Saltney
Chester
CH4 8RQ
Wales
Director Name | Ms Jane Waugh |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House River Lane Saltney Chester CH4 8RQ Wales |
Director Name | Mrs Ann Elizabeth Dawidow |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 11 June 2014) |
Role | Bank Official |
Correspondence Address | 59 Finchfield Road Finchfield Wolverhampton West Midlands WV3 9LQ |
Director Name | Mr George Dawidow |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 27 years (resigned 14 December 2018) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 59 Finchfield Road Finchfield Wolverhampton West Midlands WV3 9LQ |
Secretary Name | Mr George Dawidow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 27 years (resigned 14 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Finchfield Road Finchfield Wolverhampton West Midlands WV3 9LQ |
Telephone | 0121 5575351 |
---|---|
Telephone region | Birmingham |
Registered Address | Riverside House River Lane Saltney Chester CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Anne Elizabeth Dawidow 50.00% Ordinary |
---|---|
100k at £1 | George Dawidow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,921,866 |
Cash | £1,105,024 |
Current Liabilities | £457,395 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
14 December 2018 | Delivered on: 19 December 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Unit 29 and unit 31 coneygree industrial estate, tipton, DY4 8XP (MM75527 & WM416726). Outstanding |
---|---|
14 December 2018 | Delivered on: 18 December 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
28 March 2008 | Delivered on: 1 April 2008 Persons entitled: George Dawidow and Anne Elizabeth Dawidow Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over all property book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 September 1987 | Delivered on: 2 October 1987 Satisfied on: 27 March 2008 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: Unit 29 coneygre industrial estate coneygre rd. Burnt tree tipton west midlands. Fully Satisfied |
8 September 1984 | Delivered on: 19 September 1984 Satisfied on: 27 March 2008 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: 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. Fully Satisfied |
5 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
6 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 January 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
2 January 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 December 2018 | Registration of charge 017862390005, created on 14 December 2018 (21 pages) |
19 December 2018 | Termination of appointment of George Dawidow as a director on 14 December 2018 (1 page) |
19 December 2018 | Appointment of Mr Andrew Massey Mcclements as a director on 14 December 2018 (2 pages) |
19 December 2018 | Appointment of Ms Jane Waugh as a director on 14 December 2018 (2 pages) |
19 December 2018 | Registered office address changed from Unit 29 Coneygre Industrial Estate Coneygre Road Burnt Tree Tipton West Midlands DY4 8XP to Riverside House River Lane Saltney Chester CH4 8RQ on 19 December 2018 (1 page) |
19 December 2018 | Termination of appointment of George Dawidow as a secretary on 14 December 2018 (1 page) |
19 December 2018 | Notification of Jwamm Limited as a person with significant control on 14 December 2018 (2 pages) |
19 December 2018 | Cessation of George Dawidow as a person with significant control on 14 December 2018 (1 page) |
18 December 2018 | Registration of charge 017862390004, created on 14 December 2018 (23 pages) |
21 November 2018 | Satisfaction of charge 3 in full (2 pages) |
14 November 2018 | Termination of appointment of Ann Elizabeth Dawidow as a director on 11 June 2014 (1 page) |
21 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
10 December 2014 | Termination of appointment of a director (1 page) |
10 December 2014 | Termination of appointment of a director (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
2 October 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 March 2008 | Return made up to 30/11/07; full list of members (4 pages) |
19 March 2008 | Return made up to 30/11/07; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 March 2007 | Return made up to 30/11/06; full list of members (3 pages) |
26 March 2007 | Return made up to 30/11/06; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
18 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
3 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
6 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 February 2003 | Return made up to 30/11/02; full list of members (7 pages) |
18 February 2003 | Return made up to 30/11/02; full list of members (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 January 2002 | Return made up to 30/11/01; full list of members (5 pages) |
29 January 2002 | Return made up to 30/11/01; full list of members (5 pages) |
23 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
3 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
21 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
26 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
31 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
27 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
6 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
30 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
17 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
17 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
26 January 1984 | Incorporation (15 pages) |
26 January 1984 | Incorporation (15 pages) |