Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WYE VALLEY DEMOLITION LIMITED
Company Information for

WYE VALLEY DEMOLITION LIMITED

LLOYD GEORGE HOUSE, FORDSHILL ROAD, ROTHERWAS IND ESTATE HEREFORD, HEREFORDSHIRE, HR2 6NS,
Company Registration Number
04293062
Private Limited Company
Active

Company Overview

About Wye Valley Demolition Ltd
WYE VALLEY DEMOLITION LIMITED was founded on 2001-09-25 and has its registered office in Rotherwas Ind Estate Hereford. The organisation's status is listed as "Active". Wye Valley Demolition Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WYE VALLEY DEMOLITION LIMITED
 
Legal Registered Office
LLOYD GEORGE HOUSE
FORDSHILL ROAD
ROTHERWAS IND ESTATE HEREFORD
HEREFORDSHIRE
HR2 6NS
Other companies in HR2
 
Filing Information
Company Number 04293062
Company ID Number 04293062
Date formed 2001-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB781926201  
Last Datalog update: 2024-03-05 08:23:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYE VALLEY DEMOLITION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WYE VALLEY DEMOLITION LIMITED
The following companies were found which have the same name as WYE VALLEY DEMOLITION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WYE VALLEY DEMOLITION HOLDINGS LIMITED LLOYD GEORGE HOUSE 5 FORDSHILL ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6NS Active Company formed on the 2023-07-10

Company Officers of WYE VALLEY DEMOLITION LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ANNE HOWELL
Company Secretary 2001-09-25
ANDREW RHYS HOWELL
Director 2001-09-25
SUSAN ANNE HOWELL
Director 2001-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
ENERGIZE SECRETARY LIMITED
Nominated Secretary 2001-09-25 2001-09-25
ENERGIZE DIRECTOR LIMITED
Nominated Director 2001-09-25 2001-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ANNE HOWELL SIGERIC LIMITED Company Secretary 2008-02-07 CURRENT 2008-02-07 Active
SUSAN ANNE HOWELL WAREHOUSE 701 LIMITED Company Secretary 2003-01-03 CURRENT 2003-01-03 Active
SUSAN ANNE HOWELL HEREFORD AUTO SALVAGE LIMITED Company Secretary 2003-01-03 CURRENT 2003-01-03 Active
SUSAN ANNE HOWELL EASTSIDE 2000 LIMITED Company Secretary 2000-11-29 CURRENT 2000-11-29 Active
SUSAN ANNE HOWELL HEREFORD DEMOLITION & EXCAVATION COMPANY LIMITED Company Secretary 2000-11-29 CURRENT 2000-11-29 Active
SUSAN ANNE HOWELL AVALON METALS LIMITED Company Secretary 1996-11-30 CURRENT 1996-08-01 Active
SUSAN ANNE HOWELL WYE VALLEY SKIPS LIMITED Company Secretary 1996-11-30 CURRENT 1996-08-07 Active
SUSAN ANNE HOWELL WYE VALLEY METALS LIMITED Company Secretary 1992-11-01 CURRENT 1987-03-13 Active
ANDREW RHYS HOWELL HEREFORD SELF STORAGE LTD Director 2016-06-01 CURRENT 2016-06-01 Active
ANDREW RHYS HOWELL BCS PROPERTY LIMITED Director 2015-10-01 CURRENT 2004-12-17 Active - Proposal to Strike off
ANDREW RHYS HOWELL FEDERATED SCRAP LTD Director 2015-09-16 CURRENT 2015-09-16 Active
ANDREW RHYS HOWELL HEREFORD QUARRIES LTD Director 2014-01-20 CURRENT 2014-01-20 Active
ANDREW RHYS HOWELL BASTION MEWS LTD Director 2013-10-21 CURRENT 2013-10-21 Active
ANDREW RHYS HOWELL WYE VALLEY RECLAMATION LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active
ANDREW RHYS HOWELL AUTO BREAKERS LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
ANDREW RHYS HOWELL U.K. BUS DISMANTLERS LIMITED Director 2010-09-01 CURRENT 1998-08-20 Active
ANDREW RHYS HOWELL BROMYARD SELF STORAGE LIMITED Director 2008-08-29 CURRENT 2008-08-29 Active
ANDREW RHYS HOWELL WYE VALLEY GREEN ENERGY LIMITED Director 2008-08-21 CURRENT 2008-08-21 Active
ANDREW RHYS HOWELL SIGERIC LIMITED Director 2008-02-07 CURRENT 2008-02-07 Active
ANDREW RHYS HOWELL WAREHOUSE 701 LIMITED Director 2003-01-03 CURRENT 2003-01-03 Active
ANDREW RHYS HOWELL HEREFORD AUTO SALVAGE LIMITED Director 2003-01-03 CURRENT 2003-01-03 Active
ANDREW RHYS HOWELL EASTSIDE 2000 LIMITED Director 2000-11-29 CURRENT 2000-11-29 Active
ANDREW RHYS HOWELL HEREFORD DEMOLITION & EXCAVATION COMPANY LIMITED Director 2000-11-29 CURRENT 2000-11-29 Active
ANDREW RHYS HOWELL WYE VALLEY SKIPS LIMITED Director 1996-08-13 CURRENT 1996-08-07 Active
ANDREW RHYS HOWELL AVALON METALS LIMITED Director 1996-08-02 CURRENT 1996-08-01 Active
ANDREW RHYS HOWELL WYE VALLEY METALS LIMITED Director 1992-11-01 CURRENT 1987-03-13 Active
SUSAN ANNE HOWELL THE BRITISH METALS RECYCLING ASSOCIATION Director 2017-07-05 CURRENT 2002-11-06 Active
SUSAN ANNE HOWELL HEREFORD SELF STORAGE LTD Director 2016-06-01 CURRENT 2016-06-01 Active
SUSAN ANNE HOWELL BCS PROPERTY LIMITED Director 2015-10-01 CURRENT 2004-12-17 Active - Proposal to Strike off
SUSAN ANNE HOWELL HEREFORD QUARRIES LTD Director 2014-01-20 CURRENT 2014-01-20 Active
SUSAN ANNE HOWELL BASTION MEWS LTD Director 2013-10-21 CURRENT 2013-10-21 Active
SUSAN ANNE HOWELL WYE VALLEY RECLAMATION LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active
SUSAN ANNE HOWELL AUTO BREAKERS LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
SUSAN ANNE HOWELL U.K. BUS DISMANTLERS LIMITED Director 2010-09-01 CURRENT 1998-08-20 Active
SUSAN ANNE HOWELL BROMYARD SELF STORAGE LIMITED Director 2010-08-31 CURRENT 2008-08-29 Active
SUSAN ANNE HOWELL SIGERIC LIMITED Director 2008-02-07 CURRENT 2008-02-07 Active
SUSAN ANNE HOWELL WAREHOUSE 701 LIMITED Director 2003-01-03 CURRENT 2003-01-03 Active
SUSAN ANNE HOWELL HEREFORD AUTO SALVAGE LIMITED Director 2003-01-03 CURRENT 2003-01-03 Active
SUSAN ANNE HOWELL EASTSIDE 2000 LIMITED Director 2000-11-29 CURRENT 2000-11-29 Active
SUSAN ANNE HOWELL HEREFORD DEMOLITION & EXCAVATION COMPANY LIMITED Director 2000-11-29 CURRENT 2000-11-29 Active
SUSAN ANNE HOWELL AVALON METALS LIMITED Director 1996-11-30 CURRENT 1996-08-01 Active
SUSAN ANNE HOWELL WYE VALLEY SKIPS LIMITED Director 1996-11-30 CURRENT 1996-08-07 Active
SUSAN ANNE HOWELL WYE VALLEY METALS LIMITED Director 1992-11-01 CURRENT 1987-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Amended small company accounts made up to 2023-08-31
2024-02-13SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-10-03CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042930620001
2023-05-23SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-10-04CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-05-14AP01DIRECTOR APPOINTED MR GAVIN MACLEOD PETTIGREW
2021-04-15AP01DIRECTOR APPOINTED MR ALASTAIR JOHN MOULTON
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-01-05AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-02-09AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-05-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-23AR0125/09/15 ANNUAL RETURN FULL LIST
2015-02-05AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-02AR0125/09/14 ANNUAL RETURN FULL LIST
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 042930620001
2014-05-27AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18AR0125/09/13 ANNUAL RETURN FULL LIST
2013-01-09AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24AR0125/09/12 ANNUAL RETURN FULL LIST
2012-02-06AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AR0125/09/11 ANNUAL RETURN FULL LIST
2011-11-07CH01Director's details changed for Ms Susan Anne Howell on 2011-07-31
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ANNE HOWELL / 01/12/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RHYS HOWELL / 01/12/2010
2011-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MS SUSAN ANNE HOWELL on 2010-12-01
2010-12-31AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-21AR0125/09/10 ANNUAL RETURN FULL LIST
2010-04-20AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-15AR0125/09/09 ANNUAL RETURN FULL LIST
2009-06-04AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS SUSAN ANNE HOWELL LOGGED FORM
2009-04-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN BROOKES / 01/04/2006
2008-11-26363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-05-22AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-08363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: THE GLYN SANDYWAY, ST. WEONARDS HEREFORDSHIRE HR2 8NX
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-17363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-27363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-13363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-10-09363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-03-19ELRESS386 DISP APP AUDS 31/08/02
2003-03-19ELRESS366A DISP HOLDING AGM 31/08/02
2002-10-14363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2001-11-02225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/08/02
2001-10-15288bSECRETARY RESIGNED
2001-10-15288bDIRECTOR RESIGNED
2001-10-11288aNEW DIRECTOR APPOINTED
2001-10-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
We could not find any licences issued to WYE VALLEY DEMOLITION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WYE VALLEY DEMOLITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WYE VALLEY DEMOLITION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-31 £ 2
Called Up Share Capital 2011-08-31 £ 2
Cash Bank In Hand 2012-08-31 £ 202,700
Cash Bank In Hand 2011-08-31 £ 107,641
Current Assets 2012-08-31 £ 2,001,042
Current Assets 2011-08-31 £ 1,589,764
Debtors 2012-08-31 £ 1,682,808
Debtors 2011-08-31 £ 1,442,323
Shareholder Funds 2012-08-31 £ 1,743,597
Shareholder Funds 2011-08-31 £ 1,502,314
Stocks Inventory 2012-08-31 £ 115,534
Stocks Inventory 2011-08-31 £ 39,800

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WYE VALLEY DEMOLITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WYE VALLEY DEMOLITION LIMITED
Trademarks
We have not found any records of WYE VALLEY DEMOLITION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WYE VALLEY DEMOLITION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucester City Council 2016-07-12 GBP £67,584 Grosvenor House demolition works
Gloucester City Council 2016-07-12 GBP £17,758 Grosvenor House demolition works
Gloucester City Council 2016-05-25 GBP £83,464 Demolition Works - Grosvenor House
Gloucester City Council 2016-02-02 GBP £3,157 GOLDEN EGG
Gloucester City Council 2016-02-02 GBP £0 GOLDEN EGG
Gloucester City Council 2014-09-22 GBP £500 SUPPLY & INSTALL LEAD FLASHING
Gloucester City Council 2014-07-07 GBP £11,967 The Golden Egg
Gloucester City Council 2014-05-19 GBP £36,045 CORRECT CIS
Milton Keynes Council 2014-05-09 GBP £100 Premises-related expenditure
Milton Keynes Council 2014-05-09 GBP £4,760 Premises-related expenditure
Gloucester City Council 2014-05-07 GBP £36,045 TO CORRECT CIS
Gloucester City Council 2014-05-07 GBP £36,045 TO CORRECT CIS ERROR
Gloucester City Council 2014-04-16 GBP £33,634 The Golden Egg
Gloucester City Council 2014-03-12 GBP £41,471 GOLDEN EGG
Herefordshire Council 2012-10-24 GBP £746
Herefordshire Council 2012-10-24 GBP £746
Coventry City Council 2010-05-24 GBP £974 Premises Control

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WYE VALLEY DEMOLITION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WYE VALLEY DEMOLITION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WYE VALLEY DEMOLITION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.