Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Secretary Name | Mr Graham Robert Anwyl |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1991(44 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT Wales |
Director Name | Mrs Lucy Frances Wasdell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2000(53 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT Wales |
Director Name | Mr Mathew John Anwyl |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2000(53 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Builder |
Country of Residence | Wales |
Correspondence Address | Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT Wales |
Secretary Name | Mrs Lucy Frances Wasdell |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2000(53 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT Wales |
Director Name | Mr Thomas James Anwyl |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2004(56 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT Wales |
Secretary Name | Mrs Andrea Claire Anwyl |
---|---|
Status | Current |
Appointed | 09 March 2015(67 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT Wales |
Secretary Name | Mrs Claire Alexandra Anwyl |
---|---|
Status | Current |
Appointed | 09 March 2015(67 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT Wales |
Secretary Name | Mr Timothy William Normand Wasdell |
---|---|
Status | Current |
Appointed | 09 March 2015(67 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT Wales |
Director Name | Eluned Mary Anwyl |
---|---|
Date of Birth | May 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 1994) |
Role | Housewife |
Correspondence Address | 4 Highlands Close Rhuddlan Rhyl Clwyd LL18 2RU Wales |
Director Name | Keith Anwyl |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(44 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 18 December 2007) |
Role | Builder |
Correspondence Address | 30 Fforddlas Prestatyn Clwyd LL19 9SG Wales |
Director Name | Mr Henry Douglas Roberts |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(44 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 03 December 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Anwyl House, Mona Terrace Rhyl Clwyd LL18 4PH Wales |
Director Name | Mrs Ann Elizabeth Anwyl |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(44 years, 7 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 30 November 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT Wales |
Director Name | Mr Jeffrey Malcolm Fleet |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(55 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT Wales |
Secretary Name | Mrs Julie Anne Banham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(61 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 May 2009) |
Role | Finance Manager |
Correspondence Address | 6 Vincent Close Rhyl Clwyd LL18 3RB Wales |
Director Name | Mr Peter Joseph Townsend |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(69 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT Wales |
Website | anwylconstruction.co.uk |
---|---|
Telephone | 01745 353000 |
Telephone region | Rhyl |
Registered Address | Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
402 at £1 | Verbier Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,591,960 |
Gross Profit | £5,358,759 |
Net Worth | £49,234,742 |
Cash | £4,765,736 |
Current Liabilities | £17,207,079 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 11 January 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2024 (1 month, 3 weeks from now) |
24 February 2020 | Delivered on: 27 February 2020 Persons entitled: Crompton Property Developments Limited Classification: A registered charge Particulars: The land at yew tree park burscough and shown edged red on the plan and registered with title number LA562662 (part). Outstanding |
---|---|
24 February 2020 | Delivered on: 27 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at yew tree farm liverpool road south, burscough, ormskirk shown edged red on the plan attached to the instrument but excluding the area shown by a green line. Registered with title number LA562662. Outstanding |
24 February 2020 | Delivered on: 26 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The land at yew tree farm liverpool road south, burscough, ormskirk shown edged red on the plan attached to the legal charge but excluding the area shown by a green line. Outstanding |
22 November 2019 | Delivered on: 4 December 2019 Persons entitled: Timothy John Forrest Linda Seed Margaret Hindle Classification: A registered charge Particulars: Freehold land at inglewhite road, longridge comprised in a transfer dated 22/11/19 made between the charger and the charges shown edged red on the plan attached to the charge. Outstanding |
9 September 2019 | Delivered on: 11 September 2019 Persons entitled: Timothy John Forrest Linda Seed Margaret Hindle Timothy John Forrest Linda Seed Anne Louise Pilkington Classification: A registered charge Particulars: The freehold property at whittingham road, longridge, preston comprised in the land transfer dated 9TH september 2019 made between the chargors and the chargee and shown edged red on the plan attached to the legal charge excluding the land coloured brown; and all buildings and fixtures and fittings from time to time erected thereon. Outstanding |
28 June 2019 | Delivered on: 5 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land known as edenhurst sports ground, edenhurst avenue, liverpool. Outstanding |
28 June 2019 | Delivered on: 2 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at sydney road, crewe shown edged red on the attached plan 1 excluding the land referred to in the transfer dated 28 june 2019 made between (1) anwyl construction company limited (2) muller developments (crewe north) limited which areas are shown coloured pink, blue and red on plan 2. Outstanding |
28 February 2019 | Delivered on: 5 March 2019 Persons entitled: Himor (Land) Limited, Heidi Marie Bates (in Her Personal Capacity and as Trustee of the Beatrice Neal Will Trust), Gwyneth Anne Neal (as Trustee of the Beatrice Neal Will Trust) Classification: A registered charge Particulars: Freehold property shown edged red on plan 1 known as 15 hampson crescent registered with title number CH435182 (whole) and land on the north side of sagers road, handforth registered with title number CH616094 (part). Outstanding |
28 February 2019 | Delivered on: 28 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land on north side of sagars road, handforth, wilmslow registered with title number CH616094 (part); and. 15 hampson crescent, handforth, wilmslow, SK9 3HF registered with title number CH435182 (part). Outstanding |
1 February 2019 | Delivered on: 8 February 2019 Persons entitled: Network Space Developments Limited Classification: A registered charge Particulars: The freehold property known as site at mere grange, lowfield lane, st helens, merseyside forming part of the property registered at the land registry under title number MS391770 and MS559805 which is more particularly delineated and edged in red on the attached plan. Outstanding |
1 February 2019 | Delivered on: 5 February 2019 Persons entitled: Homes England Classification: A registered charge Particulars: The freehold property known as site at mere grange, lowfield lane, st helens, merseyside forming part of the property registered at the land registry under title number MS391770 and MS559805 which is more particularly delineated and edged red on the plan. Outstanding |
26 June 2018 | Delivered on: 2 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The part of the freehold property known as or being the land and known as parcel e, carr lane, prescot, knowsley, merseyside, LL64 1PB edged red on the plan annexed to this mortgage deed. Outstanding |
4 May 2018 | Delivered on: 18 May 2018 Persons entitled: Persimmon Homes Limited Classification: A registered charge Particulars: The freehold property known as part of land at walton hill, stone, staffordshire being part of the propertry registered at the land registry under title number SF547262 shown edged red on the plan annexed to the charge. Outstanding |
4 May 2018 | Delivered on: 17 May 2018 Persons entitled: Persimmon Homes Limited Classification: A registered charge Particulars: The property as more particularly described in the property agreement dated 22 december 2017 made between anwyl construction company limited (1) and persimmon homes limited (2) relating to the sale of the property to anwyl construction company limited. Outstanding |
28 March 2018 | Delivered on: 6 April 2018 Persons entitled: Fox Strategic Land and Property Limited Classification: A registered charge Particulars: The land to the south of middlewich road, abbeyfields, sandbach shown hatched green on the plan annexed to the charge dated 28 march 2018. Outstanding |
25 October 2017 | Delivered on: 10 November 2017 Persons entitled: Timothy John Forrest Linda Seed Margaret Hindle Timothy John Forrest Linda Seed Anne Louise Pilkington Gladman Developments Limited Peter Holt Classification: A registered charge Particulars: Land off haygate road, wellington, shropshire formerly registered under title numbers SL170849 (whole), SL222773 (part) and SL228459 (whole). Outstanding |
23 October 2017 | Delivered on: 27 October 2017 Persons entitled: Margaret Crewe Classification: A registered charge Particulars: Home farm, gresford road, llay, wrexham, LL12 0NW. Outstanding |
3 February 2017 | Delivered on: 22 February 2017 Persons entitled: Persimmon Homes Limited Classification: A registered charge Particulars: Ladn at rossmore road east ellesmere port. Outstanding |
6 January 2017 | Delivered on: 11 January 2017 Persons entitled: Timothy John Forrest Linda Seed Margaret Hindle Timothy John Forrest Linda Seed Anne Louise Pilkington Gladman Developments Limited Peter Holt Gladman Developments Limited Hilary Mary Bennion Robert William Lewis Bennion Classification: A registered charge Particulars: The freehold land to the west of audlem road, audlem, cheshire being part of the land registered at the land registry with title absolute under title number CH98056 and shown edged red on the plan attached a contract dated 12 february 2016 and made between robert william lewis bennion and hilary mary bennion (1) gladman developments limited (2) and anwyl construction company limited (3). Outstanding |
8 June 2016 | Delivered on: 9 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Intentionally left blank. Outstanding |
30 September 2015 | Delivered on: 9 October 2015 Persons entitled: Fox Strategic Land and Property Limited Classification: A registered charge Particulars: Part of the property shown tinted green on the attached plan. Outstanding |
30 September 2015 | Delivered on: 1 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 May 2015 | Delivered on: 1 June 2015 Persons entitled: Timothy John Forrest Linda Seed Margaret Hindle Timothy John Forrest Linda Seed Anne Louise Pilkington Gladman Developments Limited Peter Holt Gladman Developments Limited Hilary Mary Bennion Robert William Lewis Bennion Rose Farm No 2 Limited Rose Farm No 1 Limited Classification: A registered charge Particulars: All that freehold property known as land to the south of holmes chapel road, congleton registered at the land registry with title absolute under title number CH624770. Outstanding |
21 February 2014 | Delivered on: 4 March 2014 Persons entitled: The Welsh Ministers Classification: A registered charge Particulars: Land at quarry farm croes atti oakenholt flint flintshire. Outstanding |
21 February 2014 | Delivered on: 3 March 2014 Persons entitled: The Welsh Ministers Classification: A registered charge Particulars: Land at quarry farm croes atti oakenholt flint flintshire. Outstanding |
31 July 2012 | Delivered on: 7 August 2012 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 being land at ways green winford t/n's CH371189 and CH262890 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 |
24 October 2008 | Delivered on: 25 October 2008 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 property k/a land at pant y gudyn benllech anglesey t/no. CYM397488 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 |
14 March 2008 | Delivered on: 18 March 2008 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 property k/a land at tyddyn bach south stack road holyhead isle of anglesey t/nos CYM79035 CYM351270 CYM385553 and WA979008 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 |
17 January 2008 | Delivered on: 24 January 2008 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: Marl drive (marl farm) llandudno junction, conwy t/nos cym 346945 & cym 274659. 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 |
23 October 2007 | Delivered on: 24 October 2007 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 being land at mold road wrexham t/n part WA887063,. 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 |
13 July 2007 | Delivered on: 14 July 2007 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 three gables, sychnant pass road, conwy t/n CYM335454. 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 |
15 June 2007 | Delivered on: 26 June 2007 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 property k/a or being tal y fan glan conwy t/no WA935852. 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 |
20 June 2007 | Delivered on: 22 June 2007 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 part of bodarwy bangor street y felinheli gwynedd t/n CYM124589 (part),. 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 |
4 June 2007 | Delivered on: 7 June 2007 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 property k/a 3 pieces of land adjoining 316/318 crewe road wistaston nantwich t/n CH444034 CH114527. 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 |
14 March 2007 | Delivered on: 16 March 2007 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 l/h property known as penmorfa hotel west shore llandudno conwy, t/n CYM10697,. 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 March 2007 | Delivered on: 13 March 2007 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 k/a land off caesar avenue croes atti oaken holt flint t/n WA976638. 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 February 2007 | Delivered on: 6 February 2007 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 property k/a 259 ways green winsford cheshire t/no CH186259. 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 October 2006 | Delivered on: 6 October 2006 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 property k/a land at crewe road willaston cheshire t/no's CH532346 CH114527 CH550149 CH550151 CH550034 CH552755. 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 |
12 May 2006 | Delivered on: 18 May 2006 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 boundary lane saltney flintshire part t/n CYM216856. 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 |
28 June 2023 | Delivered on: 29 June 2023 Persons entitled: Timothy John Forrest Linda Seed Margaret Hindle Timothy John Forrest Linda Seed Anne Louise Pilkington Gladman Developments Limited Peter Holt Gladman Developments Limited Hilary Mary Bennion Robert William Lewis Bennion Rose Farm No 2 Limited Rose Farm No 1 Limited Roger Frank Beech Philip Harry Beech Vincent Charles Beech Pensioneer Trustees Limitedere Port) Limited) Roger Frank Beech Philip Harry Beech Vincent Charles Beech Pensioneer Trustees Limited(Trustees of the Town Building Materials (Ellesm Sara Margaret Heaton Julia Mary Marlow-Thomas Classification: A registered charge Particulars: Land at gwernaffield road, gwernaffield, mold, flintshire. Outstanding |
31 May 2023 | Delivered on: 9 June 2023 Persons entitled: Tatton Bowcock Limited Classification: A registered charge Particulars: The freehold property at sandy lane, higher kinnerton, chester and shown coloured pink on plan 1 and being part of the land registered at hm land registry under title number WA981647. Outstanding |
30 September 2022 | Delivered on: 8 October 2022 Persons entitled: Wain Estates (Carrington) Limited Classification: A registered charge Particulars: Freehold the meadow at carrington village manchester road carrington trafford greater manchester forming part of title number GM900776. Outstanding |
9 March 2022 | Delivered on: 29 March 2022 Persons entitled: Timothy John Forrest Linda Seed Margaret Hindle Timothy John Forrest Linda Seed Anne Louise Pilkington Gladman Developments Limited Peter Holt Gladman Developments Limited Hilary Mary Bennion Robert William Lewis Bennion Rose Farm No 2 Limited Rose Farm No 1 Limited Roger Frank Beech Philip Harry Beech Vincent Charles Beech Pensioneer Trustees Limitedere Port) Limited) Roger Frank Beech Philip Harry Beech Vincent Charles Beech Pensioneer Trustees Limited(Trustees of the Town Building Materials (Ellesm Sara Margaret Heaton Julia Mary Marlow-Thomas Crag Hill Estates Limited Stybarrow Properties Limited Classification: A registered charge Particulars: Plots H3 and H5 the airfields deeside t/n CYM326705. Outstanding |
14 February 2022 | Delivered on: 4 March 2022 Persons entitled: Cheshire Green Property LTD Classification: A registered charge Particulars: Land and buildings at rookery farm, flat lane, kelsall, cheshire. Outstanding |
1 December 2021 | Delivered on: 9 December 2021 Persons entitled: The Honourable Owain Grenville Rowley-Conwy Classification: A registered charge Particulars: Part of the freehold property of land lying to the south of dyserth road, rhyl. Outstanding |
21 April 2021 | Delivered on: 30 April 2021 Persons entitled: Cartrefi Conwy Cyfyngedig Classification: A registered charge Particulars: Plots 151-153, 160-162, 322-329, 336-349, 356-361 and 365-372 at parc aberkinsey, dyserth road, rhyl, denbighshire, LL18. Outstanding |
27 November 2020 | Delivered on: 4 December 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as victoria mills, macclesfield road, holmes chapel, crewe, CW4 7PA and land to the rear of 74 and 76 macclesfield road, holmes chapel, crewe registered at hm land registry under title number CH439342 and the freehold property known as land lying to the south of macclesfield road, holmes chapel, crewe registered at hm land registry under title number CH330656. Outstanding |
27 November 2020 | Delivered on: 3 December 2020 Persons entitled: Holmes Chapel Estates Limited Classification: A registered charge Particulars: First the freehold property known as victoria mills, manchester road, holmes chapel, crewe, CW4 7OA and land at the rear of 74 and 76 macclesfield road, holmes chapel, crewe, registered at hm land registry under title number CH439342, and second the freehold property known as land lying to the south of macclesfield road, holmes chapel, crewe, registered at hm land registry under title number CH330656. Outstanding |
30 September 2020 | Delivered on: 7 October 2020 Persons entitled: Keysterne Limited Classification: A registered charge Particulars: Land at tyddyn bach, south stack road, holyhead, LL65 1NY which is part of registere title number CYM79035. Outstanding |
30 July 1996 | Delivered on: 3 August 1996 Satisfied on: 31 July 2013 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 at church road, buckley, flintshire (formerly clwyd) t/no. WA565833 together with all buildings fixtures fixed plant and machinery thereon. Fixed charge all present and future book and other debts owing or belonging to the company.and the 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 |
30 July 1996 | Delivered on: 3 August 1996 Satisfied on: 31 July 2013 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/a land at etna road, buckley, flintshire (formerly clwyd) t/no. WA5446 together with all buildings fixtures fixed plant and machinery thereon. Fixed charge all present and future book and other debts owing or belonging to the company. And the 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 |
30 January 2009 | Delivered on: 4 February 2009 Satisfied on: 23 April 2014 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: L/H croes atti oakenholt flint t/n CYM334401 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 |
24 April 2008 | Delivered on: 26 April 2008 Satisfied on: 31 July 2013 Persons entitled: Francis Anthony Prichard and Alistair Justin Tweed Classification: Legal charge Secured details: £400,000.00 and all other 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: Land at benllech llanfairmathafarneithaf benllech tyn-y-gongl, anglesey. Fully Satisfied |
19 June 1996 | Delivered on: 20 June 1996 Satisfied on: 1 August 2013 Persons entitled: Lloyds 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 being land off high fawr avenue oswestry shropshire and all buildings and fixtures fixed plant and machinery all book and other debts. Assigns goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 May 2007 | Delivered on: 24 May 2007 Satisfied on: 31 July 2013 Persons entitled: Sabre Homes Limited Classification: Legal charge Secured details: £5,750,000.00 and all other monies due or to become due. Particulars: L/H property k/a quarry farm, oakenholt, flint, flintshire, wales and fixed charge the benefit of all deeds, agreements, contracts and warranties relating to the property. Fully Satisfied |
11 April 2007 | Delivered on: 14 April 2007 Satisfied on: 14 October 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: Property k/a flint house chapel street flint t/n WA694957. 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 |
18 November 1994 | Delivered on: 22 November 1994 Satisfied on: 1 August 2013 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/a parc coed onn flint clwyd and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 2006 | Delivered on: 21 December 2006 Satisfied on: 29 July 2013 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 trefonen road, oswestry, shropshire. 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 |
12 May 2006 | Delivered on: 18 May 2006 Satisfied on: 31 July 2013 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 deganwy road deganwy conwy part t/n CYM266206. 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 |
15 February 2006 | Delivered on: 22 February 2006 Satisfied on: 31 July 2013 Persons entitled: Timothy John Forrest Linda Seed Margaret Hindle Timothy John Forrest Linda Seed Anne Louise Pilkington Gladman Developments Limited Peter Holt Gladman Developments Limited Hilary Mary Bennion Robert William Lewis Bennion Rose Farm No 2 Limited Rose Farm No 1 Limited Roger Frank Beech Philip Harry Beech Vincent Charles Beech Pensioneer Trustees Limitedere Port) Limited) Roger Frank Beech Philip Harry Beech Vincent Charles Beech Pensioneer Trustees Limited(Trustees of the Town Building Materials (Ellesm Classification: Legal charge Secured details: £232,537.50 due or to become due from the company to. Particulars: The f/h property being land at boundary lane saltney chester t/n WA858376. Fully Satisfied |
6 January 2006 | Delivered on: 10 January 2006 Satisfied on: 7 June 2021 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 boundary lane saltney chester t/n CYM182685. 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 |
20 May 2005 | Delivered on: 27 May 2005 Satisfied on: 29 July 2013 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 on the south side of bryn lupus road llanrhos llandudno conway t/nos WA732261 WA7633305 CYM13882 (part). 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 |
10 January 2005 | Delivered on: 11 January 2005 Satisfied on: 7 June 2021 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 land at boundary lane, saltney. 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 |
13 September 1994 | Delivered on: 23 September 1994 Satisfied on: 1 August 2013 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: The freehold property known as or being situate at liverpool road , buckley, clwyd, together with all fixtures and fittings thereon, please see doc for further details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 December 2004 | Delivered on: 18 December 2004 Satisfied on: 29 July 2013 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 junction of wilderspool causeway and gainsborough road warrington t/nos CH342557, CH342560 (part) and CH469236 (part). 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 |
15 October 2004 | Delivered on: 16 October 2004 Satisfied on: 29 July 2013 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 property k/a 6 and 8 plymyard avenue, bromborough, wirral t/nos. MS406863 and MS149580. 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 |
17 September 2004 | Delivered on: 24 September 2004 Satisfied on: 29 July 2013 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 property k/a alafowlia farm rhyl road denbigh t/no CYM151187. 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 |
17 September 2004 | Delivered on: 24 September 2004 Satisfied on: 29 July 2013 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 st austins lane warrington f/h t/nos CH390623 & CH380085 and l/h t/no CH380086. 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: 8 January 2004 Satisfied on: 31 July 2013 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 stanley nurseries queensway winsford cheshire t/no CH476002 and CH471716. 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 |
1 December 2003 | Delivered on: 4 December 2003 Satisfied on: 7 June 2021 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 being land at bishops walk st asaph denbighshire. 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 |
1 December 2003 | Delivered on: 4 December 2003 Satisfied on: 7 June 2021 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 being maes hyfryd dyserth road rhyl. 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 |
15 May 2003 | Delivered on: 21 May 2003 Satisfied on: 7 June 2021 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 adjoining ffordd parc castell bodelwyddan denbighshire. 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 |
28 March 2003 | Delivered on: 5 April 2003 Satisfied on: 7 June 2021 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 land at bronwylfa st asaph denbighshire t/n CYM6506. 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 |
29 January 2003 | Delivered on: 30 January 2003 Satisfied on: 31 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of substitution 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: F/H piece or parcel of land off rhosrhedyn lane new broughton wrexham being the former site of the new broughton county primary school. Fully Satisfied |
9 November 1993 | Delivered on: 13 November 1993 Satisfied on: 1 August 2013 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/a 1.97 acres of land or thereabouts situate off bodnant crescent llandudno and an assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 2003 | Delivered on: 18 January 2003 Satisfied on: 31 July 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: F/H property k/a land at llay rd llay wrexham. 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 |
10 January 2003 | Delivered on: 11 January 2003 Satisfied on: 31 July 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: F/H property land at peulwys lane, old colwyn, conwy part of t/n WA677813. 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 |
6 September 2002 | Delivered on: 18 September 2002 Satisfied on: 31 July 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: F/Hold property known as land off boughton hall avenue boughton chester CH3 5EL. 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 |
15 July 2002 | Delivered on: 30 July 2002 Satisfied on: 7 June 2021 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 land at ways green, winsford, cheshire t/no. CH465004. 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 |
15 April 2002 | Delivered on: 16 April 2002 Satisfied on: 7 June 2021 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 the ridgeway holywell flintshire. 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 |
15 April 2002 | Delivered on: 16 April 2002 Satisfied on: 7 June 2021 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 tan-yr-allt abergele conwy. 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 |
21 February 2002 | Delivered on: 22 February 2002 Satisfied on: 29 July 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 on the north west side of llangollen road acrefair wrexham. Fully Satisfied |
22 January 2002 | Delivered on: 24 January 2002 Satisfied on: 31 July 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: F/H property k/a land at new broughton wrexham t/no: WA878855. 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 |
20 September 2001 | Delivered on: 5 October 2001 Satisfied on: 31 July 2013 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 freehold property known as land adjoining grange lane winsford 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 |
30 March 2001 | Delivered on: 19 April 2001 Satisfied on: 31 July 2013 Persons entitled: Welsh Development Agency Classification: Deed of charge Secured details: £200,000 due or to become due from the company to the chargee. Particulars: Land at parc hanes off st asaph avenue kinmel bay conwy t/no: WA426808. Fully Satisfied |
5 November 1993 | Delivered on: 10 November 1993 Satisfied on: 1 August 2013 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/a 4.5 acres of land or thereabouts situate off min amyl andbryn gwyn flint clwyd and goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 April 2001 | Delivered on: 7 April 2001 Satisfied on: 13 August 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 freehold property known as or being site 10A parc alafowlia denbigh denbighshire title number (part) WA505592. 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 February 2001 | Delivered on: 6 March 2001 Satisfied on: 31 July 2013 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 freehold property known as land lying to the north of victoria road prestatyn denbighshire title number WA358697. 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 January 2001 | Delivered on: 6 February 2001 Satisfied on: 1 August 2013 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 property k/a site 10 parc alafowlia denbigh denbighshire - WA505592 (part). 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 |
5 December 2000 | Delivered on: 19 December 2000 Satisfied on: 29 July 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: F/H property k/;a former rhos county garage rhos on sea conway. 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 |
14 December 2000 | Delivered on: 19 December 2000 Satisfied on: 1 August 2013 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 property k/a land at boundary lane saltney flintshire - WA911518. 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 |
26 September 2000 | Delivered on: 30 September 2000 Satisfied on: 29 July 2013 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 overchurch road upton wirral MS431364. 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 |
25 September 2000 | Delivered on: 28 September 2000 Satisfied on: 31 July 2013 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 pen-y-bryn road upper colwyn bay conwy county t/n WA690447. 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 May 2000 | Delivered on: 8 June 2000 Satisfied on: 7 June 2021 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: Property k/a land lying to the south of dyserth road rhyl t/n WA746132 and WA578878. 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 |
26 April 2000 | Delivered on: 28 April 2000 Satisfied on: 1 August 2013 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 property k/a land at site 2C, parc hanes, kinmel bay, rhyl t/n wa 426808 (part). 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 |
7 April 2000 | Delivered on: 20 April 2000 Satisfied on: 1 August 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: Land adjoining issa farm bryn road bryn-y-baer flintshire. 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 |
10 May 1993 | Delivered on: 15 May 1993 Satisfied on: 1 August 2013 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/a land comprising the site of seion chapel abutting ffordd talargoch and ffordd tan-yr-allt meliden clwyd and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 April 2000 | Delivered on: 19 April 2000 Satisfied on: 1 August 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 priestly road caernarvon gwynedd.. 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 |
21 December 1999 | Delivered on: 23 December 1999 Satisfied on: 1 August 2013 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 property known as land at jubilee road, buckley clwyd. 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 March 1999 | Delivered on: 1 April 1999 Satisfied on: 1 August 2013 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 at abenbury road llwyn onn comprising part of llwyn onn park development wrexham t/n-WA754355 (part).. 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 |
25 September 1998 | Delivered on: 7 October 1998 Satisfied on: 1 August 2013 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: The f/h property k/a land on the east side of minshull,new road,crewe.t/no.CH82551 (part).. 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 |
10 July 1998 | Delivered on: 16 July 1998 Satisfied on: 1 August 2013 Persons entitled: Lloyds 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: Site 9 parc alafowia denbigh denbighshire t/no;-WA505592 (part). 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 |
13 March 1998 | Delivered on: 20 March 1998 Satisfied on: 1 August 2013 Persons entitled: Lloyds 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 or being land at victoria drive deganwy in the county borough of conwy title numbers WA7434 and WA624965. 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 |
6 January 1998 | Delivered on: 16 January 1998 Satisfied on: 1 August 2013 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: Property k/a site 2B parc homes kinmel bay t/no wa 426808 (part). Fully Satisfied |
17 September 1997 | Delivered on: 7 October 1997 Satisfied on: 1 August 2013 Persons entitled: Lloyds 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 chester road and nixon drive winsford cheshire t/no.CH413052. 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 1997 | Delivered on: 10 April 1997 Satisfied on: 31 July 2013 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 site 2A parc hanes kinnel bay abergele conwy t/n WA426808 part together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, fixed charge all present and future book and 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 |
30 July 1996 | Delivered on: 3 August 1996 Satisfied on: 31 July 2013 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/a hill farm, buckley, clwyd (now flintshire) t/no. WA395602 together with all buildings fixtures fixed plant and machinery thereon. Fixed charge all present and future book and other debts owing or belonging to the company. And the 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 |
21 December 1990 | Delivered on: 8 January 1991 Satisfied on: 7 June 2021 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/a cambrian commercial centre castle park flint t/no:- wa 481751 & all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
4 February 2021 | Withdrawal of a person with significant control statement on 4 February 2021 (2 pages) |
4 February 2021 | Notification of Anwyl Group Limited as a person with significant control on 7 January 2021 (2 pages) |
4 December 2020 | Registration of charge 004353230102, created on 27 November 2020 (31 pages) |
3 December 2020 | Registration of charge 004353230101, created on 27 November 2020 (26 pages) |
23 November 2020 | Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
23 November 2020 | Termination of appointment of Peter Joseph Townsend as a director on 30 October 2020 (1 page) |
7 October 2020 | Registration of charge 004353230100, created on 30 September 2020 (5 pages) |
27 February 2020 | Registration of charge 004353230098, created on 24 February 2020 (32 pages) |
27 February 2020 | Registration of charge 004353230099, created on 24 February 2020 (20 pages) |
26 February 2020 | Registration of charge 004353230097, created on 24 February 2020 (32 pages) |
23 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 30 June 2019 (31 pages) |
4 December 2019 | Registration of charge 004353230096, created on 22 November 2019 (26 pages) |
11 September 2019 | Registration of charge 004353230095, created on 9 September 2019 (26 pages) |
5 July 2019 | Registration of charge 004353230094, created on 28 June 2019 (30 pages) |
2 July 2019 | Registration of charge 004353230093, created on 28 June 2019 (33 pages) |
5 March 2019 | Registration of charge 004353230092, created on 28 February 2019 (24 pages) |
28 February 2019 | Registration of charge 004353230091, created on 28 February 2019 (33 pages) |
8 February 2019 | Registration of charge 004353230090, created on 1 February 2019 (31 pages) |
5 February 2019 | Registration of charge 004353230089, created on 1 February 2019 (15 pages) |
10 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
21 December 2018 | Full accounts made up to 30 June 2018 (30 pages) |
25 July 2018 | Termination of appointment of Jeffrey Malcolm Fleet as a director on 29 June 2018 (1 page) |
2 July 2018 | Registration of charge 004353230088, created on 26 June 2018
|
18 May 2018 | Registration of charge 004353230087, created on 4 May 2018 (23 pages) |
17 May 2018 | Registration of charge 004353230086, created on 4 May 2018 (13 pages) |
6 April 2018 | Registration of charge 004353230085, created on 28 March 2018
|
23 January 2018 | Full accounts made up to 30 June 2017 (30 pages) |
11 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
6 December 2017 | Termination of appointment of Ann Elizabeth Anwyl as a director on 30 November 2017 (1 page) |
10 November 2017 | Registration of charge 004353230084, created on 25 October 2017 (33 pages) |
10 November 2017 | Registration of charge 004353230084, created on 25 October 2017 (33 pages) |
27 October 2017 | Registration of charge 004353230083, created on 23 October 2017
|
27 October 2017 | Registration of charge 004353230083, created on 23 October 2017
|
28 June 2017 | Satisfaction of charge 004353230077 in full (1 page) |
28 June 2017 | Satisfaction of charge 004353230077 in full (1 page) |
24 February 2017 | Satisfaction of charge 004353230075 in full (1 page) |
24 February 2017 | Satisfaction of charge 004353230075 in full (1 page) |
24 February 2017 | Satisfaction of charge 004353230076 in full (1 page) |
24 February 2017 | Satisfaction of charge 004353230076 in full (1 page) |
22 February 2017 | Registration of charge 004353230082, created on 3 February 2017
|
22 February 2017 | Registration of charge 004353230082, created on 3 February 2017
|
11 January 2017 | Registration of charge 004353230081, created on 6 January 2017
|
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 January 2017 | Registration of charge 004353230081, created on 6 January 2017
|
3 January 2017 | Full accounts made up to 30 June 2016 (29 pages) |
3 January 2017 | Full accounts made up to 30 June 2016 (29 pages) |
26 July 2016 | Appointment of Mr Peter Joseph Townsend as a director on 7 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Peter Joseph Townsend as a director on 7 July 2016 (2 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
9 June 2016 | Registration of charge 004353230080, created on 8 June 2016 (30 pages) |
9 June 2016 | Registration of charge 004353230080, created on 8 June 2016 (30 pages) |
15 March 2016 | Full accounts made up to 30 June 2015 (24 pages) |
15 March 2016 | Full accounts made up to 30 June 2015 (24 pages) |
2 February 2016 | Registered office address changed from Anwyl House, Mona Terrace Rhyl Clwyd LL18 4PH to Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from Anwyl House, Mona Terrace Rhyl Clwyd LL18 4PH to Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT on 2 February 2016 (1 page) |
19 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
9 December 2015 | Memorandum and Articles of Association (5 pages) |
9 December 2015 | Memorandum and Articles of Association (5 pages) |
9 November 2015 | Resolutions
|
9 November 2015 | Resolutions
|
14 October 2015 | Satisfaction of charge 62 in full (5 pages) |
14 October 2015 | Satisfaction of charge 62 in full (5 pages) |
9 October 2015 | Registration of charge 004353230079, created on 30 September 2015 (34 pages) |
9 October 2015 | Registration of charge 004353230079, created on 30 September 2015 (34 pages) |
1 October 2015 | Registration of charge 004353230078, created on 30 September 2015 (34 pages) |
1 October 2015 | Registration of charge 004353230078, created on 30 September 2015 (34 pages) |
1 June 2015 | Registration of charge 004353230077, created on 28 May 2015 (23 pages) |
1 June 2015 | Registration of charge 004353230077, created on 28 May 2015 (23 pages) |
25 March 2015 | Appointment of Mrs Andrea Claire Anwyl as a secretary on 9 March 2015 (2 pages) |
25 March 2015 | Appointment of Mrs Claire Alexandra Anwyl as a secretary on 9 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Timothy William Normand Wasdell as a secretary on 9 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Timothy William Normand Wasdell as a secretary on 9 March 2015 (2 pages) |
25 March 2015 | Appointment of Mrs Claire Alexandra Anwyl as a secretary on 9 March 2015 (2 pages) |
25 March 2015 | Appointment of Mrs Andrea Claire Anwyl as a secretary on 9 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Timothy William Normand Wasdell as a secretary on 9 March 2015 (2 pages) |
25 March 2015 | Appointment of Mrs Andrea Claire Anwyl as a secretary on 9 March 2015 (2 pages) |
25 March 2015 | Appointment of Mrs Claire Alexandra Anwyl as a secretary on 9 March 2015 (2 pages) |
16 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
7 January 2015 | Full accounts made up to 30 June 2014 (22 pages) |
7 January 2015 | Full accounts made up to 30 June 2014 (22 pages) |
17 December 2014 | Termination of appointment of Henry Douglas Roberts as a director on 3 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Henry Douglas Roberts as a director on 3 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Henry Douglas Roberts as a director on 3 December 2014 (1 page) |
23 April 2014 | Satisfaction of charge 73 in full (2 pages) |
23 April 2014 | Satisfaction of charge 73 in full (2 pages) |
4 March 2014 | Registration of charge 004353230076
|
4 March 2014 | Registration of charge 004353230076
|
3 March 2014 | Registration of acquisition 004353230075 (22 pages) |
3 March 2014 | Registration of acquisition 004353230075 (22 pages) |
22 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
4 January 2014 | Full accounts made up to 30 June 2013 (22 pages) |
4 January 2014 | Full accounts made up to 30 June 2013 (22 pages) |
13 August 2013 | Satisfaction of charge 29 in full (2 pages) |
13 August 2013 | Satisfaction of charge 29 in full (2 pages) |
1 August 2013 | Satisfaction of charge 27 in full (2 pages) |
1 August 2013 | Satisfaction of charge 3 in full (1 page) |
1 August 2013 | Satisfaction of charge 20 in full (2 pages) |
1 August 2013 | Satisfaction of charge 21 in full (2 pages) |
1 August 2013 | Satisfaction of charge 4 in full (1 page) |
1 August 2013 | Satisfaction of charge 13 in full (1 page) |
1 August 2013 | Satisfaction of charge 20 in full (2 pages) |
1 August 2013 | Satisfaction of charge 2 in full (1 page) |
1 August 2013 | Satisfaction of charge 17 in full (2 pages) |
1 August 2013 | Satisfaction of charge 19 in full (2 pages) |
1 August 2013 | Satisfaction of charge 16 in full (2 pages) |
1 August 2013 | Satisfaction of charge 25 in full (2 pages) |
1 August 2013 | Satisfaction of charge 19 in full (2 pages) |
1 August 2013 | Satisfaction of charge 15 in full (2 pages) |
1 August 2013 | Satisfaction of charge 6 in full (1 page) |
1 August 2013 | Satisfaction of charge 16 in full (2 pages) |
1 August 2013 | Satisfaction of charge 14 in full (2 pages) |
1 August 2013 | Satisfaction of charge 5 in full (1 page) |
1 August 2013 | Satisfaction of charge 18 in full (2 pages) |
1 August 2013 | Satisfaction of charge 25 in full (2 pages) |
1 August 2013 | Satisfaction of charge 7 in full (1 page) |
1 August 2013 | Satisfaction of charge 17 in full (2 pages) |
1 August 2013 | Satisfaction of charge 27 in full (2 pages) |
1 August 2013 | Satisfaction of charge 21 in full (2 pages) |
1 August 2013 | Satisfaction of charge 13 in full (1 page) |
1 August 2013 | Satisfaction of charge 3 in full (1 page) |
1 August 2013 | Satisfaction of charge 2 in full (1 page) |
1 August 2013 | Satisfaction of charge 18 in full (2 pages) |
1 August 2013 | Satisfaction of charge 14 in full (2 pages) |
1 August 2013 | Satisfaction of charge 6 in full (1 page) |
1 August 2013 | Satisfaction of charge 4 in full (1 page) |
1 August 2013 | Satisfaction of charge 12 in full (2 pages) |
1 August 2013 | Satisfaction of charge 12 in full (2 pages) |
1 August 2013 | Satisfaction of charge 15 in full (2 pages) |
1 August 2013 | Satisfaction of charge 7 in full (1 page) |
1 August 2013 | Satisfaction of charge 5 in full (1 page) |
31 July 2013 | Satisfaction of charge 31 in full (2 pages) |
31 July 2013 | Satisfaction of charge 56 in full (2 pages) |
31 July 2013 | Satisfaction of charge 56 in full (2 pages) |
31 July 2013 | Satisfaction of charge 54 in full (1 page) |
31 July 2013 | Satisfaction of charge 40 in full (1 page) |
31 July 2013 | Satisfaction of charge 71 in full (1 page) |
31 July 2013 | Satisfaction of charge 63 in full (1 page) |
31 July 2013 | Satisfaction of charge 32 in full (2 pages) |
31 July 2013 | Satisfaction of charge 9 in full (2 pages) |
31 July 2013 | Satisfaction of charge 8 in full (2 pages) |
31 July 2013 | Satisfaction of charge 28 in full (2 pages) |
31 July 2013 | Satisfaction of charge 54 in full (1 page) |
31 July 2013 | Satisfaction of charge 23 in full (2 pages) |
31 July 2013 | Satisfaction of charge 40 in full (1 page) |
31 July 2013 | Satisfaction of charge 9 in full (2 pages) |
31 July 2013 | Satisfaction of charge 10 in full (2 pages) |
31 July 2013 | Satisfaction of charge 8 in full (2 pages) |
31 July 2013 | Satisfaction of charge 37 in full (2 pages) |
31 July 2013 | Satisfaction of charge 71 in full (1 page) |
31 July 2013 | Satisfaction of charge 45 in full (2 pages) |
31 July 2013 | Satisfaction of charge 30 in full (1 page) |
31 July 2013 | Satisfaction of charge 63 in full (1 page) |
31 July 2013 | Satisfaction of charge 38 in full (2 pages) |
31 July 2013 | Satisfaction of charge 11 in full (2 pages) |
31 July 2013 | Satisfaction of charge 10 in full (2 pages) |
31 July 2013 | Satisfaction of charge 37 in full (2 pages) |
31 July 2013 | Satisfaction of charge 23 in full (2 pages) |
31 July 2013 | Satisfaction of charge 39 in full (2 pages) |
31 July 2013 | Satisfaction of charge 39 in full (2 pages) |
31 July 2013 | Satisfaction of charge 11 in full (2 pages) |
31 July 2013 | Satisfaction of charge 31 in full (2 pages) |
31 July 2013 | Satisfaction of charge 28 in full (2 pages) |
31 July 2013 | Satisfaction of charge 45 in full (2 pages) |
31 July 2013 | Satisfaction of charge 38 in full (2 pages) |
31 July 2013 | Satisfaction of charge 30 in full (1 page) |
31 July 2013 | Satisfaction of charge 32 in full (2 pages) |
29 July 2013 | Satisfaction of charge 46 in full (2 pages) |
29 July 2013 | Satisfaction of charge 26 in full (2 pages) |
29 July 2013 | Satisfaction of charge 24 in full (2 pages) |
29 July 2013 | Satisfaction of charge 48 in full (2 pages) |
29 July 2013 | Satisfaction of charge 47 in full (2 pages) |
29 July 2013 | Satisfaction of charge 51 in full (2 pages) |
29 July 2013 | Satisfaction of charge 46 in full (2 pages) |
29 July 2013 | Satisfaction of charge 49 in full (2 pages) |
29 July 2013 | Satisfaction of charge 51 in full (2 pages) |
29 July 2013 | Satisfaction of charge 58 in full (2 pages) |
29 July 2013 | Satisfaction of charge 33 in full (1 page) |
29 July 2013 | Satisfaction of charge 26 in full (2 pages) |
29 July 2013 | Satisfaction of charge 58 in full (2 pages) |
29 July 2013 | Satisfaction of charge 49 in full (2 pages) |
29 July 2013 | Satisfaction of charge 24 in full (2 pages) |
29 July 2013 | Satisfaction of charge 47 in full (2 pages) |
29 July 2013 | Satisfaction of charge 48 in full (2 pages) |
29 July 2013 | Satisfaction of charge 33 in full (1 page) |
18 March 2013 | Full accounts made up to 30 June 2012 (21 pages) |
18 March 2013 | Full accounts made up to 30 June 2012 (21 pages) |
18 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 74
|
7 August 2012 | Particulars of a mortgage or charge / charge no: 74
|
28 February 2012 | Full accounts made up to 30 June 2011 (20 pages) |
28 February 2012 | Full accounts made up to 30 June 2011 (20 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (20 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (20 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) |
17 March 2010 | Full accounts made up to 30 June 2009 (22 pages) |
17 March 2010 | Full accounts made up to 30 June 2009 (22 pages) |
14 January 2010 | Director's details changed for Mrs Ann Elizabeth Anwyl on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mrs Ann Elizabeth Anwyl on 1 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
14 January 2010 | Director's details changed for Mr Graham Robert Anwyl on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Thomas James Anwyl on 1 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Mr Graham Robert Anwyl on 1 December 2009 (1 page) |
14 January 2010 | Director's details changed for Jeffery Malcolm Fleet on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Graham Robert Anwyl on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mrs Lucy Frances Wasdell on 1 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Mrs Lucy Frances Wasdell on 1 December 2009 (1 page) |
14 January 2010 | Director's details changed for Mr Mathew John Anwyl on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mrs Lucy Frances Wasdell on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Mathew John Anwyl on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Thomas James Anwyl on 1 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Mrs Lucy Frances Wasdell on 1 December 2009 (1 page) |
14 January 2010 | Secretary's details changed for Mr Graham Robert Anwyl on 1 December 2009 (1 page) |
14 January 2010 | Secretary's details changed for Mrs Lucy Frances Wasdell on 1 December 2009 (1 page) |
14 January 2010 | Director's details changed for Jeffery Malcolm Fleet on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Jeffery Malcolm Fleet on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Henry Douglas Roberts on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Graham Robert Anwyl on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mrs Lucy Frances Wasdell on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mrs Ann Elizabeth Anwyl on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Henry Douglas Roberts on 1 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
14 January 2010 | Secretary's details changed for Mr Graham Robert Anwyl on 1 December 2009 (1 page) |
14 January 2010 | Director's details changed for Mr Henry Douglas Roberts on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Mathew John Anwyl on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Thomas James Anwyl on 1 December 2009 (2 pages) |
4 July 2009 | Section 519 quoted (1 page) |
4 July 2009 | Section 519 quoted (1 page) |
28 May 2009 | Appointment terminated secretary julie banham (1 page) |
28 May 2009 | Appointment terminated secretary julie banham (1 page) |
21 May 2009 | Amended full accounts made up to 30 June 2008 (20 pages) |
21 May 2009 | Amended full accounts made up to 30 June 2008 (20 pages) |
25 March 2009 | Full accounts made up to 30 June 2008 (24 pages) |
25 March 2009 | Full accounts made up to 30 June 2008 (24 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 73 (4 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 73 (4 pages) |
28 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
28 January 2009 | Secretary appointed mrs julie anne banham (1 page) |
28 January 2009 | Secretary appointed mrs julie anne banham (1 page) |
28 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 72 (4 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 72 (4 pages) |
6 May 2008 | Duplicate mortgage certificatecharge no:71 (3 pages) |
6 May 2008 | Duplicate mortgage certificatecharge no:71 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 71 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 71 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 70 (4 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 70 (4 pages) |
17 March 2008 | Full accounts made up to 30 June 2007 (20 pages) |
17 March 2008 | Full accounts made up to 30 June 2007 (20 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: mona terrace rhyl clwyd LL18 4PH (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: mona terrace rhyl clwyd LL18 4PH (1 page) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | Director resigned (1 page) |
24 October 2007 | Particulars of mortgage/charge (5 pages) |
24 October 2007 | Particulars of mortgage/charge (5 pages) |
14 July 2007 | Particulars of mortgage/charge (4 pages) |
14 July 2007 | Particulars of mortgage/charge (4 pages) |
26 June 2007 | Particulars of mortgage/charge (4 pages) |
26 June 2007 | Particulars of mortgage/charge (4 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Particulars of mortgage/charge (4 pages) |
7 June 2007 | Particulars of mortgage/charge (4 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (4 pages) |
14 April 2007 | Particulars of mortgage/charge (4 pages) |
16 March 2007 | Particulars of mortgage/charge (4 pages) |
16 March 2007 | Particulars of mortgage/charge (4 pages) |
13 March 2007 | Particulars of mortgage/charge (4 pages) |
13 March 2007 | Particulars of mortgage/charge (4 pages) |
26 February 2007 | Full accounts made up to 30 June 2006 (26 pages) |
26 February 2007 | Full accounts made up to 30 June 2006 (26 pages) |
6 February 2007 | Return made up to 29/12/06; full list of members (10 pages) |
6 February 2007 | Particulars of mortgage/charge (4 pages) |
6 February 2007 | Particulars of mortgage/charge (4 pages) |
6 February 2007 | Return made up to 29/12/06; full list of members (10 pages) |
21 December 2006 | Particulars of mortgage/charge (5 pages) |
21 December 2006 | Particulars of mortgage/charge (5 pages) |
6 October 2006 | Particulars of mortgage/charge (4 pages) |
6 October 2006 | Particulars of mortgage/charge (4 pages) |
18 May 2006 | Particulars of mortgage/charge (4 pages) |
18 May 2006 | Particulars of mortgage/charge (4 pages) |
18 May 2006 | Particulars of mortgage/charge (4 pages) |
18 May 2006 | Particulars of mortgage/charge (4 pages) |
22 February 2006 | Particulars of mortgage/charge (4 pages) |
22 February 2006 | Particulars of mortgage/charge (4 pages) |
17 January 2006 | Return made up to 29/12/05; full list of members (10 pages) |
17 January 2006 | Return made up to 29/12/05; full list of members (10 pages) |
16 January 2006 | Full accounts made up to 30 June 2005 (21 pages) |
16 January 2006 | Full accounts made up to 30 June 2005 (21 pages) |
10 January 2006 | Particulars of mortgage/charge (5 pages) |
10 January 2006 | Particulars of mortgage/charge (5 pages) |
27 May 2005 | Particulars of mortgage/charge (5 pages) |
27 May 2005 | Particulars of mortgage/charge (5 pages) |
1 March 2005 | Full accounts made up to 30 June 2004 (21 pages) |
1 March 2005 | Full accounts made up to 30 June 2004 (21 pages) |
24 January 2005 | Return made up to 29/12/04; full list of members (10 pages) |
24 January 2005 | Return made up to 29/12/04; full list of members (10 pages) |
11 January 2005 | Particulars of mortgage/charge (5 pages) |
11 January 2005 | Particulars of mortgage/charge (5 pages) |
18 December 2004 | Particulars of mortgage/charge (5 pages) |
18 December 2004 | Particulars of mortgage/charge (5 pages) |
16 October 2004 | Particulars of mortgage/charge (5 pages) |
16 October 2004 | Particulars of mortgage/charge (5 pages) |
24 September 2004 | Particulars of mortgage/charge (5 pages) |
24 September 2004 | Particulars of mortgage/charge (5 pages) |
24 September 2004 | Particulars of mortgage/charge (5 pages) |
24 September 2004 | Particulars of mortgage/charge (5 pages) |
14 April 2004 | Full accounts made up to 30 June 2003 (18 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Full accounts made up to 30 June 2003 (18 pages) |
14 April 2004 | New director appointed (2 pages) |
13 February 2004 | Return made up to 29/12/03; full list of members (10 pages) |
13 February 2004 | Return made up to 29/12/03; full list of members (10 pages) |
8 January 2004 | Particulars of mortgage/charge (6 pages) |
8 January 2004 | Particulars of mortgage/charge (6 pages) |
4 December 2003 | Particulars of mortgage/charge (5 pages) |
4 December 2003 | Particulars of mortgage/charge (5 pages) |
4 December 2003 | Particulars of mortgage/charge (5 pages) |
4 December 2003 | Particulars of mortgage/charge (5 pages) |
21 May 2003 | Particulars of mortgage/charge (5 pages) |
21 May 2003 | Particulars of mortgage/charge (5 pages) |
27 April 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
27 April 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
5 April 2003 | Particulars of mortgage/charge (5 pages) |
5 April 2003 | Particulars of mortgage/charge (5 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Return made up to 29/12/02; full list of members
|
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Return made up to 29/12/02; full list of members
|
18 January 2003 | Particulars of mortgage/charge (5 pages) |
18 January 2003 | Particulars of mortgage/charge (5 pages) |
11 January 2003 | Particulars of mortgage/charge (5 pages) |
11 January 2003 | Particulars of mortgage/charge (5 pages) |
7 January 2003 | New director appointed (1 page) |
7 January 2003 | New director appointed (1 page) |
18 September 2002 | Particulars of mortgage/charge (5 pages) |
18 September 2002 | Particulars of mortgage/charge (5 pages) |
30 July 2002 | Particulars of mortgage/charge (5 pages) |
30 July 2002 | Particulars of mortgage/charge (5 pages) |
2 May 2002 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
2 May 2002 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
16 April 2002 | Particulars of mortgage/charge (5 pages) |
16 April 2002 | Particulars of mortgage/charge (5 pages) |
16 April 2002 | Particulars of mortgage/charge (5 pages) |
16 April 2002 | Particulars of mortgage/charge (5 pages) |
22 February 2002 | Particulars of mortgage/charge (5 pages) |
22 February 2002 | Particulars of mortgage/charge (5 pages) |
24 January 2002 | Particulars of mortgage/charge (5 pages) |
24 January 2002 | Particulars of mortgage/charge (5 pages) |
17 January 2002 | Return made up to 29/12/01; full list of members
|
17 January 2002 | Return made up to 29/12/01; full list of members
|
5 October 2001 | Particulars of mortgage/charge (5 pages) |
5 October 2001 | Particulars of mortgage/charge (5 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
13 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | Full group accounts made up to 30 June 2000 (32 pages) |
13 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Full group accounts made up to 30 June 2000 (32 pages) |
13 April 2001 | New director appointed (2 pages) |
7 April 2001 | Particulars of mortgage/charge (5 pages) |
7 April 2001 | Particulars of mortgage/charge (5 pages) |
6 March 2001 | Particulars of mortgage/charge (5 pages) |
6 March 2001 | Particulars of mortgage/charge (5 pages) |
15 February 2001 | Return made up to 29/12/00; full list of members
|
15 February 2001 | Return made up to 29/12/00; full list of members
|
6 February 2001 | Particulars of mortgage/charge (5 pages) |
6 February 2001 | Particulars of mortgage/charge (5 pages) |
19 December 2000 | Particulars of mortgage/charge (5 pages) |
19 December 2000 | Particulars of mortgage/charge (5 pages) |
19 December 2000 | Particulars of mortgage/charge (5 pages) |
19 December 2000 | Particulars of mortgage/charge (5 pages) |
30 September 2000 | Particulars of mortgage/charge (5 pages) |
30 September 2000 | Particulars of mortgage/charge (5 pages) |
28 September 2000 | Particulars of mortgage/charge (5 pages) |
28 September 2000 | Particulars of mortgage/charge (5 pages) |
8 June 2000 | Particulars of mortgage/charge (5 pages) |
8 June 2000 | Particulars of mortgage/charge (5 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
20 April 2000 | Particulars of mortgage/charge (5 pages) |
20 April 2000 | Particulars of mortgage/charge (5 pages) |
19 April 2000 | Particulars of mortgage/charge (5 pages) |
19 April 2000 | Particulars of mortgage/charge (5 pages) |
23 February 2000 | Full group accounts made up to 30 June 1999 (29 pages) |
23 February 2000 | Return made up to 29/12/99; full list of members (10 pages) |
23 February 2000 | Full group accounts made up to 30 June 1999 (29 pages) |
23 February 2000 | Return made up to 29/12/99; full list of members (10 pages) |
23 December 1999 | Particulars of mortgage/charge (5 pages) |
23 December 1999 | Particulars of mortgage/charge (5 pages) |
1 April 1999 | Particulars of mortgage/charge (4 pages) |
1 April 1999 | Particulars of mortgage/charge (4 pages) |
26 March 1999 | Full group accounts made up to 30 June 1998 (18 pages) |
26 March 1999 | Full group accounts made up to 30 June 1998 (18 pages) |
27 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
7 October 1998 | Particulars of mortgage/charge (4 pages) |
7 October 1998 | Particulars of mortgage/charge (4 pages) |
16 July 1998 | Particulars of mortgage/charge (4 pages) |
16 July 1998 | Particulars of mortgage/charge (4 pages) |
2 April 1998 | Full group accounts made up to 30 June 1997 (17 pages) |
2 April 1998 | Full group accounts made up to 30 June 1997 (17 pages) |
20 March 1998 | Particulars of mortgage/charge (4 pages) |
20 March 1998 | Particulars of mortgage/charge (4 pages) |
20 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
16 January 1998 | Particulars of mortgage/charge (4 pages) |
16 January 1998 | Particulars of mortgage/charge (4 pages) |
7 October 1997 | Particulars of mortgage/charge (4 pages) |
7 October 1997 | Particulars of mortgage/charge (4 pages) |
29 April 1997 | Full group accounts made up to 30 June 1996 (15 pages) |
29 April 1997 | Full group accounts made up to 30 June 1996 (15 pages) |
10 April 1997 | Particulars of mortgage/charge (4 pages) |
10 April 1997 | Particulars of mortgage/charge (4 pages) |
4 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
4 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
3 August 1996 | Particulars of mortgage/charge (4 pages) |
3 August 1996 | Particulars of mortgage/charge (4 pages) |
3 August 1996 | Particulars of mortgage/charge (4 pages) |
3 August 1996 | Particulars of mortgage/charge (4 pages) |
3 August 1996 | Particulars of mortgage/charge (4 pages) |
3 August 1996 | Particulars of mortgage/charge (4 pages) |
20 June 1996 | Particulars of mortgage/charge (4 pages) |
20 June 1996 | Particulars of mortgage/charge (4 pages) |
15 January 1996 | Full group accounts made up to 30 June 1995 (17 pages) |
15 January 1996 | Full group accounts made up to 30 June 1995 (17 pages) |
15 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
27 July 1985 | New secretary appointed (1 page) |
27 July 1985 | New secretary appointed (1 page) |
12 July 1985 | Company name changed\certificate issued on 12/07/85 (3 pages) |
12 July 1985 | Company name changed\certificate issued on 12/07/85 (3 pages) |
21 April 1984 | New secretary appointed (1 page) |
21 April 1984 | New secretary appointed (1 page) |
17 October 1983 | Memorandum and Articles of Association (17 pages) |
17 October 1983 | Memorandum and Articles of Association (17 pages) |
20 March 1965 | Alter mem and arts (1 page) |
20 March 1965 | Alter mem and arts (1 page) |
16 May 1947 | Certificate of incorporation (1 page) |
16 May 1947 | Certificate of incorporation (1 page) |