Background WavePink WaveYellow Wave

VALLEY CONSERVATION LIMITED (04286568)

VALLEY CONSERVATION LIMITED (04286568) is an active UK company. incorporated on 13 September 2001. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. VALLEY CONSERVATION LIMITED has been registered for 24 years. Current directors include FAULKNER, Claire Denise, FAULKNER, Nathan Edward, HOLMAN, Jane Emma and 5 others.

Company Number
04286568
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 September 2001
Age
24 years
Address
Bockingford House, Maidstone, ME15 6DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FAULKNER, Claire Denise, FAULKNER, Nathan Edward, HOLMAN, Jane Emma, LEESON, Jonathan David, LEWIS, Eileen Margaret, SHINGLETON, Brian John Fitzgerald, SMITH, Alan John, USMAR, Dennis Walter
SIC Codes
74990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALLEY CONSERVATION LIMITED

VALLEY CONSERVATION LIMITED is an active company incorporated on 13 September 2001 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. VALLEY CONSERVATION LIMITED was registered 24 years ago.(SIC: 74990, 94990)

Status

active

Active since 24 years ago

Company No

04286568

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 13 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 21 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Bockingford House Cripple Street Maidstone, ME15 6DN,

Timeline

25 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Aug 10
Director Left
Apr 11
Director Left
May 13
Director Left
May 13
Director Joined
Nov 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
May 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 17
Director Left
May 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Apr 24
Director Joined
May 24
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

9 Active
24 Resigned

SMITH, Alan John

Active
Bockingford House, MaidstoneME15 6DN
Secretary
Appointed 13 Sept 2001

FAULKNER, Claire Denise

Active
Bockingford House, MaidstoneME15 6DN
Born March 1978
Director
Appointed 02 Jul 2025

FAULKNER, Nathan Edward

Active
Bockingford House, MaidstoneME15 6DN
Born August 1977
Director
Appointed 02 Jul 2025

HOLMAN, Jane Emma

Active
Bockingford House, MaidstoneME15 6DN
Born April 1957
Director
Appointed 05 Feb 2003

LEESON, Jonathan David

Active
Bockingford House, MaidstoneME15 6DN
Born September 1971
Director
Appointed 07 Jun 2023

LEWIS, Eileen Margaret

Active
Bockingford House, MaidstoneME15 6DN
Born October 1949
Director
Appointed 01 May 2024

SHINGLETON, Brian John Fitzgerald

Active
Bockingford House, MaidstoneME15 6DN
Born May 1950
Director
Appointed 02 Jul 2025

SMITH, Alan John

Active
Bockingford House, MaidstoneME15 6DN
Born February 1957
Director
Appointed 13 Sept 2001

USMAR, Dennis Walter

Active
Bockingford House, MaidstoneME15 6DN
Born December 1949
Director
Appointed 03 Mar 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Sept 2001
Resigned 13 Sept 2001

COLLINS, Donna-Marie

Resigned
Bockingford House, MaidstoneME15 6DN
Born March 1976
Director
Appointed 06 Aug 2014
Resigned 06 Apr 2016

CORNWELL, Bryn William

Resigned
Bockingford House, MaidstoneME15 6DN
Born March 1944
Director
Appointed 13 Sept 2001
Resigned 12 Apr 2025

DAVIS, Margaret Audrey

Resigned
Bockingford House, MaidstoneME15 6DN
Born December 1944
Director
Appointed 06 Jul 2005
Resigned 01 May 2013

DAY, Richard Anthony

Resigned
Bockingford House, MaidstoneME15 6DN
Born December 1941
Director
Appointed 06 Apr 2016
Resigned 06 Apr 2024

DAY, Richard Anthony

Resigned
Bockingford House, MaidstoneME15 6DN
Born December 1941
Director
Appointed 14 Jun 2010
Resigned 01 May 2013

FLECK, David Ian

Resigned
Bockingford House, MaidstoneME15 6DN
Born March 1952
Director
Appointed 04 Nov 2013
Resigned 06 Apr 2016

GILBERT, Toni Marguerite

Resigned
Bockingford House, MaidstoneME15 6DN
Born October 1937
Director
Appointed 07 Mar 2007
Resigned 01 Apr 2015

HAMM, Kenneth Walter

Resigned
The Old Coach House, MaidstoneME15 6DN
Born August 1929
Director
Appointed 13 Sept 2001
Resigned 28 Jun 2006

HOLMAN, Harry David

Resigned
19 Park Way, MaidstoneME17 4EL
Born October 1935
Director
Appointed 19 Jan 2002
Resigned 20 Aug 2002

HOPE, Denver

Resigned
1 Upper Crisbrook Cottages, MaidstoneME15 6DU
Born July 1946
Director
Appointed 13 Sept 2001
Resigned 07 Mar 2007

HOPE, Margaret

Resigned
1 Upper Crisbrook Cottages, MaidstoneME15 6DU
Born September 1946
Director
Appointed 13 Sept 2001
Resigned 02 Feb 2005

JARRETT, David

Resigned
3 Hayle Mill Cottages, MaidstoneME15 6DT
Born June 1955
Director
Appointed 19 Jan 2002
Resigned 05 Feb 2003

KING, Elizabeth Ann

Resigned
1 Hayle Mill Cottages, MaidstoneME15 6DT
Born September 1942
Director
Appointed 13 Sept 2001
Resigned 06 May 2009

KNIGHT, David Kenneth

Resigned
1 Bockingford Mill Cottages, Bockingford LaneME15 6DP
Born December 1961
Director
Appointed 13 Sept 2001
Resigned 05 Feb 2003

LEE, Jill

Resigned
Bockingford House, MaidstoneME15 6DN
Born June 1946
Director
Appointed 07 Mar 2007
Resigned 05 Nov 2025

NEAL, Richard Edward

Resigned
1 Little Abbeygate, MaidstoneME15 0PP
Born May 1934
Director
Appointed 13 Sept 2001
Resigned 03 May 2006

ROGERS, Teresa Alison

Resigned
Bockingford House, MaidstoneME15 6DN
Born March 1959
Director
Appointed 13 Sept 2001
Resigned 02 Feb 2005

SHINGLETON, Brian John Fitzgerald

Resigned
Bockingford House, MaidstoneME15 6DN
Born May 1950
Director
Appointed 06 Apr 2016
Resigned 07 Jun 2023

SKINNER, Joyce

Resigned
23 Woodbridge Drive, MaidstoneME15 6FU
Born January 1953
Director
Appointed 06 Jul 2005
Resigned 14 Jan 2006

SMITH, William John

Resigned
Bockingford House, MaidstoneME15 6DN
Born May 1944
Director
Appointed 06 Apr 2017
Resigned 30 Apr 2022

STEAD, Gary John Charles

Resigned
Bockingford House, MaidstoneME15 6DN
Born March 1962
Director
Appointed 02 Apr 2008
Resigned 21 Apr 2011

STOVELL, Bryan Robert

Resigned
Bockingford House, MaidstoneME15 6DN
Born May 1947
Director
Appointed 06 Aug 2014
Resigned 08 Nov 2025

WILLIAMS, James Benjamin, Dr

Resigned
Mount Ararat, MaidstoneME15 6DX
Born March 1948
Director
Appointed 13 Sept 2001
Resigned 06 May 2009
Fundings
Financials
Latest Activities

Filing History

108

Termination Director Company With Name Termination Date
9 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2013
AAAnnual Accounts
Termination Director Company With Name
4 May 2013
TM01Termination of Director
Termination Director Company With Name
4 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Termination Director Company With Name
23 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
9 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288cChange of Particulars
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2005
AAAnnual Accounts
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288cChange of Particulars
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 May 2003
AAAnnual Accounts
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2002
AAAnnual Accounts
Legacy
22 August 2002
225Change of Accounting Reference Date
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Incorporation Company
13 September 2001
NEWINCIncorporation