment of shares 16 May 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 26 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2010
CH01 - Change of particulars for director 24 March 2010
288b - Notice of resignation of directors or secretaries 30 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 31 March 2009
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
363s - Annual Return 30 March 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 15 March 2004
AUD - Auditor's letter of resignation 09 January 2004
RESOLUTIONS - N/A 01 December 2003
AA - Annual Accounts 27 October 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
363s - Annual Return 13 March 2003
RESOLUTIONS - N/A 30 October 2002
CERT5 - Re-registration of a company from private to public 30 October 2002
43(3)e - Declaration on application by a private company for re-registration as a public company 30 October 2002
BS - Balance sheet 30 October 2002
AUDS - Auditor's statement 30 October 2002
AUDR - Auditor's report 30 October 2002
MAR - Memorandum and Articles - used in re-registration 30 October 2002
43(3) - Application by a private company for re-registration as a public company 30 October 2002
AA - Annual Accounts 07 October 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 09 February 2001
288a - Notice of appointment of directors or secretaries 09 November 2000
363s - Annual Return 09 March 2000
288b - Notice of resignation of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
AA - Annual Accounts 11 June 1999
363s - Annual Return 24 March 1999
225 - Change of Accounting Reference Date 24 March 1999
225 - Change of Accounting Reference Date 16 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
RESOLUTIONS - N/A 22 January 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 January 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 January 1999
395 - Particulars of a mortgage or charge 20 January 1999
AA - Annual Accounts 21 July 1998
363b - Annual Return 09 June 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 29 April 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 June 1996
363s - Annual Return 02 June 1996
288 - N/A 02 June 1996
AA - Annual Accounts 15 May 1996
288 - N/A 01 September 1995
363s - Annual Return 05 June 1995
AA - Annual Accounts 12 April 1995
RESOLUTIONS - N/A 08 November 1994
MEM/ARTS - N/A 08 November 1994
AA - Annual Accounts 16 August 1994
363s - Annual Return 12 April 1994
AA - Annual Accounts 04 August 1993
363s - Annual Return 05 May 1993
CERTNM - Change of name certificate 05 November 1992
CERTNM - Change of name certificate 05 November 1992
RESOLUTIONS - N/A 12 October 1992
RESOLUTIONS - N/A 12 October 1992
MEM/ARTS - N/A 12 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1992
123 - Notice of increase in nominal capital 12 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1992
287 - Change in situation or address of Registered Office 12 October 1992
288 - N/A 04 September 1992
288 - N/A 04 September 1992
288 - N/A 26 August 1992
288 - N/A 26 August 1992
288 - N/A 26 August 1992
288 - N/A 26 August 1992
288 - N/A 26 August 1992
287 - Change in situation or address of Registered Office 17 June 1992
NEWINC - New incorporation documents 03 March 1992

Mortgages & Charges

Description Date Status Charge by
Charge over book debts 15 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.