Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Valmas Group Limited
Valmas Group Limited is an active company incorporated on 23 June 2016 with the registered office located in Brighouse, West Yorkshire. Valmas Group Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10247588
Private limited company
Age
9 years
Incorporated
23 June 2016
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Confirmation
Submitted
Dated
23 June 2025
(6 months ago)
Next confirmation dated
23 June 2026
Due by
7 July 2026
(6 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Valmas Group Limited
Contact
Update Details
Address
Unit 4 Armytage Road
Brighouse
HD6 1QF
England
Address changed on
12 Nov 2025
(1 month ago)
Previous address was
Ace Casual Limited Bradford Road Brighouse HD6 4DJ United Kingdom
Companies in HD6 1QF
Telephone
Unreported
Email
Unreported
Website
Acecasual.myshopify.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Simon Laurie Denton
Director • British • Lives in England • Born in Mar 1976
Nichola Shepherd
Director • British • Lives in England • Born in Oct 1986
Karen Shaw
Director • British • Lives in England • Born in May 1970
Gary Craig Shaw
Director • British • Lives in England • Born in Feb 1974
Valmas Holdings Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Valmas Holdings Ltd
Gary Craig Shaw and Karen Shaw are mutual people.
Active
Valmas Properties Limited
Gary Craig Shaw and Karen Shaw are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£2.43M
Increased by £1.25M (+105%)
Turnover
£22.39M
Increased by £4.82M (+27%)
Employees
23
Increased by 3 (+15%)
Total Assets
£16.4M
Increased by £2.82M (+21%)
Total Liabilities
-£8.43M
Increased by £2.7M (+47%)
Net Assets
£7.97M
Increased by £115K (+1%)
Debt Ratio (%)
51%
Increased by 9.24% (+22%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
1 Month Ago on 19 Nov 2025
Charge Satisfied
1 Month Ago on 19 Nov 2025
New Charge Registered
1 Month Ago on 17 Nov 2025
Registered Address Changed
1 Month Ago on 12 Nov 2025
Mr Simon Laurie Denton Details Changed
1 Month Ago on 10 Nov 2025
New Charge Registered
1 Month Ago on 10 Nov 2025
Valmas Holdings Ltd (PSC) Appointed
1 Month Ago on 10 Nov 2025
Xr Holdings Limited (PSC) Resigned
1 Month Ago on 10 Nov 2025
Robert Alexander Mcnae Resigned
1 Month Ago on 10 Nov 2025
Murray Valene Resigned
1 Month Ago on 10 Nov 2025
Name changed from Valmas Limited
1 Month Ago on 20 Nov 2025
Get Alerts
Get Credit Report
Discover Valmas Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Certificate of change of name
Submitted on 8 Dec 2025
Resolutions
Submitted on 1 Dec 2025
Resolutions
Submitted on 1 Dec 2025
Memorandum and Articles of Association
Submitted on 1 Dec 2025
Particulars of variation of rights attached to shares
Submitted on 28 Nov 2025
Change of share class name or designation
Submitted on 28 Nov 2025
Statement of capital following an allotment of shares on 11 November 2025
Submitted on 28 Nov 2025
Certificate of change of name
Submitted on 20 Nov 2025
Director's details changed for Mr Simon Laurie Denton on 10 November 2025
Submitted on 19 Nov 2025
Satisfaction of charge 102475880005 in full
Submitted on 19 Nov 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs