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

DEE VALLEY GROUP LIMITED

SEVERN TRENT CENTRE, ST. JOHNS STREET, COVENTRY, CV1 2LZ,
Company Registration Number
04316684
Private Limited Company
Active

Company Overview

About Dee Valley Group Ltd
DEE VALLEY GROUP LIMITED was founded on 2001-11-05 and has its registered office in Coventry. The organisation's status is listed as "Active". Dee Valley Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DEE VALLEY GROUP LIMITED
 
Legal Registered Office
SEVERN TRENT CENTRE
ST. JOHNS STREET
COVENTRY
CV1 2LZ
Other companies in LL14
 
Filing Information
Company Number 04316684
Company ID Number 04316684
Date formed 2001-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 02:42:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEE VALLEY GROUP 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.

Company Officers of DEE VALLEY GROUP LIMITED

Current Directors
Officer Role Date Appointed
GEMMA LOUISE EAGLE
Company Secretary 2017-12-04
JOHN ANTHONY JACKSON
Director 2017-11-17
ROBERT CRAIG MCPHEELY
Director 2017-11-17
ADAM PETER STEPHENS
Director 2017-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
BRONAGH KENNEDY
Company Secretary 2017-02-15 2017-12-04
KEVIN STANLEY BEESTON
Director 2017-02-15 2017-11-17
JAMES BOWLING
Director 2017-02-15 2017-11-17
JOHN BERNARD COGHLAN
Director 2017-02-15 2017-11-17
ANDREW JAMES DUFF
Director 2017-02-15 2017-11-17
EMMA FITZGERALD
Director 2017-02-15 2017-11-17
OLIVIA RUTH GARFIELD
Director 2017-02-15 2017-11-17
DOMINIQUE JACQUELINE NICOLE REINICHE
Director 2017-02-15 2017-11-17
PHILIP JOHN REMNANT
Director 2017-02-15 2017-11-17
ANGELA ROSEMARY EMILY STRANK
Director 2017-02-15 2017-11-17
TRACY ELAINE BRAGG
Company Secretary 2016-10-21 2017-02-15
PHILIP BERNARD HOLDER
Director 2014-01-21 2017-02-15
IAN JOHN ALEXANDER PLENDERLEITH
Director 2014-08-26 2017-02-15
JONATHAN HUGH SCHOFIELD
Director 2010-11-01 2017-02-15
KEVIN STARLING
Director 2015-05-28 2017-02-15
ANDREW ALAN BICKERTON
Company Secretary 2014-05-06 2016-04-25
ANDREW ALAN BICKERTON
Director 2014-05-06 2016-04-25
DAVID EDWARD STRAHAN
Director 2013-01-01 2014-08-26
GRAHAM ROBERT SCOTT
Director 2003-08-01 2014-07-31
DAVID EDWARD STRAHAN
Company Secretary 2013-01-01 2014-05-06
NORMAN CHARLES HOLLADAY
Director 2009-12-01 2014-05-05
DAVID JAMES GUEST
Company Secretary 2002-06-17 2013-01-01
DAVID JAMES GUEST
Director 2002-06-17 2013-01-01
ANDREW CHARLES BIRD
Director 2004-02-02 2011-01-31
BRYNLEY BELLIS
Director 2002-06-17 2009-12-01
BRIAN STUART JENKINS
Director 2002-06-17 2004-07-21
CHARLES DAVID OWEN JILLINGS
Director 2002-06-17 2003-08-01
STUART BELTON HOWARTH
Director 2002-06-17 2002-11-01
MITRE SECRETARIES LIMITED
Nominated Secretary 2001-11-05 2002-06-17
SIMON JAMES HOWLEY
Director 2001-11-05 2002-06-17
MICHAEL WILLIAM RICH
Nominated Director 2001-11-05 2002-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY JACKSON DEE VALLEY SERVICES LIMITED Director 2017-04-06 CURRENT 1995-02-15 Active - Proposal to Strike off
JOHN ANTHONY JACKSON DEE VALLEY WATER (HOLDINGS) LIMITED Director 2017-02-20 CURRENT 2002-04-22 Active - Proposal to Strike off
JOHN ANTHONY JACKSON AQUA DEVA LIMITED Director 2017-02-17 CURRENT 1986-07-16 Active - Proposal to Strike off
JOHN ANTHONY JACKSON NORTHERN GAS SUPPLIES LIMITED Director 2017-02-17 CURRENT 1992-03-20 Active - Proposal to Strike off
JOHN ANTHONY JACKSON WREXHAM WATER LIMITED Director 2017-02-17 CURRENT 1994-09-22 Active
JOHN ANTHONY JACKSON NORTH WALES GAS LIMITED Director 2017-02-17 CURRENT 1995-06-12 Active - Proposal to Strike off
JOHN ANTHONY JACKSON CHESTER WATER LIMITED Director 2017-02-17 CURRENT 1994-01-13 Active
JOHN ANTHONY JACKSON DEE VALLEY LIMITED Director 2017-02-17 CURRENT 1994-02-25 Active
JOHN ANTHONY JACKSON ENERGY SUPPLIES UK LIMITED Director 2017-02-17 CURRENT 1996-09-03 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT PROPERTY SOLUTIONS LIMITED Director 2014-10-01 CURRENT 2012-08-15 Active
JOHN ANTHONY JACKSON SEVERN TRENT OVERSEAS HOLDINGS LIMITED Director 2014-10-01 CURRENT 1989-12-27 Active
JOHN ANTHONY JACKSON GUNTHORPE FIELDS LIMITED Director 2014-10-01 CURRENT 2001-06-25 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT SERVICES INTERNATIONAL LIMITED Director 2014-10-01 CURRENT 1989-05-22 Active
JOHN ANTHONY JACKSON SEVERN TRENT SYSTEMS LIMITED Director 2014-10-01 CURRENT 1989-06-13 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT SERVICES PURIFICATION LIMITED Director 2014-10-01 CURRENT 1989-08-01 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT METERING SERVICES LIMITED Director 2014-10-01 CURRENT 1990-12-19 Active
JOHN ANTHONY JACKSON SEVERN TRENT POWER GENERATION LIMITED Director 2014-10-01 CURRENT 1991-10-03 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT UTILITIES FINANCE PLC. Director 2014-10-01 CURRENT 1994-03-25 Active
JOHN ANTHONY JACKSON SEVERN TRENT RESERVOIRS LIMITED Director 2014-10-01 CURRENT 1995-10-18 Active
JOHN ANTHONY JACKSON SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2014-10-01 CURRENT 1995-11-13 Active
JOHN ANTHONY JACKSON SEVERN TRENT (W&S) LIMITED Director 2014-10-01 CURRENT 2000-05-16 Active
JOHN ANTHONY JACKSON SEVERN TRENT UTILITY SERVICES LIMITED Director 2014-10-01 CURRENT 2000-12-14 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT SERVICES HOLDINGS LIMITED Director 2014-10-01 CURRENT 2002-03-15 Active
JOHN ANTHONY JACKSON SEVERN TRENT CORPORATE HOLDINGS LIMITED Director 2014-10-01 CURRENT 2002-03-15 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT FINANCE HOLDINGS LIMITED Director 2014-10-01 CURRENT 2007-01-08 Active
JOHN ANTHONY JACKSON SEVERN TRENT LEASING LIMITED Director 2014-10-01 CURRENT 2009-02-04 Active
JOHN ANTHONY JACKSON SEVERN TRENT INVESTMENT HOLDINGS LIMITED Director 2014-10-01 CURRENT 2011-03-10 Active
JOHN ANTHONY JACKSON SEVERN TRENT CARSINGTON LIMITED Director 2014-10-01 CURRENT 2011-03-18 Active
JOHN ANTHONY JACKSON SEVERN TRENT DRAYCOTE LIMITED Director 2014-10-01 CURRENT 2011-06-24 Active
JOHN ANTHONY JACKSON SEVERN TRENT LCP LIMITED Director 2014-10-01 CURRENT 2012-02-09 Active
JOHN ANTHONY JACKSON SEVERN TRENT GENERAL PARTNERSHIP LIMITED Director 2014-10-01 CURRENT 2012-02-09 Active
JOHN ANTHONY JACKSON EAST WORCESTER WATER LIMITED Director 2014-10-01 CURRENT 1992-11-03 Active
JOHN ANTHONY JACKSON CHARLES HASWELL AND PARTNERS LIMITED Director 2014-10-01 CURRENT 1989-08-24 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT HOLDINGS LIMITED Director 2014-10-01 CURRENT 2005-12-16 Active
JOHN ANTHONY JACKSON SEVERN TRENT FINANCE LIMITED Director 2014-10-01 CURRENT 2007-06-27 Active
JOHN ANTHONY JACKSON SEVERN TRENT FINANCING AND INVESTMENTS LIMITED Director 2014-10-01 CURRENT 2007-07-13 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY DEE VALLEY SERVICES LIMITED Director 2017-04-06 CURRENT 1995-02-15 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY DEE VALLEY WATER (HOLDINGS) LIMITED Director 2017-02-20 CURRENT 2002-04-22 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY AQUA DEVA LIMITED Director 2017-02-17 CURRENT 1986-07-16 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY NORTHERN GAS SUPPLIES LIMITED Director 2017-02-17 CURRENT 1992-03-20 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY WREXHAM WATER LIMITED Director 2017-02-17 CURRENT 1994-09-22 Active
ROBERT CRAIG MCPHEELY NORTH WALES GAS LIMITED Director 2017-02-17 CURRENT 1995-06-12 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY CHESTER WATER LIMITED Director 2017-02-17 CURRENT 1994-01-13 Active
ROBERT CRAIG MCPHEELY DEE VALLEY LIMITED Director 2017-02-17 CURRENT 1994-02-25 Active
ROBERT CRAIG MCPHEELY ENERGY SUPPLIES UK LIMITED Director 2017-02-17 CURRENT 1996-09-03 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED Director 2014-12-18 CURRENT 2004-04-26 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES DEFENCE LIMITED Director 2014-12-18 CURRENT 2004-04-26 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES UK LIMITED Director 2014-12-18 CURRENT 2012-06-26 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES OPERATIONS UK LIMITED Director 2014-06-11 CURRENT 2000-08-09 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT DATA PORTAL LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT LCP LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT GENERAL PARTNERSHIP LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT WIND POWER LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT DRAYCOTE LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT CARSINGTON LIMITED Director 2011-03-18 CURRENT 2011-03-18 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT INVESTMENT HOLDINGS LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT PIF TRUSTEES LIMITED Director 2010-08-12 CURRENT 1996-11-14 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SSPS TRUSTEES LIMITED Director 2010-07-26 CURRENT 1996-11-15 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT LEASING LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT FUNDING LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY DEBEO DEBT RECOVERY LIMITED Director 2007-11-20 CURRENT 2007-11-20 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT FINANCING AND INVESTMENTS LIMITED Director 2007-10-26 CURRENT 2007-07-13 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT FINANCE LIMITED Director 2007-08-17 CURRENT 2007-06-27 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES INTERNATIONAL LIMITED Director 2007-04-25 CURRENT 1989-05-22 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2007-04-25 CURRENT 1995-11-13 Active
ROBERT CRAIG MCPHEELY AZTEC ENVIRONMENTAL CONTROL LIMITED Director 2007-04-01 CURRENT 1978-04-04 Dissolved 2015-09-01
ROBERT CRAIG MCPHEELY TETRA EUROPE LIMITED Director 2007-04-01 CURRENT 1991-09-24 Dissolved 2016-03-29
ROBERT CRAIG MCPHEELY SEVERN TRENT OVERSEAS HOLDINGS LIMITED Director 2007-04-01 CURRENT 1989-12-27 Active
ROBERT CRAIG MCPHEELY GUNTHORPE FIELDS LIMITED Director 2007-04-01 CURRENT 2001-06-25 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY PROCIS SOFTWARE LIMITED Director 2007-04-01 CURRENT 1987-11-02 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT ENTERPRISES LIMITED Director 2007-04-01 CURRENT 1988-05-09 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SYSTEMS LIMITED Director 2007-04-01 CURRENT 1989-06-13 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES PURIFICATION LIMITED Director 2007-04-01 CURRENT 1989-08-01 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT METERING SERVICES LIMITED Director 2007-04-01 CURRENT 1990-12-19 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT HOME SERVICES LIMITED Director 2007-04-01 CURRENT 1991-07-05 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT POWER GENERATION LIMITED Director 2007-04-01 CURRENT 1991-10-03 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT UTILITIES FINANCE PLC. Director 2007-04-01 CURRENT 1994-03-25 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT RESERVOIRS LIMITED Director 2007-04-01 CURRENT 1995-10-18 Active
ROBERT CRAIG MCPHEELY UKTALKS LIMITED Director 2007-04-01 CURRENT 2000-02-17 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT (W&S) LIMITED Director 2007-04-01 CURRENT 2000-05-16 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT UTILITY SERVICES LIMITED Director 2007-04-01 CURRENT 2000-12-14 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES HOLDINGS LIMITED Director 2007-04-01 CURRENT 2002-03-15 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT CORPORATE HOLDINGS LIMITED Director 2007-04-01 CURRENT 2002-03-15 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT GREEN POWER LIMITED Director 2007-04-01 CURRENT 2002-08-01 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT FINANCE HOLDINGS LIMITED Director 2007-04-01 CURRENT 2007-01-08 Active
ROBERT CRAIG MCPHEELY EAST WORCESTER WATER LIMITED Director 2007-04-01 CURRENT 1992-11-03 Active
ROBERT CRAIG MCPHEELY BIOGAS GENERATION LIMITED Director 2007-04-01 CURRENT 1991-03-26 Active
ROBERT CRAIG MCPHEELY CITY ANALYTICAL SERVICES LTD Director 2007-04-01 CURRENT 1986-08-28 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY CHARLES HASWELL AND PARTNERS LIMITED Director 2007-04-01 CURRENT 1989-08-24 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY ST DELTA LIMITED Director 2007-04-01 CURRENT 1989-07-31 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT HOLDINGS LIMITED Director 2006-03-30 CURRENT 2005-12-16 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES FINANCE LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT US FUNDING MANAGEMENT LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active - Proposal to Strike off
ADAM PETER STEPHENS SEVERN TRENT PROPERTY SOLUTIONS LIMITED Director 2017-10-11 CURRENT 2012-08-15 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
2023-11-28Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-11-28Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-11-28Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-28Audit exemption subsidiary accounts made up to 2023-03-31
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-16Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-16Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-16Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-16Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY JACKSON
2021-03-31CH01Director's details changed for Mr Adam Peter Stephens on 2020-03-10
2020-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-07-09RP04CS01
2020-07-08SH02Statement of capital on 2018-08-20 GBP331,837.5600
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-11-13CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 09/07/2020
2018-11-13PSC02Notification of Severn Trent Water Limited as a person with significant control on 2017-02-13
2018-11-05RP04SH01Second filing of capital allotment of shares GBP31,963,269.70
2018-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-09-14SH19Statement of capital on 2018-09-14 GBP 307,173.16
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 307419.79
2018-04-13SH19Statement of capital on 2018-04-13 GBP 307,419.79
2018-04-13SH20Statement by Directors
2018-04-13CAP-SSSolvency Statement dated 26/03/18
2018-04-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 49415876.36
2018-03-28SH0126/03/18 STATEMENT OF CAPITAL GBP 49415876.36
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM Packsaddle Wrexham Road, Rhostyllen Wrexham LL14 4EH
2018-02-27AD04Register(s) moved to registered office address Severn Trent Centre St. Johns Street Coventry CV1 2LZ
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-12AP03SECRETARY APPOINTED MS GEMMA LOUISE EAGLE
2017-12-12TM02APPOINTMENT TERMINATED, SECRETARY BRONAGH KENNEDY
2017-12-12AP03SECRETARY APPOINTED MS GEMMA LOUISE EAGLE
2017-12-12TM02APPOINTMENT TERMINATED, SECRETARY BRONAGH KENNEDY
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 18698559.866732
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA STRANK
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP REMNANT
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE REINICHE
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA GARFIELD
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR EMMA FITZGERALD
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUFF
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COGHLAN
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BOWLING
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BEESTON
2017-11-20AP01DIRECTOR APPOINTED MR ADAM PETER STEPHENS
2017-11-20AP01DIRECTOR APPOINTED MR JOHN ANTHONY JACKSON
2017-11-20AP01DIRECTOR APPOINTED MR ROBERT CRAIG MCPHEELY
2017-04-07AD02SAIL ADDRESS CREATED
2017-03-24TM02APPOINTMENT TERMINATED, SECRETARY TRACY BRAGG
2017-03-24AP03SECRETARY APPOINTED MS BRONAGH KENNEDY
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN PLENDERLEITH
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCHOFIELD
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STARLING
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLDER
2017-03-24AP01DIRECTOR APPOINTED MRS DOMINIQUE JACQUELINE NICOLE REINICHE
2017-03-24AP01DIRECTOR APPOINTED DR ANGELA ROSEMARY EMILY STRANK
2017-03-21AP01DIRECTOR APPOINTED MRS OLIVIA RUTH GARFIELD
2017-03-21AP01DIRECTOR APPOINTED MR. JAMES BOWLING
2017-03-21AP01DIRECTOR APPOINTED MR. KEVIN STANLEY BEESTON
2017-03-21AP01DIRECTOR APPOINTED MR. ANDREW JAMES DUFF
2017-03-20AP01DIRECTOR APPOINTED MR. PHILIP JOHN REMNANT
2017-03-20AP01DIRECTOR APPOINTED MS EMMA FITZGERALD
2017-03-20AP01DIRECTOR APPOINTED MR. JOHN BERNARD COGHLAN
2017-03-13RES13RE. SCHEME OF ARRANGEMENT 12/01/2017
2017-03-13CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2017-03-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-03-13RES02REREG PLC TO PRI; RES02 PASS DATE:09/03/2017
2017-03-13RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2017-02-20OCSCHEME OF ARRANGEMENT
2017-02-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/11/15
2017-02-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/11/14
2017-02-17ANNOTATIONClarification
2017-02-11RES01ADOPT ARTICLES 12/01/2017
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1549841.918733
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-10-31RES13MARKET PURCHASES 21/07/2016
2016-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-26AP03SECRETARY APPOINTED MRS TRACY ELAINE BRAGG
2016-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-31TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BICKERTON
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BICKERTON
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1549842.006732
2015-12-14AR0105/11/15 FULL LIST
2015-12-14AR0105/11/15 FULL LIST
2015-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEIR
2015-06-08AP01DIRECTOR APPOINTED MR KEVIN STARLING
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 1641322.006732
2014-11-05AR0105/11/14 FULL LIST
2014-11-05AR0105/11/14 FULL LIST
2014-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-04AP01DIRECTOR APPOINTED MR IAN JOHN ALEXANDER PLENDERLEITH
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STRAHAN
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SCOTT
2014-05-07AP03SECRETARY APPOINTED MR ANDREW ALAN BICKERTON
2014-05-07AP01DIRECTOR APPOINTED MR ANDREW ALAN BICKERTON
2014-05-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID STRAHAN
2014-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HOLLADAY
2014-01-23AP01DIRECTOR APPOINTED MR PHILIP BERNARD HOLDER
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1737253.006732
2013-11-25AR0105/11/13 NO MEMBER LIST
2013-11-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2013-11-12MISCSECTION 519 OF THE COMPANIES ACT 2006
2013-11-12MISCSECTION 519 OF THE COMPANIES ACT 2006
2013-11-12MISCSECTION 519 OF THE COMPANIES ACT 2006
2013-11-12MISCSECTION 519 CA 2006
2013-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-05MEM/ARTSARTICLES OF ASSOCIATION
2013-08-05RES01ALTER ARTICLES 25/07/2013
2013-08-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GUEST
2013-01-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID GUEST
2013-01-04AP03SECRETARY APPOINTED MR DAVID EDWARD STRAHAN
2013-01-04AP01DIRECTOR APPOINTED MR DAVID EDWARD STRAHAN
2012-11-26AR0105/11/12 NO MEMBER LIST
2012-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-01AR0105/11/11 NO MEMBER LIST
2011-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRD
2010-12-10AR0105/11/10 FULL LIST
2010-11-19AP01DIRECTOR APPOINTED MR JONATHAN HUGH SCHOFIELD
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-29RES01ADOPT ARTICLES 22/07/2010
2010-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR BRYNLEY BELLIS
2009-12-08AP01DIRECTOR APPOINTED NORMAN CHARLES HOLLADAY
2009-11-26AR0105/11/09 FULL LIST
2009-11-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-26AD02SAIL ADDRESS CREATED
2009-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-08363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW BIRD / 27/09/2008
2008-08-05RES01ADOPT ARTICLES 24/07/2008
2008-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-14363sRETURN MADE UP TO 05/11/07; BULK LIST AVAILABLE SEPARATELY
2007-09-27288cDIRECTOR'S PARTICULARS CHANGED
2007-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-12-11363sRETURN MADE UP TO 05/11/06; BULK LIST AVAILABLE SEPARATELY
2006-11-29288cDIRECTOR'S PARTICULARS CHANGED
2006-11-09AUDAUDITOR'S RESIGNATION
2006-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-08-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-12-14363sRETURN MADE UP TO 05/11/05; BULK LIST AVAILABLE SEPARATELY
2005-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-08-19RES13ART 58 28/07/05
2005-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-18288cDIRECTOR'S PARTICULARS CHANGED
2004-12-14363sRETURN MADE UP TO 05/11/04; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DEE VALLEY GROUP 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 DEE VALLEY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEE VALLEY GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 DEE VALLEY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DEE VALLEY GROUP LIMITED registering or being granted any patents
Domain Names

DEE VALLEY GROUP LIMITED owns 1 domain names.

deevalleygroup.co.uk  

Trademarks
We have not found any records of DEE VALLEY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEE VALLEY GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DEE VALLEY GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DEE VALLEY GROUP 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.
Import/Export of Goods
Goods imported/exported by DEE VALLEY GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEE VALLEY GROUP 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 DEE VALLEY GROUP 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.