Mold
Clwyd
CH7 1UZ
Wales
Director Name | Mr Paul Robert Butler |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2003(22 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Prod Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
Director Name | Mr Tony Butler |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2003(22 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Prod Manager |
Country of Residence | Wales |
Correspondence Address | Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
Secretary Name | Mrs Jenna Whiteside |
---|---|
Status | Current |
Appointed | 01 May 2011(30 years after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Correspondence Address | 14 Ffordd Dolgwyn Buckley Flintshire CH7 2DQ Wales |
Director Name | Mrs Valerie Ann Butler |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hen Blas Mold Clwyd CH7 1UZ Wales |
Secretary Name | Mrs Valerie Ann Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hen Blas Mold Clwyd CH7 1UZ Wales |
Registered Address | 2 Henblas Mold Flintshire CH7 5HR Wales |
---|---|
Constituency | Delyn |
Parish | Cilcain |
Ward | Cilcain |
2.5k at £1 | Brian Lloyd Butler 34.64% Ordinary A |
---|---|
2.5k at £1 | Valerie Ann Butler 34.62% Ordinary B |
740 at £1 | Jenna Whiteside 10.25% Ordinary B |
740 at £1 | Paul Robert Butler 10.25% Ordinary B |
740 at £1 | Tony Butler 10.25% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £312,757 |
Cash | £17,829 |
Current Liabilities | £64,551 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
6 June 1997 | Delivered on: 16 June 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
27 May 1992 | Delivered on: 8 June 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from thecompany and/or roryplan limited to the chargee on any account whatsoever. Particulars: See form 395 ref M590C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 May 1992 | Delivered on: 8 June 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: See form 395 ref M590C. Outstanding |
24 April 1992 | Delivered on: 8 May 1992 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time standing to the credit of any account(s) of the company with the bank re sealpower limited hiba. Outstanding |
17 March 1992 | Delivered on: 2 April 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 December 1990 | Delivered on: 10 January 1991 Satisfied on: 5 May 1992 Persons entitled: The Council of the Borough of Delyn Classification: Legal charge Secured details: £17,586. Particulars: Plot 4, greenfield business park, greenfield, clwyd. Fully Satisfied |
19 December 2023 | Confirmation statement made on 1 December 2023 with updates (6 pages) |
---|---|
6 March 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
14 January 2023 | Second filing of Confirmation Statement dated 1 December 2021 (4 pages) |
14 December 2022 | Director's details changed for Mr Paul Robert Butler on 14 December 2022 (2 pages) |
14 December 2022 | Director's details changed for Tony Butler on 14 December 2022 (2 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with updates (6 pages) |
18 November 2022 | Secretary's details changed for Mrs Jenna Whiteside on 18 November 2022 (1 page) |
18 November 2022 | Director's details changed for Tony Butler on 18 November 2022 (2 pages) |
8 February 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
15 December 2021 | Confirmation statement made on 1 December 2021 with updates
|
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
3 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with updates (6 pages) |
23 May 2019 | Change of share class name or designation (2 pages) |
23 May 2019 | Change of share class name or designation (2 pages) |
16 May 2019 | Change of share class name or designation (2 pages) |
16 May 2019 | Change of share class name or designation (2 pages) |
18 February 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
3 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
1 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
1 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
13 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2016 | Secretary's details changed for Miss Jenna Butler on 1 July 2015 (1 page) |
12 January 2016 | Secretary's details changed for Miss Jenna Butler on 1 July 2015 (1 page) |
6 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
6 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
9 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
17 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Appointment of Miss Jenna Butler as a secretary (2 pages) |
3 May 2011 | Appointment of Miss Jenna Butler as a secretary (2 pages) |
3 May 2011 | Termination of appointment of Valerie Butler as a secretary (1 page) |
3 May 2011 | Termination of appointment of Valerie Butler as a secretary (1 page) |
7 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
4 February 2008 | Return made up to 23/12/07; full list of members (3 pages) |
4 February 2008 | Return made up to 23/12/07; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 April 2007 | Return made up to 23/12/06; full list of members (3 pages) |
5 April 2007 | Return made up to 23/12/06; full list of members (3 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 February 2006 | Return made up to 23/12/05; full list of members (3 pages) |
3 February 2006 | Return made up to 23/12/05; full list of members (3 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
10 January 2005 | Return made up to 23/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 23/12/04; full list of members (8 pages) |
6 March 2004 | Return made up to 23/12/03; full list of members (8 pages) |
6 March 2004 | Return made up to 23/12/03; full list of members (8 pages) |
7 February 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
7 February 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Ad 08/10/03--------- £ si 2220@1=2220 £ ic 5001/7221 (2 pages) |
29 October 2003 | Ad 08/10/03--------- £ si 2220@1=2220 £ ic 5001/7221 (2 pages) |
31 January 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
31 January 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
29 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
29 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
14 February 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
14 February 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
8 February 2002 | Return made up to 23/12/01; full list of members
|
8 February 2002 | Return made up to 23/12/01; full list of members
|
12 January 2001 | Full accounts made up to 31 October 2000 (8 pages) |
12 January 2001 | Full accounts made up to 31 October 2000 (8 pages) |
28 December 2000 | Return made up to 23/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 23/12/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
23 December 1999 | Return made up to 23/12/99; full list of members (6 pages) |
23 December 1999 | Return made up to 23/12/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
19 January 1999 | Return made up to 23/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 23/12/98; full list of members (6 pages) |
11 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
11 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
14 April 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
7 March 1997 | Return made up to 23/12/96; no change of members (4 pages) |
7 March 1997 | Return made up to 23/12/96; no change of members (4 pages) |
4 March 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
4 March 1996 | Return made up to 23/12/95; full list of members (6 pages) |
4 March 1996 | Return made up to 23/12/95; full list of members (6 pages) |
4 March 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
9 May 1989 | Accounts for a small company made up to 31 October 1988 (2 pages) |
9 May 1989 | Accounts for a small company made up to 31 October 1988 (2 pages) |