Company NameW. Bevan & Sons Limited,
DirectorDavid Alexander Clarke
Company StatusActive
Company Number00523269
CategoryPrivate Limited Company
Incorporation Date2 September 1953(70 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr David Alexander Clarke
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(70 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Bridge Street
Neston
CH64 9UJ
Wales
Director NameMr David Clarke Bevan
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(37 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 October 2008)
RoleChartered Secretary
Country of ResidenceWales
Correspondence AddressThe Saltings Marsh Lane
Flint
Flintshire
CH6 5PJ
Wales
Director NameMr George Lester Bevan
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(37 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressIs-Yr-Allt
Gwernaffield Road
Mold
Clwyd
Director NameMr John Derek Bevan
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(37 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 November 1995)
RoleConsultant
Correspondence AddressVale Prospect 13 Northop Road
Flint
Clwyd
CH6 5LG
Wales
Director NameMr Ralph Bevan
Date of BirthAugust 1933 (Born 90 years ago)
NationalityWelsh
StatusResigned
Appointed03 January 1991(37 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 November 1995)
RoleManager
Correspondence AddressPlas Newydd House
Halkyn Road
Flint
Flintshire
CH6 5QZ
Wales
Director NameMr Richard Wyn Bevan
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(37 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 03 October 2005)
RoleBuyer
Correspondence AddressRiverslea Marsh Lane
Flint
Flintshire
CH6 5PJ
Wales
Director NameRobert Peter Bevan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(37 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 October 2008)
RoleManager
Correspondence Address12 Rectory Lane
Llanferres
Denbighshire
CH7 5SR
Wales
Director NameWilliam Dennis Bevan
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(37 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 November 1995)
RoleCompany Director
Correspondence AddressPenduffryn Gadlys Lane
Bagillt
Clwyd
CH6 6EH
Wales
Secretary NameMr David Clarke Bevan
NationalityBritish
StatusResigned
Appointed03 January 1991(37 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Saltings Marsh Lane
Flint
Flintshire
CH6 5PJ
Wales
Director NameRoger Sargeant Rowland
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(40 years, 1 month after company formation)
Appointment Duration4 years (resigned 26 October 1997)
RoleConsultant
Correspondence AddressPigeon Cottage
Murcott
Oxfordshire
OX5 2RE
Director NameMr Leslie Allan Yates
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(42 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 1997)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve Prior
259 Lutterworth Road
Nuneaton
Warwickshire
CV11 6PU
Director NameMr David Alexander Clarke
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(55 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Bridge Street
Neston
CH64 9UJ
Wales
Secretary NameMrs Heather Clarke
NationalityBritish
StatusResigned
Appointed31 October 2008(55 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 December 2023)
RoleCompany Director
Correspondence Address14-16 Bridge Street
Neston
CH64 9UJ
Wales
Director NameMr Peter Wayne Powell
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2021(68 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 August 2022)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Bridge Street
Neston
CH64 9UJ
Wales
Director NameMr Andrew Robert Nicholls
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2021(68 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2022)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Bridge Street
Neston
CH64 9UJ
Wales
Director NameMr Fraser John Hamilton
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2023(70 years, 3 months after company formation)
Appointment Duration3 months (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Bridge Street
Neston
CH64 9UJ
Wales
Director NameMr Ian Paul Feline
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2023(70 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Bridge Street
Neston
CH64 9UJ
Wales
Director NameMrs Sandra Jean Jackson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2023(70 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Bridge Street
Neston
CH64 9UJ
Wales
Director NameMr Andrew Robert Nicholls
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2023(70 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Bridge Street
Neston
CH64 9UJ
Wales

Contact

Websitebevanshomeandgarden.co.uk

Location

Registered Address14-16 Bridge Street
Neston
CH64 9UJ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston
Address Matches3 other UK companies use this postal address

Shareholders

93.3k at £1Rightway LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£923,160
Cash£20,853
Current Liabilities£441,147

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

7 May 1992Delivered on: 28 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
14 November 1968Delivered on: 22 November 1968
Persons entitled: National Provinicial 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 the land and hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule of the instrument creating thecharge (which schedule does not identify the location of the said land and hereditaments) together with etc all fixed plant and machinery present and future floating charge over all moveable plant and machinery.
Outstanding
12 January 1966Delivered on: 18 January 1966
Persons entitled: National Westminster 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 the lands and hereditaments comprised in or affected by all or any ofthe deeds and documents described in the schedule to the instrument creating thecharge (which schedule does not identify the location of the said land and hereditaments) (fixed & floating charge for detail see doc 28). together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
26 November 2021Delivered on: 29 November 2021
Persons entitled: David Alexander Clarke (As Security Trustee)

Classification: A registered charge
Particulars: The freehold land known as 64 - 68 high street, mold CH7 1BE, being the whole of the land registered at hm land registry under title number CYM401395.
Outstanding
17 June 1959Delivered on: 26 June 1959
Persons entitled: National Provincial Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 64,66,68 high st, mold present & futures. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
26 November 2021Delivered on: 29 November 2021
Persons entitled: David Alexander Clarke (As Security Trustee)

Classification: A registered charge
Particulars: The freehold land known as unit to the rear of 62 chester street, flint, flintshire CH6 5DH, being the whole of the land registered at hm land registry under title number CYM795534.
Outstanding
26 November 2021Delivered on: 29 November 2021
Persons entitled: David Alexander Clarke (As Security Trustee)

Classification: A registered charge
Particulars: The freehold land known as 70 high street, mold CH7 1BH, being the whole of the land registered at hm land registry under title number CYM428396.
Outstanding
26 November 2021Delivered on: 29 November 2021
Persons entitled: David Alexander Clarke (As Security Trustee)

Classification: A registered charge
Particulars: The leasehold land known as 27-29 central precinct, buckley CH7 2EF, being the whole of the registered land at hm land registry under title number WA851310.
Outstanding
26 November 2021Delivered on: 29 November 2021
Persons entitled: David Alexander Clarke (As Security Trustee)

Classification: A registered charge
Particulars: The freehold land known as 1 nant hall road, prestatyn LL19 9LR, being the whole of the registered land at hm land registry under title number CYM276301.
Outstanding
26 November 2021Delivered on: 29 November 2021
Persons entitled: David Alexander Clarke (As Security Trustee)

Classification: A registered charge
Outstanding
6 January 2020Delivered on: 8 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 nant hall road prestatyn denbighshire.
Outstanding
6 January 2020Delivered on: 8 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit rear of 62 chester street flint flintshire.
Outstanding
2 January 2020Delivered on: 6 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 October 2008Delivered on: 4 November 2008
Persons entitled: National Westminster 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: 27-29 central precinct brunswick road buckley, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2008Delivered on: 4 November 2008
Persons entitled: National Westminster 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: 70 high street mold flintshire; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 February 1988Delivered on: 19 February 1988
Satisfied on: 14 November 2008
Persons entitled: National Westminster 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 k/a 32 & 34 high street denbigh clwyd &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 January 1988Delivered on: 3 February 1988
Satisfied on: 14 November 2008
Persons entitled: National Westminster 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/Hold property k/a penybont yard, rhuddlan road, abergele, clwyd. &/Or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 November 1987Delivered on: 13 November 1987
Satisfied on: 1 March 2008
Persons entitled: Whiteaway Laidlaw & Co Limited

Classification: Mortgage
Secured details: Ukp 110000 & all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land & buildings at 39/41 chester road whitby ellesmore port T.N. ch 20958 & approx. 225 sq yards at the rear of the above.
Fully Satisfied
14 June 1966Delivered on: 17 June 1966
Satisfied on: 8 January 2007
Persons entitled: National Provincial 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 the lands and hereditaments comprised in or affected by all or any ofthe deeds and documents described in the schedule to the instrument creating thecharge (which schedule does not identify the location of the said lands and hereitaments) together with plant machinery fixtures implements and utensils (fixedand floating charge see doc 30).
Fully Satisfied
4 November 1987Delivered on: 6 November 1987
Satisfied on: 1 March 2008
Persons entitled: Whiteaway Laidlaw & Co Limited.

Classification: Mortgage
Secured details: £110,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 57/59 wellington road rhyl and windsor cottage back elwy street rhyl clwyd.
Fully Satisfied

Filing History

8 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
15 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
8 January 2020Registration of charge 005232690014, created on 6 January 2020 (9 pages)
8 January 2020Registration of charge 005232690013, created on 6 January 2020 (9 pages)
6 January 2020Registration of charge 005232690012, created on 2 January 2020 (8 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
8 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
2 January 2019Director's details changed for Mr David Alexander Clarke on 2 January 2019 (2 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
5 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 March 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (3 pages)
22 March 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (3 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 93,283
(3 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 93,283
(3 pages)
15 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
15 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 93,283
(3 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 93,283
(3 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 93,283
(3 pages)
6 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
6 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
21 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 93,283
(3 pages)
21 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 93,283
(3 pages)
21 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 93,283
(3 pages)
19 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
19 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
5 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
16 February 2012Secretary's details changed for Mrs Heather Clarke on 3 January 2012 (1 page)
16 February 2012Secretary's details changed for Mrs Heather Clarke on 3 January 2012 (1 page)
16 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
16 February 2012Director's details changed for Mr David Alexander Clarke on 3 January 2012 (2 pages)
16 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
16 February 2012Director's details changed for Mr David Alexander Clarke on 3 January 2012 (2 pages)
16 February 2012Secretary's details changed for Mrs Heather Clarke on 3 January 2012 (1 page)
16 February 2012Director's details changed for Mr David Alexander Clarke on 3 January 2012 (2 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
24 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
19 August 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
22 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
2 September 2009Accounting reference date extended from 31/10/2009 to 28/02/2010 alignment with parent or subsidiary (1 page)
2 September 2009Accounting reference date extended from 31/10/2009 to 28/02/2010 alignment with parent or subsidiary (1 page)
21 July 2009Accounts for a medium company made up to 31 October 2008 (18 pages)
21 July 2009Accounts for a medium company made up to 31 October 2008 (18 pages)
15 January 2009Return made up to 03/01/09; full list of members (5 pages)
15 January 2009Return made up to 03/01/09; full list of members (5 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
14 November 2008Memorandum and Articles of Association (3 pages)
14 November 2008Appointment terminated director robert bevan (1 page)
14 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2008Secretary appointed heather clarke (2 pages)
14 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2008Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page)
14 November 2008Registered office changed on 14/11/2008 from 62 chester street flint CH6 5DH (1 page)
14 November 2008Secretary appointed heather clarke (2 pages)
14 November 2008Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page)
14 November 2008Registered office changed on 14/11/2008 from 62 chester street flint CH6 5DH (1 page)
14 November 2008Appointment terminated director robert bevan (1 page)
14 November 2008Memorandum and Articles of Association (3 pages)
14 November 2008Director appointed david alexander clarke (2 pages)
14 November 2008Appointment terminated director and secretary david bevan (1 page)
14 November 2008Appointment terminated director and secretary david bevan (1 page)
14 November 2008Director appointed david alexander clarke (2 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
13 March 2008Accounts for a medium company made up to 30 September 2007 (16 pages)
13 March 2008Accounts for a medium company made up to 30 September 2007 (16 pages)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 January 2008Return made up to 03/01/08; full list of members (3 pages)
15 January 2008Return made up to 03/01/08; full list of members (3 pages)
19 January 2007Accounts for a medium company made up to 30 September 2006 (15 pages)
19 January 2007Accounts for a medium company made up to 30 September 2006 (15 pages)
8 January 2007Return made up to 03/01/07; full list of members (3 pages)
8 January 2007Return made up to 03/01/07; full list of members (3 pages)
8 January 2007Declaration of satisfaction of mortgage/charge (1 page)
8 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 November 2006Registered office changed on 10/11/06 from: 42 chester street flint flintshire CH6 5DH (1 page)
10 November 2006Registered office changed on 10/11/06 from: 42 chester street flint flintshire CH6 5DH (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
21 March 2006Full accounts made up to 30 September 2005 (19 pages)
21 March 2006Full accounts made up to 30 September 2005 (19 pages)
3 January 2006Return made up to 03/01/06; full list of members (3 pages)
3 January 2006Return made up to 03/01/06; full list of members (3 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
8 March 2005Full accounts made up to 30 September 2004 (16 pages)
8 March 2005Full accounts made up to 30 September 2004 (16 pages)
13 January 2005Return made up to 03/01/05; full list of members (3 pages)
13 January 2005Return made up to 03/01/05; full list of members (3 pages)
6 April 2004Full accounts made up to 30 September 2003 (17 pages)
6 April 2004Full accounts made up to 30 September 2003 (17 pages)
4 February 2004Return made up to 03/01/04; full list of members (9 pages)
4 February 2004Return made up to 03/01/04; full list of members (9 pages)
28 March 2003Full accounts made up to 30 September 2002 (17 pages)
28 March 2003Full accounts made up to 30 September 2002 (17 pages)
25 January 2003Return made up to 03/01/03; full list of members (9 pages)
25 January 2003Return made up to 03/01/03; full list of members (9 pages)
28 May 2002Full accounts made up to 30 September 2001 (14 pages)
28 May 2002Full accounts made up to 30 September 2001 (14 pages)
5 April 2002Return made up to 03/01/02; full list of members (9 pages)
5 April 2002Return made up to 03/01/02; full list of members (9 pages)
29 March 2001Full accounts made up to 30 September 2000 (17 pages)
29 March 2001Full accounts made up to 30 September 2000 (17 pages)
10 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2000Return made up to 03/01/00; full list of members; amend (8 pages)
23 August 2000Return made up to 03/01/00; full list of members; amend (8 pages)
13 March 2000Full accounts made up to 30 September 1999 (14 pages)
13 March 2000Full accounts made up to 30 September 1999 (14 pages)
13 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 1999Full accounts made up to 30 September 1998 (17 pages)
21 June 1999Full accounts made up to 30 September 1998 (17 pages)
12 January 1999Return made up to 03/01/99; no change of members (4 pages)
12 January 1999Return made up to 03/01/99; no change of members (4 pages)
23 June 1998Full accounts made up to 30 September 1997 (16 pages)
23 June 1998Full accounts made up to 30 September 1997 (16 pages)
29 December 1997Return made up to 03/01/98; no change of members
  • 363(288) ‐ Director resigned
(12 pages)
29 December 1997Return made up to 03/01/98; no change of members
  • 363(288) ‐ Director resigned
(12 pages)
14 July 1997Full accounts made up to 30 September 1996 (18 pages)
14 July 1997Full accounts made up to 30 September 1996 (18 pages)
24 February 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 24/02/97
(8 pages)
24 February 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 24/02/97
(8 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
2 February 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1996Full accounts made up to 30 September 1995 (18 pages)
22 January 1996Full accounts made up to 30 September 1995 (18 pages)