Llanfwrog
Ruthin
Clwyd
LL15 2AH
Wales
Secretary Name | Mr David Ian Harper Hunter |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1992(27 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Haul Llanfwrog Ruthin Clwyd LL15 2AH Wales |
Director Name | Mr David James Sage |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1997(32 years, 11 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN Wales |
Director Name | Jeremy Charles Bignell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2003(38 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 9 Dee Banks Chester CH3 5UU Wales |
Director Name | Mr Brian Billington |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(27 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 86 Childwall Park Avenue Childwall Liverpool Merseyside L16 0JQ |
Director Name | Hubert Keith Turner |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(27 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 January 2006) |
Role | Chartered Accountant |
Correspondence Address | Little Timbers Old Town Lane Formby Liverpool |
Website | penningtonwilliams.co.uk |
---|---|
Telephone | 0151 3342444 |
Telephone region | Liverpool |
Registered Address | Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 60 other UK companies use this postal address |
157.2k at £0.1 | Angela Hilda Sage 8.39% Ordinary |
---|---|
116.1k at £0.1 | Jane Bignell Discretionary Trust 6.20% Ordinary |
74.2k at £0.1 | Mrs Patricia Anne Hunter 3.96% Ordinary |
69.2k at £0.1 | David Ian Harper Hunter 3.69% Ordinary |
62.7k at £0.1 | Ian David Turner Hunter 3.35% Ordinary |
59.7k at £0.1 | Wesleyan Assurance Society 3.19% Ordinary |
59.3k at £0.1 | Jane Felicity Bignell 3.17% Ordinary |
55.9k at £0.1 | Wm Heap & Partners 2.99% Ordinary |
55.2k at £0.1 | Benjamin Charles Harper Hunter 2.95% Ordinary |
55k at £0.1 | Mrs A.h. Sage Settlement 2.93% Ordinary |
46.6k at £0.1 | David James Sage 2.49% Ordinary |
46.7k at £0.1 | Mrs Shirley Anne Hewitt 2.49% Ordinary |
46.7k at £0.1 | Rathbone Nominees LTD 2.49% Ordinary |
45.1k at £0.1 | Valarie Corfe 2.41% Ordinary |
38.7k at £0.1 | Antony Malcolm White 2.06% Ordinary |
38.7k at £0.1 | Felicity Jane Dunn 2.06% Ordinary |
261.3k at £0.1 | Mrs Betty Greenwood 13.95% Ordinary |
220.2k at £0.1 | Mrs Romola Dawn Turner 11.75% Ordinary |
30.9k at £0.1 | Mrs Barbara Elizabeth Calrow 1.65% Ordinary |
30.3k at £0.1 | Mrs Alison Barbara Hockedy 1.62% Ordinary |
24k at £0.1 | Paul Barry Hawkins 1.28% Ordinary |
23.9k at £0.1 | Jeremy Charles Bignell 1.27% Ordinary |
23.5k at £0.1 | Rmeb LTD 1.25% Ordinary |
21.4k at £0.1 | Herbert Gardner 1.14% Ordinary |
21k at £0.1 | John Leslie Gardner 1.12% Ordinary |
17.6k at £0.1 | Heather Margaret Billington 0.94% Ordinary |
13.1k at £0.1 | B.o.h. Griffiths 0.70% Ordinary |
10k at £0.1 | P.a. Hunter Settlement 0.53% Ordinary |
10k at £0.1 | Simon H. Bolton 0.53% Ordinary |
9.4k at £0.1 | Anne Dudley Buchanan 0.50% Ordinary |
9.2k at £0.1 | Charlotte Jane Endacott 0.49% Ordinary |
8.3k at £0.1 | Elizabeth Honor Lee 0.44% Ordinary |
8.3k at £0.1 | Gabrielle Anne Lee 0.44% Ordinary |
8.3k at £0.1 | John Christopher Lee 0.44% Ordinary |
8.3k at £0.1 | Philippa Mary Lee Tinsley 0.44% Ordinary |
8k at £0.1 | Jacqueline Marion Taylor 0.43% Ordinary |
7k at £0.1 | Hamish George Downer 0.38% Ordinary |
7k at £0.1 | Rachel Diop 0.38% Ordinary |
6.7k at £0.1 | Nicolle LTD 0.36% Ordinary |
4.4k at £0.1 | Giltspur Nominees LTD A/c Bons 0.23% Ordinary |
3.5k at £0.1 | Graham Lawson 0.19% Ordinary |
3.3k at £0.1 | John Buchanan Nicholson 0.18% Ordinary |
3.2k at £0.1 | Alexander Synge 0.17% Ordinary |
3.1k at £0.1 | Caroline Jane Hunter 0.17% Ordinary |
3.2k at £0.1 | James Millington Synge 0.17% Ordinary |
3.2k at £0.1 | Mrs R. Floyer Alland 0.17% Ordinary |
2.7k at £0.1 | John Marcel Wicks 0.14% Ordinary |
2.7k at £0.1 | Mrs Janette Mary Knox 0.14% Ordinary |
2.6k at £0.1 | Mrs Joan Patterson Gray 0.14% Ordinary |
2.7k at £0.1 | Rebecca Claire Barclay 0.14% Ordinary |
2k at £0.1 | Mrs Jill Green 0.11% Ordinary |
2k at £0.1 | Mrs Lesley Goodier 0.11% Ordinary |
2.1k at £0.1 | Rulegale Nominees LTD A/c Maya0010 0.11% Ordinary |
1.5k at £0.1 | Christopher Richard Carnegy Bartlett 0.08% Ordinary |
1.5k at £0.1 | James Carnegy Bartlett 0.08% Ordinary |
1.6k at £0.1 | Mrs Bridget Charlotte Martyn 0.08% Ordinary |
1.3k at £0.1 | Judith Baker 0.07% Ordinary |
1.3k at £0.1 | Melissa Ruth Nockolds 0.07% Ordinary |
1.1k at £0.1 | John Fair 0.06% Ordinary |
1.1k at £0.1 | Jonathan Kent Richardson 0.06% Ordinary |
1.1k at £0.1 | Mrs Elizabeth Mcgee 0.06% Ordinary |
1.2k at £0.1 | Mrs Paula Louise Hill Winter 0.06% Ordinary |
1k at £0.1 | Rulegale Nominees LTD A/c Tulm0010 0.06% Ordinary |
667 at £0.1 | Christine Olwyn Johnson 0.04% Ordinary |
800 at £0.1 | John Munro 0.04% Ordinary |
800 at £0.1 | Trustees Of Grant Simpson Trust A/c G5 0.04% Ordinary |
533 at £0.1 | A.j.p. Fenton 0.03% Ordinary |
533 at £0.1 | Cyril J.l Barnes 0.03% Ordinary |
533 at £0.1 | Mrs Norma Harris 0.03% Ordinary |
267 at £0.1 | Executors Of P.m. Whitehead 0.01% Ordinary |
267 at £0.1 | John Davies 0.01% Ordinary |
267 at £0.1 | Miss Patricia Anne Hayes 0.01% Ordinary |
267 at £0.1 | Mrs Carol Ann Allen 0.01% Ordinary |
267 at £0.1 | Mrs Marianne Davies 0.01% Ordinary |
267 at £0.1 | Mrs Muriel Irene Hattrick 0.01% Ordinary |
267 at £0.1 | Rodney Tatler 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £205,380 |
Net Worth | £2,368,539 |
Cash | £82,105 |
Current Liabilities | £94,294 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
31 March 2017 | Delivered on: 6 April 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H property 8 railway cottages ellesmere port cheshire. Outstanding |
---|---|
4 November 2016 | Delivered on: 12 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 5 railway cottages hooton cheshire. Outstanding |
4 November 2016 | Delivered on: 12 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 6 railway cottages hooton cheshire. Outstanding |
6 January 2021 | Full accounts made up to 31 March 2020 (21 pages) |
---|---|
3 November 2020 | Confirmation statement made on 24 September 2020 with updates (10 pages) |
10 October 2019 | Confirmation statement made on 24 September 2019 with updates (10 pages) |
2 October 2019 | Full accounts made up to 31 March 2019 (21 pages) |
8 October 2018 | Confirmation statement made on 24 September 2018 with updates (11 pages) |
2 October 2018 | Full accounts made up to 31 March 2018 (22 pages) |
6 October 2017 | Confirmation statement made on 24 September 2017 with updates (10 pages) |
6 October 2017 | Confirmation statement made on 24 September 2017 with updates (10 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (20 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (20 pages) |
6 April 2017 | Registration of charge 008294940003, created on 31 March 2017 (17 pages) |
6 April 2017 | Registration of charge 008294940003, created on 31 March 2017 (17 pages) |
12 November 2016 | Registration of charge 008294940002, created on 4 November 2016 (17 pages) |
12 November 2016 | Registration of charge 008294940001, created on 4 November 2016 (17 pages) |
12 November 2016 | Registration of charge 008294940002, created on 4 November 2016 (17 pages) |
12 November 2016 | Registration of charge 008294940001, created on 4 November 2016 (17 pages) |
11 October 2016 | Confirmation statement made on 24 September 2016 with updates (12 pages) |
11 October 2016 | Confirmation statement made on 24 September 2016 with updates (12 pages) |
7 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
7 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
7 April 2016 | Auditor's resignation (1 page) |
7 April 2016 | Auditor's resignation (1 page) |
17 March 2016 | Auditor's resignation (1 page) |
17 March 2016 | Auditor's resignation (1 page) |
16 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
15 September 2015 | Full accounts made up to 31 March 2015 (22 pages) |
15 September 2015 | Full accounts made up to 31 March 2015 (22 pages) |
10 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
18 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
18 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
7 November 2013 | Director's details changed for Mr David James Sage on 12 June 2012 (2 pages) |
7 November 2013 | Director's details changed for Mr David James Sage on 12 June 2012 (2 pages) |
17 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
7 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
8 May 2013 | Auditor's resignation (2 pages) |
8 May 2013 | Auditor's resignation (2 pages) |
16 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (12 pages) |
16 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (12 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
12 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (12 pages) |
12 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (12 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (22 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (22 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (14 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (14 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
25 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
25 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
8 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (26 pages) |
8 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (26 pages) |
20 May 2009 | Auditor's resignation (1 page) |
20 May 2009 | Auditor's resignation (1 page) |
19 May 2009 | Auditor's resignation (1 page) |
19 May 2009 | Auditor's resignation (1 page) |
21 October 2008 | Return made up to 24/09/08; full list of members (13 pages) |
21 October 2008 | Return made up to 24/09/08; full list of members (13 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
1 November 2007 | Return made up to 24/09/07; change of members (9 pages) |
1 November 2007 | Return made up to 24/09/07; change of members (9 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
15 November 2006 | Return made up to 24/09/06; full list of members (33 pages) |
15 November 2006 | Return made up to 24/09/06; full list of members (33 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (20 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (20 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
10 November 2005 | Return made up to 24/09/05; change of members (8 pages) |
10 November 2005 | Return made up to 24/09/05; change of members (8 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (33 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (33 pages) |
17 November 2004 | Return made up to 24/09/04; change of members (10 pages) |
17 November 2004 | Return made up to 24/09/04; change of members (10 pages) |
21 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
21 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
28 July 2004 | Return made up to 24/09/03; full list of members; amend (42 pages) |
28 July 2004 | Return made up to 24/09/03; full list of members; amend (42 pages) |
14 July 2004 | Return made up to 24/09/03; full list of members (27 pages) |
14 July 2004 | Return made up to 24/09/03; full list of members (27 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
15 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
22 October 2002 | Return made up to 24/09/02; change of members (9 pages) |
22 October 2002 | Return made up to 24/09/02; change of members (9 pages) |
8 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
8 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
18 September 2001 | Return made up to 24/09/01; change of members (9 pages) |
18 September 2001 | Return made up to 24/09/01; change of members (9 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (21 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (21 pages) |
21 September 2000 | Return made up to 24/09/00; full list of members (12 pages) |
21 September 2000 | Return made up to 24/09/00; full list of members (12 pages) |
19 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
19 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
16 September 1999 | Return made up to 24/09/99; change of members
|
16 September 1999 | Return made up to 24/09/99; change of members
|
23 October 1998 | Full accounts made up to 31 March 1998 (20 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (20 pages) |
9 October 1998 | Return made up to 24/09/98; change of members (6 pages) |
9 October 1998 | Return made up to 24/09/98; change of members (6 pages) |
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
16 October 1997 | Return made up to 24/09/97; full list of members (10 pages) |
16 October 1997 | Return made up to 24/09/97; full list of members (10 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (20 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (20 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (20 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (20 pages) |
29 September 1996 | Return made up to 24/09/96; change of members (6 pages) |
29 September 1996 | Return made up to 24/09/96; change of members (6 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (18 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (18 pages) |
3 October 1995 | Return made up to 24/09/95; change of members (6 pages) |
3 October 1995 | Return made up to 24/09/95; change of members (6 pages) |
6 October 1989 | Resolutions
|
6 October 1989 | Resolutions
|
30 September 1982 | Accounts made up to 31 March 1982 (12 pages) |
30 September 1982 | Accounts made up to 31 March 1982 (12 pages) |
10 September 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 September 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 September 1980 | Resolutions
|