Saltney
Chester
Cheshire
CH4 8PU
Wales
Secretary Name | Ms Janet Vivien Milner |
---|---|
Status | Current |
Appointed | 29 March 2013(27 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Rear Of The Civic Amenity Site Princes William Ave Sandycroft Deeside Flintshire CH5 2QZ Wales |
Secretary Name | Mrs Pamela Elizabeth Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 05 May 2006) |
Role | Company Director |
Correspondence Address | 58 Woodall Avenue Saltney Chester CM4 8LR |
Secretary Name | Richard Colin Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 March 2013) |
Role | Employment Law Consultant |
Correspondence Address | Bryn Gwynhoedl Llangwnaol Pwllheli Gwynedd LL53 8NL Wales |
Telephone | 01244 682119 |
---|---|
Telephone region | Chester |
Registered Address | Rear Of The Civic Amenity Site Princes William Avenue Sandycroft Deeside Flintshire CH5 2QZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
99 at £1 | Mr G.a. Senior 99.00% Ordinary |
---|---|
1 at £1 | Janet Vivien Milner 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £458,174 |
Cash | £142,096 |
Current Liabilities | £56,740 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
15 March 2002 | Delivered on: 21 March 2002 Persons entitled: National Westminster 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 and buildings on the south side or river lane saltney being the former ed weetman warehouse title number WA393228. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
5 December 1986 | Delivered on: 12 December 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge by way of legal mortgage over the piece of land containing one half acre together with the buildings erected threon situate at river lane saltney clwyd and the proceeds of sale thereof.. 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 |
22 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
---|---|
22 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 30 March 2022 (4 pages) |
22 March 2022 | Micro company accounts made up to 30 March 2021 (4 pages) |
3 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
18 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
23 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 December 2018 | Registered office address changed from Riverside Industrial Estate River Lane Saltney Cheshire CH4 8RH to Rear of the Civic Amenity Site Princes William Avenue Sandycroft Deeside Flintshire CH5 2QZ on 5 December 2018 (1 page) |
16 January 2018 | Confirmation statement made on 31 December 2017 with updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 July 2013 | Termination of appointment of Richard Hall as a secretary (1 page) |
4 July 2013 | Termination of appointment of Richard Hall as a secretary (1 page) |
4 July 2013 | Appointment of Ms Janet Vivien Milner as a secretary (1 page) |
4 July 2013 | Appointment of Ms Janet Vivien Milner as a secretary (1 page) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Director's details changed for Mr George Andrew Senior on 6 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr George Andrew Senior on 6 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Mr George Andrew Senior on 6 January 2010 (2 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 March 2007 | Director's particulars changed (1 page) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
22 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 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
|
18 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 37-43 white friars chester CH1 1QD (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: 37-43 white friars chester CH1 1QD (1 page) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |