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

VALUE RETAIL LIMITED

19 BERKELEY STREET, LONDON, W1J 8ED,
Company Registration Number
02782532
Private Limited Company
Active

Company Overview

About Value Retail Ltd
VALUE RETAIL LIMITED was founded on 1993-01-22 and has its registered office in . The organisation's status is listed as "Active". Value Retail Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VALUE RETAIL LIMITED
 
Legal Registered Office
19 BERKELEY STREET
LONDON
W1J 8ED
Other companies in W1J
 
Filing Information
Company Number 02782532
Company ID Number 02782532
Date formed 1993-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB645460240  
Last Datalog update: 2025-02-05 14:39:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALUE RETAIL LIMITED
The accountancy firm based at this address is DECOURCEY CONSULTANCY 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 VALUE RETAIL LIMITED
The following companies were found which have the same name as VALUE RETAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VALUE RETAIL (INTERNATIONAL) LIMITED 19 BERKELEY STREET LONDON W1J 8ED Active Company formed on the 2013-05-31
VALUE RETAIL DEVELOPMENT LIMITED QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW Liquidation Company formed on the 1995-11-17
VALUE RETAIL INNOVATION LIMITED MANAGEMENT SUITE, BICESTER VILLAGE, 50 PINGLE DRIVE BICESTER OXFORDSHIRE OX26 6WD Active Company formed on the 1995-01-23
VALUE RETAIL MANAGEMENT (BICESTER VILLAGE) LIMITED MANAGEMENT SUITE BICESTER VILLAGE 50 PINGLE DRIVE BICESTER OXFORDSHIRE OX26 6WD Active Company formed on the 1994-01-04
VALUE RETAIL MANAGEMENT LIMITED MANAGEMENT SUITE BICESTER VILLAGE 50 PINGLE DRIVE BICESTER OXFORDSHIRE OX26 6WD Active Company formed on the 1994-01-04
VALUE RETAILERS LTD FIFTH FLOOR WATSON HOUSE 54-60 BAKER STREET LONDON W1U 7BU Active Company formed on the 2011-11-23
VALUE RETAIL DUBLIN LIMITED 1B Kildare Village Nurney Road Kildare Town Co Kildare CO. KILDARE, KILDARE Active Company formed on the 1997-04-26
VALUE RETAIL MANAGEMENT IRELAND LIMITED 1B KILDARE VILLAGE NURNEY ROAD CO. KILDARE, KILDARE, IRELAND Active Company formed on the 2005-05-19
VALUE RETAILERS UK LIMITED 1ST FLOOR, ROXBURGHE HOUSE 273/287 REGENT STREET LONDON W1B 2HA Active - Proposal to Strike off Company formed on the 2015-06-01
VALUE RETAIL PRIVATE LIMITED PLOT NO.26 NAGARJUNA HILLS PANJAGUTTA HYDERABAD Telangana 500082 ACTIVE Company formed on the 2012-02-16
VALUE RETAIL PTY. LIMITED NSW 2093 Active Company formed on the 1995-01-31
VALUE RETAIL CHINA LIMITED Active Company formed on the 2011-12-15
Value Retail Shanghai Holdings Limited Unknown Company formed on the 2012-04-30
Value Retail China Holdings Limited Unknown Company formed on the 2014-08-27
Value Retail Investments, Inc. Delaware Unknown
VALUE RETAIL APPAREL INVESTORS II Delaware Unknown
Value Retail Suzhou Holdings Limited Active Company formed on the 2010-08-17
VALUE RETAIL GROUP, INC. 5800 BEACH BLVD JACKSONVILLE FL 32207 Inactive Company formed on the 2010-11-03
VALUE RETAIL MANAGEMENT (KILDARE VILLAGE) LIMITED 1B KILDARE VILLAGE NURNEY ROAD KILDARE R51R265 Active Company formed on the 2018-10-23
VALUE RETAIL INC Delaware Unknown

Company Officers of VALUE RETAIL LIMITED

Current Directors
Officer Role Date Appointed
JANE HELEN ABRAMS
Company Secretary 2003-08-29
DESIREE BOLLIER
Director 2001-05-01
MARK ASHLEY BURTON
Director 2007-11-01
LESLIE CHAO
Director 2006-07-25
THOMAS DEROSA
Director 2005-07-06
NICHOLAS TIMON DRAKESMITH
Director 2012-08-21
RODERICK VERNON GIBBS
Director 1993-01-22
NIELS GEORGE HOST
Director 1993-01-29
RUTH ANNE FRANCIS KENNEDY
Director 2016-03-01
JAMES NICHOLAS LAMBERT
Director 1995-10-16
JANIE L LIGON
Director 2001-07-03
SCOTT DAVID MALKIN
Director 1993-01-22
DEBORA LYNN SPAR
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CRADDOCK MAPLES
Director 2000-04-03 2012-06-14
CHRISTOPHER IAN KNOWLES HARRIS
Director 1993-01-22 2007-11-15
DAVID CHARLES BLOOM
Director 1993-01-29 2006-07-25
TIMOTHY CHARLES CAUFIELD
Company Secretary 1996-10-29 2003-08-29
HENRY NATHAN LEWIS
Director 1993-06-01 2002-07-16
MICHAEL IAN FREEMAN
Director 1993-01-29 1998-07-28
GARY STANLEY JONES
Company Secretary 1993-01-22 1996-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE HELEN ABRAMS VALUE RETAIL MANAGEMENT LIMITED Company Secretary 2003-08-29 CURRENT 1994-01-04 Active
JANE HELEN ABRAMS VALUE RETAIL MANAGEMENT (BICESTER VILLAGE) LIMITED Company Secretary 2003-08-29 CURRENT 1994-01-04 Active
JANE HELEN ABRAMS VALUE RETAIL INNOVATION LIMITED Company Secretary 2003-08-29 CURRENT 1995-01-23 Active
JANE HELEN ABRAMS WATCHPLAN LIMITED Company Secretary 2003-08-29 CURRENT 1996-04-01 Active
DESIREE BOLLIER VALUE RETAIL MANAGEMENT LIMITED Director 2001-05-01 CURRENT 1994-01-04 Active
DESIREE BOLLIER VALUE RETAIL MANAGEMENT (BICESTER VILLAGE) LIMITED Director 2001-05-01 CURRENT 1994-01-04 Active
MARK ASHLEY BURTON AEW UK REIT 2015 LIMITED Director 2015-04-09 CURRENT 2015-04-02 Active
MARK ASHLEY BURTON AEW UK REIT PLC Director 2015-04-09 CURRENT 2015-04-01 Active
NICHOLAS TIMON DRAKESMITH MERCHANTS TRUST PLC(THE) Director 2016-11-01 CURRENT 1889-02-16 Active
NICHOLAS TIMON DRAKESMITH HAMMERSON UK PROPERTIES LIMITED Director 2012-07-18 CURRENT 1935-03-15 Active
NICHOLAS TIMON DRAKESMITH SILVER BIDCO INVESTMENTS LIMITED Director 2012-03-15 CURRENT 2008-07-23 Active
NICHOLAS TIMON DRAKESMITH HAMMERSON GROUP MANAGEMENT LIMITED Director 2011-06-30 CURRENT 1956-11-26 Active
NICHOLAS TIMON DRAKESMITH HIGHCROSS LEICESTER HOLDINGS LIMITED Director 2011-06-30 CURRENT 2002-02-01 Active
NICHOLAS TIMON DRAKESMITH HAMMERSON MOOR HOUSE (LP) LIMITED Director 2011-06-30 CURRENT 2005-03-30 Active - Proposal to Strike off
NICHOLAS TIMON DRAKESMITH HAMMERSON ORACLE INVESTMENTS LIMITED Director 2011-06-30 CURRENT 1996-12-09 Active
NICHOLAS TIMON DRAKESMITH HAMMERSON SHARE OPTION SCHEME TRUSTEES LIMITED Director 2011-06-30 CURRENT 1997-04-25 Active
NICHOLAS TIMON DRAKESMITH HAMMERSON MGLP LIMITED Director 2011-06-30 CURRENT 1999-05-06 Active
NICHOLAS TIMON DRAKESMITH HAMMERSON MLP LIMITED Director 2011-06-30 CURRENT 1999-05-06 Active - Proposal to Strike off
NICHOLAS TIMON DRAKESMITH HAMMERSON EMPLOYEE SHARE PLAN TRUSTEES LIMITED Director 2011-06-30 CURRENT 2000-05-16 Active
NICHOLAS TIMON DRAKESMITH HAMMERSON BULL RING LIMITED Director 2011-06-30 CURRENT 2005-05-10 Active
NICHOLAS TIMON DRAKESMITH HAMMERSON (BRISTOL INVESTMENTS) LIMITED Director 2011-06-30 CURRENT 2008-08-04 Active
NICHOLAS TIMON DRAKESMITH HAMMERSON PLC Director 2011-06-30 CURRENT 1940-04-17 Active
NICHOLAS TIMON DRAKESMITH HAMMERSON GROUP LIMITED Director 2011-06-30 CURRENT 1953-09-11 Active
NICHOLAS TIMON DRAKESMITH HAMMERSON INTERNATIONAL HOLDINGS LIMITED Director 2011-06-30 CURRENT 1960-07-27 Active
NICHOLAS TIMON DRAKESMITH HAMMERSON (GROSVENOR STREET) LIMITED Director 2011-06-30 CURRENT 2008-09-25 Active - Proposal to Strike off
RODERICK VERNON GIBBS VALUE RETAIL INNOVATION LIMITED Director 1995-01-23 CURRENT 1995-01-23 Active
RODERICK VERNON GIBBS VALUE RETAIL MANAGEMENT LIMITED Director 1994-01-25 CURRENT 1994-01-04 Active
RODERICK VERNON GIBBS VALUE RETAIL MANAGEMENT (BICESTER VILLAGE) LIMITED Director 1994-01-25 CURRENT 1994-01-04 Active
NIELS GEORGE HOST VR INVEST LIMITED Director 1999-11-29 CURRENT 1999-11-03 Dissolved 2017-01-03
NIELS GEORGE HOST S.D. MALKIN PROPERTIES LIMITED Director 1993-08-17 CURRENT 1992-08-17 Active - Proposal to Strike off
RUTH ANNE FRANCIS KENNEDY SHRIMP COCKTAIL LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
RUTH ANNE FRANCIS KENNEDY BONDI TRUSTEE COMPANY LIMITED Director 2014-02-17 CURRENT 2014-02-17 Dissolved 2017-10-24
RUTH ANNE FRANCIS KENNEDY WOODSIDE TRUSTEE COMPANY LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
RUTH ANNE FRANCIS KENNEDY DAVID LINLEY HOLDINGS LIMITED Director 2014-01-01 CURRENT 1987-10-29 Active
RUTH ANNE FRANCIS KENNEDY DAVID LINLEY & CO LIMITED Director 2014-01-01 CURRENT 1985-04-26 Active
RUTH ANNE FRANCIS KENNEDY KENNEDY DUNDAS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
JAMES NICHOLAS LAMBERT SOMERSET HOUSE TRUST Director 2016-03-15 CURRENT 1997-06-17 Active
JAMES NICHOLAS LAMBERT SOMERSET HOUSE ENTERPRISES LIMITED Director 2016-03-15 CURRENT 2000-02-07 Active
JAMES NICHOLAS LAMBERT INTOUNI Director 2006-12-05 CURRENT 2006-12-05 Active
JAMES NICHOLAS LAMBERT LISBURNE ESTATES LIMITED Director 1995-12-13 CURRENT 1995-11-15 Dissolved 2016-01-26
JAMES NICHOLAS LAMBERT CAVERNCHARM LIMITED Director 1994-04-08 CURRENT 1994-04-08 Active
JAMES NICHOLAS LAMBERT LISBURNE HOLDINGS LIMITED Director 1991-11-28 CURRENT 1937-12-31 Active
SCOTT DAVID MALKIN VR INVEST LIMITED Director 1999-11-29 CURRENT 1999-11-03 Dissolved 2017-01-03
SCOTT DAVID MALKIN VALUE RETAIL INNOVATION LIMITED Director 1995-01-23 CURRENT 1995-01-23 Active
SCOTT DAVID MALKIN S.D. MALKIN PROPERTIES LIMITED Director 1992-09-21 CURRENT 1992-08-17 Active - Proposal to Strike off

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
2025-01-21CONFIRMATION STATEMENT MADE ON 18/01/25, WITH UPDATES
2024-10-15DIRECTOR APPOINTED MR CHRISTOPHER LU
2024-10-14DIRECTOR APPOINTED MR HOWARD STEYN
2024-09-23Resolutions passed:<ul><li>Resolution re-registration</ul>
2024-09-23Re-registration from a public company to a private limited company
2024-09-23Re-registration of memorandum and articles of association
2024-09-23Certificate of re-registration from Public Limited Company to Private
2024-09-20APPOINTMENT TERMINATED, DIRECTOR RITA-ROSE GAGN
2024-09-20APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES TRAVIS
2024-05-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-01-24CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-06-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-02DIRECTOR APPOINTED MRS BLONDEL BERNADETTE ROSCEILIA CLUFF
2023-01-24CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2022-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHLEY BURTON
2022-02-15Director's details changed for Desiree Bollier on 2022-02-02
2022-02-15CH01Director's details changed for Desiree Bollier on 2022-02-02
2022-01-31CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2021-02-10AP01DIRECTOR APPOINTED MR SIMON CHARLES TRAVIS
2021-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MS PIA CORLETTE on 2021-02-09
2021-02-09TM02Termination of appointment of Jane Helen Abrams on 2021-02-09
2021-02-09AP03Appointment of Ms Pia Corlette as company secretary on 2021-02-09
2020-11-06AP01DIRECTOR APPOINTED MS RITA-ROSE GAGNé
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ATKINS
2020-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE CHAO
2020-05-26CH01Director's details changed for Mr James Nicholas Lambert on 2020-05-18
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JANIE L LIGON
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TIMON DRAKESMITH
2019-07-30AP01DIRECTOR APPOINTED MR DAVID JOHN ATKINS
2019-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-07-21SH02Statement of capital on 2016-02-09 GBP713,462
2017-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 769231
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-08AP01DIRECTOR APPOINTED MS RUTH ANNE FRANCIS KENNEDY
2016-02-10AR0118/01/16 ANNUAL RETURN FULL LIST
2015-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2769231
2015-01-27AR0118/01/15 ANNUAL RETURN FULL LIST
2014-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 2769231
2014-04-07AR0118/01/14 ANNUAL RETURN FULL LIST
2013-08-12SH10Particulars of variation of rights attached to shares
2013-08-12SH08Change of share class name or designation
2013-07-09AP01DIRECTOR APPOINTED DR DEBORA LYNN SPAR
2013-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2013-02-18AR0118/01/13 ANNUAL RETURN FULL LIST
2012-09-19MEM/ARTSARTICLES OF ASSOCIATION
2012-09-19RES01ADOPT ARTICLES 19/09/12
2012-09-04AP01DIRECTOR APPOINTED MR NICHOLAS TIMON DRAKESMITH
2012-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAPLES
2012-01-27AR0118/01/12 FULL LIST
2011-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-02AR0118/01/11 FULL LIST
2011-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / JANE HELEN ABRAMS / 01/03/2011
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CRADDOCK MAPLES / 01/07/2010
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-02AR0118/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANIE L LIGON / 01/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRADDOCK MAPLES / 01/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVID MALKIN / 01/11/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHAO / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DEROSA / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVID MALKIN / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NIELS GEORGE HOST / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JANIE L LIGON / 23/12/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / JANE HELEN ABRAMS / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS LAMBERT / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHLEY BURTON / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DESIREE BOLLIER / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK VERNON GIBBS / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRADDOCK MAPLES / 23/12/2009
2009-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-13363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / DESIREE BOLLIER / 01/09/2008
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / DESIREE BOLLIER / 01/09/2008
2008-11-25RES01ADOPT ARTICLES 13/11/2008
2008-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-06363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-11-22288bDIRECTOR RESIGNED
2007-11-08288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288aNEW DIRECTOR APPOINTED
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-26363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2007-01-3088(2)RAD 21/12/06--------- £ SI 18500@1=18500 £ IC 2750731/2769231
2006-10-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-07288bDIRECTOR RESIGNED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-23169£ IC 2787731/2750731 30/01/06 £ SR 37000@1=37000
2006-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-31363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-08-11288aNEW DIRECTOR APPOINTED
2005-06-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-08363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-30395PARTICULARS OF MORTGAGE/CHARGE
2004-01-28363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-28363sRETURN MADE UP TO 18/01/04; CHANGE OF MEMBERS
2004-01-15123NC INC ALREADY ADJUSTED 30/12/03
2004-01-15RES04£ NC 5000000/7000000
2004-01-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
1993-02-08Error
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to VALUE RETAIL 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 VALUE RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2004-07-30 Outstanding LSF4 VRF S.A.R.L
DEED OF ASSIGNMENT OF INSURANCE RECEIVABLES 2003-09-04 Outstanding LSF4 VRF S.A.R.L
DEED OF ASSIGNMENT 2003-09-04 Outstanding LSF4 VRF S.A.R.L
SECURITY AGREEMENT 2003-02-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2001-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-06-02 Satisfied BANKERS TRUST COMPANY (AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES)
FIXED AND FLOATING CHARGE 1996-03-25 Satisfied THE UNITED BANK OF KUWAIT PLC
CHARGE 1996-01-31 Satisfied BANKERS TRUST COMPANY
FIXED AND FLOATING CHARGE 1995-12-14 Satisfied THE UNITED BANK OF KUWAIT PLC
LEGAL CHARGE 1995-04-19 Satisfied CHELSEA GCA REALTY PARTNERSHIP L.P.
Intangible Assets
Patents
We have not found any records of VALUE RETAIL LIMITED registering or being granted any patents
Domain Names

VALUE RETAIL LIMITED owns 4 domain names.

chicoutletshopping.co.uk   valueretail.co.uk   value-retail.co.uk   village-live.co.uk  

Trademarks

Trademark applications by VALUE RETAIL LIMITED

VALUE RETAIL LIMITED is the Original Applicant for the trademark VALUE RETAIL ™ (WIPO1091421) through the WIPO on the 2011-08-26
Rental of commercial premises.
Services de location de locaux commerciaux.
Servicios de alquiler de locales comerciales.
VALUE RETAIL LIMITED is the Original Applicant for the trademark VALUE RETAIL ™ (79252801) through the USPTO on the 2019-01-22
"RETAIL"
Income
Government Income
We have not found government income sources for VALUE RETAIL 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 (68320 - Management of real estate on a fee or contract basis) as VALUE RETAIL LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where VALUE RETAIL 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.
Import/Export of Goods
Goods imported/exported by VALUE RETAIL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2018-12-0062114290Women's or girls' garments, of cotton, n.e.s. (not knitted or crocheted)
2018-11-0062044200Women's or girls' dresses of cotton (excl. knitted or crocheted and petticoats)
2018-10-0062043290Women's or girls' jackets and blazers of cotton (excl. knitted or crocheted, industrial and occupational, wind-jackets and similar articles)
2018-09-0083100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2018-09-0083100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2018-08-0063090000Worn clothing and clothing accessories, blankets and travelling rugs, household linen and articles for interior furnishing, of all types of textile materials, incl. all types of footwear and headgear, showing signs of appreciable wear and presented in bulk or in bales, sacks or similar packings (excl. carpets, other floor coverings and tapestries)
2018-07-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2018-07-0062021390Women's or girls' overcoats, raincoats, car coats, capes, cloaks and similar articles, of man-made fibres, of a weight per garment of > 1 kg (excl. knitted or crocheted)
2018-07-0063051010Used sacks and bags, for the packing of goods, of jute or other textile bast fibres of heading 5303
2018-06-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2018-06-0061051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2018-04-0067029000Artificial flowers, foliage and fruit and parts thereof, and articles made of artificial flowers, foliage or fruit, by binding, glueing, fitting into one another or similar methods (excl. of plastics)
2018-04-0067029000Artificial flowers, foliage and fruit and parts thereof, and articles made of artificial flowers, foliage or fruit, by binding, glueing, fitting into one another or similar methods (excl. of plastics)
2018-04-0097020000Original engravings, prints and lithographs
2018-04-0097020000Original engravings, prints and lithographs
2018-03-0067029000Artificial flowers, foliage and fruit and parts thereof, and articles made of artificial flowers, foliage or fruit, by binding, glueing, fitting into one another or similar methods (excl. of plastics)
2018-03-0067029000Artificial flowers, foliage and fruit and parts thereof, and articles made of artificial flowers, foliage or fruit, by binding, glueing, fitting into one another or similar methods (excl. of plastics)
2018-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-01-0095059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2018-01-0095059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2017-03-0042022900Handbags, whether or not with shoulder strap, incl. those without handle, with outer surface of vulcanised fibre or paperboard, or wholly or mainly covered with such materials or with paper
2017-03-0048201090Writing pads and the like, of paper or paperboard
2016-09-0061149000Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres)
2016-08-0067029000Artificial flowers, foliage and fruit and parts thereof, and articles made of artificial flowers, foliage or fruit, by binding, glueing, fitting into one another or similar methods (excl. of plastics)
2016-05-0049119900Printed matter, n.e.s.
2016-04-0062101010Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories)
2016-04-0067029000Artificial flowers, foliage and fruit and parts thereof, and articles made of artificial flowers, foliage or fruit, by binding, glueing, fitting into one another or similar methods (excl. of plastics)
2016-03-0059119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2016-03-0067029000Artificial flowers, foliage and fruit and parts thereof, and articles made of artificial flowers, foliage or fruit, by binding, glueing, fitting into one another or similar methods (excl. of plastics)
2016-02-0062044990Women's or girls' dresses of textile materials (excl. of silk or silk waste, wool, fine animal hair, cotton or man-made fibres, knitted or crocheted and petticoats)
2013-12-0197020000Original engravings, prints and lithographs
2013-11-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2013-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-09-0142023100Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VALUE RETAIL 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 VALUE RETAIL 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.