About

Registered Number: 03910513
Date of Incorporation: 20/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 2 Olympic Way, Birchwood, Warrington, WA2 0YL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.