Nannerch
Mold
Flintshire
CH7 5RW
Wales
Secretary Name | Mrs Patricia Helen Harper |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2005(50 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bron Y Cwm Nannerch Mold Flintshire CH7 5RW Wales |
Director Name | Harry Frederick Harper |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | 126 Plymyard Avenue Eastham Wirral Merseyside L62 8HF |
Director Name | Keith Harper |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(36 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | Bryn Goleu Ganol Nannerch Clwyd CH7 5RN Wales |
Secretary Name | Maureen Jean Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(36 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 05 August 2005) |
Role | Company Director |
Correspondence Address | Pen Y Maes Cottage Glan Yr Afon, Llanasa Holywell Flintshire CH8 9BQ Wales |
Registered Address | Bron-Y-Cwm Pen-Y-Felin Nannerch Mold Clwyd CH7 5RW Wales |
---|---|
Constituency | Delyn |
Parish | Nannerch |
Ward | Cilcain |
400 at £1 | Lynne Parr 50.00% Ordinary |
---|---|
400 at £1 | Peter Harper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,978 |
Cash | £155 |
Current Liabilities | £34,529 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (4 months ago) |
---|---|
Next Return Due | 15 June 2024 (8 months, 2 weeks from now) |
24 January 2000 | Delivered on: 29 January 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 January 1983 | Delivered on: 10 January 1983 Persons entitled: Arthur Maiden 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 |
6 January 1983 | Delivered on: 10 January 1983 Satisfied on: 8 June 1999 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
22 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
10 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Registered office address changed from Unit 4a Pumpfields Road Liverpool Merseyside L3 6BA United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Registered office address changed from Unit 4a Pumpfields Road Liverpool Merseyside L3 6BA United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Unit 4a Pumpfields Road Liverpool Merseyside L3 6BA United Kingdom on 4 August 2011 (1 page) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Registered office address changed from Unit 4 Pumpfields Road Vauxhall Road Liverpool L3 6BA on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from Unit 4 Pumpfields Road Vauxhall Road Liverpool L3 6BA on 23 June 2010 (1 page) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
3 September 2008 | Return made up to 01/06/08; full list of members (3 pages) |
3 September 2008 | Return made up to 01/06/08; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2007 | Return made up to 01/06/07; no change of members (6 pages) |
30 October 2007 | Return made up to 01/06/07; no change of members (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | New secretary appointed (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
30 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
30 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 May 2003 | Return made up to 01/06/03; full list of members
|
27 May 2003 | Return made up to 01/06/03; full list of members
|
25 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
15 June 2002 | £ ic 1200/800 28/04/02 £ sr 400@1=400 (1 page) |
15 June 2002 | £ ic 1200/800 28/04/02 £ sr 400@1=400 (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
29 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 June 2000 | Return made up to 01/06/00; full list of members
|
21 June 2000 | Return made up to 01/06/00; full list of members
|
13 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 January 2000 | Particulars of mortgage/charge (7 pages) |
29 January 2000 | Particulars of mortgage/charge (7 pages) |
17 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
17 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Return made up to 01/06/98; full list of members
|
17 July 1998 | Return made up to 01/06/98; full list of members
|
18 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
16 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
16 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
23 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
23 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
24 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
24 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 January 1955 | Certificate of incorporation (1 page) |
26 January 1955 | Certificate of incorporation (1 page) |