Company NameStour Valley Joinery Ltd
DirectorsApril Brown and Keith Brown
Company StatusActive
Company Number09080932
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameApril Brown
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressUnit 20, Wrights Farm Middleton Hall Farm
Middleton
Sudbury
CO10 7LL
Director NameKeith Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressUnit 20, Wrights Farm Middleton Hall Farm
Middleton
Sudbury
CO10 7LL
Director NameDavid Brian Everitt
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Head Street
Halstead
CO9 2AZ

Contact

Telephone01787 371391
Telephone regionSudbury

Location

Registered AddressUnit 20, Wrights Farm Middleton Hall Farm
Middleton
Sudbury
CO10 7LL
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishMiddleton
WardStour Valley South

Shareholders

1 at £1April Brown
33.33%
Ordinary
1 at £1David Everitt
33.33%
Ordinary
1 at £1Keith Brown
33.33%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

29 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
16 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
9 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
21 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
30 July 2020Micro company accounts made up to 30 June 2019 (3 pages)
22 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
21 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
30 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 February 2018Registered office address changed from C/O Stour Valley Joinery Unit 12 Ballingdon Trading Estate Sudbury Suffolk CO10 2GS to Unit 20, Wrights Farm Middleton Hall Farm Middleton Sudbury CO10 7LL on 6 February 2018 (1 page)
15 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
15 May 2017Director's details changed for April Brown on 1 May 2017 (2 pages)
15 May 2017Director's details changed for Keith Brown on 1 May 2017 (2 pages)
15 May 2017Director's details changed for April Brown on 1 May 2017 (2 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
15 May 2017Director's details changed for Keith Brown on 1 May 2017 (2 pages)
21 April 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 4
(3 pages)
21 April 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 4
(3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
(4 pages)
4 May 2016Termination of appointment of David Brian Everitt as a director on 1 May 2016 (1 page)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
(4 pages)
4 May 2016Termination of appointment of David Brian Everitt as a director on 1 May 2016 (1 page)
11 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
11 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
9 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3
(5 pages)
9 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3
(5 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 3
(28 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 3
(28 pages)