Tarporley
Cheshire
CW6 0AT
Director Name | Mrs Julie Christine Oldbury |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(24 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 68 High Street Tarporley Cheshire CW6 0AT |
Director Name | Mr Jordan Alexander Oldbury |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Project Manager |
Country of Residence | Wales |
Correspondence Address | 68 High Street Tarporley Cheshire CW6 0AT |
Director Name | Ms Lauren Amy Oldbury |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Media Manager |
Country of Residence | Wales |
Correspondence Address | 68 High Street Tarporley Cheshire CW6 0AT |
Director Name | Wynford Byron Oldbury |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 04 September 2012) |
Role | Civil Engineer |
Country of Residence | Wales |
Correspondence Address | Llys Sychtyn Llandyrnog Denbighshire LL16 4LE Wales |
Website | www.bestconstruction.co.uk |
---|
Registered Address | 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
21k at £0.01 | Julie Oldbury 70.07% Ordinary |
---|---|
2k at £0.01 | Jordan Alexander Oldbury 6.67% Ordinary |
2k at £0.01 | Lauren Amy Oldbury 6.67% Ordinary |
5k at £0.01 | Julie Oldbury 16.58% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,120,521 |
Cash | £746,800 |
Current Liabilities | £76,994 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
17 March 2015 | Delivered on: 2 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
12 June 2002 | Delivered on: 18 June 2002 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. Outstanding |
22 February 2023 | Delivered on: 2 March 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Land at glanrafon erw isaf llandyrnog ruthin. Outstanding |
19 August 2022 | Delivered on: 22 August 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
17 August 2022 | Delivered on: 22 August 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
1 February 2005 | Delivered on: 4 February 2005 Satisfied on: 27 April 2015 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H cefn road bwlchgwyn wrexham t/no cym 173018. Fully Satisfied |
6 June 2002 | Delivered on: 13 June 2002 Satisfied on: 26 November 2014 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: Freehold property land adjoining parc capel lixwm holywell flintshire. Fully Satisfied |
26 June 1995 | Delivered on: 4 July 1995 Satisfied on: 27 April 2015 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: Property k/a plots 2 and 3 maes celyn, llanbedr, glyndwr (formerly k/a plots 5 and 6) t/no. WA715156. Fully Satisfied |
17 October 1994 | Delivered on: 24 October 1994 Satisfied on: 27 April 2015 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 lying to the south of gas lane, mold, clwtd t/no: wa 622730. Fully Satisfied |
19 May 1994 | Delivered on: 27 May 1994 Satisfied on: 27 April 2015 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: Plot 2, lindthorpe road, buckley, clwyd. Fully Satisfied |
22 May 1990 | Delivered on: 7 June 1990 Satisfied on: 11 June 1994 Persons entitled: Hungarian International Bank Limited 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 |
17 April 1989 | Delivered on: 6 May 1989 Satisfied on: 11 June 1994 Persons entitled: Hungarian International Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A parcel of land situate on the east side of bromfield lane mold clwyd. Fully Satisfied |
15 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
14 July 2020 | Change of share class name or designation (2 pages) |
14 July 2020 | Resolutions
|
14 July 2020 | Statement of company's objects (2 pages) |
14 July 2020 | Memorandum and Articles of Association (32 pages) |
15 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
17 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
6 August 2015 | Secretary's details changed for Julie Christine Oldbury on 6 July 2015 (1 page) |
6 August 2015 | Secretary's details changed for Julie Christine Oldbury on 6 July 2015 (1 page) |
6 August 2015 | Secretary's details changed for Julie Christine Oldbury on 6 July 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 April 2015 | Satisfaction of charge 8 in full (1 page) |
27 April 2015 | Satisfaction of charge 4 in full (1 page) |
27 April 2015 | Satisfaction of charge 5 in full (1 page) |
27 April 2015 | Satisfaction of charge 8 in full (1 page) |
27 April 2015 | Satisfaction of charge 4 in full (1 page) |
27 April 2015 | Satisfaction of charge 3 in full (1 page) |
27 April 2015 | Satisfaction of charge 3 in full (1 page) |
27 April 2015 | Satisfaction of charge 5 in full (1 page) |
2 April 2015 | Registration of charge 022382300009, created on 17 March 2015 (6 pages) |
2 April 2015 | Registration of charge 022382300009, created on 17 March 2015 (6 pages) |
13 January 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Appointment of Ms Lauren Amy Oldbury as a director on 1 December 2014 (2 pages) |
13 January 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Appointment of Ms Lauren Amy Oldbury as a director on 1 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr Jordan Alexander Oldbury as a director on 1 December 2014 (2 pages) |
13 January 2015 | Appointment of Ms Lauren Amy Oldbury as a director on 1 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr Jordan Alexander Oldbury as a director on 1 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr Jordan Alexander Oldbury as a director on 1 December 2014 (2 pages) |
26 November 2014 | Satisfaction of charge 6 in full (1 page) |
26 November 2014 | Satisfaction of charge 6 in full (1 page) |
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
8 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Termination of appointment of Wynford Oldbury as a director (1 page) |
15 October 2012 | Termination of appointment of Wynford Oldbury as a director (1 page) |
12 September 2012 | Appointment of Julie Christine Oldbury as a director (2 pages) |
12 September 2012 | Appointment of Julie Christine Oldbury as a director (2 pages) |
5 March 2012 | Purchase of own shares. (3 pages) |
5 March 2012 | Purchase of own shares. (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
27 October 2009 | Director's details changed for Wynford Byron Oldbury on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Wynford Byron Oldbury on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
19 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 December 2005 | Return made up to 13/10/05; full list of members (3 pages) |
21 December 2005 | Return made up to 13/10/05; full list of members (3 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
27 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
27 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
20 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
20 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
27 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
27 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
23 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
18 June 2002 | Particulars of mortgage/charge (4 pages) |
18 June 2002 | Particulars of mortgage/charge (4 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
13 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Return made up to 13/10/01; full list of members
|
30 October 2001 | Return made up to 13/10/01; full list of members
|
17 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
17 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
3 January 2001 | £ sr 17999@1 30/06/00 (1 page) |
3 January 2001 | £ sr 17999@1 30/06/00 (1 page) |
13 December 2000 | Return made up to 13/10/00; full list of members (7 pages) |
13 December 2000 | Return made up to 13/10/00; full list of members (7 pages) |
31 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 October 1999 | Return made up to 13/10/99; full list of members (7 pages) |
21 October 1999 | Return made up to 13/10/99; full list of members (7 pages) |
23 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
16 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
20 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
27 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
27 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
5 June 1997 | £ ic 800/600 07/04/97 £ sr [email protected]=200 (1 page) |
5 June 1997 | £ ic 800/600 07/04/97 £ sr [email protected]=200 (1 page) |
28 October 1996 | Return made up to 13/10/96; full list of members (6 pages) |
28 October 1996 | Return made up to 13/10/96; full list of members (6 pages) |
26 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
26 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
7 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
7 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
26 May 1988 | Memorandum and Articles of Association (11 pages) |
26 May 1988 | Memorandum and Articles of Association (11 pages) |
13 May 1988 | Resolutions
|
13 May 1988 | Resolutions
|
28 April 1988 | Company name changed grangesound LIMITED\certificate issued on 29/04/88 (2 pages) |
28 April 1988 | Company name changed grangesound LIMITED\certificate issued on 29/04/88 (2 pages) |
31 March 1988 | Incorporation (14 pages) |
31 March 1988 | Incorporation (14 pages) |