Background WavePink WaveYellow Wave

DOVE VALLEY HOLDINGS LIMITED (05667960)

DOVE VALLEY HOLDINGS LIMITED (05667960) is an active UK company. incorporated on 6 January 2006. with registered office in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DOVE VALLEY HOLDINGS LIMITED has been registered for 20 years. Current directors include PHILLIMORE, Syd James.

Company Number
05667960
Status
active
Type
ltd
Incorporated
6 January 2006
Age
20 years
Address
Woodlands Farm, Stoke-On-Trent, ST3 4AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PHILLIMORE, Syd James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOVE VALLEY HOLDINGS LIMITED

DOVE VALLEY HOLDINGS LIMITED is an active company incorporated on 6 January 2006 with the registered office located in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DOVE VALLEY HOLDINGS LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05667960

LTD Company

Age

20 Years

Incorporated 6 January 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 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

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Woodlands Farm Cocknage Road Stoke-On-Trent, ST3 4AB,

Previous Addresses

The Glades Festival Way Stoke-on-Trent ST1 5SQ England
From: 11 January 2018To: 18 January 2021
The Glades the Glades, Festival Way Stoke-on-Trent ST1 5SQ England
From: 20 January 2017To: 11 January 2018
Mitten Clarke Limited the Glades, Festival Way Stoke-on-Trent ST1 5SQ England
From: 13 January 2017To: 20 January 2017
Woodlands Farm Cocknage Road Stoke-on-Trent ST3 4AB
From: 1 August 2014To: 13 January 2017
Unit 14 Bowstead Street Stoke-on-Trent Staffordshire ST4 1EZ
From: 13 February 2013To: 1 August 2014
Flatts Farm Highwood Uttoxeter Staffordshire ST14 8PR United Kingdom
From: 9 June 2011To: 13 February 2013
32 Bridge Street Uttoxeter Staffordshire ST14 8AP
From: 6 January 2006To: 9 June 2011
Timeline

5 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Jun 12
Director Left
Jun 12
Funding Round
Jun 15
Loan Secured
May 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PHILLIMORE, Amy Judith

Active
Cocknage Road, Stoke-On-TrentST3 4AB
Secretary
Appointed 09 Apr 2021

PHILLIMORE, Syd James

Active
Cocknage Road, Stoke-On-TrentST3 4AB
Born November 1983
Director
Appointed 19 Jun 2012

MEE, Michelle Ann

Resigned
Woodcroft, UttoxeterST14 8LL
Secretary
Appointed 07 Apr 2006
Resigned 19 Jun 2012

BARRINGTONS LIMITED

Resigned
Richmond House, Newcastle Under LymeST5 0SU
Corporate secretary
Appointed 06 Jan 2006
Resigned 07 Apr 2006

BLURTON, Robert Steven

Resigned
Flatts Farm, UttoxeterST14 8PR
Born January 1980
Director
Appointed 06 Jan 2006
Resigned 19 Jun 2012

Persons with significant control

1

Mr Syd James Phillimore

Active
Cocknage Road, Stoke-On-TrentST3 4AB
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 April 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
20 June 2012
TM02Termination of Secretary
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Dormant
14 July 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
22 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
88(3)88(3)
Legacy
29 March 2006
88(2)R88(2)R
Legacy
6 March 2006
225Change of Accounting Reference Date
Incorporation Company
6 January 2006
NEWINCIncorporation