About

Registered Number: 04850722
Date of Incorporation: 30/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Vale Royal Abbey Golf Club, Vale Royal Drive, Whitegate, Northwich, Cheshire, CW8 2BA

 

Based in Northwich, Vale Royal Abbey Ltd was founded on 30 July 2003. We don't know the number of employees at Vale Royal Abbey Ltd. There is one director listed for Vale Royal Abbey Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OWEN, Graham 03 October 2003 30 November 2004 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 21 October 2019
PSC01 - N/A 21 October 2019
PSC07 - N/A 21 October 2019
AA - Annual Accounts 27 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 August 2018
AP01 - Appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
CS01 - N/A 10 August 2017
PSC01 - N/A 10 August 2017
PSC01 - N/A 10 August 2017
PSC09 - N/A 10 August 2017
AA - Annual Accounts 09 June 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 07 September 2016
SH19 - Statement of capital 31 December 2015
RESOLUTIONS - N/A 14 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 December 2015
CAP-SS - N/A 14 December 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 28 August 2014
SH01 - Return of Allotment of shares 16 January 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 04 September 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 04 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2010
AA - Annual Accounts 30 November 2009
AR01 - Annual Return 22 October 2009
DISS40 - Notice of striking-off action discontinued 24 June 2009
363a - Annual Return 23 June 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 01 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 31 August 2006
RESOLUTIONS - N/A 30 March 2006
RESOLUTIONS - N/A 30 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2006
123 - Notice of increase in nominal capital 30 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 12 August 2005
288b - Notice of resignation of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 05 October 2004
225 - Change of Accounting Reference Date 17 March 2004
RESOLUTIONS - N/A 28 October 2003
RESOLUTIONS - N/A 28 October 2003
RESOLUTIONS - N/A 28 October 2003
RESOLUTIONS - N/A 28 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2003
123 - Notice of increase in nominal capital 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
287 - Change in situation or address of Registered Office 28 October 2003
225 - Change of Accounting Reference Date 28 October 2003
CERTNM - Change of name certificate 14 October 2003
NEWINC - New incorporation documents 30 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.