Company NameVaughan Davies Limited
DirectorRuth Hannah Jones
Company StatusActive
Company Number00346914
CategoryPrivate Limited Company
Incorporation Date3 December 1938(85 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMrs Elizabeth Ann Jones
NationalityBritish
StatusCurrent
Appointed01 April 2008(69 years, 4 months after company formation)
Appointment Duration16 years
RoleRetail
Correspondence AddressCefngweiriog
Saint Meugans
Ruthin
Clwyd
LL15 1RD
Wales
Director NameMiss Ruth Hannah Jones
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(85 years, 1 month after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCefngweriog Cefngweriog
Saint Meugan'S
Ruyhin
Denbighshire
LL15 1RD
Wales
Director NameMr John Cyril Davies
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(52 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 September 1998)
RoleRetailer
Correspondence Address21 Snowdon Drive
Wrexham
Clwyd
LL11 2UY
Wales
Director NameMr Richard David Vaughan Davies
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(52 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 April 2008)
RoleRetailer
Correspondence AddressRock Cottage
Loggerheads
Mold
Director NameMrs Sandra Ellen Vaughan Davies
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(52 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressLittle Paddock Plough Lane
Christleton
Chester
Cheshire
CH3 7BA
Wales
Director NameMrs Rachel Vaughan-Davies
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(52 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 24 October 2006)
RoleRetailer
Correspondence Address15 Chester Road
Rossett
Wrexham
Clwyd
LL12 0DN
Wales
Secretary NameMrs Sandra Ellen Vaughan Davies
NationalityBritish
StatusResigned
Appointed14 November 1991(52 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressLittle Paddock Plough Lane
Christleton
Chester
Cheshire
CH3 7BA
Wales
Director NameBarbara Anne James
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(63 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 March 2002)
RoleReceptionist
Correspondence AddressThe Laurels
Village Road Nercwys
Mold
CH7 6HT
Wales
Director NameMr Martin Thomas Jones
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(65 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 January 2024)
RoleRetailing
Country of ResidenceWales
Correspondence AddressCefngweiriog
Saint Meugan'S
Ruthin
Denbighshire
LL15 1RD
Wales

Contact

Websitevaughandavies.co.uk
Telephone01352 752632
Telephone regionMold

Location

Registered AddressThe Cross
Mold
Flintshire
CH7 1ET
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Financials

Year2013
Net Worth£238,700
Cash£97,138
Current Liabilities£105,787

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

12 March 1996Delivered 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 1987Delivered 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 1985Delivered on: 24 June 1985
Satisfied on: 11 September 1992
Persons entitled: Sunlife Management Limited

Classification: A registered charge
Fully Satisfied
24 June 1985Delivered 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 1985Delivered 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

Filing History

14 February 2024Termination of appointment of Martin Thomas Jones as a director on 31 January 2024 (1 page)
11 January 2024Appointment of Miss Ruth Hannah Jones as a director on 19 December 2023 (2 pages)
30 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
25 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
22 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
26 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 January 2021 (5 pages)
21 December 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 January 2020 (5 pages)
1 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 January 2019 (5 pages)
25 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
2 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 94
(4 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 94
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 94
(4 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 94
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 94
(4 pages)
30 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 94
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Martin Thomas Jones on 21 October 2009 (2 pages)
17 November 2009Director's details changed for Martin Thomas Jones on 21 October 2009 (2 pages)
17 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
23 December 2008Return made up to 22/10/08; full list of members (5 pages)
23 December 2008Secretary appointed mrs elizabeth ann jones (1 page)
23 December 2008Secretary appointed mrs elizabeth ann jones (1 page)
23 December 2008Return made up to 22/10/08; full list of members (5 pages)
25 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
8 April 2008Appointment terminated director richard vaughan davies (1 page)
8 April 2008Appointment terminated secretary stephanie vaughan davies (1 page)
8 April 2008Appointment terminated secretary stephanie vaughan davies (1 page)
8 April 2008Appointment terminated director richard vaughan davies (1 page)
12 November 2007Return made up to 22/10/07; no change of members (7 pages)
12 November 2007Return made up to 22/10/07; no change of members (7 pages)
2 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 November 2006Return made up to 22/10/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 November 2006Return made up to 22/10/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 November 2005Return made up to 22/10/05; full list of members
  • 363(287) ‐ Registered office changed on 07/11/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2005Return made up to 22/10/05; full list of members
  • 363(287) ‐ Registered office changed on 07/11/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 November 2004Return made up to 22/10/04; full list of members (8 pages)
22 November 2004Return made up to 22/10/04; full list of members (8 pages)
28 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
10 November 2003Return made up to 22/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2003Return made up to 22/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
16 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
28 October 2002Return made up to 22/10/02; full list of members (8 pages)
28 October 2002Return made up to 22/10/02; full list of members (8 pages)
3 September 2002Accounts for a small company made up to 31 January 2002 (7 pages)
3 September 2002Accounts for a small company made up to 31 January 2002 (7 pages)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
9 November 2001Return made up to 22/10/01; full list of members (7 pages)
9 November 2001Return made up to 22/10/01; full list of members (7 pages)
16 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
16 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
20 November 2000Return made up to 31/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 2000Return made up to 31/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 July 2000Accounts for a small company made up to 31 January 2000 (8 pages)
10 July 2000Secretary resigned;director resigned (1 page)
10 July 2000Accounts for a small company made up to 31 January 2000 (8 pages)
10 July 2000Secretary resigned;director resigned (1 page)
17 January 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
10 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
12 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 September 1998Accounts for a small company made up to 31 January 1998 (8 pages)
18 September 1998Accounts for a small company made up to 31 January 1998 (8 pages)
28 November 1997Return made up to 31/10/97; no change of members (6 pages)
28 November 1997Return made up to 31/10/97; no change of members (6 pages)
13 October 1997Auditor's resignation (1 page)
13 October 1997Auditor's resignation (1 page)
19 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
19 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
4 December 1996Return made up to 31/10/96; full list of members (8 pages)
4 December 1996Return made up to 31/10/96; full list of members (8 pages)
14 May 1996Accounts for a small company made up to 31 January 1996 (5 pages)
14 May 1996Accounts for a small company made up to 31 January 1996 (5 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
7 December 1995Return made up to 31/10/95; no change of members (6 pages)
7 December 1995Return made up to 31/10/95; no change of members (6 pages)
23 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
23 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
13 February 1991Return made up to 14/11/90; full list of members (8 pages)
13 February 1991Return 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 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
16 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
12 April 1990Full accounts made up to 31 January 1990 (11 pages)
12 April 1990Full accounts made up to 31 January 1990 (11 pages)
5 March 1990Return made up to 14/11/89; full list of members (4 pages)
5 March 1990Return made up to 14/11/89; full list of members (4 pages)
9 September 1988Return made up to 14/08/88; full list of members (4 pages)
9 September 1988Return made up to 14/08/88; full list of members (4 pages)
19 November 1986Annual return made up to 15/09/86 (4 pages)
19 November 1986Annual return made up to 15/09/86 (4 pages)
11 June 1983Accounts made up to 31 January 1983 (10 pages)
11 June 1983Accounts made up to 31 January 1983 (10 pages)
6 March 1982Accounts made up to 14 November 1981 (10 pages)
6 March 1982Accounts made up to 14 November 1981 (10 pages)
7 March 1981Accounts made up to 14 November 1980 (11 pages)
7 March 1981Accounts made up to 14 November 1980 (11 pages)
3 December 1938Certificate of incorporation (1 page)
3 December 1938Certificate of incorporation (1 page)