St David's Park
Ewloe
CH5 3XP
Wales
Director Name | Jenny Victoria Claire Wynn Edwards |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2012(37 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | North Wales |
Correspondence Address | Unit 5 Evolution House Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP Wales |
Director Name | Mr James Henry Wynn-Edwards |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2017(42 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Duncan Sheard Glass Unit 5, Evolution House, L St David's Park Ewloe Flintshire CH5 3XP Wales |
Director Name | Colin Galbraith Mullen |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(15 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 03 April 2000) |
Role | Optician |
Correspondence Address | Lower Hill Cottage Utkinton Lane Cotebrook Tarporley Cheshire CW6 0JH |
Director Name | Joanne Mullen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(15 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | Lower Hill Cottage Utkinton Lane Cotebrook Tarporley Cheshire CW6 0JH |
Secretary Name | Joanne Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(15 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | Lower Hill Cottage Utkinton Lane Cotebrook Tarporley Cheshire CW6 0JH |
Director Name | Jonathan Wynn Edwards |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(20 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 20 July 2012) |
Role | Optician |
Correspondence Address | Hawkstone House 38 Northop Country Park, Northop Mold Flintshire CH7 6WD Wales |
Registered Address | C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 30 other UK companies use this postal address |
2.3k at £1 | Croftmount Associates LTD 75.00% Ordinary A |
---|---|
750 at £1 | Croftmount Associates LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,642,710 |
Cash | £12,347 |
Current Liabilities | £10,614 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
27 April 2001 | Delivered on: 3 May 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45/47 sankey street warrington cheshire CH292619. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
12 July 1984 | Delivered on: 18 July 1984 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 & floating charge over: undertaking and all property assets present and future including book debts uncalled capital. Outstanding |
11 September 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
17 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
29 June 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
14 June 2018 | Registered office address changed from C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP on 14 June 2018 (1 page) |
14 June 2018 | Change of details for Croftmount Associates Limited as a person with significant control on 14 June 2018 (2 pages) |
17 April 2018 | Satisfaction of charge 2 in full (4 pages) |
17 April 2018 | Satisfaction of charge 1 in full (4 pages) |
16 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
9 March 2018 | Director's details changed for Jenny Victoria Clare Wynn Edwards on 1 March 2018 (2 pages) |
8 March 2018 | Secretary's details changed for Jenny Victoria Clare Wynn Edwards on 1 March 2018 (1 page) |
26 October 2017 | Appointment of Mr James Henry Wynn-Edwards as a director on 9 October 2017 (2 pages) |
26 October 2017 | Secretary's details changed for Jenny Victoria Clare Wynn Edwards on 1 June 2017 (1 page) |
26 October 2017 | Secretary's details changed for Jenny Victoria Clare Wynn Edwards on 1 June 2017 (1 page) |
26 October 2017 | Appointment of Mr James Henry Wynn-Edwards as a director on 9 October 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
29 September 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
30 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
23 August 2016 | Registered office address changed from Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 23 August 2016 (1 page) |
23 August 2016 | Registered office address changed from Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 23 August 2016 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
5 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
6 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
9 August 2012 | Appointment of Jenny Victoria Clare Wynn Edwards as a director (3 pages) |
9 August 2012 | Termination of appointment of Jonathan Wynn Edwards as a director (2 pages) |
9 August 2012 | Termination of appointment of Jonathan Wynn Edwards as a director (2 pages) |
9 August 2012 | Appointment of Jenny Victoria Clare Wynn Edwards as a director (3 pages) |
26 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
6 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (15 pages) |
6 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (15 pages) |
6 May 2011 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB England on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB England on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB England on 6 May 2011 (2 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 October 2010 | Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 12 October 2010 (1 page) |
21 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
18 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
12 April 2007 | Amended accounts made up to 30 April 2006 (9 pages) |
12 April 2007 | Amended accounts made up to 30 April 2006 (9 pages) |
30 March 2007 | Return made up to 14/03/07; no change of members (2 pages) |
30 March 2007 | Return made up to 14/03/07; no change of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
23 May 2006 | Return made up to 14/03/06; full list of members (6 pages) |
23 May 2006 | Return made up to 14/03/06; full list of members (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
14 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
15 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
15 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
22 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
22 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
29 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
29 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
12 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
12 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
23 April 2002 | Return made up to 14/03/02; full list of members
|
23 April 2002 | Return made up to 14/03/02; full list of members
|
21 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
21 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
9 July 2001 | Memorandum and Articles of Association (11 pages) |
9 July 2001 | Resolutions
|
9 July 2001 | Memorandum and Articles of Association (11 pages) |
9 July 2001 | Resolutions
|
27 June 2001 | Resolutions
|
27 June 2001 | Resolutions
|
14 June 2001 | Return made up to 14/03/01; full list of members
|
14 June 2001 | Return made up to 14/03/01; full list of members
|
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: 24 wellington street st johns blackburn lancashire BB1 8AF (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: 24 wellington street st johns blackburn lancashire BB1 8AF (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Secretary resigned;director resigned (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Secretary resigned;director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
17 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
17 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
9 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
18 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
19 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
19 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: victoria house 34 wellgate clitheroe lancashire BB7 2DP (1 page) |
8 May 1998 | Registered office changed on 08/05/98 from: victoria house 34 wellgate clitheroe lancashire BB7 2DP (1 page) |
23 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
23 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
12 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
12 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
23 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
23 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
29 April 1996 | Return made up to 14/03/96; no change of members (4 pages) |
29 April 1996 | Return made up to 14/03/96; no change of members (4 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
3 April 1995 | Return made up to 14/03/95; full list of members (6 pages) |
3 April 1995 | Return made up to 14/03/95; full list of members (6 pages) |
6 December 1994 | Conve 24/11/94 (1 page) |
6 December 1994 | Resolutions
|
6 December 1994 | Resolutions
|
6 December 1994 | Conve 24/11/94 (1 page) |
13 September 1986 | Accounts for a small company made up to 30 April 1985 (3 pages) |
13 September 1986 | Accounts for a small company made up to 30 April 1985 (3 pages) |
4 July 1984 | Accounts made up to 30 April 1982 (9 pages) |
4 July 1984 | Accounts made up to 30 April 1982 (9 pages) |
4 July 1984 | Accounts made up to 30 April 1983 (9 pages) |
4 July 1984 | Accounts made up to 30 April 1983 (9 pages) |
12 January 1983 | Annual return made up to 29/12/81 (4 pages) |
12 January 1983 | Annual return made up to 29/12/81 (4 pages) |
12 January 1983 | Accounts made up to 30 April 1981 (9 pages) |
12 January 1983 | Accounts made up to 30 April 1981 (9 pages) |
30 July 1981 | Accounts made up to 30 April 1980 (8 pages) |
30 July 1981 | Accounts made up to 30 April 1980 (8 pages) |
22 July 1980 | Accounts made up to 30 April 1979 (7 pages) |
22 July 1980 | Accounts made up to 30 April 1979 (7 pages) |
9 October 1979 | Accounts made up to 30 April 1978 (6 pages) |
9 October 1979 | Accounts made up to 30 April 1978 (6 pages) |
17 July 1978 | Accounts made up to 30 April 1977 (5 pages) |
17 July 1978 | Accounts made up to 30 April 1977 (5 pages) |
12 April 1977 | Accounts made up to 30 April 1976 (6 pages) |
12 April 1977 | Accounts made up to 30 April 1976 (6 pages) |
24 April 1975 | Certificate of incorporation (1 page) |
24 April 1975 | Incorporation (15 pages) |
24 April 1975 | Certificate of incorporation (1 page) |
24 April 1975 | Incorporation (15 pages) |