Chester
CH1 2AU
Wales
Director Name | Mr Thomas Charles Crese Austen |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2017(89 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Secretary Name | Mrs Marie Louise Clarke |
---|---|
Status | Current |
Appointed | 10 May 2022(94 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Bb Suite 10 Watergate House 85 Lower Watergate Street Chester Cheshire CH1 2LF Wales |
Director Name | Mr Richard Henry Evans |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(64 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 December 1998) |
Role | Farmer |
Correspondence Address | Parciau Farm Caernarfon Gwynedd LL55 1TS Wales |
Director Name | Mr Stanley Thomas |
---|---|
Date of Birth | January 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(64 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Retired Auctioneer |
Correspondence Address | 211 Penrhos Road Bangor Gwynedd LL57 2DJ Wales |
Director Name | Mr Evan Wynw Jones |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(64 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 November 1991) |
Role | Retired Farmer |
Correspondence Address | 30 Glyn Garth Court Menai Bridge Gwynedd LL59 5PB Wales |
Director Name | Mr Robert Jones Parry |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(64 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2003) |
Role | Farmer |
Correspondence Address | Neigwl Ganol Botwnnog Pwllheli Gwynedd LL53 7SR Wales |
Director Name | Mr Thomas Ellis Roberts |
---|---|
Date of Birth | January 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(64 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Retired Farmer |
Correspondence Address | Plas Y Bryn Chwilog Pwllheli Gwynedd LL53 6SW Wales |
Director Name | Mr Thomas Vincent Oliver |
---|---|
Date of Birth | February 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(64 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 September 1993) |
Role | Retired Bank Manager |
Correspondence Address | Karina North Road Caernarvon Gwynedd LL55 1BE Wales |
Director Name | Mr Robert G Pritchard Jones |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(64 years after company formation) |
Appointment Duration | 12 years (resigned 29 July 2003) |
Role | Valuer |
Correspondence Address | 11 Glyn Garth Court Menai Bridge Anglesey LL59 5PB Wales |
Director Name | Mr Glyn Pritchard-Jones |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(64 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 19 April 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 15 The Porticos Kings Road London SW3 5UW |
Secretary Name | Mr Brian Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(64 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 22 September 2008) |
Role | Company Director |
Correspondence Address | Ael Y Bryn Bethel Caernarfon Gwynedd LL55 3AA Wales |
Director Name | Mr Brian Sharpe |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(64 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 June 2004) |
Role | Secretary |
Correspondence Address | Ael Y Bryn Bethel Caernarfon Gwynedd LL55 3AA Wales |
Director Name | Mr John Myrfyn Pugh |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(64 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 March 1999) |
Role | Estate Agent |
Correspondence Address | Bryn Ynys Abererch Road Pwllheli Gwynedd LL53 6YP Wales |
Director Name | Miss Elizabeth Hughes-Parry |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(65 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 September 2007) |
Role | Manager-Halifax Agency |
Correspondence Address | 28 Llys Gwyn Caernarvon Gwynedd LL55 1EN Wales |
Director Name | Ifan Wyn Evans |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(71 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 September 2008) |
Role | Farmer |
Correspondence Address | Parciau Farm Bangor Road Caernarfon Gwynedd LL55 1TP Wales |
Director Name | Mr Joseph Chalmers Goff |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(76 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Thatched House 6 Church Bank Great Easton Market Harborough Leicestershire LE16 8SN |
Director Name | John Whitehurst |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(78 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 September 2008) |
Role | Company Director |
Correspondence Address | 8 Fernie Court Husbands Bosworth Lutterworth Leicestershire LE16 9UF |
Director Name | Richard Ellis Griffith |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(80 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 September 2008) |
Role | Farmer |
Country of Residence | Wales |
Correspondence Address | Llwyn Y Mafon Uchaf Criccieth Gwynedd LL52 0RE Wales |
Director Name | Richard Ellis Griffith |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(80 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 September 2008) |
Role | Farmer |
Country of Residence | Wales |
Correspondence Address | Llwyn Y Mafon Uchaf Criccieth Gwynedd LL52 0RE Wales |
Director Name | Howel Hughes Roberts |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(80 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 September 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Garreg Las Cae Gwyn Caernarfon Gwynedd LL55 1LL Wales |
Director Name | Mary Elisabeth Hughes |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(80 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 2010) |
Role | Author |
Correspondence Address | Llwyn Piod Y Groeslon Caernarfon LL54 7UF Wales |
Director Name | Mr Robert Griffith Roberts |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(80 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bodafon Benllech Anglesey LL74 8RU Wales |
Director Name | Mrs Jane Llewelyn Pierce |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(80 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 January 2017) |
Role | Farmer |
Country of Residence | Wales |
Correspondence Address | Military House Military House 24 Castle Street Chester CH1 2DS Wales |
Director Name | Ann Wyn Waugh |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(80 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 September 2008) |
Role | Retired School Teacher |
Country of Residence | England |
Correspondence Address | Milton Mill Milton Abingdon Oxfordshire OX14 4EP |
Director Name | Ann Wyn Waugh |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(80 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 September 2008) |
Role | Retired School Teacher |
Country of Residence | England |
Correspondence Address | Milton Mill Milton Abingdon Oxfordshire OX14 4EP |
Director Name | Vivian Thomas |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 14 February 2008(80 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 September 2008) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Frongoch Lon Clai Pentraeth Llangefni Anglesey LL75 8PZ Wales |
Director Name | Eirwen Mair Harding Sparits |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(80 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 September 2008) |
Role | Area Manager/Retired |
Correspondence Address | 45 Bournehall Avenue Bushey Hertfordshire WD23 3AU |
Director Name | Rhiannon Ellis Walker |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(82 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Helmont House Churchill Way Cardiff CF10 2HE Wales |
Director Name | Mr Jeremy Charles Salisbury |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(82 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2014) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | The Croft Brackley Avenue Colwyn Bay Conwy LL29 7UU Wales |
Director Name | Vivian Thomas |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 13 April 2011(83 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 July 2012) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Fron Goch Lon Clai Pentraeth Anglesey LL75 8PZ Wales |
Director Name | Eirwen Mair Harding Sparks |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(83 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Bournehall Avenue Bushey Watford Hertfordshire WD23 3AU |
Director Name | John Trefor Matthews |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(83 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2013) |
Role | Vetinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Teg Aber Foreshaw Caernarfon Gwynedd LL54 5RR Wales |
Director Name | Mr Christopher Malcolm Bate |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(84 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 August 2014) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Bryn Y Mor Holyhead Road Bangor Gwynedd LL57 2HG Wales |
Director Name | Ms Susan Pritchard-Jones |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(88 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 January 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 4, Chestnut Court Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FH Wales |
Website | bobparry.info |
---|
Registered Address | 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
96 at £5 | Julie Guy 8.00% Ordinary |
---|---|
96 at £5 | Susan Pritchard-jones 8.00% Ordinary |
85 at £5 | Mrs A.w. Waugh 7.08% Ordinary |
61 at £5 | Eleri Wynn Jones 5.08% Ordinary |
58 at £5 | R.j. Parry 4.83% Ordinary |
56 at £5 | E. Merthyn Davies 4.67% Ordinary |
44 at £5 | J.l.l. Pierce 3.67% Ordinary |
38 at £5 | Executors Of R.g. Pritchard Jones 3.17% Ordinary |
- | OTHER 21.42% - |
35 at £5 | R.e. Griffith 2.92% Ordinary |
30 at £5 | E.m. Harding 2.50% Ordinary |
30 at £5 | Mrs M. Hughes 2.50% Ordinary |
27 at £5 | Mrs H.m. Francis 2.25% Ordinary |
25 at £5 | John Davies 2.08% Ordinary |
24 at £5 | Ifan Evans 2.00% Ordinary |
148 at £5 | G. Pritchard Jones 12.33% Ordinary |
22 at £5 | L.t.o. Thomas 1.83% Ordinary |
20 at £5 | Mrs E. Burnell 1.67% Ordinary |
18 at £5 | David Mackinnon 1.50% Ordinary |
15 at £5 | Gareth Pierce 1.25% Ordinary |
15 at £5 | Rhian Ackers 1.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £136,621 |
Gross Profit | £136,621 |
Net Worth | £2,261,464 |
Cash | £62,819 |
Current Liabilities | £242,017 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (7 months, 2 weeks from now) |
18 January 2017 | Delivered on: 24 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All the freehold and/or leasehold property now or at anytime vested in or held by or on behalf of the company. For more details please refer to the instrument. Outstanding |
---|---|
11 March 2010 | Delivered on: 13 March 2010 Persons entitled: The Welsh Ministers Classification: Legal charge Secured details: All monies and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the f/h land and buildings known as 2-4 market street, holyhead, isle of anglesey t/n CYM273038 see image for full details. Outstanding |
17 December 2007 | Delivered on: 19 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 22-23 castle square caernarfon gwynedd t/n CYM369320. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
17 December 2007 | Delivered on: 19 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 7 high street, menai bridge, anglesey t/no WA416179. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 October 2007 | Delivered on: 23 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2-4 market street holyhead anglesey t/no CYM273038. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
17 August 2007 | Delivered on: 18 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8 church street llanegni anglesey. Outstanding |
20 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
20 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 June 2020 | Amended total exemption full accounts made up to 31 March 2019 (6 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
5 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
11 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
19 July 2017 | Notification of Parkfield Securities Limited as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Robert Griffith Robert as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Robert Griffith Roberts as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Notification of Parkfield Securities Limited as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
27 April 2017 | Appointment of Mr Thomas Charles Crese Austen as a director on 25 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Thomas Charles Crese Austen as a director on 25 April 2017 (2 pages) |
16 February 2017 | Satisfaction of charge 4 in full (2 pages) |
16 February 2017 | Satisfaction of charge 4 in full (2 pages) |
16 February 2017 | Satisfaction of charge 3 in full (2 pages) |
16 February 2017 | Satisfaction of charge 1 in full (1 page) |
16 February 2017 | Satisfaction of charge 2 in full (2 pages) |
16 February 2017 | Satisfaction of charge 3 in full (2 pages) |
16 February 2017 | Satisfaction of charge 2 in full (2 pages) |
16 February 2017 | Satisfaction of charge 1 in full (1 page) |
26 January 2017 | Termination of appointment of Jane Llewelyn Pierce as a director on 18 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Charles Norman Harold Pursglove as a director on 18 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Charles Norman Harold Pursglove as a director on 18 January 2017 (2 pages) |
26 January 2017 | Registered office address changed from 4, Chestnut Court Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FH to Military House Military House 24 Castle Street Chester CH1 2DS on 26 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Jane Llewelyn Pierce as a director on 18 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Robert Griffith Roberts as a director on 18 January 2017 (1 page) |
26 January 2017 | Registered office address changed from 4, Chestnut Court Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FH to Military House Military House 24 Castle Street Chester CH1 2DS on 26 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Robert Griffith Roberts as a director on 18 January 2017 (1 page) |
24 January 2017 | Registration of charge 002230680006, created on 18 January 2017 (19 pages) |
24 January 2017 | Registration of charge 002230680006, created on 18 January 2017 (19 pages) |
18 December 2016 | Group of companies' accounts made up to 31 March 2016 (16 pages) |
18 December 2016 | Group of companies' accounts made up to 31 March 2016 (16 pages) |
14 December 2016 | Satisfaction of charge 5 in full (1 page) |
14 December 2016 | Satisfaction of charge 5 in full (1 page) |
27 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
25 January 2016 | Termination of appointment of Susan Pritchard-Jones as a director on 11 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Susan Pritchard-Jones as a director on 11 January 2016 (1 page) |
4 December 2015 | Appointment of Ms Susan Pritchard-Jones as a director on 17 November 2015 (2 pages) |
4 December 2015 | Appointment of Ms Susan Pritchard-Jones as a director on 17 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mrs Jane Llewelyn Pierce on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mrs Jane Llewelyn Pierce on 30 November 2015 (2 pages) |
13 November 2015 | Group of companies' accounts made up to 31 March 2015 (17 pages) |
13 November 2015 | Group of companies' accounts made up to 31 March 2015 (17 pages) |
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Robert Griffith Roberts on 1 July 2015 (2 pages) |
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Robert Griffith Roberts on 1 July 2015 (2 pages) |
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Robert Griffith Roberts on 1 July 2015 (2 pages) |
14 August 2014 | Termination of appointment of Christopher Malcolm Bate as a director on 2 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Christopher Malcolm Bate as a director on 2 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Christopher Malcolm Bate as a director on 2 August 2014 (2 pages) |
28 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
9 July 2014 | Group of companies' accounts made up to 31 March 2014 (16 pages) |
9 July 2014 | Group of companies' accounts made up to 31 March 2014 (16 pages) |
1 April 2014 | Director's details changed for Mrs Jane Llewellyn Pierce on 24 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mrs Jane Llewellyn Pierce on 24 March 2014 (2 pages) |
19 February 2014 | Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on 19 February 2014 (1 page) |
31 January 2014 | Termination of appointment of Rhiannon Walker as a director (1 page) |
31 January 2014 | Termination of appointment of Jeremy Salisbury as a director (1 page) |
31 January 2014 | Termination of appointment of Rhiannon Walker as a director (1 page) |
31 January 2014 | Termination of appointment of Jeremy Salisbury as a director (1 page) |
9 December 2013 | Group of companies' accounts made up to 31 March 2013 (17 pages) |
9 December 2013 | Group of companies' accounts made up to 31 March 2013 (17 pages) |
5 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
25 March 2013 | Director's details changed for Mrs Jane Llewelyn Pierce on 19 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mrs Jane Llewelyn Pierce on 19 March 2013 (2 pages) |
22 March 2013 | Termination of appointment of John Matthews as a director (1 page) |
22 March 2013 | Termination of appointment of John Matthews as a director (1 page) |
6 February 2013 | Amended group of companies' accounts made up to 31 March 2012 (18 pages) |
6 February 2013 | Amended group of companies' accounts made up to 31 March 2012 (18 pages) |
4 February 2013 | Group of companies' accounts made up to 31 March 2012 (19 pages) |
4 February 2013 | Group of companies' accounts made up to 31 March 2012 (19 pages) |
14 August 2012 | Auditors resignation (1 page) |
14 August 2012 | Auditors resignation (1 page) |
7 August 2012 | Termination of appointment of Eirwen Sparks as a director (1 page) |
7 August 2012 | Director's details changed for Mrs Jane Llewelyn Pierce on 5 July 2012 (2 pages) |
7 August 2012 | Termination of appointment of Eirwen Sparks as a director (1 page) |
7 August 2012 | Termination of appointment of Vivian Thomas as a director (1 page) |
7 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (17 pages) |
7 August 2012 | Termination of appointment of a director (1 page) |
7 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (17 pages) |
7 August 2012 | Termination of appointment of Vivian Thomas as a director (1 page) |
7 August 2012 | Director's details changed for Mrs Jane Llewelyn Pierce on 5 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (17 pages) |
7 August 2012 | Termination of appointment of a director (1 page) |
7 August 2012 | Director's details changed for Mrs Jane Llewelyn Pierce on 5 July 2012 (2 pages) |
10 July 2012 | Termination of appointment of Ann Waugh as a director (1 page) |
10 July 2012 | Termination of appointment of Eirwen Sparks as a director (1 page) |
10 July 2012 | Termination of appointment of Richard Griffith as a director (1 page) |
10 July 2012 | Termination of appointment of Vivian Thomas as a director (1 page) |
10 July 2012 | Appointment of Robert Griffith Roberts as a director (2 pages) |
10 July 2012 | Termination of appointment of Richard Griffith as a director (1 page) |
10 July 2012 | Termination of appointment of Eirwen Sparks as a director (1 page) |
10 July 2012 | Termination of appointment of Vivian Thomas as a director (1 page) |
10 July 2012 | Termination of appointment of Ann Waugh as a director (1 page) |
10 July 2012 | Appointment of Robert Griffith Roberts as a director (2 pages) |
8 June 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
8 June 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
10 May 2012 | Termination of appointment of Glyn Pritchard-Jones as a director (2 pages) |
10 May 2012 | Termination of appointment of Glyn Pritchard-Jones as a director (2 pages) |
24 April 2012 | Registered office address changed from 8Th Floor Churchill Way Helmont House Cardiff CF10 2HE on 24 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from 8Th Floor Churchill Way Helmont House Cardiff CF10 2HE on 24 April 2012 (2 pages) |
17 October 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
17 October 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
9 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders
|
9 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders
|
9 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders
|
8 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders
|
8 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders
|
8 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders
|
14 July 2011 | Appointment of Christopher Malcolm Bate as a director (2 pages) |
14 July 2011 | Appointment of Christopher Malcolm Bate as a director (2 pages) |
12 May 2011 | Appointment of Eirwen Mair Harding Sparks as a director (3 pages) |
12 May 2011 | Appointment of Eirwen Mair Harding Sparks as a director (3 pages) |
10 May 2011 | Appointment of Ann Wyn Waugh as a director (3 pages) |
10 May 2011 | Appointment of Ann Wyn Waugh as a director (3 pages) |
6 May 2011 | Appointment of Richard Ellis Griffith as a director (3 pages) |
6 May 2011 | Appointment of Vivian Thomas as a director (3 pages) |
6 May 2011 | Appointment of Richard Ellis Griffith as a director (3 pages) |
6 May 2011 | Appointment of Vivian Thomas as a director (3 pages) |
27 April 2011 | Appointment of John Trefor Matthews as a director (3 pages) |
27 April 2011 | Appointment of John Trefor Matthews as a director (3 pages) |
7 March 2011 | Termination of appointment of Robert Roberts as a director (2 pages) |
7 March 2011 | Termination of appointment of Robert Roberts as a director (2 pages) |
16 February 2011 | Director's details changed for Rhiannon Ellis Walker on 9 August 2010 (3 pages) |
16 February 2011 | Director's details changed for Rhiannon Ellis Walker on 9 August 2010 (3 pages) |
16 February 2011 | Director's details changed for Rhiannon Ellis Walker on 9 August 2010 (3 pages) |
9 February 2011 | Registered office address changed from , 18 Park Place, Cardiff, CF10 3PD on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from , 18 Park Place, Cardiff, CF10 3PD on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from , 18 Park Place, Cardiff, CF10 3PD on 9 February 2011 (2 pages) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2011 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
21 January 2011 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2010 | Annual return made up to 3 July 2010 (17 pages) |
25 September 2010 | Annual return made up to 3 July 2010 (17 pages) |
25 September 2010 | Annual return made up to 3 July 2010 (17 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 February 2010 | Appointment of Rhiannon Ellis Walker as a director (2 pages) |
19 February 2010 | Appointment of Rhiannon Ellis Walker as a director (2 pages) |
19 February 2010 | Appointment of Mr Jeremy Charles Salisbury as a director (2 pages) |
19 February 2010 | Termination of appointment of Mary Hughes as a director (2 pages) |
19 February 2010 | Appointment of Mr Jeremy Charles Salisbury as a director (2 pages) |
19 February 2010 | Termination of appointment of Mary Hughes as a director (2 pages) |
22 September 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
22 September 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
22 September 2009 | Return made up to 03/07/09; no change of members (5 pages) |
22 September 2009 | Return made up to 03/07/09; no change of members (5 pages) |
29 September 2008 | Appointment terminated director ann waugh (1 page) |
29 September 2008 | Appointment terminated director joseph goff (1 page) |
29 September 2008 | Appointment terminated director howel roberts (1 page) |
29 September 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
29 September 2008 | Appointment terminated director eirwen harding sparks (1 page) |
29 September 2008 | Appointment terminated director richard griffith (1 page) |
29 September 2008 | Appointment terminated director john whitehurst (1 page) |
29 September 2008 | Appointment terminated director richard griffith (1 page) |
29 September 2008 | Appointment terminated director ifan evans (1 page) |
29 September 2008 | Appointment terminated director ann waugh (1 page) |
29 September 2008 | Appointment terminated director joseph goff (1 page) |
29 September 2008 | Appointment terminated director howel roberts (1 page) |
29 September 2008 | Appointment terminated director ifan evans (1 page) |
29 September 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
29 September 2008 | Appointment terminated director john whitehurst (1 page) |
29 September 2008 | Appointment terminated director eirwen harding sparks (1 page) |
29 September 2008 | Appointment terminated director vivian thomas (1 page) |
29 September 2008 | Appointment terminated secretary brian sharpe (1 page) |
29 September 2008 | Appointment terminated secretary brian sharpe (1 page) |
29 September 2008 | Appointment terminated director vivian thomas (1 page) |
21 July 2008 | Return made up to 03/07/08; full list of members
|
21 July 2008 | Return made up to 03/07/08; full list of members
|
28 March 2008 | Director appointed vivian thomas (1 page) |
28 March 2008 | Director appointed vivian thomas (1 page) |
18 March 2008 | Director appointed ann wyn waugh (1 page) |
18 March 2008 | Director appointed ann wyn waugh (1 page) |
18 March 2008 | Director appointed richard ellis griffith (1 page) |
18 March 2008 | Director appointed robert roberts (1 page) |
18 March 2008 | Director appointed jane llewelyn pierce (1 page) |
18 March 2008 | Director appointed richard ellis griffith (1 page) |
18 March 2008 | Director appointed eirwen mair harding sparits (1 page) |
18 March 2008 | Director appointed eirwen mair harding sparits (1 page) |
18 March 2008 | Director appointed jane llewelyn pierce (1 page) |
18 March 2008 | Director appointed robert roberts (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
19 December 2007 | Particulars of mortgage/charge (4 pages) |
19 December 2007 | Particulars of mortgage/charge (4 pages) |
19 December 2007 | Particulars of mortgage/charge (4 pages) |
19 December 2007 | Particulars of mortgage/charge (4 pages) |
23 October 2007 | Particulars of mortgage/charge (4 pages) |
23 October 2007 | Particulars of mortgage/charge (4 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
16 August 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
30 July 2007 | Return made up to 03/07/07; full list of members (10 pages) |
30 July 2007 | Return made up to 03/07/07; full list of members (10 pages) |
6 September 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
6 September 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
4 August 2006 | Return made up to 03/07/06; change of members (9 pages) |
4 August 2006 | Return made up to 03/07/06; change of members (9 pages) |
15 March 2006 | New director appointed (3 pages) |
15 March 2006 | New director appointed (3 pages) |
18 August 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
18 August 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
28 July 2005 | Return made up to 03/07/05; change of members (9 pages) |
28 July 2005 | Return made up to 03/07/05; change of members (9 pages) |
11 December 2004 | Registered office changed on 11/12/04 from: 22 castle square, caernarvon, gwynedd LL55 2NA (1 page) |
11 December 2004 | Registered office changed on 11/12/04 from: 22 castle square, caernarvon, gwynedd LL55 2NA (1 page) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
9 July 2004 | Return made up to 03/07/04; full list of members (13 pages) |
9 July 2004 | Return made up to 03/07/04; full list of members (13 pages) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
21 July 2003 | Return made up to 03/07/03; full list of members (14 pages) |
21 July 2003 | Return made up to 03/07/03; full list of members (14 pages) |
9 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 July 2002 | Return made up to 03/07/02; full list of members
|
9 July 2002 | Return made up to 03/07/02; full list of members
|
9 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 July 2001 | Return made up to 03/07/01; change of members (9 pages) |
10 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 July 2001 | Return made up to 03/07/01; change of members (9 pages) |
10 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 August 2000 | Return made up to 03/07/00; full list of members
|
1 August 2000 | Return made up to 03/07/00; full list of members
|
1 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 June 1999 | Return made up to 03/07/99; full list of members (8 pages) |
30 June 1999 | Return made up to 03/07/99; full list of members (8 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
15 July 1998 | Return made up to 03/07/98; change of members (8 pages) |
15 July 1998 | Return made up to 03/07/98; change of members (8 pages) |
12 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 July 1997 | Return made up to 03/07/97; full list of members (12 pages) |
16 July 1997 | Return made up to 03/07/97; full list of members (12 pages) |
21 July 1996 | Return made up to 03/07/96; no change of members
|
21 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 July 1996 | Return made up to 03/07/96; no change of members
|
31 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 July 1995 | Return made up to 03/07/95; no change of members (6 pages) |
24 July 1995 | Return made up to 03/07/95; no change of members (6 pages) |
29 June 1994 | Resolutions
|
29 June 1994 | Resolutions
|
26 May 1993 | Director resigned (2 pages) |
26 May 1993 | Director resigned (2 pages) |
17 May 1993 | New director appointed (2 pages) |
17 May 1993 | New director appointed (2 pages) |
2 October 1992 | Director resigned (2 pages) |
2 October 1992 | New director appointed (2 pages) |
2 October 1992 | New director appointed (2 pages) |
2 October 1992 | Director resigned (2 pages) |
2 October 1991 | Memorandum and Articles of Association (10 pages) |
2 October 1991 | Memorandum and Articles of Association (10 pages) |
2 October 1991 | Memorandum and Articles of Association (10 pages) |
2 October 1991 | Memorandum and Articles of Association (10 pages) |
20 September 1991 | Resolutions
|
20 September 1991 | Resolutions
|
3 September 1991 | Resolutions
|
3 September 1991 | Resolutions
|
22 August 1991 | New director appointed (2 pages) |
22 August 1991 | New director appointed (2 pages) |
15 August 1991 | Director resigned (2 pages) |
15 August 1991 | Director resigned (2 pages) |
8 August 1991 | Resolutions
|
8 August 1991 | Resolutions
|
6 February 1982 | Resolutions
|
6 February 1982 | Resolutions
|
7 July 1927 | Incorporation (20 pages) |
7 July 1927 | Incorporation (20 pages) |