Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAD VALLEY LIMITED
Company Information for

CHAD VALLEY LIMITED

33 Holborn, London, EC1N 2HT,
Company Registration Number
02004824
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chad Valley Ltd
CHAD VALLEY LIMITED was founded on 1986-03-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Chad Valley Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHAD VALLEY LIMITED
 
Legal Registered Office
33 Holborn
London
EC1N 2HT
Other companies in MK9
 
Previous Names
ARG HOME SHOPPING LIMITED27/01/2009
Filing Information
Company Number 02004824
Company ID Number 02004824
Date formed 1986-03-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-04
Account next due 2024-12-06
Latest return 2024-02-01
Return next due 2025-02-15
Type of accounts DORMANT
Last Datalog update: 2024-04-16 12:58:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAD VALLEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHAD VALLEY LIMITED
The following companies were found which have the same name as CHAD VALLEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHAD VALLEY MANAGEMENT COMPANY LTD 9B CHURCHILL BUILDINGS QUEEN STREET WELLINGTON TELFORD SHROPSHIRE TF1 1SN Active Company formed on the 2002-02-06
CHAD VALLEY, LLC 403 FRANKLIN STREET BRIGHTON Michigan 48116 UNKNOWN Company formed on the 2007-12-18
CHAD VALLEY BUS COMPANY PTY. LTD. WA 6056 Dissolved Company formed on the 2014-11-10
CHAD VALLEY PTY. LTD. VIC 3926 Active Company formed on the 1993-06-22
CHAD VALLEY ESTATES LTD 6a Chad Road Chad Road Edgbaston Birmingham B15 3EN Active - Proposal to Strike off Company formed on the 2021-09-29
CHAD VALLEY CONSULTANCY LTD 19 ABBEY ROAD DALKEITH EH22 3AD Active Company formed on the 2022-04-06

Company Officers of CHAD VALLEY LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY FALLOWFIELD
Company Secretary 2018-05-03
STEPHEN GOODLUCK
Director 2016-11-23
RYAN JAMES MYNARD
Director 2018-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN STUART MACMILLAN
Director 2016-09-02 2018-06-08
ANTHONY GUTHRIE
Company Secretary 2016-11-23 2018-05-03
DEBORAH PAMELA HAMILTON
Company Secretary 2014-09-11 2016-11-23
GORDON ANDREW BENTLEY
Director 2013-06-28 2016-11-23
MARK SIMON WILLIS
Director 2016-06-10 2016-09-02
DAVID WILLIAM ADAMS
Director 2013-03-22 2016-06-10
PENELOPE ANN MCKELVEY
Company Secretary 2013-06-28 2014-09-11
PHIL ALEXANDER PARKER
Company Secretary 2009-05-12 2013-06-28
PHIL ALEXANDER PARKER
Director 2008-01-10 2013-06-28
MATTHEW GEORGE SMITH
Director 2004-07-12 2013-03-22
MICHAEL HAYDN ALLEN WILLIS
Company Secretary 1995-03-13 2009-05-12
GORDON ANDREW BENTLEY
Director 2007-04-23 2008-01-10
COLIN JOHN HOLMES
Director 1998-07-27 2007-03-31
STEPHEN LEONARD ROBINSON
Director 2001-07-04 2004-07-12
EUGENE GERARD BRAZIL
Director 1999-05-14 2001-07-04
DAVID CHARLES MELVILLE
Director 1998-07-27 1999-05-14
ROBERT DUNCAN STEWART
Director 1993-02-01 1998-07-03
PETER JOHN FISHBOURNE
Director 1993-02-01 1998-05-12
MARIE LOUISE GRACIE
Company Secretary 1994-08-03 1995-03-13
SARAH JAMES
Company Secretary 1993-02-01 1994-08-03
ANTHONY PETER LAHERT
Director 1993-02-01 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GOODLUCK HOME RETAIL GROUP LIMITED Director 2018-06-08 CURRENT 2006-06-30 Active
STEPHEN GOODLUCK ARGOS LIMITED Director 2018-06-08 CURRENT 1972-11-13 Active
STEPHEN GOODLUCK HOME RETAIL GROUP (UK) LIMITED Director 2018-06-08 CURRENT 2006-06-13 Active
STEPHEN GOODLUCK ARGOS BUSINESS SOLUTIONS LIMITED Director 2017-10-06 CURRENT 1996-08-06 Active
STEPHEN GOODLUCK BED STORE & MORE LIMITED Director 2016-11-23 CURRENT 2000-02-21 Active - Proposal to Strike off
STEPHEN GOODLUCK HOME RETAIL GROUP NOMINEES LIMITED Director 2016-11-23 CURRENT 2006-03-07 Active
STEPHEN GOODLUCK ARGOS HOLDINGS LIMITED Director 2016-11-23 CURRENT 2006-06-28 Active
STEPHEN GOODLUCK STANHOPE FINANCE LIMITED Director 2016-11-23 CURRENT 2001-09-17 Active
STEPHEN GOODLUCK CLIFFRANGE LIMITED Director 2016-11-23 CURRENT 1985-12-02 Active
STEPHEN GOODLUCK ARG SERVICES LIMITED Director 2016-11-23 CURRENT 1988-05-18 Active - Proposal to Strike off
STEPHEN GOODLUCK ARGOS BEST SELLERS LIMITED Director 2016-11-23 CURRENT 1986-03-18 Active - Proposal to Strike off
STEPHEN GOODLUCK ARGOS SUPERSTORES LIMITED Director 2016-11-23 CURRENT 1986-03-10 Active - Proposal to Strike off
STEPHEN GOODLUCK SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED Director 2016-11-23 CURRENT 1988-05-11 Active
STEPHEN GOODLUCK FIRST STOP STORES LIMITED Director 2016-11-23 CURRENT 1995-05-25 Active
STEPHEN GOODLUCK JUNGLE ONLINE Director 2016-11-23 CURRENT 1999-06-03 Active
STEPHEN GOODLUCK ARGOS DIRECT LIMITED Director 2016-11-23 CURRENT 1999-08-12 Active - Proposal to Strike off
STEPHEN GOODLUCK ARGOS RETAIL GROUP LIMITED Director 2016-11-23 CURRENT 1999-11-04 Active - Proposal to Strike off
STEPHEN GOODLUCK JUNGLE.COM HOLDINGS LIMITED Director 2016-11-23 CURRENT 2000-02-21 Active
STEPHEN GOODLUCK CLEARANCE BARGAINS LIMITED Director 2016-11-23 CURRENT 2000-04-06 Active - Proposal to Strike off
STEPHEN GOODLUCK ARGOS CARD TRANSACTIONS LIMITED Director 2016-11-23 CURRENT 2001-06-05 Active
STEPHEN GOODLUCK ARGOS SURBS INVESTMENTS LIMITED Director 2016-11-23 CURRENT 2006-02-21 Active
STEPHEN GOODLUCK HOME STORE & MORE LIMITED Director 2016-11-23 CURRENT 2006-03-30 Active - Proposal to Strike off
STEPHEN GOODLUCK PREMIER INCENTIVES LIMITED Director 2016-11-23 CURRENT 1987-10-26 Active - Proposal to Strike off
STEPHEN GOODLUCK JUNGLE.COM LIMITED Director 2016-11-23 CURRENT 1935-06-14 Active
STEPHEN GOODLUCK HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED Director 2016-11-23 CURRENT 1966-03-02 Active
STEPHEN GOODLUCK BRAND-LEADER'S LIMITED Director 2016-11-23 CURRENT 1966-07-07 Active - Proposal to Strike off
STEPHEN GOODLUCK SOFTWARE WAREHOUSE HOLDINGS LIMITED Director 2016-11-23 CURRENT 1999-05-25 Active
STEPHEN GOODLUCK HOME RETAIL GROUP UK SERVICE COMPANY LIMITED Director 2016-11-23 CURRENT 2006-06-13 Active
RYAN JAMES MYNARD CLIFFRANGE LIMITED Director 2018-06-08 CURRENT 1985-12-02 Active
RYAN JAMES MYNARD ARG SERVICES LIMITED Director 2018-06-08 CURRENT 1988-05-18 Active - Proposal to Strike off
RYAN JAMES MYNARD ARGOS BEST SELLERS LIMITED Director 2018-06-08 CURRENT 1986-03-18 Active - Proposal to Strike off
RYAN JAMES MYNARD ARGOS SUPERSTORES LIMITED Director 2018-06-08 CURRENT 1986-03-10 Active - Proposal to Strike off
RYAN JAMES MYNARD SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED Director 2018-06-08 CURRENT 1988-05-11 Active
RYAN JAMES MYNARD FIRST STOP STORES LIMITED Director 2018-06-08 CURRENT 1995-05-25 Active
RYAN JAMES MYNARD JUNGLE ONLINE Director 2018-06-08 CURRENT 1999-06-03 Active
RYAN JAMES MYNARD ARGOS DIRECT LIMITED Director 2018-06-08 CURRENT 1999-08-12 Active - Proposal to Strike off
RYAN JAMES MYNARD ARGOS RETAIL GROUP LIMITED Director 2018-06-08 CURRENT 1999-11-04 Active - Proposal to Strike off
RYAN JAMES MYNARD JUNGLE.COM HOLDINGS LIMITED Director 2018-06-08 CURRENT 2000-02-21 Active
RYAN JAMES MYNARD CLEARANCE BARGAINS LIMITED Director 2018-06-08 CURRENT 2000-04-06 Active - Proposal to Strike off
RYAN JAMES MYNARD ARGOS CARD TRANSACTIONS LIMITED Director 2018-06-08 CURRENT 2001-06-05 Active
RYAN JAMES MYNARD ARGOS SURBS INVESTMENTS LIMITED Director 2018-06-08 CURRENT 2006-02-21 Active
RYAN JAMES MYNARD HOME STORE & MORE LIMITED Director 2018-06-08 CURRENT 2006-03-30 Active - Proposal to Strike off
RYAN JAMES MYNARD HABITAT RETAIL LIMITED Director 2018-06-08 CURRENT 2010-11-19 Active
RYAN JAMES MYNARD PREMIER INCENTIVES LIMITED Director 2018-06-08 CURRENT 1987-10-26 Active - Proposal to Strike off
RYAN JAMES MYNARD JUNGLE.COM LIMITED Director 2018-06-08 CURRENT 1935-06-14 Active
RYAN JAMES MYNARD HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED Director 2018-06-08 CURRENT 1966-03-02 Active
RYAN JAMES MYNARD FINANCIAL RECOVERY SERVICES LIMITED Director 2018-06-08 CURRENT 1976-10-01 Active
RYAN JAMES MYNARD BRAND-LEADER'S LIMITED Director 2018-06-08 CURRENT 1966-07-07 Active - Proposal to Strike off
RYAN JAMES MYNARD ARGOS BUSINESS SOLUTIONS LIMITED Director 2018-06-08 CURRENT 1996-08-06 Active
RYAN JAMES MYNARD SOFTWARE WAREHOUSE HOLDINGS LIMITED Director 2018-06-08 CURRENT 1999-05-25 Active
RYAN JAMES MYNARD HOME RETAIL GROUP UK SERVICE COMPANY LIMITED Director 2018-06-08 CURRENT 2006-06-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-12-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/03/23
2023-07-11Voluntary dissolution strike-off suspended
2023-06-06FIRST GAZETTE notice for voluntary strike-off
2023-05-26Application to strike the company off the register
2023-02-03CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-30Current accounting period shortened from 13/03/23 TO 06/03/23
2023-01-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 06/03/22
2022-02-10CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 06/03/21
2021-05-07TM02Termination of appointment of Julia Foo on 2021-05-07
2021-05-07AP04Appointment of Sainsbury's Corporate Secretary Limited as company secretary on 2021-05-07
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-12-31AP01DIRECTOR APPOINTED MRS IRINA BEECH
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WAYNE CLARK
2020-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/03/20
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-12-16AP01DIRECTOR APPOINTED MR DARREN WAYNE CLARK
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE CATLIN
2019-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 09/03/19
2019-06-30CH03SECRETARY'S DETAILS CHNAGED FOR JULIA FOO on 2019-06-14
2019-06-28AP03Appointment of Julia Foo as company secretary on 2019-06-14
2019-06-28TM02Termination of appointment of Timothy Fallowfield on 2019-06-14
2019-02-20AP02Appointment of Sainsburys Corporate Director Limited as director on 2019-02-15
2019-02-20AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE CATLIN
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOODLUCK
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 10/03/18
2018-07-05AP01DIRECTOR APPOINTED MR RYAN JAMES MYNARD
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR IAIN STUART MACMILLAN
2018-05-11AP03Appointment of Mr Timothy Fallowfield as company secretary on 2018-05-03
2018-05-03TM02Termination of appointment of Anthony Guthrie on 2018-05-03
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-01-03RES01ADOPT ARTICLES 03/01/18
2018-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-03CC04Statement of company's objects
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 11/03/17
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2016 FROM AVEBURY 489-499 AVEBURY BOULEVARD MILTON KEYNES MK9 2NW UNITED KINGDOM
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 33 HOLBORN LONDON EC1N 2HT UNITED KINGDOM
2016-11-25AP01DIRECTOR APPOINTED MR STEPHEN GOODLUCK
2016-11-25AA01Current accounting period extended from 28/02/17 TO 13/03/17
2016-11-24AP03SECRETARY APPOINTED MR ANTHONY GUTHRIE
2016-11-23TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BENTLEY
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2016 FROM AVEBURY 489-499 AVEBURY BOULEVARD MILTON KEYNES MK9 2NW
2016-09-05AP01DIRECTOR APPOINTED MR IAIN STUART MACMILLAN
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIS
2016-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/16
2016-06-13AP01DIRECTOR APPOINTED MR MARK SIMON WILLIS
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-01AR0101/02/16 FULL LIST
2015-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-02AR0101/02/15 FULL LIST
2014-09-11AP03SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE MCKELVEY
2014-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/14
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-12AR0101/02/14 FULL LIST
2013-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/13
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PARKER
2013-07-25AP01DIRECTOR APPOINTED GORDON ANDREW BENTLEY
2013-07-17TM02APPOINTMENT TERMINATED, SECRETARY PHILIP PARKER
2013-07-17AP03SECRETARY APPOINTED PENELOPE ANN MCKELVEY
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH
2013-04-05AP01DIRECTOR APPOINTED DAVID WILLIAM ADAMS
2013-02-12AR0101/02/13 FULL LIST
2012-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/12
2012-02-17AR0101/02/12 FULL LIST
2011-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/11
2011-02-04AR0101/02/11 FULL LIST
2010-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10
2010-02-17AR0101/02/10 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GEORGE SMITH / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PARKER / 01/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PARKER / 01/10/2009
2009-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-06-09288aSECRETARY APPOINTED PHILIP ALEXANDER PARKER
2009-06-09288bAPPOINTMENT TERMINATED SECRETARY MICHAEL WILLIS
2009-02-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-12363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-01-27CERTNMCOMPANY NAME CHANGED ARG HOME SHOPPING LIMITED CERTIFICATE ISSUED ON 27/01/09
2008-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/08
2008-10-23RES13RE SECTION 175 03/10/2008
2008-02-13363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288bDIRECTOR RESIGNED
2007-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/07
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-05-16288bDIRECTOR RESIGNED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-03-28225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: AVEBURY 489-499 AVEBURY BOULEVARD SAXON GATE WEST CENTRAL MILTON KEYNES MK9 2NW
2007-02-13363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-08363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-26363aRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-23288aNEW DIRECTOR APPOINTED
2004-08-23288bDIRECTOR RESIGNED
2004-02-20363aRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-02363aRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-13363aRETURN MADE UP TO 01/02/02; NO CHANGE OF MEMBERS
2001-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/01
2001-10-17288bDIRECTOR RESIGNED
2001-10-17288aNEW DIRECTOR APPOINTED
2001-10-08CERTNMCOMPANY NAME CHANGED CHESTERMAN HOME FURNISHERS LIMIT ED CERTIFICATE ISSUED ON 08/10/01
2001-03-16363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/00
2000-02-29363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
1999-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/99
1999-06-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHAD VALLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAD VALLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHAD VALLEY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of CHAD VALLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAD VALLEY LIMITED
Trademarks
We have not found any records of CHAD VALLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAD VALLEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CHAD VALLEY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CHAD VALLEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAD VALLEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAD VALLEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.