Trelogan
Holywell
Flintshire
CH8 9BD
Wales
Director Name | John Clifford Wells-Kendrew |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 February 1998) |
Role | Builder |
Correspondence Address | Nash House Lower Box Hill Farm Marden Park Woldingham Surrey CR3 7JD |
Director Name | Doris Maud Wells-Kendrew |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 23 March 2018) |
Role | Widow |
Country of Residence | United Kingdom |
Correspondence Address | 1 Middle Row East Grinstead West Sussex RH19 3AY |
Secretary Name | Doris Maud Wells-Kendrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 March 1998) |
Role | Company Director |
Correspondence Address | Nash House Lower Box Hill Farm Marden Park Woldingham Surrey CR3 7JD |
Director Name | Mr Ronald Alfred Lloyd |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Trinity Square Llandudno Conway LL30 2RN Wales |
Director Name | Mr Phillip Edward Jones |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2020(55 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 February 2021) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | North Clwyd Animal Rescue Glan Yr Afon Road Trelogan Holywell Flintshire CH8 9BD Wales |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(36 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 02 September 2019) |
Correspondence Address | Bridge House 181 Queen Victoria Street London EC4V 4DZ |
Registered Address | Maes Gwyn Glan Yr Afon Road Trelogan Holywell CH8 9BD Wales |
---|---|
Constituency | Delyn |
Parish | Llanasa |
Ward | Trelawnyd and Gwaenysgor |
Built Up Area | Trelogan |
99 at £1 | Doris Maud Wells-kendrew 99.00% Ordinary |
---|---|
1 at £1 | Executors Of John Clifford Wells-kendrew 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,620 |
Cash | £295 |
Current Liabilities | £263,505 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 28 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
24 January 1969 | Delivered on: 4 February 1969 Satisfied on: 24 March 1998 Persons entitled: Lloyds Bank Limited Classification: Mortgage Secured details: All monies due or to become due form chestergate construction co LTD to the bank on any account whatsoever. Particulars: F/H land on east side of spital lane brentwood essex. Fully Satisfied |
---|---|
1 May 1967 | Delivered on: 11 May 1967 Satisfied on: 24 March 1998 Persons entitled: Lloyds Bank Limited Classification: Charge without instrument Secured details: All monies due etc. Particulars: F/H land on east side of spital lane brentwood essex. Fully Satisfied |
3 December 1965 | Delivered on: 10 December 1965 Satisfied on: 24 March 1998 Persons entitled: Ralli Brothers (Bankers) LTD Classification: Mortgage Secured details: 25,000 and any other monies due etc. Particulars: F/H land and buildings on north west side of eyhorne street,hollingbourne,kent. Fully Satisfied |
16 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
---|---|
13 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
25 May 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
10 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
2 March 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
22 February 2021 | Cessation of Executor of Doris Maud Wells-Kendrew as a person with significant control on 11 January 2020 (1 page) |
22 February 2021 | Termination of appointment of Phillip Edward Jones as a director on 10 February 2021 (1 page) |
11 March 2020 | Termination of appointment of Ronald Alfred Lloyd as a director on 11 March 2020 (1 page) |
6 March 2020 | Registered office address changed from Lampton House 35 Cronks Hill Road Redhill Surrey RH1 6LY to Maes Gwyn Glan Yr Afon Road Trelogan Holywell CH8 9BD on 6 March 2020 (1 page) |
17 January 2020 | Appointment of Mr Phillip Edward Jones as a director on 15 January 2020 (2 pages) |
17 January 2020 | Appointment of Mrs Anne Denise Owen as a director on 15 January 2020 (2 pages) |
15 January 2020 | Notification of North Clwyd Animal Rescue as a person with significant control on 11 January 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
2 October 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
2 September 2019 | Termination of appointment of Same-Day Company Services Limited as a secretary on 2 September 2019 (1 page) |
28 February 2019 | Director's details changed for Mr Ronald Alfred Lloyd on 1 January 2019 (2 pages) |
2 January 2019 | Change of details for Mrs Doris Maud Wells-Kendrew as a person with significant control on 13 September 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
28 December 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
4 December 2018 | Appointment of Mr Ronald Alfred Lloyd as a director on 29 October 2018 (2 pages) |
3 December 2018 | Termination of appointment of Doris Maud Wells-Kendrew as a director on 23 March 2018 (1 page) |
12 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
19 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
10 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
1 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
1 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
2 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
2 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Secretary's details changed for Same-Day Company Services Limited on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Secretary's details changed for Same-Day Company Services Limited on 15 January 2010 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
6 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members
|
11 January 2005 | Return made up to 31/12/04; full list of members
|
17 March 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
17 March 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
25 March 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
25 March 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 March 2001 | Accounts made up to 31 May 2000 (7 pages) |
29 March 2001 | Accounts made up to 31 May 2000 (7 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members
|
24 January 2001 | Return made up to 31/12/00; full list of members
|
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
30 March 2000 | Accounts made up to 31 May 1999 (7 pages) |
30 March 2000 | Accounts made up to 31 May 1999 (7 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 1999 | Accounts made up to 31 May 1998 (7 pages) |
26 January 1999 | Accounts made up to 31 May 1998 (7 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members
|
26 January 1999 | Return made up to 31/12/98; no change of members
|
24 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1998 | Accounts made up to 31 May 1997 (7 pages) |
24 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1998 | Accounts made up to 31 May 1997 (7 pages) |
24 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Secretary resigned (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | New secretary appointed (2 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 February 1997 | Accounts made up to 31 May 1996 (7 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 February 1997 | Accounts made up to 31 May 1996 (7 pages) |
14 April 1996 | Accounts made up to 31 May 1995 (8 pages) |
14 April 1996 | Accounts made up to 31 May 1995 (8 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 June 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
27 June 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: 71 south end croydon surrey CR0 1BF (1 page) |
13 June 1995 | Registered office changed on 13/06/95 from: 71 south end croydon surrey CR0 1BF (1 page) |
12 May 1995 | Accounts for a small company made up to 31 May 1993 (18 pages) |
12 May 1995 | Accounts for a small company made up to 31 May 1993 (18 pages) |