Sychdyn
Mold
Clwyd
CH7 6LS
Wales
Secretary Name | Mr Michael Thomas Regan |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2000(24 years, 9 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Sign Maker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Maes Gruffydd Sychdyn Mold Clwyd CH7 6LS Wales |
Director Name | Mrs Melanie Joan Regan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2020(44 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18 Vantage Point Bumpers Lane Sealand Industrial Estate Chester CH1 4LT Wales |
Director Name | Mr Kenneth Gerald Ansell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 October 1997) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 The Lydiate Birkenhead Road, Willaston Neston Cheshire CH64 1RU Wales |
Director Name | Derek Arthur Murfet |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 August 2000) |
Role | Sign Manufacturer |
Correspondence Address | 1 Mountway Waverton Chester Cheshire CH3 7QF Wales |
Director Name | Jack Thompson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 November 1991) |
Role | Metallurgist |
Correspondence Address | 36 Rodney Hill Loxley Sheffield South Yorkshire S6 6SG |
Secretary Name | Derek Arthur Murfet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | 1 Mountway Waverton Chester Cheshire CH3 7QF Wales |
Director Name | Mrs Estelle Marina Murfet |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(16 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 August 2000) |
Role | Retired |
Correspondence Address | 1 Mountway Waverton Chester Cheshire CH3 7QF Wales |
Director Name | Mr David Garry Coventry |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(24 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 17 April 2020) |
Role | Sign Maker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bod Offa Drive Buckley Clwyd CH7 2PB Wales |
Website | bewcraftsignsltd.co.uk |
---|
Registered Address | Unit 18 Vantage Point Bumpers Lane Sealand Industrial Estate Chester CH1 4LT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
10 at £1 | Mrs Gaynor Elaine Coventry 8.33% Ordinary B |
---|---|
10 at £1 | Mrs Melanie Joan Regan 8.33% Ordinary B |
50 at £1 | David Garry Coventry 41.67% Ordinary A |
50 at £1 | Michael Thomas Regan 41.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £70,143 |
Cash | £55,898 |
Current Liabilities | £44,655 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
20 July 2020 | Change of details for Mr Michael Thomas Regan as a person with significant control on 17 April 2020 (2 pages) |
---|---|
26 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
26 April 2020 | Appointment of Mrs Melanie Joan Regan as a director on 18 April 2020 (2 pages) |
24 April 2020 | Cessation of David Garry Coventry as a person with significant control on 17 April 2020 (1 page) |
24 April 2020 | Termination of appointment of David Garry Coventry as a director on 17 April 2020 (1 page) |
10 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-18
|
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-04-28
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
6 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
6 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
4 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
16 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Director's details changed for Michael Thomas Regan on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Michael Thomas Regan on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Michael Thomas Regan on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for David Garry Coventry on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for David Garry Coventry on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for David Garry Coventry on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Return made up to 31/12/07; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/07; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 August 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 August 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 February 2004 | Resolutions
|
18 February 2004 | Nc inc already adjusted 14/01/04 (1 page) |
18 February 2004 | Ad 14/01/04--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
18 February 2004 | Ad 14/01/04--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
18 February 2004 | Nc inc already adjusted 14/01/04 (1 page) |
18 February 2004 | Resolutions
|
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members
|
6 February 2001 | Return made up to 31/12/00; full list of members
|
5 October 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 March 2000 | Company name changed camberstead LIMITED\certificate issued on 24/03/00 (2 pages) |
23 March 2000 | Company name changed camberstead LIMITED\certificate issued on 24/03/00 (2 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 May 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 May 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
13 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |