DEARNE VALLEY VENTURE

Register to unlock more data on OkredoRegister

DEARNE VALLEY VENTURE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02448308

Incorporation date

30/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Renaissance Centre, Priory Road, Bolton Upon Dearne Rotherham, South Yorkshire S63 8AECopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1989)
dot icon23/01/2026
Confirmation statement made on 2025-11-14 with no updates
dot icon19/12/2025
Termination of appointment of Helen Scott as a director on 2025-12-11
dot icon14/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/04/2025
Termination of appointment of Emma Louise Bruce as a director on 2025-04-14
dot icon27/04/2025
Termination of appointment of Miriam Dickinson as a director on 2025-04-14
dot icon12/02/2025
Termination of appointment of Josephine Peace as a secretary on 2024-12-11
dot icon12/02/2025
Termination of appointment of Ronald Francis Binks as a director on 2024-12-11
dot icon12/02/2025
Termination of appointment of Marie Ann Emmett as a director on 2024-12-11
dot icon12/02/2025
Termination of appointment of Jill Jevons as a director on 2024-12-11
dot icon12/02/2025
Termination of appointment of Malcolm Jevons as a director on 2024-12-11
dot icon12/02/2025
Termination of appointment of Paula Walford as a director on 2024-12-11
dot icon12/02/2025
Termination of appointment of Susan Phillips as a director on 2024-12-11
dot icon12/02/2025
Termination of appointment of Josephine Peace as a director on 2024-12-11
dot icon12/02/2025
Appointment of Mrs Andrea Lorraine Birkin as a secretary on 2024-12-11
dot icon12/02/2025
Appointment of Mrs Emma Louise Bruce as a director on 2024-12-11
dot icon12/02/2025
Appointment of Mr Alan George as a director on 2024-12-11
dot icon12/02/2025
Appointment of Mrs Helen Scott as a director on 2024-12-11
dot icon12/02/2025
Appointment of Mrs Miriam Dickinson as a director on 2024-12-11
dot icon12/02/2025
Appointment of Ms Nicola Lovell as a director on 2024-12-11
dot icon12/02/2025
Appointment of Mr Nigel Roberts as a director on 2024-12-11
dot icon12/02/2025
Appointment of Ms Deborah Jane Pearson as a director on 2024-12-11
dot icon18/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon13/08/2024
Secretary's details changed for Mrs Josie Binks on 2024-07-31
dot icon13/08/2024
Director's details changed for Mrs Josie Binks on 2024-07-31
dot icon24/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/06/2024
Termination of appointment of Terry Clarkson as a director on 2024-05-22
dot icon13/06/2024
Termination of appointment of Alan George as a director on 2024-05-26
dot icon13/06/2024
Termination of appointment of Ruth Waterworth as a director on 2024-05-22
dot icon13/06/2024
Appointment of Marie Ann Emmett as a director on 2024-05-22
dot icon13/06/2024
Appointment of Jill Jevons as a director on 2024-03-22
dot icon13/06/2024
Appointment of Susan Phillips as a director on 2024-05-22
dot icon13/06/2024
Appointment of Paula Walford as a director on 2024-05-22
dot icon09/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon03/10/2023
Termination of appointment of Graham David Clark as a director on 2023-07-22
dot icon13/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/11/2022
Termination of appointment of Andrew King as a director on 2022-11-14
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon14/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/12/2020
Appointment of Ms Ruth Waterworth as a director on 2020-12-07
dot icon09/12/2020
Appointment of Mr Terry Clarkson as a director on 2020-12-07
dot icon09/12/2020
Appointment of Mrs Josie Binks as a director on 2020-12-07
dot icon09/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon31/08/2018
Termination of appointment of Carol Anne Poskitt as a director on 2018-07-24
dot icon25/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/04/2018
Appointment of Mr Graham David Clark as a director on 2017-09-21
dot icon17/04/2018
Appointment of Mr Alan George as a director on 2017-09-18
dot icon10/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Appointment of Mrs Josie Binks as a secretary on 2016-12-31
dot icon12/01/2017
Termination of appointment of Carole Poskitt as a secretary on 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon04/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-11-30 no member list
dot icon20/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-11-30 no member list
dot icon21/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-11-30 no member list
dot icon06/12/2013
Director's details changed for Carol Anne Poskitt on 2013-12-01
dot icon06/12/2013
Director's details changed for Andrew King on 2013-12-03
dot icon21/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-11-30
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/08/2012
Resignation of an auditor
dot icon20/01/2012
Annual return made up to 2011-11-30
dot icon05/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-11-30
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-11-30
dot icon13/08/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Director appointed ron binks
dot icon19/05/2009
Appointment terminated secretary malcolm jevons
dot icon19/05/2009
Secretary appointed carole poskitt
dot icon19/05/2009
Appointment terminated director brian roberts
dot icon06/03/2009
Appointment terminated director ruth parton
dot icon16/01/2009
Annual return made up to 30/11/08
dot icon15/01/2009
Location of register of members
dot icon08/01/2009
Appointment terminated director amanda cox
dot icon19/12/2008
Appointment terminated director mildred crowther
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon25/07/2008
Director appointed ruth parton
dot icon25/07/2008
Director appointed andrew king
dot icon17/07/2008
Director appointed amanda jane cox
dot icon17/07/2008
Director appointed mildred crowther
dot icon17/07/2008
Director appointed carol anne poskitt
dot icon07/12/2007
Annual return made up to 30/11/07
dot icon16/10/2007
Registered office changed on 16/10/07 from: resource centre station road bolton-on-dearne rotherham south yorkshire S63 8AB
dot icon28/08/2007
Full accounts made up to 2006-12-31
dot icon21/06/2007
Director resigned
dot icon16/05/2007
New director appointed
dot icon20/12/2006
Annual return made up to 30/11/06
dot icon04/09/2006
Full accounts made up to 2005-12-31
dot icon14/12/2005
Annual return made up to 30/11/05
dot icon12/07/2005
Full accounts made up to 2004-12-31
dot icon09/12/2004
Annual return made up to 30/11/04
dot icon13/08/2004
Full accounts made up to 2003-12-31
dot icon02/02/2004
Memorandum and Articles of Association
dot icon02/02/2004
Resolutions
dot icon17/12/2003
Annual return made up to 30/11/03
dot icon28/08/2003
Full accounts made up to 2002-12-31
dot icon08/05/2003
Secretary resigned;director resigned
dot icon08/05/2003
New secretary appointed
dot icon18/12/2002
Annual return made up to 30/11/02
dot icon18/12/2002
New director appointed
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon12/12/2001
New director appointed
dot icon12/12/2001
Annual return made up to 30/11/01
dot icon30/08/2001
Full accounts made up to 2000-12-31
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon21/12/2000
Annual return made up to 30/11/00
dot icon21/12/2000
New director appointed
dot icon21/09/2000
Full accounts made up to 1999-11-30
dot icon24/07/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon16/12/1999
New secretary appointed
dot icon16/12/1999
Annual return made up to 30/11/99
dot icon19/10/1999
Resolutions
dot icon12/10/1999
Auditor's resignation
dot icon23/08/1999
Full accounts made up to 1998-11-30
dot icon07/04/1999
New secretary appointed
dot icon22/12/1998
Secretary resigned
dot icon25/11/1998
Annual return made up to 30/11/98
dot icon31/07/1998
Full accounts made up to 1997-11-30
dot icon22/12/1997
Annual return made up to 30/11/97
dot icon07/08/1997
Full accounts made up to 1996-11-30
dot icon14/07/1997
Director resigned
dot icon14/07/1997
New director appointed
dot icon12/12/1996
Annual return made up to 30/11/96
dot icon19/04/1996
Director resigned
dot icon19/04/1996
Secretary resigned;director resigned
dot icon19/04/1996
New secretary appointed;new director appointed
dot icon13/03/1996
Accounts for a small company made up to 1995-11-30
dot icon21/11/1995
Annual return made up to 30/11/95
dot icon27/03/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Annual return made up to 30/11/94
dot icon09/09/1994
Accounts for a small company made up to 1993-11-30
dot icon26/04/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/04/1994
New director appointed
dot icon26/04/1994
Registered office changed on 26/04/94 from: st.mary's centre, 4, park street, wombwell, barnsley, S.yorks. S73 0DJ.
dot icon21/02/1994
Accounts for a small company made up to 1992-11-30
dot icon21/02/1994
Annual return made up to 30/11/93
dot icon14/02/1993
Annual return made up to 30/11/92
dot icon24/12/1991
Full accounts made up to 1990-11-30
dot icon24/12/1991
Accounting reference date shortened from 31/03 to 30/11
dot icon09/12/1991
Annual return made up to 30/11/91
dot icon09/12/1991
Registered office changed on 09/12/91
dot icon30/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mack, Irene
Secretary
25/03/1999 - 18/10/1999
-
Crowther, Mildred
Director
09/07/2008 - 20/11/2008
-
Cox, Amanda Jane
Director
09/07/2008 - 20/11/2008
-
Parton, Ruth
Director
09/07/2008 - 26/02/2009
-
Poskitt, Carole
Secretary
08/04/2009 - 31/12/2016
-

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+
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 DEARNE VALLEY VENTURE

DEARNE VALLEY VENTURE is an(a) Active company incorporated on 30/11/1989 with the registered office located at The Renaissance Centre, Priory Road, Bolton Upon Dearne Rotherham, South Yorkshire S63 8AE. There are currently 5 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 DEARNE VALLEY VENTURE?

toggle

DEARNE VALLEY VENTURE is currently Active. It was registered on 30/11/1989 .

Where is DEARNE VALLEY VENTURE located?

toggle

DEARNE VALLEY VENTURE is registered at The Renaissance Centre, Priory Road, Bolton Upon Dearne Rotherham, South Yorkshire S63 8AE.

What does DEARNE VALLEY VENTURE do?

toggle

DEARNE VALLEY VENTURE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for DEARNE VALLEY VENTURE?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2025-11-14 with no updates.