Glendale Avenue
Sandycroft
Flintshire
CH5 2QP
Wales
Director Name | Mr Paul Newton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(70 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Glendale Business Park Glendale Avenue Sandycroft Flintshire CH5 2QP Wales |
Director Name | Mr David Mars Jones |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 30 November 1991(41 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | Gronant Llansannan Denbigh Clwyd LL16 5HS Wales |
Director Name | Mrs Dilys Rhys Mars Jones |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(41 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | Gronant Llansannan Denbigh Clwyd LL16 5HS Wales |
Director Name | Mr Philip Henry Mars Jones |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 30 November 1991(41 years, 9 months after company formation) |
Appointment Duration | 29 years (resigned 18 December 2020) |
Role | Driector |
Country of Residence | Wales |
Correspondence Address | Sibrwd-Y-Nant Llansannan Denbigh Clwyd LL16 5HS Wales |
Secretary Name | Mr Philip Henry Mars Jones |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 30 November 1991(41 years, 9 months after company formation) |
Appointment Duration | 29 years (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Sibrwd-Y-Nant Llansannan Denbigh Clwyd LL16 5HS Wales |
Director Name | Michael David Batty |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Bro Dawel Llansannen Denbigh Clywd LL16 5HL Wales |
Director Name | Mrs Iona Mair Mars-Jones |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(44 years, 7 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Sibrwd Y Nant Gogor Road Llansannan Denbigh Denbighshire LL16 5HS Wales |
Website | www.mars-jones.co.uk/ |
---|---|
Telephone | 01745 818721 |
Telephone region | Rhyl |
Registered Address | Unit 4 Glendale Business Park Glendale Avenue Sandycroft Flintshire CH5 2QP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
5.2k at £1 | Philip Henry Mars Jones 50.76% Ordinary |
---|---|
5k at £1 | Iona Mair Mars-jones 49.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £859,269 |
Cash | £528 |
Current Liabilities | £356,423 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 1 week from now) |
23 June 2023 | Delivered on: 24 June 2023 Persons entitled: Zodeq Limited Classification: A registered charge Outstanding |
---|---|
21 September 2021 | Delivered on: 22 September 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
18 December 2020 | Delivered on: 29 December 2020 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
25 September 2009 | Delivered on: 26 September 2009 Persons entitled: A J Bell Trustees Limited, Philip Henry Mars-Jones and Iona Mair Mars-Jones Classification: Legal charge Secured details: £25,000 due or to become due from the company to the chargee. Particulars: Unit 9A colomendy industrial estate denbigh denbighshire t/no CYM206994. Outstanding |
31 March 2005 | Delivered on: 19 April 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at unit 1 colomendy industrial estate rhyl road denbigh t/no WA726924. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 August 1994 | Delivered on: 30 August 1994 Satisfied on: 12 December 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 colomendy industrial estate denbigh clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
13 June 1994 | Delivered on: 14 June 1994 Satisfied on: 12 December 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a the clwyd transport limited storage depot colomendy industrial estate denbigh clwyd t/no.wa 705327. Fully Satisfied |
29 July 1988 | Delivered on: 9 August 1988 Satisfied on: 2 June 1990 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
20 February 1974 | Delivered on: 26 February 1974 Satisfied on: 12 December 2005 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 9A colomendy trading estate denbigh with all fixtures. Fully Satisfied |
29 November 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
29 November 2023 | Director's details changed for Mr Christopher John Flynn on 8 November 2023 (2 pages) |
29 November 2023 | Director's details changed for Mr Paul Newton on 29 March 2023 (2 pages) |
29 November 2023 | Director's details changed for Mr Christopher John Flynn on 18 January 2023 (2 pages) |
25 October 2023 | Second filing of Confirmation Statement dated 29 November 2021 (3 pages) |
3 August 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
24 June 2023 | Registration of charge 004793030009, created on 23 June 2023 (23 pages) |
29 November 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
5 August 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
8 July 2022 | Change of details for Mercury Holdings (Manchester) Ltd as a person with significant control on 6 July 2022 (2 pages) |
6 July 2022 | Director's details changed for Mr Paul Newton on 3 May 2022 (2 pages) |
6 July 2022 | Registered office address changed from 1,Vale Parc, Colomendy Ind. Estate, Denbigh Denbighshire LL16 5TA to Unit 4 Glendale Business Park Glendale Avenue Sandycroft Flintshire CH5 2QP on 6 July 2022 (1 page) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
1 December 2021 | Director's details changed for Mr Paul Newton on 1 December 2021 (2 pages) |
1 December 2021 | Confirmation statement made on 29 November 2021 with updates
|
22 September 2021 | Registration of charge 004793030008, created on 21 September 2021 (23 pages) |
15 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
15 January 2021 | Satisfaction of charge 5 in full (2 pages) |
29 December 2020 | Registration of charge 004793030007, created on 18 December 2020 (39 pages) |
18 December 2020 | Termination of appointment of Philip Henry Mars Jones as a secretary on 18 December 2020 (1 page) |
18 December 2020 | Termination of appointment of Iona Mair Mars-Jones as a director on 18 December 2020 (1 page) |
18 December 2020 | Appointment of Mr Christopher John Flynn as a director on 18 December 2020 (2 pages) |
18 December 2020 | Notification of Mercury Holdings (Manchester) Ltd as a person with significant control on 18 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Philip Henry Mars Jones as a director on 18 December 2020 (1 page) |
18 December 2020 | Cessation of Philip Henry Mars Jones as a person with significant control on 18 December 2020 (1 page) |
18 December 2020 | Appointment of Mr Paul Newton as a director on 18 December 2020 (2 pages) |
26 October 2020 | Satisfaction of charge 6 in full (4 pages) |
14 October 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
17 January 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
6 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
2 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Iona Mair Mars-Jones on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Iona Mair Mars-Jones on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Philip Henry Mars Jones on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Philip Henry Mars Jones on 25 January 2010 (2 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
15 December 2008 | Location of register of members (1 page) |
15 December 2008 | Location of register of members (1 page) |
15 December 2008 | Location of debenture register (1 page) |
15 December 2008 | Location of debenture register (1 page) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 February 2008 | Return made up to 30/11/07; no change of members (7 pages) |
2 February 2008 | Return made up to 30/11/07; no change of members (7 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
20 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 9A colomendy indl. Est denbigh clwyd (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 9A colomendy indl. Est denbigh clwyd (1 page) |
22 February 2006 | Resolutions
|
22 February 2006 | Resolutions
|
22 February 2006 | £ nc 10252/30000 03/02/06 (1 page) |
22 February 2006 | £ nc 10252/30000 03/02/06 (1 page) |
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 December 2004 | Company name changed clwyd transport company LTD.\certificate issued on 13/12/04 (2 pages) |
13 December 2004 | Company name changed clwyd transport company LTD.\certificate issued on 13/12/04 (2 pages) |
6 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
9 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
9 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
9 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
9 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
20 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
26 January 2000 | Resolutions
|
26 January 2000 | Resolutions
|
26 January 2000 | £ nc 10000/10252 07/01/00 (1 page) |
26 January 2000 | £ nc 10000/10252 07/01/00 (1 page) |
23 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
23 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
7 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
14 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 December 1997 | Return made up to 30/11/97; full list of members
|
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Return made up to 30/11/97; full list of members
|
3 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
3 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
2 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
16 December 1996 | Return made up to 30/11/96; change of members (6 pages) |
16 December 1996 | Return made up to 30/11/96; change of members (6 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
18 December 1995 | Return made up to 30/11/95; change of members (6 pages) |
18 December 1995 | Return made up to 30/11/95; change of members (6 pages) |
10 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
10 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
17 December 1986 | Return made up to 31/12/86; full list of members (4 pages) |
9 March 1950 | Incorporation (22 pages) |