Company NameGeorge Clay (Chester) Limited
Company StatusDissolved
Company Number00406746
CategoryPrivate Limited Company
Incorporation Date22 March 1946(78 years, 1 month ago)
Dissolution Date11 January 2022 (2 years, 3 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

Director NameMrs Beverley Anne Wynn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(45 years, 8 months after company formation)
Appointment Duration30 years, 1 month (closed 11 January 2022)
RoleDraper
Country of ResidenceWales
Correspondence Address3 Tan Y Graig
Hendy Road
Mold
Flintshire
CH7 1QE
Wales
Director NameMrs Dilys Wynn
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(45 years, 8 months after company formation)
Appointment Duration30 years, 1 month (closed 11 January 2022)
RoleDraper
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Green
Queens Farm, Wrexham Road, Pontblyddyn
Mold
Flintshire
CH7 4HG
Wales
Director NameMr Richard Geoffrey Wynn
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(45 years, 8 months after company formation)
Appointment Duration30 years, 1 month (closed 11 January 2022)
RoleDraper
Country of ResidenceWales
Correspondence Address3 Tan Y Graig
Hendy Road
Mold
Flintshire
CH7 1QE
Wales
Secretary NameMrs Dilys Wynn
NationalityBritish
StatusClosed
Appointed30 November 1991(45 years, 8 months after company formation)
Appointment Duration30 years, 1 month (closed 11 January 2022)
RoleDraper
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Green
Queens Farm, Wrexham Road, Pontblyddyn
Mold
Flintshire
CH7 4HG
Wales
Director NameMr George Angus Wynn
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(45 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 September 1993)
RoleDraper
Correspondence AddressFron Bach Glyndwr
Gwernymynedd
Mold
Clwyd
CH7 4AU
Wales

Contact

Websitebravellous.com
Telephone01352 753015
Telephone regionMold

Location

Registered Address9 Wrexham Street
Mold
Flintshire
CH7 1ET
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

2k at £1Mrs Dilys Wynn
49.00%
Ordinary
1k at £1Mr Richard Geoffrey Wynn
25.50%
Ordinary
1k at £1Mrs Beverley Anne Wynn
25.50%
Ordinary

Financials

Year2014
Net Worth£65,064
Cash£12,512
Current Liabilities£29,225

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

20 August 1993Delivered on: 21 August 1993
Persons entitled: Midland Bank PLC

Classification: Deed of consent & charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at and k/a free trade hall 9 wrexham street mold clwyd.
Outstanding
15 January 1986Delivered on: 20 January 1986
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: 9 wrexham street, mold clwyd.
Outstanding
5 September 1979Delivered on: 10 September 1979
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: Floating charge over the undertaking and all property and assets present and futute including bookdebts uncalled capital.
Outstanding
13 February 1991Delivered on: 22 February 1991
Satisfied on: 12 July 2002
Persons entitled:
Barbara Joyce Pierce
David Basil Pierce

Classification: Legal charge
Secured details: £130,000 and all monies due or to be come due from the company to the chargee.
Particulars: Land and buildings k/as 7-9 russell road rhyl clwyd.
Fully Satisfied

Filing History

24 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
20 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
24 October 2019Previous accounting period extended from 31 January 2019 to 31 July 2019 (1 page)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
9 January 2017Confirmation statement made on 30 November 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 30 November 2016 with updates (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4,000
(6 pages)
12 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4,000
(6 pages)
1 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 4,000
(6 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 4,000
(6 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 4,000
(6 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 4,000
(6 pages)
10 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
10 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
6 December 2009Director's details changed for Mrs Beverley Anne Wynn on 1 October 2009 (2 pages)
6 December 2009Director's details changed for Mrs Dilys Wynn on 1 October 2009 (2 pages)
6 December 2009Director's details changed for Mrs Beverley Anne Wynn on 1 October 2009 (2 pages)
6 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
6 December 2009Director's details changed for Mrs Dilys Wynn on 1 October 2009 (2 pages)
6 December 2009Director's details changed for Mrs Dilys Wynn on 1 October 2009 (2 pages)
6 December 2009Director's details changed for Mrs Beverley Anne Wynn on 1 October 2009 (2 pages)
6 December 2009Director's details changed for Mr Richard Geoffrey Wynn on 1 October 2009 (2 pages)
6 December 2009Director's details changed for Mr Richard Geoffrey Wynn on 1 October 2009 (2 pages)
6 December 2009Director's details changed for Mr Richard Geoffrey Wynn on 1 October 2009 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 March 2009Return made up to 30/11/08; full list of members (4 pages)
13 March 2009Return made up to 30/11/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 February 2008Return made up to 30/11/07; full list of members (3 pages)
4 February 2008Return made up to 30/11/07; full list of members (3 pages)
13 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 December 2006Return made up to 30/11/06; full list of members (3 pages)
5 December 2006Return made up to 30/11/06; full list of members (3 pages)
29 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 January 2006Secretary's particulars changed;director's particulars changed (1 page)
10 January 2006Secretary's particulars changed;director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Return made up to 30/11/05; full list of members (3 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Return made up to 30/11/05; full list of members (3 pages)
10 January 2006Director's particulars changed (1 page)
22 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 November 2004Return made up to 30/11/04; full list of members (7 pages)
19 November 2004Return made up to 30/11/04; full list of members (7 pages)
6 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 December 2003Return made up to 30/11/03; full list of members (7 pages)
6 December 2003Return made up to 30/11/03; full list of members (7 pages)
19 June 2003Accounts for a small company made up to 31 January 2003 (5 pages)
19 June 2003Accounts for a small company made up to 31 January 2003 (5 pages)
16 December 2002Return made up to 30/11/02; full list of members (7 pages)
16 December 2002Return made up to 30/11/02; full list of members (7 pages)
13 September 2002Accounts for a small company made up to 31 January 2002 (5 pages)
13 September 2002Accounts for a small company made up to 31 January 2002 (5 pages)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
10 December 2001Return made up to 30/11/01; full list of members (7 pages)
10 December 2001Return made up to 30/11/01; full list of members (7 pages)
13 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
13 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
20 December 2000Return made up to 30/11/00; full list of members (7 pages)
20 December 2000Return made up to 30/11/00; full list of members (7 pages)
30 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
22 December 1999Return made up to 30/11/99; full list of members (7 pages)
22 December 1999Return made up to 30/11/99; full list of members (7 pages)
28 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
28 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
27 January 1999Return made up to 30/11/98; no change of members (4 pages)
27 January 1999Return made up to 30/11/98; no change of members (4 pages)
11 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
11 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
14 January 1998Return made up to 30/11/97; no change of members (4 pages)
14 January 1998Return made up to 30/11/97; no change of members (4 pages)
9 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
9 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
29 November 1996Return made up to 30/11/96; full list of members
  • 363(287) ‐ Registered office changed on 29/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1996Return made up to 30/11/96; full list of members
  • 363(287) ‐ Registered office changed on 29/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 1996Full accounts made up to 31 January 1996 (9 pages)
8 May 1996Full accounts made up to 31 January 1996 (9 pages)
28 November 1995Return made up to 30/11/95; no change of members (4 pages)
28 November 1995Return made up to 30/11/95; no change of members (4 pages)