ADDED VALUE LOGISTICS PUBLICATIONS LIMITED

Register to unlock more data on OkredoRegister

ADDED VALUE LOGISTICS PUBLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02971812

Incorporation date

28/09/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

6, Kennedy Court St. Elphins Park, Darley Dale, Matlock DE4 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1994)
dot icon05/01/2026
Unaudited abridged accounts made up to 2025-09-30
dot icon10/12/2025
Secretary's details changed for Ruth Elizabeth Slater on 2025-12-01
dot icon10/12/2025
Appointment of Dr Ruth Elizabeth Slater as a director on 2025-12-01
dot icon10/12/2025
Director's details changed for Dr Alan George Slater on 2025-12-01
dot icon08/12/2025
Appointment of Mr Bruce James Robert Slater as a director on 2025-12-01
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon19/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon26/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon25/03/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon30/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon02/02/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon16/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon25/01/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon05/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon02/12/2020
Unaudited abridged accounts made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon30/09/2020
Registered office address changed from 12 Merryfield Grange Bolton BL1 5GS to 6, Kennedy Court St. Elphins Park Darley Dale Matlock DE4 2RT on 2020-09-30
dot icon10/01/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon06/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon28/11/2018
Unaudited abridged accounts made up to 2018-09-30
dot icon21/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon04/01/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon06/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon03/10/2015
Director's details changed for Dr Alan George Slater on 2015-10-01
dot icon03/10/2015
Secretary's details changed for Ruth Elizabeth Slater on 2015-10-01
dot icon03/10/2015
Registered office address changed from 6 Oaklands Hillside Heaton Bolton BL1 5DZ to 12 Merryfield Grange Bolton BL1 5GS on 2015-10-03
dot icon12/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon04/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon08/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon16/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/09/2009
Return made up to 28/09/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon07/10/2008
Return made up to 28/09/08; full list of members
dot icon16/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon01/10/2007
Return made up to 28/09/07; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon10/10/2006
Return made up to 28/09/06; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2005-09-30
dot icon03/10/2005
Return made up to 28/09/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon05/10/2004
Return made up to 28/09/04; full list of members
dot icon21/11/2003
Total exemption small company accounts made up to 2003-09-30
dot icon09/10/2003
Return made up to 28/09/03; full list of members
dot icon18/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon06/10/2002
Return made up to 28/09/02; full list of members
dot icon11/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon04/10/2001
Return made up to 28/09/01; full list of members
dot icon01/06/2001
Accounts for a small company made up to 2000-09-30
dot icon22/09/2000
Return made up to 28/09/00; full list of members
dot icon28/06/2000
Accounts for a small company made up to 1999-09-30
dot icon08/10/1999
Return made up to 28/09/99; full list of members
dot icon17/04/1999
Accounts for a small company made up to 1998-09-30
dot icon05/10/1998
Return made up to 28/09/98; full list of members
dot icon20/04/1998
Accounts for a small company made up to 1997-09-30
dot icon02/10/1997
Return made up to 28/09/97; no change of members
dot icon15/04/1997
Director resigned
dot icon18/03/1997
Accounts for a small company made up to 1996-09-30
dot icon30/09/1996
Return made up to 28/09/96; full list of members
dot icon27/02/1996
Accounts for a small company made up to 1995-09-30
dot icon22/11/1995
Return made up to 28/09/95; full list of members
dot icon21/12/1994
Certificate of change of name
dot icon20/10/1994
Director resigned;new director appointed
dot icon20/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon20/10/1994
Registered office changed on 20/10/94 from: 1 mitchell lane bristol BS1 6BU
dot icon28/09/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-44.28 % *

* during past year

Cash in Bank

£3,017.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
988.00
-
0.00
2.76K
-
2022
0
9.50K
-
0.00
5.42K
-
2023
0
24.42K
-
0.00
3.02K
-
2023
0
24.42K
-
0.00
3.02K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

24.42K £Ascended157.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.02K £Descended-44.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/09/1994 - 29/09/1994
99600
Slater, Ruth Elizabeth, Dr
Director
01/12/2025 - Present
-
INSTANT COMPANIES LIMITED
Nominee Director
27/09/1994 - 29/09/1994
43699
Slater, Ruth Elizabeth
Director
29/09/1994 - 11/03/1997
3
Dr Alan George Slater
Director
30/09/1994 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDED VALUE LOGISTICS PUBLICATIONS LIMITED

ADDED VALUE LOGISTICS PUBLICATIONS LIMITED is an(a) Active company incorporated on 28/09/1994 with the registered office located at 6, Kennedy Court St. Elphins Park, Darley Dale, Matlock DE4 2RT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADDED VALUE LOGISTICS PUBLICATIONS LIMITED?

toggle

ADDED VALUE LOGISTICS PUBLICATIONS LIMITED is currently Active. It was registered on 28/09/1994 .

Where is ADDED VALUE LOGISTICS PUBLICATIONS LIMITED located?

toggle

ADDED VALUE LOGISTICS PUBLICATIONS LIMITED is registered at 6, Kennedy Court St. Elphins Park, Darley Dale, Matlock DE4 2RT.

What does ADDED VALUE LOGISTICS PUBLICATIONS LIMITED do?

toggle

ADDED VALUE LOGISTICS PUBLICATIONS LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for ADDED VALUE LOGISTICS PUBLICATIONS LIMITED?

toggle

The latest filing was on 05/01/2026: Unaudited abridged accounts made up to 2025-09-30.