Background WavePink WaveYellow Wave

THE VALLEY HOTEL LIMITED (02255958)

THE VALLEY HOTEL LIMITED (02255958) is an active UK company. incorporated on 10 May 1988. with registered office in Ironbridge. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. THE VALLEY HOTEL LIMITED has been registered for 37 years. Current directors include KAUR, Davinder, SINGH, Lakhbir.

Company Number
02255958
Status
active
Type
ltd
Incorporated
10 May 1988
Age
37 years
Address
22 Buildwas Road, Ironbridge, TF8 7DW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KAUR, Davinder, SINGH, Lakhbir
SIC Codes
55100, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VALLEY HOTEL LIMITED

THE VALLEY HOTEL LIMITED is an active company incorporated on 10 May 1988 with the registered office located in Ironbridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. THE VALLEY HOTEL LIMITED was registered 37 years ago.(SIC: 55100, 56101)

Status

active

Active since 37 years ago

Company No

02255958

LTD Company

Age

37 Years

Incorporated 10 May 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

22 Buildwas Road Coalbrookdale Ironbridge, TF8 7DW,

Timeline

20 key events • 1988 - 2017

Funding Officers Ownership
Company Founded
May 88
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Sept 13
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SINGH, Lakhbir

Active
22 Buildwas Road, IronbridgeTF8 7DW
Secretary
Appointed 23 Oct 2017

KAUR, Davinder

Active
22 Buildwas Road, IronbridgeTF8 7DW
Born July 1972
Director
Appointed 23 Oct 2017

SINGH, Lakhbir

Active
22 Buildwas Road, IronbridgeTF8 7DW
Born August 1971
Director
Appointed 23 Oct 2017

CASSON, Philip Andrew

Resigned
20 Buildwas Road, TelfordTF8 7DW
Secretary
Appointed N/A
Resigned 23 Oct 2017

BODDISON, Joanne

Resigned
4 Botany Bay Close, TelfordTF4 3RL
Born May 1980
Director
Appointed 01 Mar 2007
Resigned 23 Oct 2017

CASSON, Lesley Ann

Resigned
20 Buildwas Road, TelfordTF8 7DW
Born October 1956
Director
Appointed N/A
Resigned 23 Oct 2017

CASSON, Philip Andrew

Resigned
20 Buildwas Road, TelfordTF8 7DW
Born March 1956
Director
Appointed N/A
Resigned 23 Oct 2017

SINGH, Lakhbir

Resigned
22 Buildwas Road, IronbridgeTF8 7DW
Born August 1971
Director
Appointed 23 Oct 2017
Resigned 23 Oct 2017

WORKMAN, Barry

Resigned
The Old Post Office, Brosley WoodTF12 5QE
Born November 1961
Director
Appointed 01 Jun 2004
Resigned 23 Oct 2017

Persons with significant control

3

1 Active
2 Ceased
Europa Avenue, West BromwichB70 6TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Oct 2017

Mr Philip Andrew Casson

Ceased
22 Buildwas Road, IronbridgeTF8 7DW
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 23 Oct 2017

Mrs Lesley Ann Casson

Ceased
22 Buildwas Road, IronbridgeTF8 7DW
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 23 Oct 2017
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
25 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
25 October 2017
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
19 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Legacy
1 February 2010
MG02MG02
Legacy
1 February 2010
MG02MG02
Legacy
1 February 2010
MG02MG02
Legacy
1 February 2010
MG02MG02
Legacy
22 December 2009
MG01MG01
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
28 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 December 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
403aParticulars of Charge Subject to s859A
Legacy
14 May 2003
403aParticulars of Charge Subject to s859A
Legacy
14 May 2003
403aParticulars of Charge Subject to s859A
Legacy
14 May 2003
403aParticulars of Charge Subject to s859A
Legacy
23 April 2003
395Particulars of Mortgage or Charge
Legacy
23 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 February 2003
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 May 2002
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2001
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1997
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Legacy
20 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 July 1996
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
1 August 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1993
AAAnnual Accounts
Legacy
30 June 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
17 November 1992
AUDAUD
Legacy
20 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
28 October 1991
395Particulars of Mortgage or Charge
Legacy
14 October 1991
363aAnnual Return
Legacy
13 September 1991
403aParticulars of Charge Subject to s859A
Legacy
13 September 1991
403aParticulars of Charge Subject to s859A
Legacy
13 September 1991
403aParticulars of Charge Subject to s859A
Legacy
28 July 1991
363b363b
Legacy
5 October 1990
395Particulars of Mortgage or Charge
Legacy
18 July 1990
395Particulars of Mortgage or Charge
Legacy
18 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Legacy
6 March 1990
363363
Legacy
9 August 1988
PUC 2PUC 2
Legacy
9 August 1988
PUC 2PUC 2
Legacy
15 July 1988
395Particulars of Mortgage or Charge
Legacy
13 July 1988
224224
Legacy
11 July 1988
395Particulars of Mortgage or Charge
Legacy
11 July 1988
395Particulars of Mortgage or Charge
Incorporation Company
10 May 1988
NEWINCIncorporation