DOVE VALLEY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DOVE VALLEY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05667960

Incorporation date

06/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodlands Farm, Cocknage Road, Stoke-On-Trent, Staffordshire ST3 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2006)
dot icon08/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon23/12/2024
Change of details for Mr Syd James Phillimore as a person with significant control on 2016-06-30
dot icon10/12/2024
Director's details changed for Mr Syd James Phillimore on 2024-12-10
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/04/2021
Appointment of Mrs Amy Judith Phillimore as a secretary on 2021-04-09
dot icon18/01/2021
Registered office address changed from The Glades Festival Way Stoke-on-Trent ST1 5SQ England to Woodlands Farm Cocknage Road Stoke-on-Trent Staffordshire ST3 4AB on 2021-01-18
dot icon11/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/05/2020
Registration of charge 056679600001, created on 2020-05-19
dot icon10/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon11/01/2018
Registered office address changed from The Glades the Glades, Festival Way Stoke-on-Trent ST1 5SQ England to The Glades Festival Way Stoke-on-Trent ST1 5SQ on 2018-01-11
dot icon11/01/2018
Director's details changed for Mr Syd James Phillimore on 2018-01-11
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/01/2017
Registered office address changed from Mitten Clarke Limited the Glades, Festival Way Stoke-on-Trent ST1 5SQ England to The Glades the Glades, Festival Way Stoke-on-Trent ST1 5SQ on 2017-01-20
dot icon13/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon13/01/2017
Director's details changed for Mr Syd James Phillimore on 2017-01-13
dot icon13/01/2017
Registered office address changed from Woodlands Farm Cocknage Road Stoke-on-Trent ST3 4AB to Mitten Clarke Limited the Glades, Festival Way Stoke-on-Trent ST1 5SQ on 2017-01-13
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-03-01
dot icon01/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon08/01/2015
Director's details changed for Mr Syd James Phillimore on 2015-01-08
dot icon01/08/2014
Registered office address changed from Unit 14 Bowstead Street Stoke-on-Trent Staffordshire ST4 1EZ to Woodlands Farm Cocknage Road Stoke-on-Trent ST3 4AB on 2014-08-01
dot icon08/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon15/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon13/02/2013
Director's details changed for Mr Syd James Phillimore on 2013-02-13
dot icon13/02/2013
Registered office address changed from Flatts Farm Highwood Uttoxeter Staffordshire ST14 8PR United Kingdom on 2013-02-13
dot icon15/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/06/2012
Appointment of Mr Syd James Phillimore as a director
dot icon20/06/2012
Termination of appointment of Michelle Mee as a secretary
dot icon20/06/2012
Termination of appointment of Robert Blurton as a director
dot icon11/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/06/2011
Registered office address changed from 32 Bridge Street Uttoxeter Staffordshire ST14 8AP on 2011-06-09
dot icon01/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon14/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon02/04/2009
Return made up to 06/01/09; full list of members
dot icon01/09/2008
Return made up to 06/01/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/05/2008
Registered office changed on 22/05/2008 from 570-572 etruria road basford newcastle-under-lyme ST5 0SU
dot icon20/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/02/2007
Return made up to 06/01/07; full list of members
dot icon18/04/2006
New secretary appointed
dot icon18/04/2006
Secretary resigned
dot icon29/03/2006
Particulars of contract relating to shares
dot icon29/03/2006
Ad 25/01/06--------- £ si 102@1=102 £ ic 100/202
dot icon06/03/2006
Accounting reference date shortened from 31/01/07 to 30/09/06
dot icon06/01/2006
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
30/09/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.69M
-
0.00
108.61K
-
2022
0
1.81M
-
0.00
568.47K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillimore, Syd James
Director
19/06/2012 - Present
20

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 DOVE VALLEY HOLDINGS LIMITED

DOVE VALLEY HOLDINGS LIMITED is an(a) Active company incorporated on 06/01/2006 with the registered office located at Woodlands Farm, Cocknage Road, Stoke-On-Trent, Staffordshire ST3 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOVE VALLEY HOLDINGS LIMITED?

toggle

DOVE VALLEY HOLDINGS LIMITED is currently Active. It was registered on 06/01/2006 .

Where is DOVE VALLEY HOLDINGS LIMITED located?

toggle

DOVE VALLEY HOLDINGS LIMITED is registered at Woodlands Farm, Cocknage Road, Stoke-On-Trent, Staffordshire ST3 4AB.

What does DOVE VALLEY HOLDINGS LIMITED do?

toggle

DOVE VALLEY HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DOVE VALLEY HOLDINGS LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-08 with no updates.