Background WavePink WaveYellow Wave

COLNE VALLEY DECKING & FENCING LIMITED (06838575)

COLNE VALLEY DECKING & FENCING LIMITED (06838575) is an active UK company. incorporated on 6 March 2009. with registered office in Chorley. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. COLNE VALLEY DECKING & FENCING LIMITED has been registered for 17 years. Current directors include MILBURN, Russell Joseph.

Company Number
06838575
Status
active
Type
ltd
Incorporated
6 March 2009
Age
17 years
Address
Vantage House Euxton Lane, Chorley, PR7 6TB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
MILBURN, Russell Joseph
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLNE VALLEY DECKING & FENCING LIMITED

COLNE VALLEY DECKING & FENCING LIMITED is an active company incorporated on 6 March 2009 with the registered office located in Chorley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. COLNE VALLEY DECKING & FENCING LIMITED was registered 17 years ago.(SIC: 47990)

Status

active

Active since 17 years ago

Company No

06838575

LTD Company

Age

17 Years

Incorporated 6 March 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Vantage House Euxton Lane Euxton Chorley, PR7 6TB,

Previous Addresses

62 Market Street Milnsbridge Huddersfield West Yorkshire HD3 4HT
From: 6 March 2009To: 12 September 2018
Timeline

8 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
May 11
Director Left
Jun 15
Owner Exit
Jul 17
Owner Exit
May 18
Director Left
May 18
Director Joined
May 18
Loan Secured
Oct 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MILBURN, Russell Joseph

Active
Euxton, ChorleyPR7 6TB
Born December 1976
Director
Appointed 20 Apr 2018

DIBB, Joanne Elizabeth

Resigned
Radcliffe Road, HuddersfieldHD7 5BN
Secretary
Appointed 10 Mar 2009
Resigned 09 Jun 2015

DIBB, Joanne Elizabeth

Resigned
Market Street, HuddersfieldHD3 4HT
Born April 1963
Director
Appointed 10 Mar 2009
Resigned 09 Jun 2015

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 06 Mar 2009
Resigned 06 Mar 2009

SMITH, David James

Resigned
Market Street, HuddersfieldHD3 4HT
Born September 1961
Director
Appointed 10 Mar 2009
Resigned 20 Apr 2018

Persons with significant control

3

1 Active
2 Ceased
Euxton Lane, ChorleyPR7 6TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Apr 2018

Mr David James Smith

Ceased
Market Street, HuddersfieldHD3 4HT
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Mar 2017
Ceased 20 Apr 2018

Ms Joanne Elizabeth Dibb

Ceased
Market Street, HuddersfieldHD3 4HT
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Mar 2017
Ceased 15 Jul 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
88(2)Return of Allotment of Shares
Legacy
6 March 2009
288bResignation of Director or Secretary
Incorporation Company
6 March 2009
NEWINCIncorporation