Background WavePink WaveYellow Wave

WARREN VALLEY TRADING LIMITED (09863284)

WARREN VALLEY TRADING LIMITED (09863284) is an active UK company. incorporated on 9 November 2015. with registered office in Ledbury. The company operates in the Construction sector, engaged in construction of domestic buildings. WARREN VALLEY TRADING LIMITED has been registered for 10 years. Current directors include HERVEY-BATHURST, James Felton Somers, LITTLEWOOD, David Robert.

Company Number
09863284
Status
active
Type
ltd
Incorporated
9 November 2015
Age
10 years
Address
Eastnor Castle Estate Office, Ledbury, HR8 1RD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HERVEY-BATHURST, James Felton Somers, LITTLEWOOD, David Robert
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARREN VALLEY TRADING LIMITED

WARREN VALLEY TRADING LIMITED is an active company incorporated on 9 November 2015 with the registered office located in Ledbury. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WARREN VALLEY TRADING LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09863284

LTD Company

Age

10 Years

Incorporated 9 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

EASTNOR CASTLE LIMITED
From: 9 November 2015To: 24 September 2020
Contact
Address

Eastnor Castle Estate Office Eastnor Ledbury, HR8 1RD,

Previous Addresses

Studio 210, 134-146 Curtain Road, London Curtain Road London EC2A 3AR England
From: 11 November 2022To: 13 November 2025
Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England
From: 4 October 2022To: 11 November 2022
Studio 210 134-146 Curtain Road London EC2A 3AR England
From: 23 September 2020To: 4 October 2022
Estate Office Eastnor Ledbury Herefordshire HR8 1rd United Kingdom
From: 9 November 2015To: 23 September 2020
Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Oct 20
Owner Exit
Nov 20
Owner Exit
Aug 22
Director Left
Aug 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KER, Graeme John

Active
Eastnor, LedburyHR8 1RD
Secretary
Appointed 22 Mar 2024

HERVEY-BATHURST, James Felton Somers

Active
Eastnor, LedburyHR8 1RD
Born December 1949
Director
Appointed 09 Nov 2015

LITTLEWOOD, David Robert

Active
Broadgreen, WorcesterWR6 5NW
Born January 1973
Director
Appointed 21 Oct 2020

LYONS, Christopher Kenneth Victor

Resigned
Eastnor, LedburyHR8 1RL
Secretary
Appointed 09 Nov 2015
Resigned 22 Mar 2024

HERVEY-BATHURST, George Arthur Somers

Resigned
Eastnor, LedburyHR8 1RD
Born October 1952
Director
Appointed 09 Nov 2015
Resigned 28 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Eastnor, LedburyHR8 1RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2022
Estate Office, LedburyHR8 1RD

Nature of Control

Significant influence or control
Notified 02 Nov 2020
Ceased 05 Aug 2022

Mr James Felton Somers Hervey-Bathurst

Ceased
Eastnor, LedburyHR8 1RN
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2016
Ceased 02 Nov 2020
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
10 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 January 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Resolution
24 September 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Incorporation Company
9 November 2015
NEWINCIncorporation