DEE VALLEY LIMITED

Register to unlock more data on OkredoRegister

DEE VALLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02902525

Incorporation date

25/02/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Packsaddle Wrexham Road, Rhostyllen, Wrexham LL14 4EHCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1994)
dot icon23/02/2026
Termination of appointment of James John Jesic as a director on 2026-01-06
dot icon06/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon06/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon06/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon06/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon17/11/2025
Change of details for Dee Valley Group Limited as a person with significant control on 2016-04-06
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon28/07/2025
Termination of appointment of Hannah Elizabeth Woodall-Pagan as a secretary on 2025-07-23
dot icon28/07/2025
Appointment of Mrs Gemma Louise Eagle as a secretary on 2025-07-23
dot icon24/06/2025
Statement of capital following an allotment of shares on 2025-02-19
dot icon22/04/2025
Statement of capital following an allotment of shares on 2025-02-19
dot icon22/04/2025
Statement of capital following an allotment of shares on 2025-02-19
dot icon11/04/2025
Director's details changed for Miss Rachel Elizabeth Martin on 2025-04-04
dot icon21/02/2025
Director's details changed for Miss Rachel Elizabeth Martin on 2025-02-07
dot icon03/01/2025
Appointment of Miss Rachel Elizabeth Martin as a director on 2025-01-01
dot icon31/12/2024
Termination of appointment of Adam Peter Stephens as a director on 2024-12-31
dot icon23/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon09/10/2024
Statement of capital following an allotment of shares on 2024-10-09
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon29/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon29/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon29/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon29/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon06/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon06/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon06/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon06/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon03/12/2021
Director's details changed for Mr James John Jesic on 2021-07-01
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon20/09/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon20/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon20/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon20/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon01/04/2021
Termination of appointment of John Anthony Jackson as a director on 2021-03-31
dot icon01/04/2021
Appointment of Mr Adam Peter Stephens as a director on 2021-03-31
dot icon05/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon24/12/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon24/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon24/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon17/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon17/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon17/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon17/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon05/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon21/11/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon08/11/2018
Change of details for Dee Valley Group Limited as a person with significant control on 2018-02-27
dot icon08/11/2018
Change of details for Dee Valley Group Limited as a person with significant control on 2018-11-08
dot icon08/11/2018
Change of details for Dee Valley Group Plc as a person with significant control on 2017-01-13
dot icon19/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon19/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon19/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon12/10/2018
Appointment of Ms Hannah Elizabeth Woodall-Pagan as a secretary on 2018-10-12
dot icon12/10/2018
Termination of appointment of Vaughn Bradley Walton as a secretary on 2018-10-12
dot icon09/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon06/02/2018
Statement of company's objects
dot icon06/02/2018
Resolutions
dot icon01/02/2018
Re-registration of Memorandum and Articles
dot icon01/02/2018
Certificate of re-registration from Public Limited Company to Private
dot icon01/02/2018
Resolutions
dot icon01/02/2018
Re-registration from a public company to a private limited company
dot icon15/12/2017
Appointment of Mr James John Jesic as a director on 2017-12-15
dot icon15/12/2017
Termination of appointment of Emma Fitzgerald as a director on 2017-12-15
dot icon14/12/2017
Termination of appointment of Mark James Dovey as a director on 2017-12-14
dot icon03/11/2017
Full accounts made up to 2017-03-31
dot icon11/10/2017
Register(s) moved to registered inspection location 2 st. Johns Street Coventry CV1 2LZ
dot icon03/08/2017
Appointment of Ms Emma Fitzgerald as a director on 2017-08-03
dot icon07/04/2017
Registered office address changed from 2 st. Johns Street Coventry CV1 2LZ England to Packsaddle Wrexham Road Rhostyllen Wrexham LL14 4EH on 2017-04-07
dot icon07/04/2017
Register inspection address has been changed to 2 st. Johns Street Coventry CV1 2LZ
dot icon07/04/2017
Registered office address changed from Packsaddle Wrexham Road Rhostyllen, Wrexham Clwyd LL14 4EH to 2 st. Johns Street Coventry CV1 2LZ on 2017-04-07
dot icon24/03/2017
Termination of appointment of Tracy Elaine Bragg as a secretary on 2017-02-17
dot icon24/03/2017
Termination of appointment of Tracy Elaine Bragg as a secretary on 2017-02-17
dot icon24/03/2017
Appointment of Mr. Vaughn Bradley Walton as a secretary on 2017-02-17
dot icon08/03/2017
Termination of appointment of Kevin Starling as a director on 2017-02-17
dot icon08/03/2017
Termination of appointment of Ian John Alexander Plenderleith as a director on 2017-02-17
dot icon08/03/2017
Termination of appointment of Kevin Starling as a director on 2017-02-17
dot icon08/03/2017
Appointment of Mr John Anthony Jackson as a director on 2017-02-17
dot icon08/03/2017
Appointment of Mr Mark James Dovey as a director on 2017-02-17
dot icon08/03/2017
Appointment of Mr Robert Craig Mcpheely as a director on 2017-02-17
dot icon07/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon10/01/2017
Appointment of Mrs Tracy Elaine Bragg as a secretary on 2016-10-21
dot icon01/10/2016
Full accounts made up to 2016-03-31
dot icon31/05/2016
Termination of appointment of Andrew Alan Bickerton as a director on 2016-04-25
dot icon31/05/2016
Termination of appointment of Andrew Alan Bickerton as a secretary on 2016-04-25
dot icon14/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2015-03-31
dot icon31/07/2015
Termination of appointment of David Thomas Weir as a director on 2015-07-31
dot icon08/06/2015
Appointment of Mr Kevin Starling as a director on 2015-05-28
dot icon02/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2014-03-31
dot icon04/09/2014
Appointment of Mr Ian John Alexander Plenderleith as a director on 2014-08-26
dot icon04/09/2014
Termination of appointment of David Edward Strahan as a director on 2014-08-26
dot icon07/05/2014
Termination of appointment of David Strahan as a secretary
dot icon07/05/2014
Appointment of Mr Andrew Alan Bickerton as a secretary
dot icon07/05/2014
Appointment of Mr Andrew Alan Bickerton as a director
dot icon05/05/2014
Termination of appointment of Norman Holladay as a director
dot icon03/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon12/11/2013
Miscellaneous
dot icon16/09/2013
Full accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon04/01/2013
Termination of appointment of David Guest as a secretary
dot icon04/01/2013
Termination of appointment of David Guest as a director
dot icon04/01/2013
Appointment of Mr David Edward Strahan as a secretary
dot icon04/01/2013
Appointment of Mr David Edward Strahan as a director
dot icon13/09/2012
Full accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon23/09/2011
Full accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon07/04/2011
Annual return made up to 2010-02-25 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2010-03-31
dot icon05/03/2010
Director's details changed for David Thomas Weir on 2010-03-05
dot icon18/12/2009
Termination of appointment of Brynley Bellis as a director
dot icon10/12/2009
Appointment of Norman Charles Holladay as a director
dot icon13/07/2009
Full accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 25/02/09; full list of members
dot icon28/10/2008
Full accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 25/02/08; full list of members
dot icon31/08/2007
Full accounts made up to 2007-03-31
dot icon10/03/2007
Return made up to 25/02/07; no change of members
dot icon09/11/2006
Auditor's resignation
dot icon11/08/2006
Full accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 25/02/06; no change of members
dot icon24/08/2005
Full accounts made up to 2005-03-31
dot icon18/03/2005
Return made up to 25/02/05; full list of members
dot icon02/09/2004
Full accounts made up to 2004-03-31
dot icon29/07/2004
Director resigned
dot icon18/03/2004
Director resigned
dot icon13/03/2004
Return made up to 25/02/04; no change of members
dot icon08/10/2003
Full accounts made up to 2003-03-31
dot icon01/04/2003
Ad 19/02/03--------- £ si [email protected]
dot icon27/03/2003
Return made up to 25/02/03; bulk list available separately
dot icon25/02/2003
Ad 06/02/03--------- £ si [email protected]=635 £ ic 19300402/19301037
dot icon04/02/2003
Ad 20/01/03--------- £ si [email protected]=371 £ ic 19300031/19300402
dot icon04/02/2003
Ad 20/01/03--------- £ si [email protected]=676 £ ic 19299355/19300031
dot icon04/02/2003
Ad 20/01/03--------- £ si [email protected]=40 £ ic 19299315/19299355
dot icon03/01/2003
Ad 09/12/02--------- £ si [email protected]=1574 £ ic 19297741/19299315
dot icon03/01/2003
Ad 09/12/02--------- £ si [email protected]=1009 £ ic 19296732/19297741
dot icon30/12/2002
Ad 16/08/02--------- £ si [email protected]=50000 £ ic 19246732/19296732
dot icon30/12/2002
Nc inc already adjusted 22/07/02
dot icon22/11/2002
Ad 15/11/02--------- £ si [email protected]=107 £ ic 19246625/19246732
dot icon22/11/2002
Ad 15/11/02--------- £ si [email protected]=1683 £ ic 19244942/19246625
dot icon12/11/2002
Director resigned
dot icon12/11/2002
Ad 30/10/02--------- £ si [email protected]=97 £ ic 19244845/19244942
dot icon11/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon10/10/2002
Ad 02/10/02--------- £ si [email protected]=157 £ ic 19244688/19244845
dot icon17/09/2002
Director resigned
dot icon16/09/2002
Ad 30/08/02--------- £ si [email protected]=210 £ ic 19244478/19244688
dot icon05/09/2002
Memorandum and Articles of Association
dot icon28/08/2002
Director resigned
dot icon27/08/2002
Interim accounts made up to 2002-08-18
dot icon21/08/2002
Nc inc already adjusted 22/07/02
dot icon20/08/2002
Certificate of change of name
dot icon16/08/2002
Certificate of reduction of issued capital
dot icon16/08/2002
Court order
dot icon16/08/2002
Ad 10/08/02--------- £ si 18549593@1=18549593 £ ic 694885/19244478
dot icon09/08/2002
Resolutions
dot icon09/08/2002
Resolutions
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Resolutions
dot icon10/07/2002
Director's particulars changed
dot icon24/04/2002
New director appointed
dot icon28/03/2002
Return made up to 25/02/02; bulk list available separately
dot icon05/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon05/04/2001
Ad 29/03/01--------- £ si [email protected]=55 £ ic 694830/694885
dot icon13/03/2001
Return made up to 25/02/01; bulk list available separately
dot icon02/01/2001
Ad 05/12/00--------- £ si [email protected]=518 £ ic 694309/694827
dot icon09/10/2000
Full group accounts made up to 2000-03-31
dot icon04/08/2000
Resolutions
dot icon04/08/2000
Resolutions
dot icon04/08/2000
Resolutions
dot icon13/03/2000
Return made up to 25/02/00; bulk list available separately
dot icon09/03/2000
Ad 29/02/00--------- £ si [email protected]=55 £ ic 694254/694309
dot icon20/12/1999
Ad 13/12/99--------- £ si [email protected]=59 £ ic 694195/694254
dot icon10/12/1999
Ad 04/11/99--------- £ si [email protected]=5083 £ ic 689112/694195
dot icon22/10/1999
Ad 19/10/99--------- £ si [email protected]=40 £ ic 689072/689112
dot icon26/07/1999
Full group accounts made up to 1999-03-31
dot icon10/04/1999
New director appointed
dot icon08/04/1999
Director resigned
dot icon24/03/1999
Return made up to 25/02/99; bulk list available separately
dot icon19/02/1999
Ad 15/02/99--------- £ si [email protected]=20 £ ic 689049/689069
dot icon23/11/1998
Ad 16/11/98--------- £ si [email protected]=108 £ ic 688941/689049
dot icon22/09/1998
Ad 31/07/98--------- £ si [email protected]=166 £ ic 688775/688941
dot icon10/08/1998
Full group accounts made up to 1998-03-31
dot icon27/07/1998
Resolutions
dot icon17/07/1998
Ad 29/06/98--------- £ si [email protected]=23 £ ic 688752/688775
dot icon19/06/1998
New director appointed
dot icon09/04/1998
Ad 26/03/98--------- £ si [email protected]=55 £ ic 688697/688752
dot icon20/03/1998
Return made up to 25/02/98; bulk list available separately
dot icon26/02/1998
Ad 20/02/98--------- £ si [email protected]=2314 £ ic 682260/684574
dot icon18/02/1998
Ad 16/02/98--------- £ si [email protected]=351 £ ic 681909/682260
dot icon30/12/1997
Ad 17/12/97--------- £ si [email protected]=100 £ ic 681809/681909
dot icon28/11/1997
Ad 19/11/97--------- £ si [email protected]=345 £ ic 681464/681809
dot icon27/10/1997
Director resigned
dot icon08/10/1997
Ad 24/09/97--------- £ si [email protected]=138 £ ic 681326/681464
dot icon08/08/1997
Full group accounts made up to 1997-03-31
dot icon31/07/1997
Director resigned
dot icon31/07/1997
Director resigned
dot icon31/07/1997
Director resigned
dot icon31/07/1997
Director resigned
dot icon30/07/1997
Ad 28/07/97--------- £ si [email protected]=231 £ ic 681095/681326
dot icon30/07/1997
Resolutions
dot icon30/07/1997
Resolutions
dot icon03/07/1997
Ad 25/06/97--------- £ si [email protected]=55 £ ic 681040/681095
dot icon08/06/1997
Particulars of contract relating to shares
dot icon08/06/1997
Ad 24/01/97-03/04/97 £ si [email protected]
dot icon25/05/1997
Ad 24/01/97-03/04/97 £ si [email protected]
dot icon27/03/1997
Return made up to 25/02/97; bulk list available separately
dot icon25/02/1997
New director appointed
dot icon25/02/1997
New director appointed
dot icon25/02/1997
New director appointed
dot icon25/02/1997
New director appointed
dot icon27/01/1997
Resolutions
dot icon20/01/1997
Certificate of change of name
dot icon20/12/1996
Listing of particulars
dot icon30/10/1996
Location of register of members
dot icon21/08/1996
Resolutions
dot icon15/08/1996
Full group accounts made up to 1996-03-31
dot icon14/08/1996
Resolutions
dot icon14/08/1996
Resolutions
dot icon23/07/1996
£ ic 2990560/490560 01/07/96 £ sr 2500000@1=2500000
dot icon28/03/1996
Return made up to 25/02/96; bulk list available separately
dot icon26/02/1996
Ad 08/02/96--------- £ si [email protected]=26 £ ic 2990534/2990560
dot icon21/12/1995
Ad 12/12/95--------- £ si [email protected]=74 £ ic 2990460/2990534
dot icon17/11/1995
Ad 14/11/95--------- £ si [email protected]=4 £ ic 2990456/2990460
dot icon24/08/1995
Full accounts made up to 1995-03-31
dot icon07/08/1995
Memorandum and Articles of Association
dot icon07/08/1995
Resolutions
dot icon07/08/1995
Resolutions
dot icon07/08/1995
Resolutions
dot icon03/08/1995
Resolutions
dot icon30/03/1995
Return made up to 25/02/95; bulk list available separately
dot icon06/02/1995
Certificate of authorisation to commence business and borrow
dot icon06/02/1995
Application to commence business
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
New director appointed
dot icon11/11/1994
Listing of particulars
dot icon10/11/1994
Resolutions
dot icon26/10/1994
New director appointed
dot icon26/10/1994
New director appointed
dot icon11/10/1994
New director appointed
dot icon11/10/1994
New director appointed
dot icon11/10/1994
Memorandum and Articles of Association
dot icon11/10/1994
S-div 30/09/94
dot icon11/10/1994
Resolutions
dot icon11/10/1994
Resolutions
dot icon11/10/1994
Resolutions
dot icon11/10/1994
Resolutions
dot icon10/10/1994
£ nc 1000000/5901522 30/09/94
dot icon10/10/1994
Accounting reference date notified as 31/03
dot icon07/10/1994
Memorandum and Articles of Association
dot icon08/03/1994
Secretary resigned
dot icon25/02/1994
Miscellaneous
dot icon25/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Starling, Kevin
Director
28/05/2015 - 17/02/2017
28
Stephens, Adam Peter
Director
31/03/2021 - 31/12/2024
42
Martin, Rachel Elizabeth
Director
01/01/2025 - Present
29
Jackson, John Anthony
Director
17/02/2017 - 31/03/2021
18
Mcpheely, Robert Craig
Director
17/02/2017 - Present
90

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 DEE VALLEY LIMITED

DEE VALLEY LIMITED is an(a) Active company incorporated on 25/02/1994 with the registered office located at Packsaddle Wrexham Road, Rhostyllen, Wrexham LL14 4EH. There are currently 3 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 DEE VALLEY LIMITED?

toggle

DEE VALLEY LIMITED is currently Active. It was registered on 25/02/1994 .

Where is DEE VALLEY LIMITED located?

toggle

DEE VALLEY LIMITED is registered at Packsaddle Wrexham Road, Rhostyllen, Wrexham LL14 4EH.

What does DEE VALLEY LIMITED do?

toggle

DEE VALLEY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DEE VALLEY LIMITED?

toggle

The latest filing was on 23/02/2026: Termination of appointment of James John Jesic as a director on 2026-01-06.