DEE VALLEY LIMITED
Overview
| Company Name | DEE VALLEY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02902525 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DEE VALLEY LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is DEE VALLEY LIMITED located?
| Registered Office Address | Packsaddle Wrexham Road Rhostyllen LL14 4EH Wrexham Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DEE VALLEY LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEE VALLEY PLC | Aug 16, 2002 | Aug 16, 2002 |
| DEE VALLEY GROUP PLC | Jan 21, 1997 | Jan 21, 1997 |
| DEE VALLEY WATER PLC | Feb 25, 1994 | Feb 25, 1994 |
What are the latest accounts for DEE VALLEY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DEE VALLEY LIMITED?
| Last Confirmation Statement Made Up To | Nov 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2025 |
| Overdue | No |
What are the latest filings for DEE VALLEY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of James John Jesic as a director on Jan 06, 2026 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 14 pages | AA | ||
legacy | 228 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 17, 2025 with updates | 5 pages | CS01 | ||
Change of details for Dee Valley Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Appointment of Mrs Gemma Louise Eagle as a secretary on Jul 23, 2025 | 2 pages | AP03 | ||
Termination of appointment of Hannah Elizabeth Woodall-Pagan as a secretary on Jul 23, 2025 | 1 pages | TM02 | ||
Statement of capital following an allotment of shares on Feb 19, 2025
| 4 pages | SH01 | ||
Statement of capital following an allotment of shares on Feb 19, 2025
| 4 pages | SH01 | ||
Statement of capital following an allotment of shares on Feb 19, 2025
| 4 pages | SH01 | ||
Director's details changed for Miss Rachel Elizabeth Martin on Apr 04, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Rachel Elizabeth Martin on Feb 07, 2025 | 2 pages | CH01 | ||
Appointment of Miss Rachel Elizabeth Martin as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Adam Peter Stephens as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 13 pages | AA | ||
legacy | 280 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 01, 2024 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Oct 09, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 10 pages | AA | ||
legacy | 248 pages | PARENT_ACC | ||
Who are the officers of DEE VALLEY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EAGLE, Gemma Louise | Secretary | Wrexham Road Rhostyllen LL14 4EH Wrexham Packsaddle Wales | 338469380001 | |||||||
| MARTIN, Rachel Elizabeth | Director | Wrexham Road Rhostyllen LL14 4EH Wrexham Packsaddle Wales | United Kingdom | British | 330391710002 | |||||
| MCPHEELY, Robert Craig | Director | St. Johns Street CV1 2LZ Coventry 2 England | England | British | 104273610001 | |||||
| BICKERTON, Andrew Alan | Secretary | Packsaddle Wrexham Road LL14 4EH Rhostyllen, Wrexham Clwyd | 187481140001 | |||||||
| BRAGG, Tracy Elaine | Secretary | Packsaddle Wrexham Road LL14 4EH Rhostyllen, Wrexham Clwyd | 222105540001 | |||||||
| GUEST, David James | Secretary | 3 Harvey Avenue CW5 6LE Nantwich Cheshire | British | 6573790001 | ||||||
| STRAHAN, David Edward | Secretary | Packsaddle Wrexham Road LL14 4EH Rhostyllen, Wrexham Clwyd | 174728390001 | |||||||
| WALTON, Vaughn Bradley, Mr. | Secretary | St. Johns Street CV1 2LZ Coventry 2 England | 227675890001 | |||||||
| WOODALL-PAGAN, Hannah Elizabeth | Secretary | Wrexham Road Rhostyllen LL14 4EH Wrexham Packsaddle Wales | 251383420001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BELLIS, Brynley | Director | Erw Fran Llandyrnog LL16 4LY Denbigh | British | 33428580002 | ||||||
| BICKERTON, Andrew Alan | Director | Packsaddle Wrexham Road LL14 4EH Rhostyllen, Wrexham Clwyd | United Kingdom | British | 187480330001 | |||||
| BIDSTON, Michael John | Director | 14 Gloucester Road L45 3JT Wallasey Merseyside | British | 18071450001 | ||||||
| DOVEY, Mark James, Mr. | Director | St. Johns Street CV1 2LZ Coventry 2 England | England | British | 166254070001 | |||||
| FITZGERALD, Emma | Director | St. Johns Street CV1 2LZ Coventry 2 England | England | British | 206713600002 | |||||
| GRAHAM PALMER, Roger Henry William | Director | Cefn Park Estate Cefn Park LL13 9TT Wrexham Clwyd | British | 21474140001 | ||||||
| GUEST, David James | Director | 3 Harvey Avenue CW5 6LE Nantwich Cheshire | England | British | 6573790001 | |||||
| HALL, David Leslie | Director | 5 Dulas Court Long Lane CH2 1HN Chester | British | 18071470002 | ||||||
| HOLLADAY, Norman Charles | Director | Norwood Drive Westminster Park CH4 7RH Chester 33 Cheshire | United Kingdom | British | 136424810001 | |||||
| HOWARTH, Stuart Belton, Dr | Director | Chapel House Threapwood SY14 7AX Malpas Cheshire | United Kingdom | British | 37875800001 | |||||
| JACKSON, John Anthony | Director | St. Johns Street CV1 2LZ Coventry 2 England | United Kingdom | Irish | 190509470001 | |||||
| JENKINS, Brian Stuart | Director | Beeston House CW6 9ST Tarporley Cheshire | British | 14981320001 | ||||||
| JESIC, James John | Director | St. Johns Street CV1 2LZ Coventry 2 England | United Kingdom | British | 241232040002 | |||||
| JILLINGS, Charles David Owen | Director | Brockholt The Drive KT22 8QJ Tyrells Wood Surrey | British | 45948970001 | ||||||
| MUSGRAVE, Joseph Arthur, Mister | Director | 1 Chestnut Court High Street CW6 0UN Tarporley Cheshire | British | 26844410002 | ||||||
| ORMROD, Peter Charles | Director | Pen-Y-Lan Estate Office Ruabon LL14 6HS Wrexham Clwyd | British | 29127370001 | ||||||
| PLENDERLEITH, Ian John Alexander | Director | Packsaddle Wrexham Road LL14 4EH Rhostyllen, Wrexham Clwyd | England | British | 130393790001 | |||||
| SAVILLE, Duncan Paul | Director | Brockholt Tyrellswood KT22 8QJ Leatherhead Surrey | British | 17003670001 | ||||||
| SCOTT, Graham Robert | Director | The Green Cottage Hall Lane Haughton CW6 9RH Tarporley Cheshire | British | 44672550001 | ||||||
| STARLING, Kevin | Director | Packsaddle Wrexham Road LL14 4EH Rhostyllen, Wrexham Clwyd | England | British | 147415150001 | |||||
| STEPHENS, Adam Peter | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | United Kingdom | British | 281599070001 | |||||
| STRAHAN, David Edward | Director | Packsaddle Wrexham Road LL14 4EH Rhostyllen, Wrexham Clwyd | Northern Ireland | British | 145588240001 | |||||
| WATSON, Alan Arthur | Director | Jenny Heyes Heyes Lane SK9 7LH Alderley Edge Cheshire | British | 47202970002 | ||||||
| WEIR, David Thomas | Director | 21 Longford Way Hutton Way CM13 2LT Brentwood Essex | Uk | British | 33621820001 |
Who are the persons with significant control of DEE VALLEY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dee Valley Group Limited | Apr 06, 2016 | 2 St. John's Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0