ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trent Valley Homes (Retford) Limited

Trent Valley Homes (Retford) Limited is an active company incorporated on 20 March 2015 with the registered office located in Retford, Nottinghamshire. Trent Valley Homes (Retford) Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09502532
Private limited company
Age
10 years
Incorporated 20 March 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 March 2025 (7 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (4 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
Office 5 Rec 2 Retford Enterprise Centre
Randall Way
Retford
Nottinghamshire
DN22 7GR
England
Address changed on 7 Mar 2024 (1 year 8 months ago)
Previous address was Office 11 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • Director • British • Lives in England • Born in Aug 1952 • Farmer
Director • British • Lives in England • Born in Apr 1982
Alan John Headland
PSC • British • Lives in England • Born in Sep 1977
Mr Jamie Paul Spittlehouse
PSC • British • Lives in England • Born in Apr 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A J Headland & Son Limited
Alan Herbert Headland and Alan John Headland are mutual people.
Active
J P S Contracts Limited
Jamie Paul Spittlehouse is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£225.55K
Increased by £166.99K (+285%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.47M
Increased by £43.97K (+2%)
Total Liabilities
-£2.21M
Increased by £57.19K (+3%)
Net Assets
£268.26K
Decreased by £13.22K (-5%)
Debt Ratio (%)
89%
Increased by 0.74% (+1%)
Latest Activity
Full Accounts Submitted
6 Months Ago on 30 Apr 2025
Confirmation Submitted
6 Months Ago on 30 Apr 2025
Alan Herbert Headland (PSC) Resigned
1 Year 5 Months Ago on 18 May 2024
Alan Herbert Headland Resigned
1 Year 5 Months Ago on 18 May 2024
Full Accounts Submitted
1 Year 6 Months Ago on 30 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 10 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 7 Mar 2024
Alan John Headland Details Changed
1 Year 8 Months Ago on 1 Mar 2024
Alan Herbert Headland Details Changed
1 Year 8 Months Ago on 1 Mar 2024
Mr Jamie Paul Spittlehouse (PSC) Details Changed
1 Year 9 Months Ago on 24 Jan 2024
Get Credit Report
Discover Trent Valley Homes (Retford) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Alan Herbert Headland as a person with significant control on 18 May 2024
Submitted on 30 Apr 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 30 Apr 2025
Confirmation statement made on 20 March 2025 with updates
Submitted on 30 Apr 2025
Termination of appointment of Alan Herbert Headland as a director on 18 May 2024
Submitted on 14 Nov 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 30 Apr 2024
Confirmation statement made on 20 March 2024 with updates
Submitted on 10 Apr 2024
Registered office address changed from Office 11 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR United Kingdom to Office 5 Rec 2 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR on 7 March 2024
Submitted on 7 Mar 2024
Director's details changed for Alan Herbert Headland on 1 March 2024
Submitted on 7 Mar 2024
Director's details changed for Alan John Headland on 1 March 2024
Submitted on 7 Mar 2024
Director's details changed for Mr Jamie Paul Spittlehouse on 24 January 2024
Submitted on 24 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year