Saint Meugan'S
Ruthin
Denbighshire
LL15 1RD
Wales
Secretary Name | Mrs Elizabeth Ann Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2008(69 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Retail |
Correspondence Address | Cefngweiriog Saint Meugans Ruthin Clwyd LL15 1RD Wales |
Director Name | Mr John Cyril Davies |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(52 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 September 1998) |
Role | Retailer |
Correspondence Address | 21 Snowdon Drive Wrexham Clwyd LL11 2UY Wales |
Director Name | Mr Richard David Vaughan Davies |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(52 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 April 2008) |
Role | Retailer |
Correspondence Address | Rock Cottage Loggerheads Mold |
Director Name | Mrs Sandra Ellen Vaughan Davies |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(52 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Little Paddock Plough Lane Christleton Chester Cheshire CH3 7BA Wales |
Director Name | Mrs Rachel Vaughan-Davies |
---|---|
Date of Birth | April 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(52 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 24 October 2006) |
Role | Retailer |
Correspondence Address | 15 Chester Road Rossett Wrexham Clwyd LL12 0DN Wales |
Secretary Name | Mrs Sandra Ellen Vaughan Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(52 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Little Paddock Plough Lane Christleton Chester Cheshire CH3 7BA Wales |
Secretary Name | Miss Stephanie Mary Vaughan Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(52 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 15 Chester Road Rossett Wrexham Clwyd LL12 0DN Wales |
Director Name | Barbara Anne James |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(63 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 March 2002) |
Role | Receptionist |
Correspondence Address | The Laurels Village Road Nercwys Mold CH7 6HT Wales |
Website | vaughandavies.co.uk |
---|---|
Telephone | 01352 752632 |
Telephone region | Mold |
Registered Address | The Cross Mold Flintshire CH7 1ET Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Year | 2013 |
---|---|
Net Worth | £238,700 |
Cash | £97,138 |
Current Liabilities | £105,787 |
Latest Accounts | 31 January 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 22 October 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (11 months, 1 week from now) |
12 March 1996 | Delivered on: 15 March 1996 Satisfied on: 27 March 2002 Persons entitled: Tsb Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
16 June 1987 | Delivered on: 2 July 1987 Satisfied on: 5 April 2008 Persons entitled: Barclays 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: 3, wrexham street, mold, clwyd. Fully Satisfied |
24 June 1985 | Delivered on: 24 June 1985 Satisfied on: 11 September 1992 Persons entitled: Sunlife Management Limited Classification: A registered charge Fully Satisfied |
24 June 1985 | Delivered on: 6 July 1985 Satisfied on: 5 April 2008 Persons entitled: Barclays 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: 1A wrexham st mold, clwyd. Fully Satisfied |
24 June 1985 | Delivered on: 6 July 1985 Satisfied on: 5 April 2008 Persons entitled: Barclays 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: 1 wrexham st & 2 new st mold, clwyd. Fully Satisfied |
21 December 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
21 September 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
1 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
25 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
2 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
3 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Martin Thomas Jones on 21 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Martin Thomas Jones on 21 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
23 December 2008 | Return made up to 22/10/08; full list of members (5 pages) |
23 December 2008 | Secretary appointed mrs elizabeth ann jones (1 page) |
23 December 2008 | Secretary appointed mrs elizabeth ann jones (1 page) |
23 December 2008 | Return made up to 22/10/08; full list of members (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
8 April 2008 | Appointment terminated director richard vaughan davies (1 page) |
8 April 2008 | Appointment terminated secretary stephanie vaughan davies (1 page) |
8 April 2008 | Appointment terminated secretary stephanie vaughan davies (1 page) |
8 April 2008 | Appointment terminated director richard vaughan davies (1 page) |
12 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
12 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 November 2006 | Return made up to 22/10/06; full list of members
|
8 November 2006 | Return made up to 22/10/06; full list of members
|
4 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 November 2005 | Return made up to 22/10/05; full list of members
|
7 November 2005 | Return made up to 22/10/05; full list of members
|
13 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 November 2004 | Return made up to 22/10/04; full list of members (8 pages) |
22 November 2004 | Return made up to 22/10/04; full list of members (8 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
10 November 2003 | Return made up to 22/10/03; full list of members
|
10 November 2003 | Return made up to 22/10/03; full list of members
|
16 July 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
28 October 2002 | Return made up to 22/10/02; full list of members (8 pages) |
28 October 2002 | Return made up to 22/10/02; full list of members (8 pages) |
3 September 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
3 September 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
27 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
9 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
9 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
16 August 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
16 August 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
20 November 2000 | Return made up to 31/10/00; full list of members
|
20 November 2000 | Return made up to 31/10/00; full list of members
|
10 July 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
10 July 2000 | Secretary resigned;director resigned (1 page) |
10 July 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
10 July 2000 | Secretary resigned;director resigned (1 page) |
17 January 2000 | Return made up to 31/10/99; full list of members
|
17 January 2000 | Return made up to 31/10/99; full list of members
|
10 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
10 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
12 November 1998 | Return made up to 31/10/98; no change of members
|
12 November 1998 | Return made up to 31/10/98; no change of members
|
18 September 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
18 September 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
28 November 1997 | Return made up to 31/10/97; no change of members (6 pages) |
28 November 1997 | Return made up to 31/10/97; no change of members (6 pages) |
13 October 1997 | Auditor's resignation (1 page) |
13 October 1997 | Auditor's resignation (1 page) |
19 September 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
19 September 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
4 December 1996 | Return made up to 31/10/96; full list of members (8 pages) |
4 December 1996 | Return made up to 31/10/96; full list of members (8 pages) |
14 May 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
14 May 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
7 December 1995 | Return made up to 31/10/95; no change of members (6 pages) |
7 December 1995 | Return made up to 31/10/95; no change of members (6 pages) |
23 June 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
23 June 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
13 February 1991 | Return made up to 14/11/90; full list of members (8 pages) |
13 February 1991 | Return made up to 14/11/90; full list of members (8 pages) |
1 August 1990 | £ ic 100/94 10/07/90 £ sr 6@1=6 (1 page) |
1 August 1990 | £ ic 100/94 10/07/90 £ sr 6@1=6 (1 page) |
16 July 1990 | Resolutions
|
16 July 1990 | Resolutions
|
12 April 1990 | Full accounts made up to 31 January 1990 (11 pages) |
12 April 1990 | Full accounts made up to 31 January 1990 (11 pages) |
5 March 1990 | Return made up to 14/11/89; full list of members (4 pages) |
5 March 1990 | Return made up to 14/11/89; full list of members (4 pages) |
9 September 1988 | Return made up to 14/08/88; full list of members (4 pages) |
9 September 1988 | Return made up to 14/08/88; full list of members (4 pages) |
19 November 1986 | Annual return made up to 15/09/86 (4 pages) |
19 November 1986 | Annual return made up to 15/09/86 (4 pages) |
11 June 1983 | Accounts made up to 31 January 1983 (10 pages) |
11 June 1983 | Accounts made up to 31 January 1983 (10 pages) |
6 March 1982 | Accounts made up to 14 November 1981 (10 pages) |
6 March 1982 | Accounts made up to 14 November 1981 (10 pages) |
7 March 1981 | Accounts made up to 14 November 1980 (11 pages) |
7 March 1981 | Accounts made up to 14 November 1980 (11 pages) |
3 December 1938 | Certificate of incorporation (1 page) |
3 December 1938 | Certificate of incorporation (1 page) |