Mold
Flintshire
CH7 1EG
Wales
Secretary Name | Mrs Vanessa Jane Blanchard |
---|---|
Status | Current |
Appointed | 19 October 2012(38 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 8a Chester Street Mold Flintshire CH7 1EG Wales |
Director Name | Mrs Vanessa Jane Blanchard |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(47 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a Chester Street Mold Flintshire CH7 1EG Wales |
Director Name | Mr Peter Nicholas Bann |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(17 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 July 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Road, Northop Mold Clwyd CH7 6BS Wales |
Director Name | Brian Wyn Longer |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 41 Farndon Way Oxton Wirral Merseyside L43 2NW |
Director Name | Stanley Earl Simpson |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 35 Tan Y Bryn Llanbedr Dyffryn Clwyd Ruthin Clwyd LL15 1AQ Wales |
Secretary Name | Mr Peter Nicholas Bann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(17 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 24 April 2003) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Road, Northop Mold Clwyd CH7 6BS Wales |
Director Name | Stephen Mark Nobes |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2001) |
Role | Sales Director |
Correspondence Address | 7 Redstone Rise Birkenhead Merseyside L43 7NT |
Director Name | Angus Garth Ross |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(27 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 07 April 2014) |
Role | Print Sales |
Country of Residence | England |
Correspondence Address | Court Cottage Burchetts Green Lane Burchetts Green Maidenhead Berkshire SL6 3QW |
Secretary Name | David Geoffrey Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | 7 Darland Close Rossett Wrexham LL12 0EN Wales |
Secretary Name | Jacobus Johannes Van Woerkom |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 29 March 2004(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 October 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Apartment 8 Silkcroft Horton Crescent Epsom Surrey KT19 8BU |
Website | jacketflap.com |
---|---|
Email address | [email protected] |
Registered Address | 8a Chester Street Mold Flintshire CH7 1EG Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold East |
Built Up Area | Mold |
Address Matches | Over 20 other UK companies use this postal address |
43.2k at £1 | Sonicsail LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £387,647 |
Cash | £229,181 |
Current Liabilities | £35,495 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 4 days from now) |
20 September 1978 | Delivered on: 28 September 1978 Satisfied on: 9 October 1998 Persons entitled: Midland Bank 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 on the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being. Fully Satisfied |
---|
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
8 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
8 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
7 April 2014 | Termination of appointment of Angus Ross as a director (1 page) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
16 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Director's details changed for Jacobus Johannes Van Woerkom on 28 March 2013 (2 pages) |
3 January 2013 | Registered office address changed from Apartment 8 Silk Croft Horton Crescent Epsom Surrey KT19 8BU on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Apartment 8 Silk Croft Horton Crescent Epsom Surrey KT19 8BU on 3 January 2013 (1 page) |
29 October 2012 | Appointment of Mrs Vanessa Jane Blanchard as a secretary (1 page) |
29 October 2012 | Termination of appointment of Jacobus Van Woerkom as a secretary (1 page) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 May 2010 | Director's details changed for Jacobus Johannes Van Woerkom on 25 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Angus Garth Ross on 25 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 May 2009 | Director and secretary's change of particulars / jacobus van woerkom / 30/03/2004 (1 page) |
12 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
28 May 2008 | Director and secretary's change of particulars / jacobus van woerkom / 01/04/2008 (1 page) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
18 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 May 2006 | Return made up to 25/04/06; full list of members
|
29 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 May 2005 | Return made up to 25/04/05; full list of members
|
14 January 2005 | Registered office changed on 14/01/05 from: 2 brookdale place chester CH1 3DY (1 page) |
17 December 2004 | Company name changed chromo-litho LIMITED\certificate issued on 17/12/04 (2 pages) |
19 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
26 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
22 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 May 2003 | Return made up to 25/04/03; full list of members
|
23 May 2003 | Secretary resigned (1 page) |
24 April 2003 | £ ic 48000/43200 17/03/03 £ sr 4800@1=4800 (1 page) |
24 April 2003 | Resolutions
|
5 March 2003 | Auditor's resignation (1 page) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
6 February 2002 | Director resigned (1 page) |
22 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
3 April 2001 | New director appointed (2 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
10 May 2000 | Return made up to 25/04/00; full list of members
|
11 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 April 1999 | Return made up to 25/04/99; no change of members
|
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 June 1997 | Return made up to 25/04/97; no change of members
|
10 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 May 1996 | Return made up to 25/04/96; full list of members
|
21 June 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
27 April 1995 | Return made up to 25/04/95; no change of members (4 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
18 August 1979 | Memorandum and Articles of Association (10 pages) |
20 December 1973 | Certificate of incorporation (1 page) |