Halghton Hanmer
Whitchurch
Shropshire
SY13 3DU
Wales
Secretary Name | Mrs Denise Margaret Hughes |
---|---|
Status | Current |
Appointed | 01 July 2013(60 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | Dukes Farm House Halghton Hanmer Whitchurch Shropshire SY13 3DU Wales |
Director Name | Mrs Nicola Jane Robinson |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(64 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Broughton Industrial Estate Broughton Mills Road Chester Flintshire CH4 0BY Wales |
Director Name | Mr Peter Wilks |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(64 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Broughton Industrial Estate Broughton Mills Road Chester Flintshire CH4 0BY Wales |
Director Name | Mr Colin Campbell Appleton |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(38 years, 3 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Hall Lane Broxton Chester Cheshire CH3 9JE Wales |
Secretary Name | Mrs Barbara Mary Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(38 years, 3 months after company formation) |
Appointment Duration | 22 years (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Hall Lane Broxton Chester Cheshire CH3 9JE Wales |
Director Name | Mr Ian James Edwards |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Broughton Industrial Estate Broughton Mills Road Chester Flintshire CH4 0BY Wales |
Website | newgatesimms.co.uk |
---|---|
Telephone | 01244 660771 |
Telephone region | Chester |
Registered Address | Unit 6 Broughton Industrial Estate Broughton Mills Road Chester Flintshire CH4 0BY Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 2 other UK companies use this postal address |
998 at £1 | Lindisfarne Campbell LTD 99.80% Ordinary |
---|---|
1 at £1 | D.m. Hughes 0.10% Ordinary |
1 at £1 | Mr Colin Campbell Appleton 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £626,189 |
Cash | £354,902 |
Current Liabilities | £167,199 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (9 months, 1 week from now) |
7 August 2019 | Delivered on: 27 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
10 October 2005 | Delivered on: 11 October 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £40000 and all other monies due or to become due. Particulars: The f/h property k/a 14B grampion court grampion road liverpool t/n MS301844. 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 |
17 August 1983 | Delivered on: 22 August 1983 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: All book & other debts due owing or incurred to the company. Outstanding |
1 March 1979 | Delivered on: 12 March 1979 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
26 July 2020 | Termination of appointment of Ian James Edwards as a director on 26 June 2020 (1 page) |
13 July 2020 | Registered office address changed from 37 37 Min Y Ddol Penyffordd Chester CH4 0EB United Kingdom to Unit 6 Broughton Industrial Estate Broughton Mills Road Chester Flintshire CH40BY on 13 July 2020 (1 page) |
30 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 August 2019 | Registration of charge 005171780004, created on 7 August 2019 (23 pages) |
17 July 2019 | Registered office address changed from Woodlands Hall Lane Broxton Chester Cheshire CH3 9JE to 37 37 Min Y Ddol Penyffordd Chester CH4 0EB on 17 July 2019 (1 page) |
8 July 2019 | Termination of appointment of Colin Campbell Appleton as a director on 1 January 2018 (1 page) |
8 July 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
2 April 2019 | Satisfaction of charge 1 in full (1 page) |
2 April 2019 | Appointment of Mr Ian James Edwards as a director on 1 January 2018 (2 pages) |
2 April 2019 | Appointment of Mrs Nicola Jane Robinson as a director on 1 January 2018 (2 pages) |
2 April 2019 | Appointment of Mr Peter Wilks as a director on 1 January 2018 (2 pages) |
2 April 2019 | Satisfaction of charge 2 in full (1 page) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 July 2017 | Notification of Denise Margaret Hughes as a person with significant control on 10 April 2016 (2 pages) |
3 July 2017 | Notification of Denise Margaret Hughes as a person with significant control on 10 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 July 2013 | Termination of appointment of Barbara Appleton as a secretary (1 page) |
2 July 2013 | Director's details changed for Mrs Denise Margaret Hughes on 27 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Mrs Denise Margaret Hughes on 27 June 2013 (2 pages) |
2 July 2013 | Termination of appointment of Barbara Appleton as a secretary (1 page) |
2 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Appointment of Mrs Denise Margaret Hughes as a secretary (2 pages) |
2 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Appointment of Mrs Denise Margaret Hughes as a secretary (2 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Registered office address changed from Woodlands Hall Lane Broxton Chester Cheshire CH3 9JE Uk on 3 July 2012 (1 page) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Registered office address changed from Woodlands Hall Lane Broxton Chester Cheshire CH3 9JE United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Woodlands Hall Lane Broxton Chester Cheshire CH3 9JE United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Woodlands Hall Lane Broxton Chester Cheshire CH3 9JE Uk on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Woodlands Hall Lane Broxton Chester Cheshire CH3 9JE United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Woodlands Hall Lane Broxton Chester Cheshire CH3 9JE Uk on 3 July 2012 (1 page) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mrs Denise Margaret Hughes on 26 June 2010 (2 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Director's details changed for Mr Colin Campbell Appleton on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Colin Campbell Appleton on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Denise Margaret Hughes on 26 June 2010 (2 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
30 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from newgate house broughton mills road bretton cheshire CH4 0EJ (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from newgate house broughton mills road bretton cheshire CH4 0EJ (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 July 2007 | Return made up to 26/06/07; full list of members (7 pages) |
27 July 2007 | Return made up to 26/06/07; full list of members (7 pages) |
26 July 2006 | Return made up to 26/06/06; full list of members
|
26 July 2006 | Return made up to 26/06/06; full list of members
|
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 April 2006 | Declaration of mortgage charge released/ceased (1 page) |
3 April 2006 | Declaration of mortgage charge released/ceased (1 page) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
17 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 July 2003 | Return made up to 26/06/03; full list of members
|
24 July 2003 | Return made up to 26/06/03; full list of members
|
4 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
13 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
13 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 July 1999 | Return made up to 26/06/99; no change of members
|
27 July 1999 | Return made up to 26/06/99; no change of members
|
26 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
3 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 July 1996 | Return made up to 26/06/96; no change of members
|
30 July 1996 | Return made up to 26/06/96; no change of members
|
18 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
21 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
14 March 1953 | Incorporation (14 pages) |