Background WavePink WaveYellow Wave

VALUE PLANT MACHINERY LTD (11042667)

VALUE PLANT MACHINERY LTD (11042667) is an active UK company. incorporated on 1 November 2017. with registered office in Wetherby. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46630). VALUE PLANT MACHINERY LTD has been registered for 8 years. Current directors include INCH, Charles Edward, NAJADI, Faruk Ali.

Company Number
11042667
Status
active
Type
ltd
Incorporated
1 November 2017
Age
8 years
Address
First Floor, Equinox 1, Wetherby, LS22 7RD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46630)
Directors
INCH, Charles Edward, NAJADI, Faruk Ali
SIC Codes
46630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALUE PLANT MACHINERY LTD

VALUE PLANT MACHINERY LTD is an active company incorporated on 1 November 2017 with the registered office located in Wetherby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46630). VALUE PLANT MACHINERY LTD was registered 8 years ago.(SIC: 46630)

Status

active

Active since 8 years ago

Company No

11042667

LTD Company

Age

8 Years

Incorporated 1 November 2017

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 25 September 2025 (7 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

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

First Floor, Equinox 1 Audby Lane Wetherby, LS22 7RD,

Previous Addresses

C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England
From: 6 November 2018To: 25 July 2025
Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW United Kingdom
From: 1 November 2017To: 6 November 2018
Timeline

6 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Jan 24
Director Joined
Mar 24
New Owner
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

INCH, Charles Edward

Active
Audby Lane, WetherbyLS22 7RD
Born February 2002
Director
Appointed 01 Feb 2024

NAJADI, Faruk Ali

Active
Swallow House, WashingtonNE37 1EZ
Born February 1988
Director
Appointed 01 Nov 2017

BOLLANDS, Paul Geoffrey Daniel

Resigned
Swallow House, WashingtonNE37 1EZ
Born April 1982
Director
Appointed 01 Nov 2017
Resigned 25 Jan 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Charles Edward Inch

Active
Audby Lane, WetherbyLS22 7RD
Born February 2002

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2024

Mr Paul Bollands

Ceased
Swallow House, WashingtonNE37 1EZ
Born February 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017
Ceased 01 Feb 2024

Mr Faruk Ali Najadi

Active
Audby Lane, WetherbyLS22 7RD
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Incorporation Company
1 November 2017
NEWINCIncorporation