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

ARROW VALLEY AUTOMATION LIMITED

ST ETHELBERT HOUSE, RYELANDS STREET, HEREFORD, HR4 0LA,
Company Registration Number
02814061
Private Limited Company
Active

Company Overview

About Arrow Valley Automation Ltd
ARROW VALLEY AUTOMATION LIMITED was founded on 1993-04-29 and has its registered office in Hereford. The organisation's status is listed as "Active". Arrow Valley Automation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARROW VALLEY AUTOMATION LIMITED
 
Legal Registered Office
ST ETHELBERT HOUSE
RYELANDS STREET
HEREFORD
HR4 0LA
Other companies in HR4
 
Filing Information
Company Number 02814061
Company ID Number 02814061
Date formed 1993-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB594331821  
Last Datalog update: 2025-02-11 07:47:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARROW VALLEY AUTOMATION 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.

Company Officers of ARROW VALLEY AUTOMATION LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES WEALE
Company Secretary 2006-09-01
LYN RICHARDS
Director 1993-04-29
ROBERT JAMES WEALE
Director 2011-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH EDNA RICHARDS
Company Secretary 2002-10-31 2006-09-01
LYN RICHARDS
Company Secretary 1993-04-29 2002-10-31
HOWARD ALAN DAVIES
Director 1993-04-29 2002-10-31
MICHAEL JOHN GRIFFIN
Director 1993-04-29 2002-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-04-29 1993-04-29

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
2025-01-3130/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2023-06-02Director's details changed for Mr Robert James Weale on 2023-01-01
2023-06-02Director's details changed for Mrs Sarah Weale on 2023-01-01
2023-06-02Change of details for Mr Robert James Weale as a person with significant control on 2023-01-01
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-01-05AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2021-03-12AP01DIRECTOR APPOINTED MRS SARAH WEALE
2021-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/21 FROM St Ethlebert House Ryelands Street Hereford HR4 0LA England
2021-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/21 FROM Bewell House Bewell Street Hereford Herefordshire HR4 0BA
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LYN RICHARDS
2021-01-06AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-05-18CH01Director's details changed for Mr Robert James Weale on 2018-01-01
2018-05-18CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JAMES WEALE on 2018-01-01
2018-05-18PSC04Change of details for Mr Robert James Weale as a person with significant control on 2018-01-01
2017-11-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 999
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-11-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 999
2016-05-05AR0129/04/16 ANNUAL RETURN FULL LIST
2015-11-13AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 999
2015-05-20AR0129/04/15 ANNUAL RETURN FULL LIST
2014-10-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 999
2014-05-21AR0129/04/14 ANNUAL RETURN FULL LIST
2013-10-09AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0129/04/13 ANNUAL RETURN FULL LIST
2012-08-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0129/04/12 ANNUAL RETURN FULL LIST
2011-12-16AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-16AR0129/04/11 ANNUAL RETURN FULL LIST
2011-05-16AP01DIRECTOR APPOINTED MR ROBERT JAMES WEALE
2010-09-13AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-11AR0129/04/10 ANNUAL RETURN FULL LIST
2010-05-11CH01Director's details changed for Lyn Richards on 2009-10-01
2009-08-10AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-14363aReturn made up to 29/04/09; full list of members
2009-05-14288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT WEALE / 01/05/2008
2008-08-19AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-02-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-23363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-03288aNEW SECRETARY APPOINTED
2006-10-03288bSECRETARY RESIGNED
2006-05-04363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-03363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-05363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-23288bSECRETARY RESIGNED
2003-05-07363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-26287REGISTERED OFFICE CHANGED ON 26/11/02 FROM: COMMERCIAL CHAMBERS COMMERCIAL ROAD HEREFORD HR1 2BP
2002-11-12288bDIRECTOR RESIGNED
2002-11-12288aNEW SECRETARY APPOINTED
2002-11-12288bDIRECTOR RESIGNED
2002-05-09363sRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2002-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-08363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2000-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-10363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
1999-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-08363sRETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS
1998-09-29AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-13363sRETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS
1997-09-05AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-19363sRETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS
1996-09-11AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-09-11287REGISTERED OFFICE CHANGED ON 11/09/96 FROM: 2ND & 3RD FLOORS FRANKLIN HOUSE COMMERCIAL ROAD, HEREFORD HEREFORDSHIRE HR1 2AZ
1996-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-09363sRETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS
1995-08-11AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-05-05363sRETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS
1994-09-04AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-05-25363sRETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS
1993-06-1688(2)RAD 01/06/93--------- £ SI 997@1=997 £ IC 2/999
1993-05-07288SECRETARY RESIGNED
1993-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARROW VALLEY AUTOMATION 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 ARROW VALLEY AUTOMATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARROW VALLEY AUTOMATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARROW VALLEY AUTOMATION LIMITED

Intangible Assets
Patents
We have not found any records of ARROW VALLEY AUTOMATION LIMITED registering or being granted any patents
Domain Names

ARROW VALLEY AUTOMATION LIMITED owns 1 domain names.

avaltd.co.uk  

Trademarks
We have not found any records of ARROW VALLEY AUTOMATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARROW VALLEY AUTOMATION 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 (82990 - Other business support service activities n.e.c.) as ARROW VALLEY AUTOMATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for ARROW VALLEY AUTOMATION LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
UNIT 12, BEECH BUSINESS PARK TILLINGTON ROAD HEREFORD HR4 9QJ 5,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARROW VALLEY AUTOMATION 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 ARROW VALLEY AUTOMATION 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1