Established in 2000, Valueworks Ltd has its registered office in Warrington, it's status in the Companies House registry is set to "Active". The current directors of Valueworks Ltd are listed as Cooper, Paul Michael, Evans, Ruth Amy, Hargreaves, Jarrod, Southwell, Nicholas Thomas, Brockman, Matthew, Morrison, Thomas William, Sipiere, Elizabeth Ann, Trimming, Matthew Edmund, Walsh, Iain Keith, Walsh, Kay Suzanne. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROCKMAN, Matthew | 10 March 2016 | 10 March 2016 | 1 |
MORRISON, Thomas William | 20 January 2000 | 08 February 2000 | 1 |
SIPIERE, Elizabeth Ann | 15 November 2012 | 11 March 2016 | 1 |
TRIMMING, Matthew Edmund | 11 March 2016 | 21 July 2017 | 1 |
WALSH, Iain Keith | 08 February 2000 | 22 January 2014 | 1 |
WALSH, Kay Suzanne | 08 February 2000 | 01 September 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Paul Michael | 20 October 2006 | 15 April 2014 | 1 |
EVANS, Ruth Amy | 20 January 2000 | 08 February 2000 | 1 |
HARGREAVES, Jarrod | 15 April 2014 | 28 April 2016 | 1 |
SOUTHWELL, Nicholas Thomas | 28 April 2016 | 21 July 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
AP01 - Appointment of director | 09 July 2020 | |
CS01 - N/A | 20 January 2020 | |
AA01 - Change of accounting reference date | 26 July 2019 | |
AA - Annual Accounts | 03 April 2019 | |
AP01 - Appointment of director | 19 March 2019 | |
RESOLUTIONS - N/A | 31 January 2019 | |
CS01 - N/A | 31 January 2019 | |
TM01 - Termination of appointment of director | 23 January 2019 | |
AP01 - Appointment of director | 23 January 2019 | |
MR04 - N/A | 23 January 2019 | |
MR04 - N/A | 23 January 2019 | |
MR04 - N/A | 23 January 2019 | |
MR01 - N/A | 09 January 2019 | |
AA01 - Change of accounting reference date | 11 October 2018 | |
AA - Annual Accounts | 04 July 2018 | |
CS01 - N/A | 09 May 2018 | |
PSC02 - N/A | 09 May 2018 | |
PSC07 - N/A | 09 May 2018 | |
RESOLUTIONS - N/A | 05 February 2018 | |
MR01 - N/A | 18 January 2018 | |
MR01 - N/A | 17 January 2018 | |
MR01 - N/A | 26 September 2017 | |
MR04 - N/A | 12 September 2017 | |
MR04 - N/A | 12 September 2017 | |
MR04 - N/A | 12 September 2017 | |
RESOLUTIONS - N/A | 07 August 2017 | |
AP01 - Appointment of director | 02 August 2017 | |
AP01 - Appointment of director | 02 August 2017 | |
AD01 - Change of registered office address | 02 August 2017 | |
TM01 - Termination of appointment of director | 02 August 2017 | |
TM01 - Termination of appointment of director | 02 August 2017 | |
TM02 - Termination of appointment of secretary | 02 August 2017 | |
TM01 - Termination of appointment of director | 02 August 2017 | |
AA - Annual Accounts | 10 March 2017 | |
CS01 - N/A | 20 January 2017 | |
AP01 - Appointment of director | 01 July 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
AD01 - Change of registered office address | 24 May 2016 | |
TM02 - Termination of appointment of secretary | 29 April 2016 | |
AP03 - Appointment of secretary | 29 April 2016 | |
AP01 - Appointment of director | 24 March 2016 | |
TM01 - Termination of appointment of director | 23 March 2016 | |
AP01 - Appointment of director | 23 March 2016 | |
AP01 - Appointment of director | 23 March 2016 | |
TM01 - Termination of appointment of director | 23 March 2016 | |
AP01 - Appointment of director | 23 March 2016 | |
MR01 - N/A | 11 March 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AR01 - Annual Return | 22 January 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AP03 - Appointment of secretary | 15 April 2014 | |
TM02 - Termination of appointment of secretary | 15 April 2014 | |
AA - Annual Accounts | 06 February 2014 | |
AR01 - Annual Return | 28 January 2014 | |
TM01 - Termination of appointment of director | 22 January 2014 | |
TM01 - Termination of appointment of director | 22 January 2014 | |
AP01 - Appointment of director | 26 September 2013 | |
TM01 - Termination of appointment of director | 25 September 2013 | |
MISC - Miscellaneous document | 18 April 2013 | |
AR01 - Annual Return | 13 February 2013 | |
CERTNM - Change of name certificate | 14 December 2012 | |
CONNOT - N/A | 14 December 2012 | |
AA01 - Change of accounting reference date | 12 December 2012 | |
SH01 - Return of Allotment of shares | 19 November 2012 | |
RESOLUTIONS - N/A | 13 November 2012 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 24 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 October 2011 | |
AA - Annual Accounts | 16 September 2011 | |
MG01 - Particulars of a mortgage or charge | 23 April 2011 | |
AR01 - Annual Return | 25 January 2011 | |
MG01 - Particulars of a mortgage or charge | 29 September 2010 | |
AA - Annual Accounts | 20 September 2010 | |
AR01 - Annual Return | 21 January 2010 | |
AA - Annual Accounts | 10 September 2009 | |
287 - Change in situation or address of Registered Office | 21 July 2009 | |
363a - Annual Return | 26 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 2009 | |
AA - Annual Accounts | 14 July 2008 | |
363a - Annual Return | 23 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2007 | |
AA - Annual Accounts | 02 August 2007 | |
363s - Annual Return | 19 February 2007 | |
288b - Notice of resignation of directors or secretaries | 18 December 2006 | |
288a - Notice of appointment of directors or secretaries | 18 December 2006 | |
AA - Annual Accounts | 27 October 2006 | |
395 - Particulars of a mortgage or charge | 18 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 April 2006 | |
363s - Annual Return | 19 January 2006 | |
AA - Annual Accounts | 03 November 2005 | |
363s - Annual Return | 26 January 2005 | |
RESOLUTIONS - N/A | 14 December 2004 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 28 January 2004 | |
AA - Annual Accounts | 10 November 2003 | |
363s - Annual Return | 07 February 2003 | |
287 - Change in situation or address of Registered Office | 24 October 2002 | |
288b - Notice of resignation of directors or secretaries | 13 August 2002 | |
288a - Notice of appointment of directors or secretaries | 13 August 2002 | |
AA - Annual Accounts | 13 August 2002 | |
363s - Annual Return | 20 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 February 2002 | |
288a - Notice of appointment of directors or secretaries | 25 January 2002 | |
CERTNM - Change of name certificate | 14 December 2001 | |
AA - Annual Accounts | 21 March 2001 | |
363s - Annual Return | 29 January 2001 | |
288b - Notice of resignation of directors or secretaries | 05 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 2000 | |
288a - Notice of appointment of directors or secretaries | 22 September 2000 | |
225 - Change of Accounting Reference Date | 12 September 2000 | |
CERTNM - Change of name certificate | 15 June 2000 | |
288b - Notice of resignation of directors or secretaries | 28 February 2000 | |
288b - Notice of resignation of directors or secretaries | 28 February 2000 | |
288a - Notice of appointment of directors or secretaries | 17 February 2000 | |
288a - Notice of appointment of directors or secretaries | 17 February 2000 | |
CERTNM - Change of name certificate | 14 February 2000 | |
287 - Change in situation or address of Registered Office | 14 February 2000 | |
NEWINC - New incorporation documents | 20 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 December 2018 | Outstanding |
N/A |
A registered charge | 12 January 2018 | Fully Satisfied |
N/A |
A registered charge | 12 January 2018 | Fully Satisfied |
N/A |
A registered charge | 22 September 2017 | Fully Satisfied |
N/A |
A registered charge | 11 March 2016 | Fully Satisfied |
N/A |
Legal charge | 19 April 2011 | Fully Satisfied |
N/A |
Guarantee & debenture | 23 September 2010 | Fully Satisfied |
N/A |
Debenture | 08 August 2006 | Fully Satisfied |
N/A |