Mold
Clwyd
CH7 1SA
Wales
Director Name | Mr Robert Taylor |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2007(76 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Recycle Park Assiss |
Country of Residence | United Kingdom |
Correspondence Address | 63 Queens Avenue Flint Clwyd CH6 5JN Wales |
Director Name | Charles Sharples |
---|---|
Date of Birth | October 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(59 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Retired |
Correspondence Address | 37 Bryn Garmon Mold Clwyd CH7 1SP Wales |
Secretary Name | John Gareth Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(59 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 30 December 1991) |
Role | Company Director |
Correspondence Address | Mount Villa Ruthin Road Mold Clwyd CH7 1QH Wales |
Director Name | John Gareth Evans |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(60 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 November 2000) |
Role | Journalist |
Correspondence Address | Mount Villa Ruthin Road Mold Clwyd CH7 1QH Wales |
Director Name | Sam Simpson |
---|---|
Date of Birth | May 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(62 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | 27 Parc Alun Mold Clwyd CH7 1LQ Wales |
Director Name | Mr Roderick Ian Stainthorpe |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(71 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2006) |
Role | Policy Development Officer |
Correspondence Address | 23 Ketland Close Shotton Deeside CH5 1QX Wales |
Director Name | Eric Noel Wright |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(71 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 2004) |
Role | Retired |
Correspondence Address | 21 Elm Drive Mold Flintshire CH7 1SF Wales |
Director Name | John Gareth Evans |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(72 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2006) |
Role | Retired |
Correspondence Address | 1 Maes Llan Gwernaffield Mold Flintshire CH7 5DU Wales |
Director Name | Robert Jeffrey Harrigan |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2007) |
Role | Manager |
Correspondence Address | 49 Bryn Awelon Mold Clwyd CH7 1LT Wales |
Director Name | Michael George Jessup |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(75 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 28 August 2007) |
Role | Instrument Eng'R Welsh Water |
Correspondence Address | 23 Lon Cae Del Mold Clwyd CH7 1QX Wales |
Secretary Name | Michael George Jessup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(75 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 28 August 2007) |
Role | Instrument Eng'R Welsh Water |
Correspondence Address | 23 Lon Cae Del Mold Clwyd CH7 1QX Wales |
Secretary Name | Mr Roderick Ian Stainthorpe |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 23 Ketland Close Shotton Deeside CH5 1QX Wales |
Secretary Name | Mr Roderick Ian Stainthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 23 Ketland Close Shotton Deeside CH5 1QX Wales |
Telephone | 01352 753651 |
---|---|
Telephone region | Mold |
Registered Address | 85 High Street Mold Flintshire CH7 1BQ Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold West |
Built Up Area | Mold |
Year | 2014 |
---|---|
Net Worth | £57,634 |
Cash | £6,345 |
Current Liabilities | £32,322 |
Latest Accounts | 30 June 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2022 (9 months ago) |
---|---|
Next Return Due | 14 July 2023 (3 months, 2 weeks from now) |
16 February 2010 | Delivered on: 3 March 2010 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 85 high street mold flintshire. Outstanding |
---|---|
11 January 2010 | Delivered on: 19 January 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 December 2007 | Delivered on: 8 January 2008 Satisfied on: 21 April 2010 Persons entitled: Hydes' Brewery Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 85 high street, mold, flintshire by way of assignment the goodwill, the benefit of all justices licences and any public entertainment licences held and the proceeds of insurance. See the mortgage charge document for full details. Fully Satisfied |
2 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
---|---|
1 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
1 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
1 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
6 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
17 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 June 2015 | Annual return made up to 30 June 2015 no member list (4 pages) |
30 June 2015 | Annual return made up to 30 June 2015 no member list (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 June 2014 | Annual return made up to 30 June 2014 no member list (4 pages) |
30 June 2014 | Annual return made up to 30 June 2014 no member list (4 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
1 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
2 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 July 2011 | Annual return made up to 30 June 2011 no member list (4 pages) |
29 July 2011 | Annual return made up to 30 June 2011 no member list (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 September 2010 | Annual return made up to 30 June 2010 no member list (4 pages) |
17 September 2010 | Register inspection address has been changed (1 page) |
17 September 2010 | Director's details changed for Liam John Lewis on 30 June 2010 (2 pages) |
17 September 2010 | Director's details changed for Robert Taylor on 30 June 2010 (2 pages) |
17 September 2010 | Annual return made up to 30 June 2010 no member list (4 pages) |
17 September 2010 | Register inspection address has been changed (1 page) |
17 September 2010 | Director's details changed for Liam John Lewis on 30 June 2010 (2 pages) |
17 September 2010 | Director's details changed for Robert Taylor on 30 June 2010 (2 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
24 August 2009 | Annual return made up to 30/06/09 (2 pages) |
24 August 2009 | Appointment terminated secretary roderick stainthorpe (1 page) |
24 August 2009 | Annual return made up to 30/06/09 (2 pages) |
24 August 2009 | Appointment terminated secretary roderick stainthorpe (1 page) |
25 November 2008 | Annual return made up to 30/06/08 (2 pages) |
25 November 2008 | Annual return made up to 30/06/08 (2 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 January 2008 | Particulars of mortgage/charge (7 pages) |
8 January 2008 | Particulars of mortgage/charge (7 pages) |
16 October 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
16 October 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
15 October 2007 | Director resigned (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Director resigned (2 pages) |
15 October 2007 | New director appointed (2 pages) |
21 September 2007 | New secretary appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | Secretary resigned;director resigned (1 page) |
21 September 2007 | New secretary appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | Secretary resigned;director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
12 August 2007 | Annual return made up to 30/06/07
|
12 August 2007 | Annual return made up to 30/06/07
|
13 December 2006 | Amended accounts made up to 30 June 2005 (13 pages) |
13 December 2006 | Amended accounts made up to 30 June 2005 (13 pages) |
24 November 2006 | Total exemption full accounts made up to 30 June 2005 (22 pages) |
24 November 2006 | Total exemption full accounts made up to 30 June 2005 (22 pages) |
18 October 2006 | Annual return made up to 30/06/06 (4 pages) |
18 October 2006 | Annual return made up to 30/06/06 (4 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New secretary appointed;new director appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
14 July 2006 | Amended accounts made up to 30 June 2004 (10 pages) |
14 July 2006 | Amended accounts made up to 30 June 2004 (10 pages) |
24 January 2006 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
24 January 2006 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
9 September 2005 | Annual return made up to 30/06/05 (4 pages) |
9 September 2005 | Annual return made up to 30/06/05 (4 pages) |
19 November 2004 | Annual return made up to 30/06/04 (4 pages) |
19 November 2004 | Annual return made up to 30/06/04 (4 pages) |
15 June 2004 | Full accounts made up to 30 June 2003 (3 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Full accounts made up to 30 June 2003 (3 pages) |
15 June 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
27 September 2003 | Annual return made up to 30/06/03 (4 pages) |
27 September 2003 | Annual return made up to 30/06/03 (4 pages) |
7 May 2003 | Annual return made up to 30/06/01 (4 pages) |
7 May 2003 | Annual return made up to 30/06/01 (4 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Annual return made up to 30/06/02
|
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Annual return made up to 30/06/02
|
1 August 2002 | Full accounts made up to 30 June 2001 (5 pages) |
1 August 2002 | Full accounts made up to 30 June 2001 (5 pages) |
14 February 2001 | Full accounts made up to 30 June 2000 (5 pages) |
14 February 2001 | Full accounts made up to 30 June 2000 (5 pages) |
9 November 2000 | Full accounts made up to 30 June 1999 (5 pages) |
9 November 2000 | Full accounts made up to 30 June 1999 (5 pages) |
31 October 2000 | Annual return made up to 30/06/00 (3 pages) |
31 October 2000 | Annual return made up to 30/06/00 (3 pages) |
13 October 1999 | Full accounts made up to 30 June 1998 (5 pages) |
13 October 1999 | Annual return made up to 30/06/99 (4 pages) |
13 October 1999 | Full accounts made up to 30 June 1998 (5 pages) |
13 October 1999 | Annual return made up to 30/06/99 (4 pages) |
5 December 1997 | Full accounts made up to 30 June 1997 (5 pages) |
5 December 1997 | Full accounts made up to 30 June 1997 (5 pages) |
11 August 1997 | Full accounts made up to 30 June 1996 (6 pages) |
11 August 1997 | Full accounts made up to 30 June 1996 (6 pages) |
18 July 1997 | Annual return made up to 30/06/97 (4 pages) |
18 July 1997 | Annual return made up to 30/06/97 (4 pages) |
23 September 1996 | Annual return made up to 30/06/96 (4 pages) |
23 September 1996 | Annual return made up to 30/06/96 (4 pages) |
15 February 1996 | Full accounts made up to 30 June 1995 (4 pages) |
15 February 1996 | Full accounts made up to 30 June 1995 (4 pages) |
12 January 1996 | Annual return made up to 30/06/95 (4 pages) |
12 January 1996 | Annual return made up to 30/06/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
30 October 1990 | Resolutions
|
30 October 1990 | Resolutions
|
16 July 1931 | Certificate of incorporation (1 page) |
16 July 1931 | Certificate of incorporation (1 page) |