Background WavePink WaveYellow Wave

WELLAND VALE (HOLDINGS) LIMITED (08008697)

WELLAND VALE (HOLDINGS) LIMITED (08008697) is an active UK company. incorporated on 27 March 2012. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WELLAND VALE (HOLDINGS) LIMITED has been registered for 14 years. Current directors include BURNS, Tessa Christine, BURNS, Trevor, ELLIS, Trevor Charles.

Company Number
08008697
Status
active
Type
ltd
Incorporated
27 March 2012
Age
14 years
Address
West Walk Building 110 Regent Road, Leicester, LE1 7LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURNS, Tessa Christine, BURNS, Trevor, ELLIS, Trevor Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLAND VALE (HOLDINGS) LIMITED

WELLAND VALE (HOLDINGS) LIMITED is an active company incorporated on 27 March 2012 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WELLAND VALE (HOLDINGS) LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

08008697

LTD Company

Age

14 Years

Incorporated 27 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

HICORP 118 LIMITED
From: 27 March 2012To: 12 April 2012
Contact
Address

West Walk Building 110 Regent Road Leicester, LE1 7LT,

Previous Addresses

20 New Walk Leicester LE1 6TX England
From: 27 March 2012To: 18 April 2012
Timeline

11 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Funding Round
Nov 13
Loan Secured
Nov 13
Director Joined
Feb 14
Director Left
Nov 14
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BURNS, Tessa Christine

Active
Regent Road, LeicesterLE1 7LT
Born October 1950
Director
Appointed 28 Mar 2012

BURNS, Trevor

Active
Regent Road, LeicesterLE1 7LT
Born February 1949
Director
Appointed 28 Mar 2012

ELLIS, Trevor Charles

Active
Wireless Hill, OakhamLE15 8NF
Born December 1956
Director
Appointed 26 Sept 2013

MIDDLETON, Laurence, Mr.

Resigned
Belvoir Drive, LeicesterLE2 8PA
Born April 1975
Director
Appointed 28 Mar 2012
Resigned 31 Oct 2014

STOBART, John

Resigned
Regent Road, LeicesterLE1 7LT
Born January 1955
Director
Appointed 27 Mar 2012
Resigned 28 Mar 2012

HARVEY INGRAM DIRECTORS LIMITED

Resigned
New Walk, LeicesterLE1 6TX
Corporate director
Appointed 27 Mar 2012
Resigned 28 Mar 2012

Persons with significant control

3

Trevor Charles Ellis

Active
South Luffenham, OakhamLE15 8NF
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Trevor Burns

Active
Regent Road, LeicesterLE1 7LT
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Tessa Christine Burns

Active
Regent Road, LeicesterLE1 7LT
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
10 August 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Resolution
4 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Legacy
18 April 2012
MG01MG01
Resolution
17 April 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 April 2012
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
12 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 April 2012
CONNOTConfirmation Statement Notification
Capital Allotment Shares
11 April 2012
SH01Allotment of Shares
Incorporation Company
27 March 2012
NEWINCIncorporation