ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Valentine Equipment Limited

Valentine Equipment Limited is an active company incorporated on 2 September 1957 with the registered office located in Reading, Berkshire. Valentine Equipment Limited was registered 68 years ago.
Status
Active
Active since incorporation
Company No
00589763
Private limited company
Age
68 years
Incorporated 2 September 1957
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 23 January 2025 (9 months ago)
Next confirmation dated 23 January 2026
Due by 6 February 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
4 Trafford Road
Reading
Berkshire
RG1 8JS
United Kingdom
Address changed on 16 Jan 2024 (1 year 9 months ago)
Previous address was 4 Trafford Road Reading Berks RG1 8JS
Telephone
01189571344
Email
Available in Endole App
People
Officers
6
Shareholders
8
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Sep 1968
Director • Sales Director • British • Lives in UK • Born in Oct 1958
Director • British • Lives in UK • Born in Oct 1982
Director • British • Lives in UK • Born in Feb 1954
Director • British • Lives in UK • Born in Apr 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cuisine Equipment Limited
Robert Charles Witherall, Steven William Elliott, and 1 more are mutual people.
Active
Vito(UK) Limited
Robert Charles Witherall, Steven William Elliott, and 1 more are mutual people.
Active
Burghfield Sailing Company Limited
Jason Pyke is a mutual person.
Active
Geoffrey Cole & Co Limited
Jason Pyke is a mutual person.
Active
The Henry Denman And Agneta Mary Cook Charity
Jason Pyke is a mutual person.
Active
Vale & West Accountancy Services Limited
Jason Pyke is a mutual person.
Active
Vwas Holdings Limited
Jason Pyke is a mutual person.
Active
Vale & West Limited Liability Partnership
Jason Pyke is a mutual person.
Active
Brands
Valentine Fryers
Valentine Fryers is a brand that produces deep fat fryers used in restaurants, hotels, and pub groups.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£2.49M
Increased by £333.72K (+15%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 1 (+8%)
Total Assets
£4.54M
Increased by £129.63K (+3%)
Total Liabilities
-£407.22K
Increased by £58.98K (+17%)
Net Assets
£4.13M
Increased by £70.65K (+2%)
Debt Ratio (%)
9%
Increased by 1.07% (+14%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 28 Mar 2025
Confirmation Submitted
9 Months Ago on 31 Jan 2025
Steven William Elliott Resigned
11 Months Ago on 7 Dec 2024
Mr Paul Richard Kenyon Stott Appointed
11 Months Ago on 4 Dec 2024
Full Accounts Submitted
1 Year 8 Months Ago on 15 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 5 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 16 Jan 2024
Mr Philip Andrew Sanderson Appointed
1 Year 10 Months Ago on 2 Jan 2024
Kathryn Margaret Cutts Resigned
2 Years 5 Months Ago on 1 Jun 2023
Mr Jason Pyke Appointed
2 Years 5 Months Ago on 1 Jun 2023
Get Credit Report
Discover Valentine Equipment Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 28 Mar 2025
Confirmation statement made on 23 January 2025 with updates
Submitted on 31 Jan 2025
Termination of appointment of Steven William Elliott as a director on 7 December 2024
Submitted on 7 Dec 2024
Appointment of Mr Paul Richard Kenyon Stott as a director on 4 December 2024
Submitted on 4 Dec 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 15 Mar 2024
Confirmation statement made on 23 January 2024 with updates
Submitted on 5 Feb 2024
Appointment of Mr Philip Andrew Sanderson as a director on 2 January 2024
Submitted on 16 Jan 2024
Registered office address changed from 4 Trafford Road Reading Berks RG1 8JS to 4 Trafford Road Reading Berkshire RG1 8JS on 16 January 2024
Submitted on 16 Jan 2024
Cessation of Kathryn Margaret Cutts as a person with significant control on 1 June 2023
Submitted on 25 Jul 2023
Notification of Jason Pyke as a person with significant control on 1 June 2023
Submitted on 25 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year