Get an alert when SABRE INSTRUMENT VALVES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-11-27 (in 6mo)

Last filed for 2025-02-27

Confirmation statement due

2027-04-02 (in 11mo)

Last made up 2026-03-19

Watchouts

1 item

Cash

£42K

-27.5% vs 2024

Net assets

£448K

+282.2% highest in 5 filed years

Employees

7

-36.4% vs 2024

Profit before tax

£331K

+805.3% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. SABRE INSTRUMENT VALVES LIMITED 2021-03-30 → present
  2. ALCO COMPONENTS LIMITED 2004-08-12 → 2021-03-30
  3. ALCO (YORKSHIRE) LIMITED 1991-12-20 → 2004-08-12

Accounts

5-year trend · latest reflected 2025-02-27

Metric Trend 2020-11-302022-05-312023-02-272024-02-272025-02-27
Turnover
Operating profit
Profit before tax £36,565£331,013
Net profit £36,565£331,013
Cash £0£68,737£74,259£58,360£42,319
Total assets less current liabilities £100-£9,164£80,743£117,308£448,321
Net assets
Equity £100-£9,164£80,743£117,308£448,321
Average employees 02517117
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

4 active · 15 resigned

Name Role Appointed Born Nationality
ASTLEY-MORTON, Philip Leigh Director 2025-11-18 Feb 1971 British
BEDFORD, Richard James Director 2023-07-03 Jul 1974 British
GRAY, Nicholas David Director 2026-02-03 Oct 1988 British
SARGENT, Mark John Director 2020-07-10 Feb 1974 British
Show 15 resigned officers
Name Role Appointed Resigned
GALLIVAN, Karen Park Secretary 2014-10-01 2020-07-10
LOMAX, Gaynor Marianne Secretary 1991-12-20 2006-01-19
MITCHELL, Andrew James Secretary 2006-01-17 2014-10-01
JPCORS LIMITED Corporate Nominee Secretary 1991-12-20 1991-12-20
BURRELL, Mark Stephan Director 2006-01-17 2008-04-02
GALLIVAN, Karen Park, Ms. Director 2014-10-01 2020-07-10
GRANER, James Alphonse Director 2014-10-01 2015-08-12
LOMAX, Alan Joseph Director 1991-12-20 2013-01-22
LOMAX, Stuart Andrew Director 1991-12-20 2014-10-01
MITCHELL, Andrew James Director 2013-01-22 2014-10-01
ROTHE, Christian Edward Director 2015-08-12 2018-08-27
SHEAHAN, Mark William Director 2018-08-27 2020-07-10
SPENCER, Mark Director 2013-02-26 2014-10-01
WATSON, Ben Director 2009-10-09 2012-12-04
JPCORD LIMITED Corporate Nominee Director 1991-12-20 1991-12-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Alco Valves Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-03-24 Active
Alco Valves Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-09-26 Ceased 2021-03-24

Filing timeline

Last 20 of 161 total filings

Date Type Category Description
2026-04-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-04 AP01 officers Appoint person director company with name date PDF
2025-12-02 AP01 officers Appoint person director company with name date PDF
2025-11-19 AA accounts Accounts with accounts type full PDF
2025-04-04 AD02 address Change sail address company with old address new address PDF
2025-04-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-12 AAMD accounts Accounts amended with accounts type small
2024-11-25 AA accounts Accounts with accounts type small PDF
2024-04-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-24 AA accounts Accounts with accounts type small PDF
2023-07-05 AP01 officers Appoint person director company with name date PDF
2023-05-16 CVA4 insolvency Liquidation voluntary arrangement completion
2023-04-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-28 AA accounts Accounts with accounts type small PDF
2023-01-09 AA01 accounts Change account reference date company current shortened PDF
2022-09-01 CVA3 insolvency Liquidation cva supervisors abstract of receipts payments with brought down date
2022-07-22 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2022-03-28 CS01 confirmation-statement Confirmation statement with no updates
2021-12-17 AA01 accounts Change account reference date company current extended PDF
2021-09-07 AA accounts Accounts with accounts type dormant

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-02-27 vs 2024-02-27

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page