Smithy Lane
Northop Hall
Clwyd
CH7 6DE
Wales
Secretary Name | Christopher Philip Tarran |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | St Charles Cottage Smithy Lane Northop Hall Clwyd CH7 6DE Wales |
Director Name | Mr Jonathan Paul Tarran |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(31 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP Wales |
Director Name | Mrs Johanne Dutton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(37 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP Wales |
Director Name | Phillip Tarran |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 March 1995) |
Role | Company Director |
Correspondence Address | St Charles Cottage Smithy Lane Northophall Clwyd CH7 6DE Wales |
Director Name | Dorothy Tarran |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(15 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 20 March 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 8 Llwyn Eithin Parc Bryn Coch Mold Flintshire CH7 1EH Wales |
Registered Address | Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | Over 20 other UK companies use this postal address |
520 at £1 | Mrs Dorothy Tarran 52.00% Ordinary |
---|---|
120 at £1 | Mr Christopher Philip Tarran 12.00% Ordinary |
120 at £1 | Mr John Wyn Jones 12.00% Ordinary |
120 at £1 | Mr Jonathan Paul Tarran 12.00% Ordinary |
120 at £1 | Mrs Johanne Dutton 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,477,349 |
Cash | £231,154 |
Current Liabilities | £84,008 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
8 August 1995 | Delivered on: 15 August 1995 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: Land at central drive,hawarden being the melrose public house,aston,deeside,clwyd.t/no.WA419590. Outstanding |
---|---|
25 September 1980 | Delivered on: 27 September 1980 Persons entitled: Ansells Brewery Limited Classification: Agreement to create a charge Secured details: £97,000. Particulars: The wepre inn, wepre lane, connah's quay, clwyd. Outstanding |
8 January 1988 | Delivered on: 11 January 1988 Satisfied on: 17 October 1988 Persons entitled: John Smiths Tadcaster Brewery Limited Classification: Legal charge Secured details: £290,000 and all monies due or to become due from the company to the chargee on any account current or stated for goods supplied or otherwise. Particulars: The arches hotel new brighton mold clwyd floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 July 1982 | Delivered on: 15 July 1982 Satisfied on: 17 October 1988 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: F/H land at new brighton village, near mold, clwyd the arches hotel being partly erected thereon. Fully Satisfied |
7 July 1982 | Delivered on: 15 July 1982 Satisfied on: 17 October 1988 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: F/H land situate at new brighton village, near mold clwyd the arches hotel being partly erected thereon. Fully Satisfied |
25 March 1982 | Delivered on: 1 April 1982 Satisfied on: 17 October 1988 Persons entitled: Allied Breweries (UK) Limited Classification: Further charge Secured details: £20,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise supplemented to the legal charge dated 25/3/82. Particulars: The arches new brighton mold clwyd. Fully Satisfied |
25 March 1982 | Delivered on: 1 April 1982 Satisfied on: 17 October 1988 Persons entitled: Allied Breweries (UK) Limited Classification: Legal charge Secured details: £50,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: The arches, new brighton mold clwyd. Fully Satisfied |
7 May 1981 | Delivered on: 12 May 1981 Satisfied on: 17 October 1988 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: F/H land at new brighton village, nr. Mold clwyd. Fully Satisfied |
7 May 1981 | Delivered on: 12 May 1981 Satisfied on: 17 October 1988 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: F/H land situate at new brighton village, near mold, clwyd. Fully Satisfied |
29 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2020 | Confirmation statement made on 30 November 2019 with updates (6 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
11 April 2019 | Resolutions
|
11 April 2019 | Notification of Jonathan Paul Tarran as a person with significant control on 20 March 2019 (2 pages) |
10 April 2019 | Notification of Christopher Philip Tarran as a person with significant control on 20 March 2019 (2 pages) |
10 April 2019 | Change of share class name or designation (2 pages) |
10 April 2019 | Particulars of variation of rights attached to shares (3 pages) |
5 April 2019 | Notification of John Wyn Jones as a person with significant control on 20 March 2019 (2 pages) |
5 April 2019 | Notification of Johanne Dutton as a person with significant control on 20 March 2019 (2 pages) |
5 April 2019 | Termination of appointment of Dorothy Tarran as a director on 20 March 2019 (1 page) |
5 April 2019 | Cessation of Dorothy Tarran as a person with significant control on 20 March 2019 (3 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 March 2017 | Registered office address changed from 100 High Street Mold Clwyd CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from 100 High Street Mold Clwyd CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017 (1 page) |
9 March 2017 | Appointment of Mrs Johanne Dutton as a director on 1 March 2017 (2 pages) |
9 March 2017 | Appointment of Mrs Johanne Dutton as a director on 1 March 2017 (2 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (17 pages) |
19 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (17 pages) |
19 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (17 pages) |
19 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (17 pages) |
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Appointment of Mr Jonathon Paul Tarran as a director (2 pages) |
25 August 2010 | Appointment of Mr Jonathon Paul Tarran as a director (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 February 2010 | Director's details changed for Christopher Philip Tarran on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Christopher Philip Tarran on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Christopher Philip Tarran on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Dorothy Tarran on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Dorothy Tarran on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Dorothy Tarran on 1 October 2009 (2 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
22 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 February 2005 | Accounts for a small company made up to 30 September 2003 (5 pages) |
22 February 2005 | Accounts for a small company made up to 30 September 2003 (5 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
20 October 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 October 2004 | Return made up to 31/12/03; full list of members (8 pages) |
11 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
11 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
18 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
18 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members
|
16 January 2002 | Return made up to 31/12/01; full list of members
|
25 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
25 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
13 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
13 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 August 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
3 August 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members
|
15 January 1999 | Return made up to 31/12/98; no change of members
|
23 July 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
23 July 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
29 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
29 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
5 June 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
5 June 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
4 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
18 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members
|
24 January 1996 | Return made up to 31/12/95; full list of members
|
15 August 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1979 | Incorporation (13 pages) |
12 June 1979 | Incorporation (13 pages) |