ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Warren Valley Trading Limited

Warren Valley Trading Limited is an active company incorporated on 9 November 2015 with the registered office located in London, Greater London. Warren Valley Trading Limited was registered 9 years ago.
Status
Active
Active since 4 years ago
Company No
09863284
Private limited company
Age
9 years
Incorporated 9 November 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 8 November 2024 (11 months ago)
Next confirmation dated 8 November 2025
Due by 22 November 2025 (20 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Studio 210, 134-146 Curtain Road, London Curtain Road
London
EC2A 3AR
England
Address changed on 11 Nov 2022 (2 years 11 months ago)
Previous address was Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England
Telephone
01531633160
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Business General Manager • British • Lives in England • Born in Jan 1973
Director • Management Consultant/Company Director • British • Lives in England • Born in Dec 1949
Eastnor Castle Estates Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eastnor Castle Estates Company Limited
James Felton Somers Hervey-Bathurst is a mutual person.
Active
Bathurst Estate Holdings Limited
James Felton Somers Hervey-Bathurst is a mutual person.
Active
Bathurst Estate Farming Limited
James Felton Somers Hervey-Bathurst is a mutual person.
Active
Longleat Estate Holdings Two Limited
James Felton Somers Hervey-Bathurst is a mutual person.
Active
Johnstone Oakes Associates Ltd
James Felton Somers Hervey-Bathurst and Mr David Robert Littlewood are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£60.66K
Decreased by £184.31K (-75%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£230.7K
Decreased by £24.28K (-10%)
Total Liabilities
-£239.72K
Decreased by £20.43K (-8%)
Net Assets
-£9.02K
Decreased by £3.85K (+74%)
Debt Ratio (%)
104%
Increased by 1.88% (+2%)
Latest Activity
Full Accounts Submitted
10 Months Ago on 24 Dec 2024
Confirmation Submitted
11 Months Ago on 11 Nov 2024
Mr Graeme John Ker Appointed
1 Year 7 Months Ago on 22 Mar 2024
Christopher Kenneth Victor Lyons Resigned
1 Year 7 Months Ago on 22 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 5 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 8 Nov 2023
George Arthur Somers Hervey-Bathurst Resigned
2 Years 3 Months Ago on 28 Jul 2023
Eastnor Castle Estates Company (PSC) Details Changed
2 Years 6 Months Ago on 5 May 2023
Registered Address Changed
2 Years 11 Months Ago on 11 Nov 2022
Confirmation Submitted
2 Years 11 Months Ago on 11 Nov 2022
Get Credit Report
Discover Warren Valley Trading 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 March 2024
Submitted on 24 Dec 2024
Confirmation statement made on 8 November 2024 with no updates
Submitted on 11 Nov 2024
Termination of appointment of Christopher Kenneth Victor Lyons as a secretary on 22 March 2024
Submitted on 25 Mar 2024
Appointment of Mr Graeme John Ker as a secretary on 22 March 2024
Submitted on 25 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 5 Jan 2024
Confirmation statement made on 8 November 2023 with updates
Submitted on 8 Nov 2023
Change of details for Eastnor Castle Estates Company as a person with significant control on 5 May 2023
Submitted on 15 Aug 2023
Termination of appointment of George Arthur Somers Hervey-Bathurst as a director on 28 July 2023
Submitted on 11 Aug 2023
Confirmation statement made on 8 November 2022 with updates
Submitted on 11 Nov 2022
Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Studio 210, 134-146 Curtain Road, London Curtain Road London EC2A 3AR on 11 November 2022
Submitted on 11 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year