Background WavePink WaveYellow Wave

ALCO VALVES GROUP LIMITED (03664462)

ALCO VALVES GROUP LIMITED (03664462) is an active UK company. incorporated on 9 November 1998. with registered office in Brighouse. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 1 other business activities. ALCO VALVES GROUP LIMITED has been registered for 27 years. Current directors include ASTLEY-MORTON, Philip Leigh, BEDFORD, Richard James, GRAY, Nicholas David and 1 others.

Company Number
03664462
Status
active
Type
ltd
Incorporated
9 November 1998
Age
27 years
Address
Unit Ar2, Brighouse, HD6 1PT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
ASTLEY-MORTON, Philip Leigh, BEDFORD, Richard James, GRAY, Nicholas David, SARGENT, Mark John
SIC Codes
25990, 28140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCO VALVES GROUP LIMITED

ALCO VALVES GROUP LIMITED is an active company incorporated on 9 November 1998 with the registered office located in Brighouse. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 1 other business activity. ALCO VALVES GROUP LIMITED was registered 27 years ago.(SIC: 25990, 28140)

Status

active

Active since 27 years ago

Company No

03664462

LTD Company

Age

27 Years

Incorporated 9 November 1998

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 28 February 2024 - 27 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 27 November 2026
Period: 28 February 2025 - 27 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

XAMOL LIMITED
From: 9 November 1998To: 16 December 2014
Contact
Address

Unit Ar2 Armytage Road Industrial Estate Brighouse, HD6 1PT,

Previous Addresses

Alco Valves Group Limited Gooder Lane Brighouse West Yorkshire HD6 1HB England
From: 17 January 2017To: 6 January 2021
Mission Works Birds Royd Lane Brighouse West Yorkshire HD6 1LQ
From: 9 November 1998To: 17 January 2017
Timeline

24 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Jan 13
Director Left
Jan 13
Share Issue
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Funding Round
Oct 14
Director Left
Aug 15
Director Joined
Aug 15
Owner Exit
Aug 17
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Feb 26
2
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

ASTLEY-MORTON, Philip Leigh

Active
Armytage Road Industrial Estate, BrighouseHD6 1PT
Born February 1971
Director
Appointed 18 Nov 2025

BEDFORD, Richard James

Active
Armytage Road Industrial Estate, BrighouseHD6 1PT
Born July 1974
Director
Appointed 18 Nov 2025

GRAY, Nicholas David

Active
Armytage Road Industrial Estate, BrighouseHD6 1PT
Born October 1988
Director
Appointed 03 Feb 2026

SARGENT, Mark John

Active
Terminus Road, ChichesterPO19 8TX
Born February 1974
Director
Appointed 10 Jul 2020

GALLIVAN, Karen Park

Resigned
11th Avenue Ne, Minneapolis55413
Secretary
Appointed 01 Oct 2014
Resigned 10 Jul 2020

LOMAX, Alan Joseph

Resigned
Mission Works, BrighouseHD6 1LQ
Secretary
Appointed 22 Jan 2013
Resigned 01 Oct 2014

MITCHELL, Andrew James

Resigned
Mission Works, BrighouseHD6 1LQ
Secretary
Appointed 17 Jun 2002
Resigned 22 Jan 2013

SHIELD, Lorraine

Resigned
13 Albert Drive, HalifaxHX2 0HU
Secretary
Appointed 09 Nov 1998
Resigned 07 Jun 2002

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 09 Nov 1998
Resigned 09 Nov 1998

GALLIVAN, Karen Park, Ms.

Resigned
11th Avenue Ne, Minneapolis55413
Born March 1956
Director
Appointed 01 Oct 2014
Resigned 10 Jul 2020

GRANER, James Alphonse

Resigned
11th Avenue Ne, Minneapolis
Born December 1944
Director
Appointed 01 Oct 2014
Resigned 12 Aug 2015

LOMAX, Alan Joseph

Resigned
Mission Works, BrighouseHD6 1LQ
Born December 1938
Director
Appointed 09 Nov 1998
Resigned 24 Jan 2013

LOMAX, Stuart Andrew

Resigned
Mission Works, BrighouseHD6 1LQ
Born March 1966
Director
Appointed 09 Nov 1998
Resigned 01 Oct 2014

MITCHELL, Andrew James

Resigned
Mission Works, BrighouseHD6 1LQ
Born November 1956
Director
Appointed 24 Jan 2013
Resigned 01 Oct 2014

ROTHE, Christian Edward

Resigned
Gooder Lane, BrighouseHD6 1HB
Born February 1974
Director
Appointed 12 Aug 2015
Resigned 27 Aug 2018

SHEAHAN, Mark William

Resigned
11th Avenue Ne, Minneapolis55413
Born April 1964
Director
Appointed 27 Aug 2018
Resigned 10 Jul 2020

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 09 Nov 1998
Resigned 09 Nov 1998

Persons with significant control

4

1 Active
3 Ceased
Terminus Road, ChichesterPO19 8TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2020
Slakweidestraat 31, Maasmechelen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2017
Ceased 10 Jul 2020

Graco Inc.

Ceased
11th Avenue Ne, Minneapolis55413

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2017
Ceased 10 Jul 2020
2 Whitehall Quay, LeedsLS1 4HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

149

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 August 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
12 December 2024
AAMDAAMD
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Auditors Resignation Company
20 July 2021
AUDAUD
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 December 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
20 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 October 2020
AD04Change of Accounting Records Location
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Change Person Secretary Company With Change Date
6 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
22 January 2015
RP04RP04
Move Registers To Sail Company With New Address
16 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 January 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
17 December 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 December 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 December 2014
CONNOTConfirmation Statement Notification
Auditors Resignation Company
6 November 2014
AUDAUD
Miscellaneous
31 October 2014
MISCMISC
Change Account Reference Date Company Current Extended
24 October 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Notice Restriction On Company Articles
9 October 2014
CC01CC01
Capital Alter Shares Subdivision
9 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
9 October 2014
SH10Notice of Particulars of Variation
Statement Of Companys Objects
9 October 2014
CC04CC04
Accounts With Accounts Type Group
16 August 2014
AAAnnual Accounts
Resolution
5 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Group
31 July 2013
AAAnnual Accounts
Resolution
25 June 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
11 February 2013
RP04RP04
Appoint Person Director Company With Name Date
24 January 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Group
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Miscellaneous
8 November 2011
MISCMISC
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Legacy
6 May 2010
MG01MG01
Accounts With Accounts Type Group
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
18 August 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
1 July 2008
AAAnnual Accounts
Legacy
2 December 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
6 November 2007
AUDAUD
Accounts With Accounts Type Medium
19 July 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 August 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Resolution
31 May 2003
RESOLUTIONSResolutions
Resolution
31 May 2003
RESOLUTIONSResolutions
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
23 September 1999
288cChange of Particulars
Legacy
15 September 1999
225Change of Accounting Reference Date
Legacy
9 February 1999
88(3)88(3)
Legacy
28 January 1999
88(2)R88(2)R
Legacy
28 January 1999
88(3)88(3)
Legacy
28 January 1999
88(2)P88(2)P
Legacy
28 January 1999
88(3)88(3)
Legacy
28 January 1999
88(2)P88(2)P
Legacy
28 January 1999
88(3)88(3)
Legacy
28 January 1999
88(2)P88(2)P
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
287Change of Registered Office
Incorporation Company
9 November 1998
NEWINCIncorporation