Company NameHendre Coed Limited
Company StatusActive
Company Number00953397
CategoryPrivate Limited Company
Incorporation Date2 May 1969(55 years ago)
Previous NameNew Chester Road Engineering Company Limited (The)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Brian George Hallard
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1992(22 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrynglasfor
Llanaber
Barmouth
Gwynedd
LL42 1AQ
Wales
Director NameMrs Diana Hallard
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1992(22 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrynglasfor
Llanaber
Barmouth
Gwynedd
LL42 1AQ
Wales
Secretary NameMrs Diana Hallard
NationalityBritish
StatusCurrent
Appointed09 February 1992(22 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrynglasfor
Llanaber
Barmouth
Gwynedd
LL42 1AQ
Wales
Director NameJane Louise Hallard
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2009(40 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHendre Coed Isaf Caravan Park Llanaber
Barmouth
Gwynedd
LL42 1AJ
Wales
Director NameMr Stuart John Hallard
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(41 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 October 2015)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressMarket Square Tremadog
Porthmadog
Gwynedd
LL49 9RG
Wales

Contact

Websitehendrecoed.org.uk

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

42 at £1Mr Brian George Hallard
40.78%
Ordinary
42 at £1Mrs Diana Hallard
40.78%
Ordinary
16 at £1Jane Louise Thomas
15.53%
Ordinary
1 at £1Jane Louise Thomas
0.97%
Ordinary B
1 at £1Mr Brian George Hallard
0.97%
Ordinary B
1 at £1Mrs Diana Hallard
0.97%
Ordinary B

Financials

Year2014
Net Worth£649,588
Cash£9,613
Current Liabilities£360,758

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

31 January 1992Delivered 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 1992Delivered 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 1991Delivered 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 1987Delivered 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 1982Delivered 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 1981Delivered 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

Filing History

15 February 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 February 2019Confirmation statement made on 9 February 2019 with updates (5 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 103
(7 pages)
23 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 103
(7 pages)
15 October 2015Termination of appointment of Stuart John Hallard as a director on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Stuart John Hallard as a director on 15 October 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 103
(7 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 103
(7 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 103
(7 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 13 March 2014 (1 page)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 103
(7 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 103
(7 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 103
(7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
2 March 2011Termination of appointment of a director (2 pages)
2 March 2011Termination of appointment of a director (2 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
24 September 2010Appointment of Stuart John Hallard as a director (3 pages)
24 September 2010Appointment of Stuart John Hallard as a director (3 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
5 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 103
(4 pages)
5 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 103
(4 pages)
5 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 103
(4 pages)
11 November 2009Appointment of Jane Louise Hallard as a director (3 pages)
11 November 2009Appointment of Jane Louise Hallard as a director (3 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 February 2009Return made up to 09/02/09; full list of members (4 pages)
12 February 2009Return made up to 09/02/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 March 2008Director's change of particulars / brian hallard / 02/11/2005 (1 page)
18 March 2008Director and secretary's change of particulars / diana hallard / 02/11/2005 (1 page)
18 March 2008Return made up to 09/02/08; full list of members (4 pages)
18 March 2008Director and secretary's change of particulars / diana hallard / 02/11/2005 (1 page)
18 March 2008Director's change of particulars / brian hallard / 02/11/2005 (1 page)
18 March 2008Return made up to 09/02/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 February 2007Return made up to 09/02/07; full list of members (3 pages)
26 February 2007Return made up to 09/02/07; full list of members (3 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 February 2006Return made up to 09/02/06; full list of members (3 pages)
9 February 2006Return made up to 09/02/06; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 March 2005Return made up to 09/02/05; full list of members (3 pages)
8 March 2005Return made up to 09/02/05; full list of members (3 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 February 2004Return made up to 09/02/04; full list of members (7 pages)
27 February 2004Return made up to 09/02/04; full list of members (7 pages)
14 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 February 2003Return made up to 09/02/03; full list of members (7 pages)
28 February 2003Return made up to 09/02/03; full list of members (7 pages)
21 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 February 2002Return made up to 09/02/02; full list of members (6 pages)
19 February 2002Return made up to 09/02/02; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 March 2001Return made up to 09/02/01; full list of members (6 pages)
15 March 2001Return made up to 09/02/01; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 February 2000Return made up to 09/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
(6 pages)
15 February 2000Return made up to 09/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
(6 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 February 1999Return made up to 09/02/99; no change of members (4 pages)
24 February 1999Return made up to 09/02/99; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 February 1998Return made up to 09/02/98; full list of members (6 pages)
17 February 1998Return made up to 09/02/98; full list of members (6 pages)
12 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 April 1996Full accounts made up to 31 December 1995 (6 pages)
17 April 1996Full accounts made up to 31 December 1995 (6 pages)
19 February 1996Return made up to 09/02/96; no change of members (4 pages)
19 February 1996Return made up to 09/02/96; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)