ALLEN VALLEY SLATES LIMITED

Register to unlock more data on OkredoRegister

ALLEN VALLEY SLATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04549675

Incorporation date

01/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Knights Mill, St Teath, Bodmin, Cornwall PL30 3JECopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2002)
dot icon04/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon02/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon17/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon07/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon07/10/2019
Director's details changed for Keith Charles Turner on 2014-01-21
dot icon07/10/2019
Director's details changed for Linda Ann Finey on 2014-01-21
dot icon13/06/2019
Cessation of Linda Ann Finey as a person with significant control on 2019-05-07
dot icon13/06/2019
Cessation of Keith Charles Turner as a person with significant control on 2019-05-07
dot icon13/06/2019
Notification of Philip Loader as a person with significant control on 2019-05-07
dot icon13/06/2019
Notification of Joanne Turner as a person with significant control on 2019-05-07
dot icon13/06/2019
Appointment of Mr Philip Loader as a director on 2019-06-10
dot icon13/06/2019
Termination of appointment of Joanne Turner as a secretary on 2019-06-10
dot icon13/06/2019
Appointment of Miss Joanne Turner as a director on 2019-06-10
dot icon22/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon09/10/2018
Change of details for Mr Keith Charles Turner as a person with significant control on 2016-04-06
dot icon24/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon10/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/02/2015
Amended total exemption small company accounts made up to 2013-09-30
dot icon31/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/11/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon27/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon14/11/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon29/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon14/11/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon13/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon13/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon30/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon27/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon27/10/2009
Director's details changed for Keith Charles Turner on 2009-10-27
dot icon27/10/2009
Director's details changed for Linda Ann Finey on 2009-10-27
dot icon27/10/2009
Secretary's details changed for Joanne Turner on 2009-10-27
dot icon01/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon09/12/2008
Return made up to 01/10/08; full list of members
dot icon01/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon26/10/2007
Return made up to 01/10/07; no change of members
dot icon05/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon27/01/2007
Total exemption full accounts made up to 2005-09-30
dot icon03/11/2006
Return made up to 01/10/06; full list of members
dot icon07/11/2005
Return made up to 01/10/05; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-09-30
dot icon05/08/2005
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon03/11/2004
Return made up to 01/10/04; full list of members
dot icon04/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon07/11/2003
Return made up to 01/10/03; full list of members
dot icon05/11/2002
Secretary resigned
dot icon05/11/2002
Director resigned
dot icon05/11/2002
New secretary appointed
dot icon05/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon05/11/2002
Registered office changed on 05/11/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
dot icon01/10/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
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
5
474.02K
-
0.00
119.14K
-
2022
5
482.95K
-
0.00
154.28K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Joanne
Director
10/06/2019 - Present
-
Loader, Philip
Director
10/06/2019 - Present
-
Turner, Keith Charles
Director
01/10/2002 - Present
1
Finey, Linda Ann
Director
01/10/2002 - Present
1

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 ALLEN VALLEY SLATES LIMITED

ALLEN VALLEY SLATES LIMITED is an(a) Active company incorporated on 01/10/2002 with the registered office located at Knights Mill, St Teath, Bodmin, Cornwall PL30 3JE. 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 ALLEN VALLEY SLATES LIMITED?

toggle

ALLEN VALLEY SLATES LIMITED is currently Active. It was registered on 01/10/2002 .

Where is ALLEN VALLEY SLATES LIMITED located?

toggle

ALLEN VALLEY SLATES LIMITED is registered at Knights Mill, St Teath, Bodmin, Cornwall PL30 3JE.

What does ALLEN VALLEY SLATES LIMITED do?

toggle

ALLEN VALLEY SLATES LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for ALLEN VALLEY SLATES LIMITED?

toggle

The latest filing was on 04/02/2026: Total exemption full accounts made up to 2025-09-30.