Pepper St Snelson
Macclesfield
Cheshire
SK11 9BG
Director Name | Daniel Lloyd-Jones |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1998(64 years, 6 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Pepper Street Chelford Cheshire SK11 9BG |
Secretary Name | Frazer Lloyd-Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2003(69 years, 6 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Pepper Street, Snelson Macclesfield Cheshire SK11 9BG |
Director Name | Frazer Lloyd-Jones |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2005(71 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Pepper Street Chelford Cheshire SK11 9BG |
Director Name | Jason Lloyd-Jones |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2005(71 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Pepper Street Chelford Cheshire SK11 9BG |
Director Name | Mrs Susan Edwards |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(57 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | Paddock Hill Farm Hough Lane Wilmslow Cheshire SK9 2LH |
Director Name | Mr David Lloyd Jones |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(57 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 12 May 2006) |
Role | Builder |
Correspondence Address | The Red House Pepper Street Snelson Macclesfield Cheshire SK11 9BG |
Director Name | Mr Emrys Lloyd Jones |
---|---|
Date of Birth | January 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(57 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 March 1998) |
Role | Builder |
Correspondence Address | Foxchase Leycester Road Knutsford Cheshire WA16 8QR |
Director Name | Mrs Marion Lloyd Jones |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(57 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | Foxchase Leycester Road Knutsford Cheshire WA16 8QR |
Secretary Name | Shelagh Doreen Cherry Lloyd Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(57 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 08 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Pepper St Snelson Macclesfield Cheshire SK11 9BG |
Website | thomasjonesandsons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 307106906 |
Telephone region | Mobile |
Registered Address | The Red House Pepper Street Chelford Cheshire SK11 9BG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Snelson |
Ward | Chelford |
30k at £1 | Trustee Of David Lloyd-jones Settlement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,120,727 |
Cash | £3,339 |
Current Liabilities | £949,077 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 January 2024 (1 month, 1 week from now) |
6 November 1987 | Delivered on: 12 November 1987 Satisfied on: 29 June 2015 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building agreement dated 10/3/87 made between the company & warrington and runcorn development corporation. Fully Satisfied |
---|---|
14 November 1984 | Delivered on: 16 November 1984 Satisfied on: 29 June 2015 Persons entitled: Lloyds Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land at fairfield, brantfell road, windermere in the county of cumbria. Fully Satisfied |
7 December 1983 | Delivered on: 12 December 1983 Satisfied on: 29 June 2015 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights title and interest of the company in and to the residential estate described in the building agreement. (See doc M133). Fully Satisfied |
29 April 1983 | Delivered on: 17 May 1983 Satisfied on: 29 June 2015 Persons entitled: Lloyds 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 land off leycester road knutsford cheshire. Fully Satisfied |
13 January 1983 | Delivered on: 18 January 1983 Satisfied on: 11 March 2006 Persons entitled: Lloyds Bank PLC Classification: Single 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, bookdebts uncalled capital. Fully Satisfied |
16 November 1982 | Delivered on: 25 November 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the companies rights title and interest in a building agreement dated 12/6/82 relating to land at cinnamon brow warrington, cheshire. Fully Satisfied |
27 December 2012 | Delivered on: 15 January 2013 Satisfied on: 29 June 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at 83 fluin lane frodsham t/n CH605086 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
21 September 1981 | Delivered on: 25 September 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at queen street / russell street winsford. Fully Satisfied |
6 September 2011 | Delivered on: 15 September 2011 Satisfied on: 29 June 2015 Persons entitled: Gilbert George Rowlands and Margaret Rose Rowlands 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: Pool bank farm pool lane statham warrington t/n CH120569, see image for full details. Fully Satisfied |
15 February 2010 | Delivered on: 23 February 2010 Satisfied on: 29 June 2015 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: Land at the rear of 82 barony road nantwich cheshire t/no:CH553918,CH554010,CH336196,CH578456. CH578456 (part) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
25 January 2010 | Delivered on: 5 February 2010 Satisfied on: 29 June 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 brantingham road development land adjacent to 279 brantingham road chorlton manchester t/n MAN1400829 (part) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
28 August 2008 | Delivered on: 29 August 2008 Satisfied on: 29 June 2015 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 land at wistaston road willaston cheshire t/nos CH573803, CH574526, CH572905 and CH573254. Fully Satisfied |
16 May 2008 | Delivered on: 21 May 2008 Satisfied on: 29 June 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off conway close, coppenhall, crewe & 2 bradfield road, coppenhall, cheshire. T/nos CH261262, CH252248, and 253177 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
29 April 2005 | Delivered on: 10 May 2005 Satisfied on: 29 June 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises at north street coppen hall crewe cheshire. 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. Fully Satisfied |
11 April 2005 | Delivered on: 13 April 2005 Satisfied on: 29 June 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at park road haslington crewe t/no CH520992. 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. Fully Satisfied |
4 April 2005 | Delivered on: 7 April 2005 Satisfied on: 6 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at rear of 6 sheppenhll grove aston nantwich; CH142278. 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. Fully Satisfied |
23 December 2003 | Delivered on: 6 January 2004 Satisfied on: 29 June 2015 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: The f/h property known as or being betnwood mill and pheonix mill frith street, leek, staffordshire t/no SF461413. 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. Fully Satisfied |
31 December 1979 | Delivered on: 11 January 1980 Persons entitled: Midland 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 lands & premises being 7 building plots at grange hotel, grange-over-sands cumbria together with all fixtures whatsoever. Fully Satisfied |
19 December 2003 | Delivered on: 23 December 2003 Satisfied on: 22 January 2005 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: The f/h property known as or being development at crewe road, haslington, cheshire t/no CH513983. 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. Fully Satisfied |
19 December 2003 | Delivered on: 23 December 2003 Satisfied on: 29 June 2015 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: The f/h proeprty known as or being development at lake road, rudyard. 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. Fully Satisfied |
11 September 2000 | Delivered on: 20 September 2000 Satisfied on: 29 June 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Closeburn hermatage lane crewe CH480221. 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. Fully Satisfied |
11 September 2000 | Delivered on: 20 September 2000 Satisfied on: 29 June 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the north of mill pool lane barbridge (CH171787). 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. Fully Satisfied |
27 April 2000 | Delivered on: 29 April 2000 Satisfied on: 29 June 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land situate at 124 leek road congleton cheshire t/no: CH449451. 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. Fully Satisfied |
8 January 1999 | Delivered on: 22 January 1999 Satisfied on: 29 June 2015 Persons entitled: Lloyds 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 land lying to the north of mill pool lane barbridge nantwich cheshire-CH171787. 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. Fully Satisfied |
8 January 1999 | Delivered on: 22 January 1999 Satisfied on: 29 June 2015 Persons entitled: Lloyds 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 chamberlain court development bradeley road haslington cheshire-CH422665. 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. Fully Satisfied |
22 August 1996 | Delivered on: 6 September 1996 Satisfied on: 26 August 2000 Persons entitled: Lloyds 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/as wrenbury hostel cholmondeley road wrenbury cheshire t/no CH208553 together with all buildings & fixtures (including trade fixtures) fixed plant & machinery thereon fixed charge all present & future book & other debts assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
26 July 1994 | Delivered on: 4 August 1994 Satisfied on: 29 June 2015 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at manor road, nantwich, cheshire t/no. CH940687 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 May 1974 | Delivered on: 20 May 1974 Satisfied on: 28 October 2005 Persons entitled: Midland 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 land being land at toft road knutsford cheshire. Fully Satisfied |
19 April 2023 | Delivered on: 20 April 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: High noon farm, ancoats lane, great warford, cheshire, WA16 7AT. Outstanding |
4 April 2023 | Delivered on: 4 April 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as land at 43 london road north, poynton, SK12 1AF as the same is registered at the land registry as part of title number CH591329. Outstanding |
7 February 2023 | Delivered on: 22 February 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold the hollies school lane hartford. Outstanding |
15 August 2018 | Delivered on: 16 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 81A grappenhall road (title numbers: CH448953, CH661096 and CH661513. Outstanding |
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at 11 clifton drive, wilmslow, cheshire, SK9 6JW with title numbers; CH272185, CH330592 and CH627. Outstanding |
19 August 2015 | Delivered on: 26 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land known as heath lodge & heath croft, parkgate lane, knutsford, cheshire registered at the land registry with title number CH196121. Outstanding |
12 August 2015 | Delivered on: 12 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as wrens close, nantwich, cheshire, CW5 7SH. Outstanding |
2 June 2015 | Delivered on: 11 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property k/a plot on windsor road wistaston crewe. Outstanding |
27 December 2012 | Delivered on: 15 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at village farm chester road daresbury cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 November 2012 | Delivered on: 4 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
15 April 2005 | Delivered on: 20 April 2005 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 12 parsonage road heaton moor stockport t/no GM601256. 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 |
5 December 2003 | Delivered on: 9 December 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company or glade housing limited to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account. Outstanding |
15 February 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
21 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
22 October 2020 | Satisfaction of charge 002895770037 in full (1 page) |
13 February 2020 | Satisfaction of charge 002895770034 in full (1 page) |
13 February 2020 | Satisfaction of charge 32 in full (2 pages) |
13 February 2020 | Satisfaction of charge 23 in full (2 pages) |
13 February 2020 | Satisfaction of charge 002895770036 in full (1 page) |
12 February 2020 | Satisfaction of charge 002895770035 in full (1 page) |
10 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
9 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
19 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
16 August 2018 | Registration of charge 002895770037, created on 15 August 2018 (38 pages) |
9 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
1 February 2017 | Confirmation statement made on 29 December 2016 with updates (8 pages) |
1 February 2017 | Confirmation statement made on 29 December 2016 with updates (8 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
2 August 2016 | Registration of charge 002895770036, created on 29 July 2016 (38 pages) |
2 August 2016 | Registration of charge 002895770036, created on 29 July 2016 (38 pages) |
22 January 2016 | Director's details changed for Jason Lloyd Jones on 29 December 2015 (2 pages) |
22 January 2016 | Secretary's details changed for Frazer Lloyd Jones on 29 December 2015 (1 page) |
22 January 2016 | Director's details changed for Shelagh Doreen Cherry Lloyd Jones on 29 December 2015 (2 pages) |
22 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Secretary's details changed for Frazer Lloyd Jones on 29 December 2015 (1 page) |
22 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Director's details changed for Shelagh Doreen Cherry Lloyd Jones on 29 December 2015 (2 pages) |
22 January 2016 | Director's details changed for Frazer Lloyd Jones on 29 December 2015 (2 pages) |
22 January 2016 | Director's details changed for Frazer Lloyd Jones on 29 December 2015 (2 pages) |
22 January 2016 | Director's details changed for Jason Lloyd Jones on 29 December 2015 (2 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
26 August 2015 | Registration of charge 002895770035, created on 19 August 2015 (31 pages) |
26 August 2015 | Registration of charge 002895770035, created on 19 August 2015 (31 pages) |
12 August 2015 | Registration of charge 002895770034, created on 12 August 2015 (31 pages) |
12 August 2015 | Registration of charge 002895770034, created on 12 August 2015 (31 pages) |
29 June 2015 | Satisfaction of charge 8 in full (1 page) |
29 June 2015 | Satisfaction of charge 31 in full (2 pages) |
29 June 2015 | Satisfaction of charge 24 in full (2 pages) |
29 June 2015 | Satisfaction of charge 22 in full (2 pages) |
29 June 2015 | Satisfaction of charge 16 in full (2 pages) |
29 June 2015 | Satisfaction of charge 16 in full (2 pages) |
29 June 2015 | Satisfaction of charge 13 in full (2 pages) |
29 June 2015 | Satisfaction of charge 15 in full (2 pages) |
29 June 2015 | Satisfaction of charge 8 in full (1 page) |
29 June 2015 | Satisfaction of charge 26 in full (1 page) |
29 June 2015 | Satisfaction of charge 20 in full (2 pages) |
29 June 2015 | Satisfaction of charge 12 in full (2 pages) |
29 June 2015 | Satisfaction of charge 25 in full (2 pages) |
29 June 2015 | Satisfaction of charge 18 in full (2 pages) |
29 June 2015 | Satisfaction of charge 28 in full (2 pages) |
29 June 2015 | Satisfaction of charge 15 in full (2 pages) |
29 June 2015 | Satisfaction of charge 29 in full (1 page) |
29 June 2015 | Satisfaction of charge 6 in full (1 page) |
29 June 2015 | Satisfaction of charge 12 in full (2 pages) |
29 June 2015 | Satisfaction of charge 22 in full (2 pages) |
29 June 2015 | Satisfaction of charge 14 in full (2 pages) |
29 June 2015 | Satisfaction of charge 24 in full (2 pages) |
29 June 2015 | Satisfaction of charge 25 in full (2 pages) |
29 June 2015 | Satisfaction of charge 27 in full (2 pages) |
29 June 2015 | Satisfaction of charge 9 in full (1 page) |
29 June 2015 | Satisfaction of charge 26 in full (1 page) |
29 June 2015 | Satisfaction of charge 7 in full (1 page) |
29 June 2015 | Satisfaction of charge 31 in full (2 pages) |
29 June 2015 | Satisfaction of charge 7 in full (1 page) |
29 June 2015 | Satisfaction of charge 14 in full (2 pages) |
29 June 2015 | Satisfaction of charge 20 in full (2 pages) |
29 June 2015 | Satisfaction of charge 29 in full (1 page) |
29 June 2015 | Satisfaction of charge 18 in full (2 pages) |
29 June 2015 | Satisfaction of charge 6 in full (1 page) |
29 June 2015 | Satisfaction of charge 27 in full (2 pages) |
29 June 2015 | Satisfaction of charge 10 in full (1 page) |
29 June 2015 | Satisfaction of charge 13 in full (2 pages) |
29 June 2015 | Satisfaction of charge 10 in full (1 page) |
29 June 2015 | Satisfaction of charge 28 in full (2 pages) |
29 June 2015 | Satisfaction of charge 9 in full (1 page) |
11 June 2015 | Registration of charge 002895770033, created on 2 June 2015 (31 pages) |
11 June 2015 | Registration of charge 002895770033, created on 2 June 2015 (31 pages) |
11 June 2015 | Registration of charge 002895770033, created on 2 June 2015 (31 pages) |
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
6 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
5 March 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 31 (10 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 31 (10 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 32 (10 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 32 (10 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 30 (11 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 30 (11 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
19 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 28 (10 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 28 (10 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 27 (10 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 27 (10 pages) |
28 January 2010 | Director's details changed for Shelagh Doreen Cherry Lloyd Jones on 29 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Jason Lloyd Jones on 29 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Frazer Lloyd Jones on 29 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Daniel Lloyd-Jones on 29 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Frazer Lloyd Jones on 29 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Daniel Lloyd-Jones on 29 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Shelagh Doreen Cherry Lloyd Jones on 29 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Jason Lloyd Jones on 29 December 2009 (2 pages) |
2 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
27 January 2009 | Director's change of particulars / shelagh lloyd jones / 14/06/2008 (1 page) |
27 January 2009 | Director's change of particulars / frazer lloyd jones / 14/06/2008 (1 page) |
27 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
27 January 2009 | Director's change of particulars / jason lloyd jones / 14/06/2008 (1 page) |
27 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
27 January 2009 | Director's change of particulars / frazer lloyd jones / 14/06/2008 (1 page) |
27 January 2009 | Director's change of particulars / daniel lloyd-jones / 14/06/2008 (1 page) |
27 January 2009 | Director's change of particulars / daniel lloyd-jones / 14/06/2008 (1 page) |
27 January 2009 | Director's change of particulars / shelagh lloyd jones / 14/06/2008 (1 page) |
27 January 2009 | Director's change of particulars / jason lloyd jones / 14/06/2008 (1 page) |
11 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
11 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 26 (4 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 26 (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
27 February 2008 | Return made up to 29/12/07; full list of members (5 pages) |
27 February 2008 | Return made up to 29/12/07; full list of members (5 pages) |
10 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
16 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
16 January 2007 | Director resigned (1 page) |
20 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
20 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2006 | Return made up to 29/12/05; full list of members (3 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Location of register of members (1 page) |
9 February 2006 | Return made up to 29/12/05; full list of members (3 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Location of register of members (1 page) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
10 May 2005 | Particulars of mortgage/charge (5 pages) |
10 May 2005 | Particulars of mortgage/charge (5 pages) |
20 April 2005 | Particulars of mortgage/charge (5 pages) |
20 April 2005 | Particulars of mortgage/charge (5 pages) |
13 April 2005 | Particulars of mortgage/charge (5 pages) |
13 April 2005 | Particulars of mortgage/charge (5 pages) |
7 April 2005 | Particulars of mortgage/charge (5 pages) |
7 April 2005 | Particulars of mortgage/charge (5 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
14 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
21 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
6 January 2004 | Particulars of mortgage/charge (5 pages) |
6 January 2004 | Particulars of mortgage/charge (5 pages) |
23 December 2003 | Particulars of mortgage/charge (5 pages) |
23 December 2003 | Particulars of mortgage/charge (5 pages) |
23 December 2003 | Particulars of mortgage/charge (5 pages) |
23 December 2003 | Particulars of mortgage/charge (5 pages) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
16 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 January 2002 | Return made up to 29/12/01; full list of members
|
18 January 2002 | Return made up to 29/12/01; full list of members
|
10 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
10 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 September 2000 | Particulars of mortgage/charge (5 pages) |
20 September 2000 | Particulars of mortgage/charge (5 pages) |
20 September 2000 | Particulars of mortgage/charge (5 pages) |
20 September 2000 | Particulars of mortgage/charge (5 pages) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2000 | Particulars of mortgage/charge (5 pages) |
29 April 2000 | Particulars of mortgage/charge (5 pages) |
1 February 2000 | Return made up to 29/12/99; full list of members (8 pages) |
1 February 2000 | Return made up to 29/12/99; full list of members (8 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 January 1999 | Return made up to 29/12/98; no change of members
|
25 January 1999 | Return made up to 29/12/98; no change of members
|
22 January 1999 | Particulars of mortgage/charge (4 pages) |
22 January 1999 | Particulars of mortgage/charge (4 pages) |
22 January 1999 | Particulars of mortgage/charge (4 pages) |
22 January 1999 | Particulars of mortgage/charge (4 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
23 December 1997 | Return made up to 29/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 29/12/97; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 January 1996 | Return made up to 29/12/95; no change of members
|
10 January 1996 | Return made up to 29/12/95; no change of members
|
12 December 1983 | Particulars of mortgage/charge (3 pages) |
12 December 1983 | Particulars of mortgage/charge (3 pages) |
26 June 1934 | Certificate of incorporation (1 page) |
26 June 1934 | Certificate of incorporation (1 page) |