ALCO VALVES GROUP LIMITED

Register to unlock more data on OkredoRegister

ALCO VALVES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03664462

Incorporation date

09/11/1998

Size

Full

Contacts

Registered address

Registered address

Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire HD6 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1998)
dot icon04/02/2026
Appointment of Mr Nicholas David Gray as a director on 2026-02-03
dot icon01/12/2025
Appointment of Mr Richard James Bedford as a director on 2025-11-18
dot icon01/12/2025
Appointment of Mr Philip Leigh Astley-Morton as a director on 2025-11-18
dot icon19/11/2025
Full accounts made up to 2025-02-27
dot icon28/08/2025
Register inspection address has been changed from 7 Pilgrim Street London EC4V 6LB England to Unit Ar2 Armytage Road Brighouse HD6 1PT
dot icon27/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon12/12/2024
Amended accounts for a small company made up to 2024-02-27
dot icon25/11/2024
Accounts for a small company made up to 2024-02-27
dot icon19/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon24/11/2023
Accounts for a small company made up to 2023-02-27
dot icon17/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon08/03/2023
Full accounts made up to 2022-02-27
dot icon09/12/2022
Previous accounting period shortened from 2022-02-28 to 2022-02-27
dot icon12/09/2022
Previous accounting period shortened from 2022-06-27 to 2022-02-28
dot icon23/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon17/06/2022
Full accounts made up to 2021-06-27
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon20/07/2021
Auditor's resignation
dot icon28/06/2021
Full accounts made up to 2019-12-27
dot icon17/06/2021
Current accounting period extended from 2020-12-27 to 2021-06-27
dot icon06/01/2021
Registered office address changed from Alco Valves Group Limited Gooder Lane Brighouse West Yorkshire HD6 1HB England to Unit Ar2 Armytage Road Industrial Estate Brighouse West Yorkshire HD6 1PT on 2021-01-06
dot icon07/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-27
dot icon20/10/2020
Change of details for Alco Valves Holdings Limited as a person with significant control on 2020-10-20
dot icon02/10/2020
Confirmation statement made on 2020-08-17 with updates
dot icon02/10/2020
Register(s) moved to registered office address Alco Valves Group Limited Gooder Lane Brighouse West Yorkshire HD6 1HB
dot icon02/10/2020
Change of details for Apav 202 Limited as a person with significant control on 2020-07-16
dot icon15/07/2020
Cessation of Graco Bvba as a person with significant control on 2020-07-10
dot icon15/07/2020
Cessation of Graco Inc. as a person with significant control on 2020-07-10
dot icon15/07/2020
Notification of Apav 202 Limited as a person with significant control on 2020-07-10
dot icon15/07/2020
Termination of appointment of Mark William Sheahan as a director on 2020-07-10
dot icon15/07/2020
Termination of appointment of Karen Park Gallivan as a director on 2020-07-10
dot icon15/07/2020
Termination of appointment of Karen Park Gallivan as a secretary on 2020-07-10
dot icon15/07/2020
Appointment of Mr Mark John Sargent as a director on 2020-07-10
dot icon15/07/2020
Registration of charge 036644620004, created on 2020-07-10
dot icon15/07/2020
Registration of charge 036644620003, created on 2020-07-10
dot icon06/11/2019
Secretary's details changed for Karen Park Gallivan on 2019-11-06
dot icon06/11/2019
Director's details changed for Ms. Karen Park Gallivan on 2019-11-06
dot icon11/10/2019
Confirmation statement made on 2019-08-17 with updates
dot icon12/08/2019
Full accounts made up to 2018-12-28
dot icon29/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon29/08/2018
Notification of Graco Inc. as a person with significant control on 2017-04-01
dot icon27/08/2018
Appointment of Mark William Sheahan as a director on 2018-08-27
dot icon27/08/2018
Termination of appointment of Christian Edward Rothe as a director on 2018-08-27
dot icon25/06/2018
Full accounts made up to 2017-12-29
dot icon15/09/2017
Full accounts made up to 2016-12-30
dot icon17/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon17/08/2017
Cessation of Graco Limited as a person with significant control on 2017-04-01
dot icon17/08/2017
Notification of Graco Bvba as a person with significant control on 2017-04-01
dot icon17/01/2017
Registered office address changed from Mission Works Birds Royd Lane Brighouse West Yorkshire HD6 1LQ to Alco Valves Group Limited Gooder Lane Brighouse West Yorkshire HD6 1HB on 2017-01-17
dot icon01/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-25
dot icon21/12/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-26
dot icon19/08/2015
Appointment of Mr Christian Edward Rothe as a director on 2015-08-12
dot icon17/08/2015
Termination of appointment of James Alphonse Graner as a director on 2015-08-12
dot icon22/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-10-29
dot icon16/01/2015
Register(s) moved to registered inspection location 7 Pilgrim Street London EC4V 6LB
dot icon16/01/2015
Register inspection address has been changed to 7 Pilgrim Street London EC4V 6LB
dot icon23/12/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon17/12/2014
Particulars of variation of rights attached to shares
dot icon17/12/2014
Change of share class name or designation
dot icon17/12/2014
Change of share class name or designation
dot icon17/12/2014
Resolutions
dot icon16/12/2014
Certificate of change of name
dot icon16/12/2014
Change of name notice
dot icon06/11/2014
Auditor's resignation
dot icon31/10/2014
Miscellaneous
dot icon24/10/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon20/10/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon15/10/2014
Appointment of James Alphonse Graner as a director on 2014-10-01
dot icon15/10/2014
Termination of appointment of Andrew James Mitchell as a director on 2014-10-01
dot icon15/10/2014
Termination of appointment of Stuart Andrew Lomax as a director on 2014-10-01
dot icon15/10/2014
Termination of appointment of Alan Joseph Lomax as a secretary on 2014-10-01
dot icon15/10/2014
Appointment of Karen Park Gallivan as a secretary on 2014-10-01
dot icon15/10/2014
Appointment of Karen Park Gallivan as a director on 2014-10-01
dot icon09/10/2014
Notice of Restriction on the Company's Articles
dot icon09/10/2014
Sub-division of shares on 2014-01-28
dot icon09/10/2014
Particulars of variation of rights attached to shares
dot icon09/10/2014
Statement of company's objects
dot icon16/08/2014
Group of companies' accounts made up to 2013-10-31
dot icon05/08/2014
Resolutions
dot icon25/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon31/07/2013
Group of companies' accounts made up to 2012-10-31
dot icon25/06/2013
Resolutions
dot icon11/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-10-29
dot icon24/01/2013
Appointment of Mr Andrew James Mitchell as a director on 2013-01-24
dot icon24/01/2013
Termination of appointment of Alan Joseph Lomax as a director on 2013-01-24
dot icon22/01/2013
Appointment of Mr Alan Joseph Lomax as a secretary on 2013-01-22
dot icon22/01/2013
Termination of appointment of Andrew James Mitchell as a secretary on 2013-01-22
dot icon05/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon17/07/2012
Group of companies' accounts made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon08/11/2011
Miscellaneous
dot icon17/05/2011
Director's details changed for Stuart Andrew Lomax on 2011-05-17
dot icon17/05/2011
Director's details changed for Alan Joseph Lomax on 2011-05-17
dot icon17/05/2011
Secretary's details changed for Andrew James Mitchell on 2011-05-17
dot icon09/03/2011
Group of companies' accounts made up to 2010-10-31
dot icon03/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon12/04/2010
Group of companies' accounts made up to 2009-10-31
dot icon08/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon07/12/2009
Director's details changed for Stuart Andrew Lomax on 2009-11-01
dot icon07/12/2009
Director's details changed for Alan Joseph Lomax on 2009-11-01
dot icon18/08/2009
Accounts for a medium company made up to 2008-10-31
dot icon04/11/2008
Return made up to 29/10/08; full list of members
dot icon01/07/2008
Accounts for a medium company made up to 2007-10-31
dot icon02/12/2007
Return made up to 29/10/07; no change of members
dot icon06/11/2007
Auditor's resignation
dot icon19/07/2007
Accounts for a medium company made up to 2006-10-31
dot icon28/11/2006
Return made up to 29/10/06; full list of members
dot icon15/11/2006
Particulars of mortgage/charge
dot icon23/08/2006
Accounts for a small company made up to 2005-10-31
dot icon19/12/2005
Return made up to 29/10/05; full list of members
dot icon25/06/2005
Accounts for a small company made up to 2004-10-31
dot icon01/12/2004
Full accounts made up to 2003-10-31
dot icon11/11/2004
Return made up to 29/10/04; full list of members
dot icon12/11/2003
Return made up to 29/10/03; full list of members
dot icon21/07/2003
Full accounts made up to 2002-10-31
dot icon31/05/2003
Resolutions
dot icon31/05/2003
Resolutions
dot icon04/11/2002
Return made up to 29/10/02; full list of members
dot icon03/08/2002
Full accounts made up to 2001-10-31
dot icon09/07/2002
New secretary appointed
dot icon20/06/2002
Secretary resigned
dot icon05/04/2002
Resolutions
dot icon05/04/2002
Resolutions
dot icon05/04/2002
Resolutions
dot icon21/12/2001
Return made up to 09/11/01; full list of members
dot icon11/09/2001
Accounts for a small company made up to 2000-10-31
dot icon18/12/2000
Return made up to 09/11/00; full list of members
dot icon08/09/2000
Accounts for a small company made up to 1999-10-31
dot icon22/12/1999
Return made up to 09/11/99; full list of members
dot icon23/09/1999
Secretary's particulars changed
dot icon15/09/1999
Accounting reference date shortened from 30/11/99 to 31/10/99
dot icon09/02/1999
Particulars of contract relating to shares
dot icon28/01/1999
Ad 18/12/98--------- £ si 23545@1=23545 £ ic 26465/50010
dot icon28/01/1999
Particulars of contract relating to shares
dot icon28/01/1999
Ad 18/12/98--------- £ si 10215@1=10215 £ ic 16250/26465
dot icon28/01/1999
Particulars of contract relating to shares
dot icon28/01/1999
Ad 18/12/98--------- £ si 582@1=582 £ ic 15668/16250
dot icon28/01/1999
Particulars of contract relating to shares
dot icon28/01/1999
Ad 18/12/98--------- £ si 15667@1=15667 £ ic 1/15668
dot icon14/12/1998
New director appointed
dot icon11/12/1998
New secretary appointed
dot icon11/12/1998
New director appointed
dot icon11/12/1998
Secretary resigned
dot icon11/12/1998
Director resigned
dot icon11/12/1998
Registered office changed on 11/12/98 from: 12 york place leeds LS1 2DS
dot icon09/11/1998
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/02/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
27/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
62
543.43K
-
0.00
791.61K
-
2022
4
1.25M
-
2.15M
832.39K
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
09/11/1998 - 09/11/1998
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
09/11/1998 - 09/11/1998
12820
Lomax, Stuart Andrew
Director
09/11/1998 - 01/10/2014
39
Astley-Morton, Philip Leigh
Director
18/11/2025 - Present
13
Sargent, Mark John
Director
10/07/2020 - Present
96

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCO VALVES GROUP LIMITED

ALCO VALVES GROUP LIMITED is an(a) Active company incorporated on 09/11/1998 with the registered office located at Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire HD6 1PT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALCO VALVES GROUP LIMITED?

toggle

ALCO VALVES GROUP LIMITED is currently Active. It was registered on 09/11/1998 .

Where is ALCO VALVES GROUP LIMITED located?

toggle

ALCO VALVES GROUP LIMITED is registered at Unit Ar2, Armytage Road Industrial Estate, Brighouse, West Yorkshire HD6 1PT.

What does ALCO VALVES GROUP LIMITED do?

toggle

ALCO VALVES GROUP LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ALCO VALVES GROUP LIMITED?

toggle

The latest filing was on 04/02/2026: Appointment of Mr Nicholas David Gray as a director on 2026-02-03.