Company NameBob Parry And Company Limited
DirectorsCharles Norman Harold Pursglove and Thomas Charles Crese Austen
Company StatusActive
Company Number00223068
CategoryPrivate Limited Company
Incorporation Date7 July 1927(96 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Norman Harold Pursglove
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(89 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameMr Thomas Charles Crese Austen
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(89 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleOsteopath
Country of ResidenceEngland
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Secretary NameMrs Marie Louise Clarke
StatusCurrent
Appointed10 May 2022(94 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressBb Suite 10 Watergate House
85 Lower Watergate Street
Chester
Cheshire
CH1 2LF
Wales
Director NameMr Richard Henry Evans
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(64 years after company formation)
Appointment Duration7 years, 6 months (resigned 29 December 1998)
RoleFarmer
Correspondence AddressParciau Farm
Caernarfon
Gwynedd
LL55 1TS
Wales
Director NameMr Stanley Thomas
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(64 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleRetired Auctioneer
Correspondence Address211 Penrhos Road
Bangor
Gwynedd
LL57 2DJ
Wales
Director NameMr Evan Wynw Jones
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(64 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 November 1991)
RoleRetired Farmer
Correspondence Address30 Glyn Garth Court
Menai Bridge
Gwynedd
LL59 5PB
Wales
Director NameMr Robert Jones Parry
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(64 years after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2003)
RoleFarmer
Correspondence AddressNeigwl Ganol
Botwnnog
Pwllheli
Gwynedd
LL53 7SR
Wales
Director NameMr Thomas Vincent Oliver
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(64 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 1993)
RoleRetired Bank Manager
Correspondence AddressKarina North Road
Caernarvon
Gwynedd
LL55 1BE
Wales
Director NameMr Robert G Pritchard Jones
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(64 years after company formation)
Appointment Duration12 years (resigned 29 July 2003)
RoleValuer
Correspondence Address11 Glyn Garth Court
Menai Bridge
Anglesey
LL59 5PB
Wales
Director NameMr Glyn Pritchard-Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(64 years after company formation)
Appointment Duration20 years, 9 months (resigned 19 April 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address15 The Porticos
Kings Road
London
SW3 5UW
Director NameMr Thomas Ellis Roberts
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(64 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleRetired Farmer
Correspondence AddressPlas Y Bryn
Chwilog
Pwllheli
Gwynedd
LL53 6SW
Wales
Secretary NameMr Brian Sharpe
NationalityBritish
StatusResigned
Appointed03 July 1991(64 years after company formation)
Appointment Duration17 years, 2 months (resigned 22 September 2008)
RoleCompany Director
Correspondence AddressAel Y Bryn
Bethel
Caernarfon
Gwynedd
LL55 3AA
Wales
Director NameMr Brian Sharpe
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(64 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2004)
RoleSecretary
Correspondence AddressAel Y Bryn
Bethel
Caernarfon
Gwynedd
LL55 3AA
Wales
Director NameMr John Myrfyn Pugh
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(64 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 March 1999)
RoleEstate Agent
Correspondence AddressBryn Ynys Abererch Road
Pwllheli
Gwynedd
LL53 6YP
Wales
Director NameMiss Elizabeth Hughes-Parry
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(65 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 16 September 2007)
RoleManager-Halifax Agency
Correspondence Address28 Llys Gwyn
Caernarvon
Gwynedd
LL55 1EN
Wales
Director NameIfan Wyn Evans
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(71 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 September 2008)
RoleFarmer
Correspondence AddressParciau Farm
Bangor Road
Caernarfon
Gwynedd
LL55 1TP
Wales
Director NameMr Joseph Chalmers Goff
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(76 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Thatched House 6 Church Bank
Great Easton
Market Harborough
Leicestershire
LE16 8SN
Director NameJohn Whitehurst
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(78 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 September 2008)
RoleCompany Director
Correspondence Address8 Fernie Court
Husbands Bosworth
Lutterworth
Leicestershire
LE16 9UF
Director NameRichard Ellis Griffith
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(80 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 September 2008)
RoleFarmer
Country of ResidenceWales
Correspondence AddressLlwyn Y Mafon Uchaf
Criccieth
Gwynedd
LL52 0RE
Wales
Director NameHowel Hughes Roberts
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(80 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 September 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGarreg Las Cae Gwyn
Caernarfon
Gwynedd
LL55 1LL
Wales
Director NameMary Elisabeth Hughes
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(80 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 2010)
RoleAuthor
Correspondence AddressLlwyn Piod
Y Groeslon
Caernarfon
LL54 7UF
Wales
Director NameVivian Thomas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityWelsh
StatusResigned
Appointed14 February 2008(80 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 September 2008)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFrongoch Lon Clai
Pentraeth
Llangefni
Anglesey
LL75 8PZ
Wales
Director NameAnn Wyn Waugh
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(80 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 September 2008)
RoleRetired School Teacher
Country of ResidenceEngland
Correspondence AddressMilton Mill Milton
Abingdon
Oxfordshire
OX14 4EP
Director NameEirwen Mair Harding Sparits
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(80 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 September 2008)
RoleArea Manager/Retired
Correspondence Address45 Bournehall Avenue
Bushey
Hertfordshire
WD23 3AU
Director NameMrs Jane Llewelyn Pierce
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(80 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 January 2017)
RoleFarmer
Country of ResidenceWales
Correspondence AddressMilitary House Military House
24 Castle Street
Chester
CH1 2DS
Wales
Director NameMr Robert Griffith Roberts
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(80 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBodafon
Benllech
Anglesey
LL74 8RU
Wales
Director NameRhiannon Ellis Walker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(82 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Helmont House Churchill Way
Cardiff
CF10 2HE
Wales
Director NameMr Jeremy Charles Salisbury
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(82 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 January 2014)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressThe Croft Brackley Avenue
Colwyn Bay
Conwy
LL29 7UU
Wales
Director NameEirwen Mair Harding Sparks
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(83 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Bournehall Avenue
Bushey
Watford
Hertfordshire
WD23 3AU
Director NameVivian Thomas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityWelsh
StatusResigned
Appointed13 April 2011(83 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 July 2012)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFron Goch Lon Clai
Pentraeth
Anglesey
LL75 8PZ
Wales
Director NameJohn Trefor Matthews
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(83 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2013)
RoleVetinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Teg Aber Foreshaw
Caernarfon
Gwynedd
LL54 5RR
Wales
Director NameMr Christopher Malcolm Bate
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(84 years after company formation)
Appointment Duration3 years, 1 month (resigned 02 August 2014)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressBryn Y Mor Holyhead Road
Bangor
Gwynedd
LL57 2HG
Wales
Director NameMs Susan Pritchard-Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(88 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 January 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence Address4, Chestnut Court Ffordd Y Parc
Parc Menai
Bangor
Gwynedd
LL57 4FH
Wales

Contact

Websitebobparry.info

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

96 at £5Julie Guy
8.00%
Ordinary
96 at £5Susan Pritchard-jones
8.00%
Ordinary
85 at £5Mrs A.w. Waugh
7.08%
Ordinary
61 at £5Eleri Wynn Jones
5.08%
Ordinary
58 at £5R.j. Parry
4.83%
Ordinary
56 at £5E. Merthyn Davies
4.67%
Ordinary
44 at £5J.l.l. Pierce
3.67%
Ordinary
38 at £5Executors Of R.g. Pritchard Jones
3.17%
Ordinary
-OTHER
21.42%
-
35 at £5R.e. Griffith
2.92%
Ordinary
30 at £5E.m. Harding
2.50%
Ordinary
30 at £5Mrs M. Hughes
2.50%
Ordinary
27 at £5Mrs H.m. Francis
2.25%
Ordinary
25 at £5John Davies
2.08%
Ordinary
24 at £5Ifan Evans
2.00%
Ordinary
148 at £5G. Pritchard Jones
12.33%
Ordinary
22 at £5L.t.o. Thomas
1.83%
Ordinary
20 at £5Mrs E. Burnell
1.67%
Ordinary
18 at £5David Mackinnon
1.50%
Ordinary
15 at £5Gareth Pierce
1.25%
Ordinary
15 at £5Rhian Ackers
1.25%
Ordinary

Financials

Year2014
Turnover£136,621
Gross Profit£136,621
Net Worth£2,261,464
Cash£62,819
Current Liabilities£242,017

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 3 weeks from now)

Charges

18 January 2017Delivered 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 2010Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

20 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 June 2020Amended total exemption full accounts made up to 31 March 2019 (6 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
5 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
11 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
19 July 2017Notification of Parkfield Securities Limited as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Robert Griffith Robert as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Robert Griffith Roberts as a person with significant control on 19 July 2017 (1 page)
19 July 2017Notification of Parkfield Securities Limited as a person with significant control on 19 July 2017 (1 page)
19 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
27 April 2017Appointment of Mr Thomas Charles Crese Austen as a director on 25 April 2017 (2 pages)
27 April 2017Appointment of Mr Thomas Charles Crese Austen as a director on 25 April 2017 (2 pages)
16 February 2017Satisfaction of charge 4 in full (2 pages)
16 February 2017Satisfaction of charge 4 in full (2 pages)
16 February 2017Satisfaction of charge 3 in full (2 pages)
16 February 2017Satisfaction of charge 1 in full (1 page)
16 February 2017Satisfaction of charge 2 in full (2 pages)
16 February 2017Satisfaction of charge 3 in full (2 pages)
16 February 2017Satisfaction of charge 2 in full (2 pages)
16 February 2017Satisfaction of charge 1 in full (1 page)
26 January 2017Termination of appointment of Jane Llewelyn Pierce as a director on 18 January 2017 (1 page)
26 January 2017Appointment of Mr Charles Norman Harold Pursglove as a director on 18 January 2017 (2 pages)
26 January 2017Appointment of Mr Charles Norman Harold Pursglove as a director on 18 January 2017 (2 pages)
26 January 2017Registered 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 2017Termination of appointment of Jane Llewelyn Pierce as a director on 18 January 2017 (1 page)
26 January 2017Termination of appointment of Robert Griffith Roberts as a director on 18 January 2017 (1 page)
26 January 2017Registered 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 2017Termination of appointment of Robert Griffith Roberts as a director on 18 January 2017 (1 page)
24 January 2017Registration of charge 002230680006, created on 18 January 2017 (19 pages)
24 January 2017Registration of charge 002230680006, created on 18 January 2017 (19 pages)
18 December 2016Group of companies' accounts made up to 31 March 2016 (16 pages)
18 December 2016Group of companies' accounts made up to 31 March 2016 (16 pages)
14 December 2016Satisfaction of charge 5 in full (1 page)
14 December 2016Satisfaction of charge 5 in full (1 page)
27 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
25 January 2016Termination of appointment of Susan Pritchard-Jones as a director on 11 January 2016 (1 page)
25 January 2016Termination of appointment of Susan Pritchard-Jones as a director on 11 January 2016 (1 page)
4 December 2015Appointment of Ms Susan Pritchard-Jones as a director on 17 November 2015 (2 pages)
4 December 2015Appointment of Ms Susan Pritchard-Jones as a director on 17 November 2015 (2 pages)
30 November 2015Director's details changed for Mrs Jane Llewelyn Pierce on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mrs Jane Llewelyn Pierce on 30 November 2015 (2 pages)
13 November 2015Group of companies' accounts made up to 31 March 2015 (17 pages)
13 November 2015Group of companies' accounts made up to 31 March 2015 (17 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 6,000
(10 pages)
23 July 2015Director's details changed for Robert Griffith Roberts on 1 July 2015 (2 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 6,000
(10 pages)
23 July 2015Director's details changed for Robert Griffith Roberts on 1 July 2015 (2 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 6,000
(10 pages)
23 July 2015Director's details changed for Robert Griffith Roberts on 1 July 2015 (2 pages)
14 August 2014Termination of appointment of Christopher Malcolm Bate as a director on 2 August 2014 (2 pages)
14 August 2014Termination of appointment of Christopher Malcolm Bate as a director on 2 August 2014 (2 pages)
14 August 2014Termination of appointment of Christopher Malcolm Bate as a director on 2 August 2014 (2 pages)
28 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 6,000
(11 pages)
28 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 6,000
(11 pages)
28 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 6,000
(11 pages)
9 July 2014Group of companies' accounts made up to 31 March 2014 (16 pages)
9 July 2014Group of companies' accounts made up to 31 March 2014 (16 pages)
1 April 2014Director's details changed for Mrs Jane Llewellyn Pierce on 24 March 2014 (2 pages)
1 April 2014Director's details changed for Mrs Jane Llewellyn Pierce on 24 March 2014 (2 pages)
19 February 2014Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on 19 February 2014 (1 page)
31 January 2014Termination of appointment of Rhiannon Walker as a director (1 page)
31 January 2014Termination of appointment of Jeremy Salisbury as a director (1 page)
31 January 2014Termination of appointment of Rhiannon Walker as a director (1 page)
31 January 2014Termination of appointment of Jeremy Salisbury as a director (1 page)
9 December 2013Group of companies' accounts made up to 31 March 2013 (17 pages)
9 December 2013Group of companies' accounts made up to 31 March 2013 (17 pages)
5 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(13 pages)
5 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(13 pages)
5 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(13 pages)
25 March 2013Director's details changed for Mrs Jane Llewelyn Pierce on 19 March 2013 (2 pages)
25 March 2013Director's details changed for Mrs Jane Llewelyn Pierce on 19 March 2013 (2 pages)
22 March 2013Termination of appointment of John Matthews as a director (1 page)
22 March 2013Termination of appointment of John Matthews as a director (1 page)
6 February 2013Amended group of companies' accounts made up to 31 March 2012 (18 pages)
6 February 2013Amended group of companies' accounts made up to 31 March 2012 (18 pages)
4 February 2013Group of companies' accounts made up to 31 March 2012 (19 pages)
4 February 2013Group of companies' accounts made up to 31 March 2012 (19 pages)
14 August 2012Auditors resignation (1 page)
14 August 2012Auditors resignation (1 page)
7 August 2012Termination of appointment of Eirwen Sparks as a director (1 page)
7 August 2012Director's details changed for Mrs Jane Llewelyn Pierce on 5 July 2012 (2 pages)
7 August 2012Termination of appointment of Eirwen Sparks as a director (1 page)
7 August 2012Termination of appointment of Vivian Thomas as a director (1 page)
7 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (17 pages)
7 August 2012Termination of appointment of a director (1 page)
7 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (17 pages)
7 August 2012Termination of appointment of Vivian Thomas as a director (1 page)
7 August 2012Director's details changed for Mrs Jane Llewelyn Pierce on 5 July 2012 (2 pages)
7 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (17 pages)
7 August 2012Termination of appointment of a director (1 page)
7 August 2012Director's details changed for Mrs Jane Llewelyn Pierce on 5 July 2012 (2 pages)
10 July 2012Termination of appointment of Ann Waugh as a director (1 page)
10 July 2012Termination of appointment of Eirwen Sparks as a director (1 page)
10 July 2012Termination of appointment of Richard Griffith as a director (1 page)
10 July 2012Termination of appointment of Vivian Thomas as a director (1 page)
10 July 2012Appointment of Robert Griffith Roberts as a director (2 pages)
10 July 2012Termination of appointment of Richard Griffith as a director (1 page)
10 July 2012Termination of appointment of Eirwen Sparks as a director (1 page)
10 July 2012Termination of appointment of Vivian Thomas as a director (1 page)
10 July 2012Termination of appointment of Ann Waugh as a director (1 page)
10 July 2012Appointment of Robert Griffith Roberts as a director (2 pages)
8 June 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
8 June 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
10 May 2012Termination of appointment of Glyn Pritchard-Jones as a director (2 pages)
10 May 2012Termination of appointment of Glyn Pritchard-Jones as a director (2 pages)
24 April 2012Registered office address changed from 8Th Floor Churchill Way Helmont House Cardiff CF10 2HE on 24 April 2012 (2 pages)
24 April 2012Registered office address changed from 8Th Floor Churchill Way Helmont House Cardiff CF10 2HE on 24 April 2012 (2 pages)
17 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
17 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
9 September 2011Annual return made up to 3 July 2011 with a full list of shareholders
  • ANNOTATION This form replaces the AR01 registered on 08/08/2011 as it was not properly delivered
(27 pages)
9 September 2011Annual return made up to 3 July 2011 with a full list of shareholders
  • ANNOTATION This form replaces the AR01 registered on 08/08/2011 as it was not properly delivered
(27 pages)
9 September 2011Annual return made up to 3 July 2011 with a full list of shareholders
  • ANNOTATION This form replaces the AR01 registered on 08/08/2011 as it was not properly delivered
(27 pages)
8 August 2011Annual return made up to 3 July 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/09/2011
(20 pages)
8 August 2011Annual return made up to 3 July 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/09/2011
(20 pages)
8 August 2011Annual return made up to 3 July 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/09/2011
(20 pages)
14 July 2011Appointment of Christopher Malcolm Bate as a director (2 pages)
14 July 2011Appointment of Christopher Malcolm Bate as a director (2 pages)
12 May 2011Appointment of Eirwen Mair Harding Sparks as a director (3 pages)
12 May 2011Appointment of Eirwen Mair Harding Sparks as a director (3 pages)
10 May 2011Appointment of Ann Wyn Waugh as a director (3 pages)
10 May 2011Appointment of Ann Wyn Waugh as a director (3 pages)
6 May 2011Appointment of Richard Ellis Griffith as a director (3 pages)
6 May 2011Appointment of Vivian Thomas as a director (3 pages)
6 May 2011Appointment of Richard Ellis Griffith as a director (3 pages)
6 May 2011Appointment of Vivian Thomas as a director (3 pages)
27 April 2011Appointment of John Trefor Matthews as a director (3 pages)
27 April 2011Appointment of John Trefor Matthews as a director (3 pages)
7 March 2011Termination of appointment of Robert Roberts as a director (2 pages)
7 March 2011Termination of appointment of Robert Roberts as a director (2 pages)
16 February 2011Director's details changed for Rhiannon Ellis Walker on 9 August 2010 (3 pages)
16 February 2011Director's details changed for Rhiannon Ellis Walker on 9 August 2010 (3 pages)
16 February 2011Director's details changed for Rhiannon Ellis Walker on 9 August 2010 (3 pages)
9 February 2011Registered office address changed from , 18 Park Place, Cardiff, CF10 3PD on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from , 18 Park Place, Cardiff, CF10 3PD on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from , 18 Park Place, Cardiff, CF10 3PD on 9 February 2011 (2 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
21 January 2011Group of companies' accounts made up to 31 December 2009 (23 pages)
21 January 2011Group of companies' accounts made up to 31 December 2009 (23 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
25 September 2010Annual return made up to 3 July 2010 (17 pages)
25 September 2010Annual return made up to 3 July 2010 (17 pages)
25 September 2010Annual return made up to 3 July 2010 (17 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 February 2010Appointment of Rhiannon Ellis Walker as a director (2 pages)
19 February 2010Appointment of Rhiannon Ellis Walker as a director (2 pages)
19 February 2010Appointment of Mr Jeremy Charles Salisbury as a director (2 pages)
19 February 2010Termination of appointment of Mary Hughes as a director (2 pages)
19 February 2010Appointment of Mr Jeremy Charles Salisbury as a director (2 pages)
19 February 2010Termination of appointment of Mary Hughes as a director (2 pages)
22 September 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
22 September 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
22 September 2009Return made up to 03/07/09; no change of members (5 pages)
22 September 2009Return made up to 03/07/09; no change of members (5 pages)
29 September 2008Appointment terminated director ann waugh (1 page)
29 September 2008Appointment terminated director joseph goff (1 page)
29 September 2008Appointment terminated director howel roberts (1 page)
29 September 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
29 September 2008Appointment terminated director eirwen harding sparks (1 page)
29 September 2008Appointment terminated director richard griffith (1 page)
29 September 2008Appointment terminated director john whitehurst (1 page)
29 September 2008Appointment terminated director richard griffith (1 page)
29 September 2008Appointment terminated director ifan evans (1 page)
29 September 2008Appointment terminated director ann waugh (1 page)
29 September 2008Appointment terminated director joseph goff (1 page)
29 September 2008Appointment terminated director howel roberts (1 page)
29 September 2008Appointment terminated director ifan evans (1 page)
29 September 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
29 September 2008Appointment terminated director john whitehurst (1 page)
29 September 2008Appointment terminated director eirwen harding sparks (1 page)
29 September 2008Appointment terminated director vivian thomas (1 page)
29 September 2008Appointment terminated secretary brian sharpe (1 page)
29 September 2008Appointment terminated secretary brian sharpe (1 page)
29 September 2008Appointment terminated director vivian thomas (1 page)
21 July 2008Return made up to 03/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 July 2008Return made up to 03/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 March 2008Director appointed vivian thomas (1 page)
28 March 2008Director appointed vivian thomas (1 page)
18 March 2008Director appointed ann wyn waugh (1 page)
18 March 2008Director appointed ann wyn waugh (1 page)
18 March 2008Director appointed richard ellis griffith (1 page)
18 March 2008Director appointed robert roberts (1 page)
18 March 2008Director appointed jane llewelyn pierce (1 page)
18 March 2008Director appointed richard ellis griffith (1 page)
18 March 2008Director appointed eirwen mair harding sparits (1 page)
18 March 2008Director appointed eirwen mair harding sparits (1 page)
18 March 2008Director appointed jane llewelyn pierce (1 page)
18 March 2008Director appointed robert roberts (1 page)
13 February 2008New director appointed (1 page)
13 February 2008New director appointed (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
19 December 2007Particulars of mortgage/charge (4 pages)
19 December 2007Particulars of mortgage/charge (4 pages)
19 December 2007Particulars of mortgage/charge (4 pages)
19 December 2007Particulars of mortgage/charge (4 pages)
23 October 2007Particulars of mortgage/charge (4 pages)
23 October 2007Particulars of mortgage/charge (4 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
16 August 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
30 July 2007Return made up to 03/07/07; full list of members (10 pages)
30 July 2007Return made up to 03/07/07; full list of members (10 pages)
6 September 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
6 September 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
4 August 2006Return made up to 03/07/06; change of members (9 pages)
4 August 2006Return made up to 03/07/06; change of members (9 pages)
15 March 2006New director appointed (3 pages)
15 March 2006New director appointed (3 pages)
18 August 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
18 August 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
28 July 2005Return made up to 03/07/05; change of members (9 pages)
28 July 2005Return made up to 03/07/05; change of members (9 pages)
11 December 2004Registered office changed on 11/12/04 from: 22 castle square, caernarvon, gwynedd LL55 2NA (1 page)
11 December 2004Registered office changed on 11/12/04 from: 22 castle square, caernarvon, gwynedd LL55 2NA (1 page)
9 July 2004Accounts for a small company made up to 31 December 2003 (9 pages)
9 July 2004Return made up to 03/07/04; full list of members (13 pages)
9 July 2004Return made up to 03/07/04; full list of members (13 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (9 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
21 July 2003Return made up to 03/07/03; full list of members (14 pages)
21 July 2003Return made up to 03/07/03; full list of members (14 pages)
9 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 July 2002Return made up to 03/07/02; full list of members
  • 363(287) ‐ Registered office changed on 09/07/02
  • 363(353) ‐ Location of register of members address changed
(12 pages)
9 July 2002Return made up to 03/07/02; full list of members
  • 363(287) ‐ Registered office changed on 09/07/02
  • 363(353) ‐ Location of register of members address changed
(12 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 July 2001Return made up to 03/07/01; change of members (9 pages)
10 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 July 2001Return made up to 03/07/01; change of members (9 pages)
10 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 August 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 June 1999Return made up to 03/07/99; full list of members (8 pages)
30 June 1999Return made up to 03/07/99; full list of members (8 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
15 July 1998Return made up to 03/07/98; change of members (8 pages)
15 July 1998Return made up to 03/07/98; change of members (8 pages)
12 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 July 1997Return made up to 03/07/97; full list of members (12 pages)
16 July 1997Return made up to 03/07/97; full list of members (12 pages)
21 July 1996Return made up to 03/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 July 1996Return made up to 03/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 July 1995Return made up to 03/07/95; no change of members (6 pages)
24 July 1995Return made up to 03/07/95; no change of members (6 pages)
29 June 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1993Director resigned (2 pages)
26 May 1993Director resigned (2 pages)
17 May 1993New director appointed (2 pages)
17 May 1993New director appointed (2 pages)
2 October 1992Director resigned (2 pages)
2 October 1992New director appointed (2 pages)
2 October 1992New director appointed (2 pages)
2 October 1992Director resigned (2 pages)
2 October 1991Memorandum and Articles of Association (10 pages)
2 October 1991Memorandum and Articles of Association (10 pages)
2 October 1991Memorandum and Articles of Association (10 pages)
2 October 1991Memorandum and Articles of Association (10 pages)
20 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 August 1991New director appointed (2 pages)
22 August 1991New director appointed (2 pages)
15 August 1991Director resigned (2 pages)
15 August 1991Director resigned (2 pages)
8 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 February 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
6 February 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
7 July 1927Incorporation (20 pages)
7 July 1927Incorporation (20 pages)