VALERIDGE LIMITED
Non-trading company
VALERIDGE LIMITED
Non-trading company
Contact & Details
Contact
Registered Address
Down Farm Westonbirt Nr Tetbury Glos GL8 8QW
Full company profile for VALERIDGE LIMITED (02310803), an active company based in Nr Tetbury, United Kingdom. Incorporated 31 Oct 1988. Non-trading company. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£2.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Mark Lascelles Telford Tomlinson | Director | British | United Kingdom | 23 Oct 2008 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Luke George Tomlinson
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Mark Lascelles Telford Tomlinson
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Emma Claire Tomlinson
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Claire Janet Tomlinson
Ceased 12 Jan 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
1 Waterworks Cottages, Shipton Moyne, Tetbury (GL8 8PS) COTSWOLD | Freehold | £355,000 | 26 Sept 2019 |
42-44 Commercial Road, Swindon (SN1 5NX) SWINDON | Freehold | £275,400 | 9 May 2019 |
105 Commercial Road, Swindon (SN1 5PL) SWINDON | Freehold | £85,196 | 9 May 2019 |
106 Commercial Road, Swindon (SN1 5PL) SWINDON | Freehold | £85,196 | 9 May 2019 |
53 Castle Street, Cirencester (GL7 1QD) COTSWOLD | Freehold | - | 30 Oct 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Jan 2026 | Confirmation Statement | Confirmation statement made on 23 Jan 2026 with no updates | |
| 25 Jul 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 17 Apr 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 17 Apr 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 17 Apr 2025 | Mortgage | Mortgage Satisfy Charge Full |
Confirmation statement made on 23 Jan 2026 with no updates
Annual accounts made up to 31 Mar 2025
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Confirmation statement made on 23 Jan 2026 with no updates
3 months ago on 23 Jan 2026
Annual accounts made up to 31 Mar 2025
9 months ago on 25 Jul 2025
Mortgage Satisfy Charge Full
1 years ago on 17 Apr 2025
Mortgage Satisfy Charge Full
1 years ago on 17 Apr 2025
Mortgage Satisfy Charge Full
1 years ago on 17 Apr 2025
