Company NameNant-Y-Gwrdu Limited
Company StatusActive
Company Number00313812
CategoryPrivate Limited Company
Incorporation Date5 May 1936(88 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameMr William John Christopher Parlane
NationalityBritish
StatusCurrent
Appointed02 January 1992(55 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address354 Upton Lane
Widnes
Cheshire
WA8 9AQ
Director NameAndrew Jonathan Hardman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2001(65 years after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Redhill Road
Kelsall
Cheshire
CW6 0QP
Director NameFiona Margaret Hilton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2009(73 years after company formation)
Appointment Duration14 years, 11 months
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address38 Chetwood Drive
Widnes
Cheshire
WA8 9BL
Director NameRachel King
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2009(73 years after company formation)
Appointment Duration14 years, 11 months
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address7 Ronald Rolph Court Wadloes Road
Cambridge
Cambridgeshire
CB5 8PX
Director NameMatthew Anthony Clarke
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2009(73 years after company formation)
Appointment Duration14 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Earning Street
Godmanchester
Huntingdon
Cambs
PE29 2JD
Director NameMrs Mary Glover Hardman
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(55 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 June 2001)
RoleCompany Director
Correspondence Address2 Derby Road
Widnes
Cheshire
WA8 9JX
Director NameMr Richard Barkla Midwood
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(55 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 20 March 2013)
RoleCompany Director
Correspondence Address9 Mason Avenue
Widnes
Cheshire
WA8 9LD
Director NameJoyce Helen Parlane
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(55 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleHaulier
Correspondence Address21 Mayfield Road
Grassendale
Liverpool
Merseyside
L19 3QA
Director NameMr John Bernard Sharpley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(55 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 21 September 2007)
RoleManaging Director
Correspondence AddressSt Andrews Wells
Morton Of Blebo
Blebo Craies
Cupar Fife
KY15 5UB
Scotland
Director NameCatherine Esther Rose
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(57 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address61 Fenwick Close
Woking
Surrey
GU21 3BZ
Director NameMargaret Ann Glover Bisset
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2001(65 years after company formation)
Appointment Duration7 years, 11 months (resigned 28 March 2009)
RoleCompany Director
Correspondence Address16 Peel Crescent
Ashton
Chester
Cheshire
CH3 8DB
Wales
Director NameMarianne Von Zweigbergk
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2001(65 years after company formation)
Appointment Duration7 years, 12 months (resigned 14 April 2009)
RoleCompany Director
Correspondence Address6 Hillside Road
Allerton
Liverpool
Merseyside
L18 2ED
Director NameMr Paul Barkla Rigby-Jones
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(77 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 October 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address354 Upton Lane
Widnes
Cheshire
WA8 9AQ

Location

Registered Address354 Upton Lane
Widnes
Cheshire
WA8 9AQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardBirchfield
Built Up AreaWidnes

Financials

Year2012
Turnover£9,431
Net Worth£16,278
Cash£12,574
Current Liabilities£675

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Charges

1 October 1956Delivered on: 16 October 1956
Persons entitled:
K B Robinson
Mrs M G Hardman

Classification: Legal charge
Secured details: £800.
Particulars: All that messuage or tenement called nant-y-gwrdo with the land thereto belonging and also a piece of land part of a certain other tenement called "nant-r-helmudd" all of which said property is situate in parish of llanidloes (without) (formerly in parish of trifeglyas) montgomery containing 154 acres, 2 roods 18 perches (appx).
Outstanding

Filing History

1 February 2024Confirmation statement made on 22 January 2024 with updates (10 pages)
5 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
25 September 2023Termination of appointment of Andrew Jonathan Hardman as a director on 23 September 2023 (1 page)
25 September 2023Appointment of Mr David Robinson Hardman as a director on 23 September 2023 (2 pages)
25 September 2023Appointment of Mr Jeremy Martin Hardman-Jones as a director on 23 September 2023 (2 pages)
1 February 2023Confirmation statement made on 22 January 2023 with updates (11 pages)
10 November 2022Termination of appointment of Paul Barkla Rigby-Jones as a director on 17 October 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
3 February 2022Confirmation statement made on 22 January 2022 with updates (11 pages)
3 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 February 2021Director's details changed for Mr Paul Barkla Rigby-Jones on 15 January 2021 (2 pages)
2 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 April 2020Director's details changed for Mr Paul Barkla Rigby-Jones on 5 March 2020 (2 pages)
5 February 2020Confirmation statement made on 22 January 2020 with updates (10 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 February 2019Statement of capital following an allotment of shares on 20 May 2018
  • GBP 4,836
(3 pages)
4 February 2019Confirmation statement made on 22 January 2019 with updates (11 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
31 January 2017Director's details changed for Matthew Anthony Clarke on 20 January 2017 (2 pages)
31 January 2017Director's details changed for Matthew Anthony Clarke on 20 January 2017 (2 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
17 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4,826
(14 pages)
17 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4,826
(14 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
12 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 4,816
(14 pages)
12 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 4,816
(14 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4,806
(15 pages)
18 February 2014Director's details changed for Rachel King on 12 February 2014 (2 pages)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4,806
(15 pages)
18 February 2014Director's details changed for Andrew Jonathan Hardman on 12 February 2014 (2 pages)
18 February 2014Director's details changed for Matthew Anthony Clarke on 12 February 2014 (2 pages)
18 February 2014Director's details changed for Fiona Margaret Hilton on 12 February 2014 (2 pages)
18 February 2014Director's details changed for Andrew Jonathan Hardman on 12 February 2014 (2 pages)
18 February 2014Director's details changed for Matthew Anthony Clarke on 12 February 2014 (2 pages)
18 February 2014Director's details changed for Fiona Margaret Hilton on 12 February 2014 (2 pages)
18 February 2014Director's details changed for Rachel King on 12 February 2014 (2 pages)
9 February 2014Appointment of Mr Paul Barkla Rigby-Jones as a director (2 pages)
9 February 2014Appointment of Mr Paul Barkla Rigby-Jones as a director (2 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
18 April 2013Termination of appointment of Richard Midwood as a director (2 pages)
18 April 2013Termination of appointment of Richard Midwood as a director (2 pages)
1 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (19 pages)
1 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (19 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
14 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (19 pages)
14 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (19 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (19 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (19 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (19 pages)
19 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (19 pages)
10 November 2009Termination of appointment of Marianne Von Zweigbergk as a director (2 pages)
10 November 2009Termination of appointment of Marianne Von Zweigbergk as a director (2 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
3 September 2009Director appointed matthew anthony clarke (2 pages)
3 September 2009Director appointed rachel king (2 pages)
3 September 2009Director appointed rachel king (2 pages)
3 September 2009Director appointed fiona hilton (2 pages)
3 September 2009Director appointed matthew anthony clarke (2 pages)
3 September 2009Director appointed fiona hilton (2 pages)
9 April 2009Appointment terminated director margaret bisset (1 page)
9 April 2009Appointment terminated director margaret bisset (1 page)
26 March 2009Appointment terminated director catherine rose (1 page)
26 March 2009Appointment terminated director catherine rose (1 page)
12 February 2009Director's change of particulars / marianne von zweigbergk / 31/12/2008 (1 page)
12 February 2009Director's change of particulars / richard midwood / 31/12/2008 (1 page)
12 February 2009Return made up to 22/01/09; full list of members (13 pages)
12 February 2009Director's change of particulars / catherine rose / 31/12/2008 (1 page)
12 February 2009Return made up to 22/01/09; full list of members (13 pages)
12 February 2009Director's change of particulars / richard midwood / 31/12/2008 (1 page)
12 February 2009Director's change of particulars / marianne von zweigbergk / 31/12/2008 (1 page)
12 February 2009Director's change of particulars / catherine rose / 31/12/2008 (1 page)
9 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
23 January 2008Return made up to 02/01/08; full list of members (10 pages)
23 January 2008Return made up to 02/01/08; full list of members (10 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
6 February 2007Return made up to 02/01/07; no change of members (9 pages)
6 February 2007Return made up to 02/01/07; no change of members (9 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 February 2006Return made up to 02/01/06; change of members (9 pages)
20 February 2006Return made up to 02/01/06; change of members (9 pages)
13 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
13 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
1 April 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 April 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
8 February 2004Return made up to 02/01/04; no change of members (9 pages)
8 February 2004Return made up to 02/01/04; no change of members (9 pages)
2 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
2 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
31 January 2003Return made up to 02/01/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2003Return made up to 02/01/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
25 March 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 March 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 February 2002Registered office changed on 21/02/02 from: 2 derby road widnes cheshire WA8 9JX (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: 2 derby road widnes cheshire WA8 9JX (1 page)
27 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 February 2001Return made up to 02/01/01; change of members (7 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Return made up to 02/01/01; change of members (7 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 February 2000Return made up to 02/01/00; change of members (7 pages)
18 February 2000Return made up to 02/01/00; change of members (7 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 April 1999Return made up to 02/01/99; full list of members (10 pages)
21 April 1999Return made up to 02/01/99; full list of members (10 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 March 1998Return made up to 02/01/98; no change of members (7 pages)
2 March 1998Return made up to 02/01/98; no change of members (7 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
5 February 1997Return made up to 02/01/97; change of members (9 pages)
5 February 1997Return made up to 02/01/97; change of members (9 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
13 February 1996Return made up to 02/01/96; full list of members (16 pages)
13 February 1996Return made up to 02/01/96; full list of members (16 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (3 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (3 pages)