Llanaber
Barmouth
Gwynedd
LL42 1AQ
Wales
Director Name | Mrs Diana Hallard |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1992(22 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brynglasfor Llanaber Barmouth Gwynedd LL42 1AQ Wales |
Secretary Name | Mrs Diana Hallard |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1992(22 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brynglasfor Llanaber Barmouth Gwynedd LL42 1AQ Wales |
Director Name | Jane Louise Hallard |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2009(40 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hendre Coed Isaf Caravan Park Llanaber Barmouth Gwynedd LL42 1AJ Wales |
Director Name | Mr Stuart John Hallard |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 October 2015) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | Market Square Tremadog Porthmadog Gwynedd LL49 9RG Wales |
Website | hendrecoed.org.uk |
---|
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
42 at £1 | Mr Brian George Hallard 40.78% Ordinary |
---|---|
42 at £1 | Mrs Diana Hallard 40.78% Ordinary |
16 at £1 | Jane Louise Thomas 15.53% Ordinary |
1 at £1 | Jane Louise Thomas 0.97% Ordinary B |
1 at £1 | Mr Brian George Hallard 0.97% Ordinary B |
1 at £1 | Mrs Diana Hallard 0.97% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £649,588 |
Cash | £9,613 |
Current Liabilities | £360,758 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
31 January 1992 | Delivered on: 11 February 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 including goodwill bookdebts and uncalled capital plus patents. Outstanding |
---|---|
31 January 1992 | Delivered on: 11 February 1992 Persons entitled: Midland 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: F/H property k/a hendrecoed isaf caravan park, llanaber, nr. Barmouth, gwynedd. Outstanding |
6 February 1991 | Delivered on: 8 February 1991 Satisfied on: 28 March 1992 Persons entitled: Fiat Finnce Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land herediataments situate and k/a hendre caed isaf caravan park llanaber nr barmouth gwynedd. Fully Satisfied |
17 June 1987 | Delivered on: 24 July 1987 Satisfied on: 28 March 1992 Persons entitled: Barclays 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: Hendre coed caravan park isaf llanaber, gwynedd. Fully Satisfied |
5 August 1982 | Delivered on: 11 August 1982 Satisfied on: 30 November 1988 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: Hendre coed isaf caravan park, llanaber, gwynedd. Fully Satisfied |
14 July 1981 | Delivered on: 22 July 1981 Satisfied on: 30 November 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts both present and future. Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 February 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 February 2019 | Confirmation statement made on 9 February 2019 with updates (5 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
15 October 2015 | Termination of appointment of Stuart John Hallard as a director on 15 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Stuart John Hallard as a director on 15 October 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 13 March 2014 (1 page) |
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
2 March 2011 | Termination of appointment of a director (2 pages) |
2 March 2011 | Termination of appointment of a director (2 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
24 September 2010 | Appointment of Stuart John Hallard as a director (3 pages) |
24 September 2010 | Appointment of Stuart John Hallard as a director (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
5 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
5 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
11 November 2009 | Appointment of Jane Louise Hallard as a director (3 pages) |
11 November 2009 | Appointment of Jane Louise Hallard as a director (3 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 March 2008 | Director's change of particulars / brian hallard / 02/11/2005 (1 page) |
18 March 2008 | Director and secretary's change of particulars / diana hallard / 02/11/2005 (1 page) |
18 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
18 March 2008 | Director and secretary's change of particulars / diana hallard / 02/11/2005 (1 page) |
18 March 2008 | Director's change of particulars / brian hallard / 02/11/2005 (1 page) |
18 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
9 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 March 2005 | Return made up to 09/02/05; full list of members (3 pages) |
8 March 2005 | Return made up to 09/02/05; full list of members (3 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
15 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
15 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 February 2000 | Return made up to 09/02/00; full list of members
|
15 February 2000 | Return made up to 09/02/00; full list of members
|
30 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 February 1999 | Return made up to 09/02/99; no change of members (4 pages) |
24 February 1999 | Return made up to 09/02/99; no change of members (4 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
17 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
12 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
19 February 1996 | Return made up to 09/02/96; no change of members (4 pages) |
19 February 1996 | Return made up to 09/02/96; no change of members (4 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |