WREAKE VALLEY CRAFTSMEN,LIMITED

Register to unlock more data on OkredoRegister

WREAKE VALLEY CRAFTSMEN,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00494637

Incorporation date

21/04/1951

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rearsby Road, Thrussington, Leicester, Leicestershire LE7 4UDCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1951)
dot icon20/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon11/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon10/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon17/03/2023
Second filing of Confirmation Statement dated 2020-07-09
dot icon16/03/2023
Notification of Wreake Valley Holdings Limited as a person with significant control on 2020-06-19
dot icon16/03/2023
Cessation of Andrew Mark Duncombe as a person with significant control on 2020-06-19
dot icon16/03/2023
Cessation of Rebecca Duncombe as a person with significant control on 2020-06-19
dot icon16/03/2023
Second filing of Confirmation Statement dated 2018-07-01
dot icon16/03/2023
Second filing of Confirmation Statement dated 2017-07-01
dot icon16/03/2023
Second filing of Confirmation Statement dated 2019-07-01
dot icon25/01/2023
Satisfaction of charge 004946370005 in full
dot icon25/01/2023
Satisfaction of charge 3 in full
dot icon04/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon20/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon07/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon12/04/2021
Director's details changed for Mrs Rebecca Duncombe on 2021-04-08
dot icon12/04/2021
Secretary's details changed for Mr Andrew Mark Duncombe on 2021-04-08
dot icon12/04/2021
Change of details for Mr Andrew Mark Duncombe as a person with significant control on 2021-04-08
dot icon12/04/2021
Director's details changed for Andrew Mark Duncombe on 2021-04-08
dot icon04/02/2021
Registration of charge 004946370005, created on 2021-02-02
dot icon01/02/2021
Satisfaction of charge 004946370004 in full
dot icon09/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon18/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon10/12/2019
Resolutions
dot icon11/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon02/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon15/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon12/03/2018
Second filing of Confirmation Statement dated 01/07/2017
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon12/07/2017
01/07/17 Statement of Capital gbp 1562
dot icon15/06/2017
Termination of appointment of Frank Duncombe as a director on 2017-05-22
dot icon14/06/2017
Appointment of Mr Andrew Mark Duncombe as a secretary on 2017-05-22
dot icon14/06/2017
Termination of appointment of Janet Mary Duncombe as a secretary on 2017-05-22
dot icon28/04/2017
Change of share class name or designation
dot icon21/04/2017
Resolutions
dot icon18/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon29/02/2016
Registration of charge 004946370004, created on 2016-02-23
dot icon11/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon22/06/2015
Cancellation of shares. Statement of capital on 2015-04-06
dot icon22/06/2015
Cancellation of shares. Statement of capital on 2015-04-06
dot icon22/06/2015
Cancellation of shares. Statement of capital on 2015-04-06
dot icon22/06/2015
Cancellation of shares. Statement of capital on 2015-04-06
dot icon22/06/2015
Purchase of own shares.
dot icon22/06/2015
Purchase of own shares.
dot icon22/06/2015
Purchase of own shares.
dot icon22/06/2015
Purchase of own shares.
dot icon06/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon25/07/2014
Memorandum and Articles of Association
dot icon25/07/2014
Resolutions
dot icon09/06/2014
Purchase of own shares.
dot icon09/06/2014
Purchase of own shares.
dot icon09/06/2014
Purchase of own shares.
dot icon09/06/2014
Purchase of own shares.
dot icon16/04/2014
Change of share class name or designation
dot icon16/04/2014
Change of share class name or designation
dot icon09/04/2014
Appointment of Mrs Rebecca Duncombe as a director
dot icon28/02/2014
Appointment of Mr Frank Duncombe as a director
dot icon28/02/2014
Appointment of Mrs Janet Mary Duncombe as a secretary
dot icon28/02/2014
Termination of appointment of Andrew Duncombe as a secretary
dot icon25/10/2013
Register inspection address has been changed from C/O Holyland & Co 7 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ
dot icon10/09/2013
Accounts for a small company made up to 2013-01-31
dot icon18/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon17/07/2013
Register(s) moved to registered inspection location
dot icon01/08/2012
Accounts for a small company made up to 2012-01-31
dot icon25/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon25/07/2012
Register(s) moved to registered office address
dot icon11/10/2011
Accounts for a small company made up to 2011-01-31
dot icon13/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon28/07/2010
Accounts for a small company made up to 2010-01-31
dot icon20/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon20/07/2010
Register(s) moved to registered inspection location
dot icon20/07/2010
Register inspection address has been changed
dot icon19/07/2010
Director's details changed for Andrew Mark Duncombe on 2010-06-28
dot icon12/08/2009
Return made up to 28/06/09; full list of members
dot icon07/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/09/2008
Accounts for a small company made up to 2008-01-31
dot icon18/07/2008
Return made up to 28/06/08; full list of members
dot icon18/07/2008
Appointment terminated director frank duncombe
dot icon14/09/2007
Accounts for a small company made up to 2007-01-31
dot icon02/07/2007
Return made up to 28/06/07; full list of members
dot icon21/07/2006
Accounts for a small company made up to 2006-01-31
dot icon05/07/2006
Return made up to 28/06/06; full list of members
dot icon31/08/2005
Accounts for a small company made up to 2005-01-31
dot icon04/07/2005
Return made up to 28/06/05; full list of members
dot icon26/08/2004
Accounts for a small company made up to 2004-01-31
dot icon18/06/2004
Return made up to 28/06/04; full list of members
dot icon15/07/2003
Accounts for a small company made up to 2003-01-31
dot icon08/07/2003
Return made up to 28/06/03; full list of members
dot icon09/08/2002
Accounts for a small company made up to 2002-01-31
dot icon08/07/2002
Return made up to 28/06/02; full list of members
dot icon06/08/2001
Return made up to 28/06/01; full list of members
dot icon03/07/2001
Accounts for a small company made up to 2001-01-31
dot icon06/06/2001
New director appointed
dot icon13/07/2000
Accounts for a small company made up to 2000-01-31
dot icon07/07/2000
Return made up to 28/06/00; full list of members
dot icon07/12/1999
Accounting reference date shortened from 14/02/00 to 31/01/00
dot icon05/08/1999
Accounts for a small company made up to 1999-02-14
dot icon06/07/1999
Return made up to 28/06/99; no change of members
dot icon29/07/1998
Accounts for a small company made up to 1998-02-14
dot icon15/07/1998
Return made up to 28/06/98; no change of members
dot icon15/09/1997
Director resigned
dot icon04/07/1997
Return made up to 28/06/97; full list of members
dot icon23/06/1997
Accounts for a small company made up to 1997-02-14
dot icon28/11/1996
New secretary appointed
dot icon28/11/1996
Secretary resigned
dot icon29/08/1996
Accounts for a small company made up to 1996-02-14
dot icon05/07/1996
Return made up to 28/06/96; full list of members
dot icon27/07/1995
Return made up to 28/06/95; no change of members
dot icon14/07/1995
Full accounts made up to 1995-02-14
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Return made up to 28/06/94; no change of members
dot icon04/08/1994
Accounts for a small company made up to 1994-02-14
dot icon02/08/1993
Return made up to 28/06/93; full list of members
dot icon25/04/1993
Accounts for a small company made up to 1993-02-14
dot icon13/10/1992
Return made up to 28/06/92; no change of members
dot icon25/06/1992
Accounts for a small company made up to 1992-02-14
dot icon17/02/1992
Registered office changed on 17/02/92 from: 73 evington road, leicester LE2 1QH
dot icon11/07/1991
Accounts for a small company made up to 1991-02-14
dot icon11/07/1991
Return made up to 28/06/91; no change of members
dot icon19/07/1990
Accounts for a small company made up to 1990-02-14
dot icon19/07/1990
Return made up to 28/06/90; full list of members
dot icon02/08/1989
Accounts for a small company made up to 1989-02-14
dot icon02/08/1989
Return made up to 06/07/89; full list of members
dot icon07/07/1988
Accounts for a small company made up to 1988-02-14
dot icon07/07/1988
Return made up to 23/06/88; full list of members
dot icon10/12/1987
Declaration of satisfaction of mortgage/charge
dot icon19/11/1987
Particulars of mortgage/charge
dot icon10/08/1987
Accounts for a small company made up to 1987-02-14
dot icon10/08/1987
Return made up to 01/07/87; full list of members
dot icon28/02/1987
Director resigned
dot icon20/02/1987
Particulars of mortgage/charge
dot icon22/05/1986
Accounts for a small company made up to 1986-02-14
dot icon22/05/1986
Return made up to 15/05/86; full list of members
dot icon21/04/1951
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

25
2023
change arrow icon-77.37 % *

* during past year

Cash in Bank

£72,539.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
1.17M
-
0.00
104.17K
-
2022
24
1.03M
-
0.00
320.61K
-
2023
25
1.01M
-
0.00
72.54K
-
2023
25
1.01M
-
0.00
72.54K
-

Employees

2023

Employees

25 Ascended4 % *

Net Assets(GBP)

1.01M £Descended-2.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.54K £Descended-77.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncombe, Rebecca
Director
20/03/2014 - Present
3
Duncombe, Andrew Mark
Director
30/05/2001 - Present
2
Duncombe, Frank
Director
01/01/2014 - 22/05/2017
-
Duncombe, Andrew Mark
Secretary
22/05/2017 - Present
-
Duncombe, Andrew Mark
Secretary
31/10/1996 - 01/01/2014
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About WREAKE VALLEY CRAFTSMEN,LIMITED

WREAKE VALLEY CRAFTSMEN,LIMITED is an(a) Active company incorporated on 21/04/1951 with the registered office located at Rearsby Road, Thrussington, Leicester, Leicestershire LE7 4UD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of WREAKE VALLEY CRAFTSMEN,LIMITED?

toggle

WREAKE VALLEY CRAFTSMEN,LIMITED is currently Active. It was registered on 21/04/1951 .

Where is WREAKE VALLEY CRAFTSMEN,LIMITED located?

toggle

WREAKE VALLEY CRAFTSMEN,LIMITED is registered at Rearsby Road, Thrussington, Leicester, Leicestershire LE7 4UD.

What does WREAKE VALLEY CRAFTSMEN,LIMITED do?

toggle

WREAKE VALLEY CRAFTSMEN,LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does WREAKE VALLEY CRAFTSMEN,LIMITED have?

toggle

WREAKE VALLEY CRAFTSMEN,LIMITED had 25 employees in 2023.

What is the latest filing for WREAKE VALLEY CRAFTSMEN,LIMITED?

toggle

The latest filing was on 20/10/2025: Total exemption full accounts made up to 2025-01-31.