Sychdyn
Flintshire
CH7 6DX
Wales
Director Name | Mr Joseph Frederick Anthony Elliott |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2001(12 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Financial Consultant |
Country of Residence | Guernsey |
Correspondence Address | 12 Mold Road Buckley CH7 2JB Wales |
Director Name | Heather Denise Dickens |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2002(13 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mold Road Buckley CH7 2JB Wales |
Director Name | Ann Fryer |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2004(15 years, 2 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wats Dyke Way Sychdyn Mold Flinshire CH7 6DX Wales |
Director Name | Mr Edward Anthony Fryer |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2004(15 years, 2 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wats Dyke Way Sychdyn Mold Flintshire CH7 6DX Wales |
Director Name | Michel Descuves |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 January 1992(3 years after company formation) |
Appointment Duration | 8 years (resigned 14 January 2000) |
Role | Accountant |
Correspondence Address | Lane Dola 7 Vuadens 1628 Switzerland |
Secretary Name | Miss Jill Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 January 1996) |
Role | Company Director |
Correspondence Address | 31 Deanscroft Avenue Kingsbury London NW9 8EP |
Secretary Name | Mr Richard Edward Creed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 187 Boundaries Road London SW12 8HE |
Secretary Name | Mr Craig Lancelot Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(6 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | The Manor House Hungarton Leicester Leicestershire LE7 9JR |
Secretary Name | Graham Dennis Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(6 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 January 1996) |
Role | Secretary |
Correspondence Address | Woodgarth 157 Main Street Newbold Verdon Leicester Leicestershire LE9 9NQ |
Director Name | John Andrew Philips |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 February 2000) |
Role | Builder |
Correspondence Address | 9 Pen Y Bryn Sychdyn Mold Flintshire CH7 6EE Wales |
Director Name | Nigel Ronald Davies |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2003) |
Role | Builder |
Correspondence Address | Derwen Alltami Road, Alltami Mold CH7 6RW Wales |
Director Name | Nicholas Joseph Elliott |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 29 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hollowbrook Drive Connah's Quay Deeside Clwyd CH5 4GF Wales |
Secretary Name | Nicholas Joseph Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(9 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | 9 The Elms Blaby Leicester LE8 4EJ |
Secretary Name | Heather Denise Dickens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 September 2004) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Augusta Drive Wrexham LL13 9GL Wales |
Director Name | Gareth Edwards Jones |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(13 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 January 2003) |
Role | Property Developer |
Correspondence Address | 16 Cwm Road Dyserth Rhyl Denbighshire LL18 6BB Wales |
Director Name | Mr Richard Derrick Jones |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(14 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 October 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 2 Chestnut Close Sychdyn Mold Clwyd CH7 6RP Wales |
Director Name | Mrs Catherine Ann Jones |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 October 2010) |
Role | Co Director |
Country of Residence | Wales |
Correspondence Address | 2 Chestnut Close Sychdyn Mold Clwyd CH7 6RP Wales |
Director Name | Michael William John Roberts |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 15 Argoed View New Brighton Mold Flintshire CH7 6QJ Wales |
Secretary Name | Penelope Ann Storr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 January 2009) |
Role | Personal Assistant |
Correspondence Address | Bryntirion Brynhyfryd Park Ruthin Denbighshire LL15 1EB Wales |
Director Name | Lisa Lloyd Jones |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 2009) |
Role | Company Director |
Correspondence Address | 2 Llys Fammau Mynydd Isa Mold Clwyd CH7 6YS Wales |
Director Name | Gary Roy Bateman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 2009) |
Role | Cd |
Correspondence Address | 39 Gosmore Road New Brighton Clwyd CH7 6QN Wales |
Director Name | Miss Penelope Ann Storr |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(19 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Rhuddlan Road Buckley Flintshire CH7 3QA Wales |
Director Name | Mr Andrew Neville Evans |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(20 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 03 July 2009) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 66 Moorcroft New Brighton Mold Flintshire CH7 6RU Wales |
Website | leason.co.uk |
---|
Registered Address | 12 Mold Road Buckley CH7 2JB Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Buckley |
Ward | Buckley Mountain |
Built Up Area | Buckley |
Address Matches | 7 other UK companies use this postal address |
81.3k at £1 | Brix Investments LTD 47.40% Ordinary |
---|---|
72.8k at £1 | Mr Barry Edward Fryer & Mrs Ann Fryer 42.41% Ordinary |
8.6k at £1 | Edward Anthony Fryer 4.99% Ordinary |
8.6k at £1 | Mrs Heather Denise Dickens 4.99% Ordinary |
150 at £1 | Brix Investments LTD 0.09% Ordinary E |
100 at £1 | Mr Barry Edward Fryer & Mrs Ann Fryer 0.06% Ordinary B |
50 at £1 | Edward Anthony Fryer 0.03% Ordinary D |
50 at £1 | Mrs Heather Denise Dickens 0.03% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £200,182 |
Cash | £7,499 |
Current Liabilities | £44,078 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 13 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (10 months from now) |
9 January 2002 | Delivered on: 10 January 2002 Satisfied on: 28 May 2004 Persons entitled: Hsbc 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: The property at land at issa farm bryn y baal mold flintshire f/H. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
6 January 2000 | Delivered on: 20 January 2000 Satisfied on: 7 December 2001 Persons entitled: Wholesalers Trade Finance Limited 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 watt's dyke way sychdyn flintshire and all building and other work in progress. Fully Satisfied |
20 October 1994 | Delivered on: 29 October 1994 Satisfied on: 26 February 2000 Persons entitled: The Royal Bank of Scotland 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 |
4 May 2001 | Delivered on: 25 May 2001 Persons entitled: Hsbc 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: Chapel buildings nercwys road mold (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 April 2001 | Delivered on: 14 April 2001 Persons entitled: Brix Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property forming part of title number wa 342563,t/no wa 695371 and t/no wa 622954 with all fixtures and fittings thereon and the proceeds of sale thereof. Outstanding |
1 November 1999 | Delivered on: 3 November 1999 Persons entitled: Hsbc 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: The f/h property k/a land at llys eithin, connah's quay, flintshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 June 1999 | Delivered on: 17 June 1999 Persons entitled: Midland 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 August 1997 | Delivered on: 9 September 1997 Persons entitled: The Royal Bank of Scotland International Limited 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 wellington terrace clevedon avon t/n AV248004 with the goodwill of the business present and future. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
3 March 1995 | Delivered on: 7 March 1995 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as numbers 20 and 22 hough green ,chester, togeter with the benefit of all covenants and rights affecting or concerning the property concerned, fixed charge over the plant, machinery , and fixtures and fitings ,furniture,equipment implements and utensils of the company now and in the future at the property, the present and future goodwill of any business carried on at the property by or on behalf of the company. Please see doc for further details,. Outstanding |
25 October 2010 | Delivered on: 26 October 2010 Persons entitled: Brix Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property comprising t/nos CYM294950 and CYM215310 and all fixtures and fittings. Outstanding |
23 July 2009 | Delivered on: 25 July 2009 Persons entitled: Barry Edward Fryer & Ann Fryer (Trustees of Fryer and Fryer Pension Fund) Classification: Legal charge Secured details: £40,000 due or to become due from the company to the chargee. Particulars: Land to the north of pen y ball hill holywell flintshire. Outstanding |
4 June 2008 | Delivered on: 5 June 2008 Persons entitled: Barry Edward Fryer, Ann Fryer and Redswan Pensioneers Limited Classification: Legal charge Secured details: £60,000 due or to become due from the company to the chargee. Particulars: Land on north side of main road new brighton mold t/n CYM147046. Outstanding |
6 August 2007 | Delivered on: 7 August 2007 Persons entitled: Matchspice Limited 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 properties comprising the following title numbers CYM161214, CYM161215, CYM161217 and CYM210367. Outstanding |
27 June 2007 | Delivered on: 30 June 2007 Persons entitled: Hsbc 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 land at lixwm flintshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 June 2006 | Delivered on: 22 June 2006 Persons entitled: Matchspice Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property forming part of t/n CYM209311, t/n CYM215310 and t/n WA640890. Outstanding |
6 January 2006 | Delivered on: 27 January 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at bryn y baal rock cottage t/no's CYM210367, CYM161215, CYM161214, CYM161217. Outstanding |
1 February 2005 | Delivered on: 19 February 2005 Persons entitled: Hsbc 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: The f/h property k/a land and buildings lying to the north of bryn-y-baal mold. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 January 2005 | Delivered on: 19 January 2005 Persons entitled: Hsbc 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: The f/h property k/a 73 forest walk, buckley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 August 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
31 July 2023 | Resolutions
|
31 July 2023 | Solvency Statement dated 19/07/23 (1 page) |
31 July 2023 | Statement by Directors (1 page) |
31 July 2023 | Statement of capital on 31 July 2023
|
18 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
9 June 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
17 January 2022 | Change of details for Mr Joseph Frederick Anthony Elliott as a person with significant control on 17 January 2022 (2 pages) |
17 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
24 May 2021 | Director's details changed for Heather Denise Dickens on 24 May 2021 (2 pages) |
24 May 2021 | Registered office address changed from 50a Oxton Road Birkenhead Wirral CH41 2TW England to 12 Mold Road Buckley CH7 2JB on 24 May 2021 (1 page) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
21 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
29 October 2019 | Registered office address changed from 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG United Kingdom to 50a Oxton Road Birkenhead Wirral CH41 2TW on 29 October 2019 (1 page) |
29 October 2019 | Director's details changed for Heather Denise Dickens on 29 October 2019 (2 pages) |
29 October 2019 | Director's details changed for Mr Joseph Frederick Anthony Elliott on 29 October 2019 (2 pages) |
9 October 2019 | Change of share class name or designation (4 pages) |
12 July 2019 | Change of details for Mr Joseph Frederick Anthony Elliott as a person with significant control on 12 July 2019 (2 pages) |
12 July 2019 | Director's details changed for Mr Joseph Frederick Anthony Elliott on 12 July 2019 (2 pages) |
3 July 2019 | Director's details changed for Heather Denise Dickens on 24 June 2019 (2 pages) |
3 July 2019 | Director's details changed for Heather Denise Dickens on 3 July 2019 (2 pages) |
26 June 2019 | Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 26 June 2019 (1 page) |
23 April 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with updates (5 pages) |
4 May 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
1 February 2018 | Satisfaction of charge 17 in full (1 page) |
1 February 2018 | Satisfaction of charge 16 in full (1 page) |
15 January 2018 | Confirmation statement made on 13 January 2018 with updates (5 pages) |
20 October 2017 | Satisfaction of charge 8 in full (4 pages) |
20 October 2017 | Satisfaction of charge 11 in full (4 pages) |
20 October 2017 | Satisfaction of charge 4 in full (4 pages) |
20 October 2017 | Satisfaction of charge 11 in full (4 pages) |
20 October 2017 | Satisfaction of charge 8 in full (4 pages) |
20 October 2017 | Satisfaction of charge 10 in full (4 pages) |
20 October 2017 | Satisfaction of charge 5 in full (4 pages) |
20 October 2017 | Satisfaction of charge 10 in full (4 pages) |
20 October 2017 | Satisfaction of charge 5 in full (4 pages) |
20 October 2017 | Satisfaction of charge 12 in full (4 pages) |
20 October 2017 | Satisfaction of charge 12 in full (4 pages) |
20 October 2017 | Satisfaction of charge 4 in full (4 pages) |
6 October 2017 | Termination of appointment of Richard Derrick Jones as a director on 6 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Richard Derrick Jones as a director on 6 October 2017 (1 page) |
30 September 2017 | Satisfaction of charge 15 in full (4 pages) |
30 September 2017 | Satisfaction of charge 2 in full (4 pages) |
30 September 2017 | Satisfaction of charge 7 in full (4 pages) |
30 September 2017 | Satisfaction of charge 2 in full (4 pages) |
30 September 2017 | Satisfaction of charge 7 in full (4 pages) |
30 September 2017 | Satisfaction of charge 13 in full (4 pages) |
30 September 2017 | Satisfaction of charge 13 in full (4 pages) |
30 September 2017 | Satisfaction of charge 18 in full (4 pages) |
30 September 2017 | Satisfaction of charge 3 in full (4 pages) |
30 September 2017 | Satisfaction of charge 18 in full (4 pages) |
30 September 2017 | Satisfaction of charge 15 in full (4 pages) |
30 September 2017 | Satisfaction of charge 3 in full (4 pages) |
26 September 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
26 September 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
23 September 2017 | Satisfaction of charge 14 in full (4 pages) |
23 September 2017 | Satisfaction of charge 14 in full (4 pages) |
27 February 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
28 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
29 April 2014 | Termination of appointment of Nicholas Elliott as a director (1 page) |
29 April 2014 | Termination of appointment of Nicholas Elliott as a director (1 page) |
22 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
21 January 2014 | Director's details changed for Heather Denise Dickens on 1 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Heather Denise Dickens on 1 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Heather Denise Dickens on 1 January 2014 (2 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
6 June 2013 | Registered office address changed from Chapel Building Nercwys Road Mold Flintshire CH7 4ED on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Chapel Building Nercwys Road Mold Flintshire CH7 4ED on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Chapel Building Nercwys Road Mold Flintshire CH7 4ED on 6 June 2013 (1 page) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (11 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (11 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (12 pages) |
7 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (12 pages) |
6 February 2012 | Director's details changed for Joseph Frederick Anthony Elliott on 13 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Joseph Frederick Anthony Elliott on 13 January 2012 (2 pages) |
3 February 2012 | Director's details changed for Edward Anthony Fryer on 13 January 2012 (2 pages) |
3 February 2012 | Director's details changed for Edward Anthony Fryer on 13 January 2012 (2 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
3 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (12 pages) |
3 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (12 pages) |
30 November 2010 | Termination of appointment of Catherine Jones as a director (1 page) |
30 November 2010 | Termination of appointment of Catherine Jones as a director (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
4 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (11 pages) |
4 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (11 pages) |
25 January 2010 | Termination of appointment of Andrew Evans as a director (1 page) |
25 January 2010 | Termination of appointment of Andrew Evans as a director (1 page) |
16 November 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
16 November 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
9 July 2009 | Appointment terminated director lisa jones (1 page) |
9 July 2009 | Appointment terminated director lisa jones (1 page) |
16 June 2009 | Appointment terminated director gary bateman (1 page) |
16 June 2009 | Appointment terminated director gary bateman (1 page) |
14 April 2009 | Director appointed andrew neville evans (1 page) |
14 April 2009 | Director appointed andrew neville evans (1 page) |
2 March 2009 | Director's change of particulars / edward fryer / 01/04/2008 (1 page) |
2 March 2009 | Director's change of particulars / nicholas elliott / 01/04/2008 (1 page) |
2 March 2009 | Director's change of particulars / edward fryer / 01/04/2008 (1 page) |
2 March 2009 | Return made up to 13/01/09; full list of members (9 pages) |
2 March 2009 | Director's change of particulars / nicholas elliott / 01/04/2008 (1 page) |
2 March 2009 | Return made up to 13/01/09; full list of members (9 pages) |
19 January 2009 | Appointment terminate, director and secretary penelope ann storr logged form (1 page) |
19 January 2009 | Appointment terminate, director and secretary penelope ann storr logged form (1 page) |
24 October 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
24 October 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
14 May 2008 | Director appointed gary roy bateman (3 pages) |
14 May 2008 | Director appointed gary roy bateman (3 pages) |
6 May 2008 | Director appointed penelope ann storr (2 pages) |
6 May 2008 | Director appointed penelope ann storr (2 pages) |
6 May 2008 | Director appointed lisa lloyd jones (3 pages) |
6 May 2008 | Director appointed lisa lloyd jones (3 pages) |
4 April 2008 | Return made up to 13/01/08; full list of members (9 pages) |
4 April 2008 | Return made up to 13/01/08; full list of members (9 pages) |
5 March 2008 | Appointment terminated director michael roberts (1 page) |
5 March 2008 | Appointment terminated director michael roberts (1 page) |
2 October 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
2 October 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Return made up to 13/01/07; full list of members (13 pages) |
1 February 2007 | Return made up to 13/01/07; full list of members (13 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
27 April 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Return made up to 13/01/06; full list of members
|
24 January 2006 | Return made up to 13/01/06; full list of members
|
14 November 2005 | Nc inc already adjusted 18/07/05 (2 pages) |
14 November 2005 | Nc inc already adjusted 18/07/05 (2 pages) |
1 November 2005 | Ad 18/07/05--------- £ si 150@1=150 £ ic 171450/171600 (2 pages) |
1 November 2005 | Ad 18/07/05--------- £ si 150@1=150 £ ic 171450/171600 (2 pages) |
31 October 2005 | Resolutions
|
31 October 2005 | Resolutions
|
22 June 2005 | Total exemption small company accounts made up to 28 February 2005 (10 pages) |
22 June 2005 | Total exemption small company accounts made up to 28 February 2005 (10 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Return made up to 13/01/05; full list of members (13 pages) |
27 January 2005 | Return made up to 13/01/05; full list of members (13 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | New secretary appointed (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | New secretary appointed (1 page) |
28 September 2004 | Ad 01/09/04--------- £ si 100@1=100 £ ic 171350/171450 (2 pages) |
28 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
28 September 2004 | Ad 01/09/04--------- £ si 100@1=100 £ ic 171350/171450 (2 pages) |
28 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
24 September 2004 | Resolutions
|
24 September 2004 | Nc inc already adjusted 23/08/04 (1 page) |
24 September 2004 | Resolutions
|
24 September 2004 | Nc inc already adjusted 23/08/04 (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
28 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2004 | Return made up to 13/01/04; full list of members
|
1 March 2004 | Return made up to 13/01/04; full list of members
|
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
28 July 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
28 July 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
17 March 2003 | Return made up to 13/01/03; full list of members
|
17 March 2003 | Return made up to 13/01/03; full list of members
|
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
10 October 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
10 October 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
16 April 2002 | Resolutions
|
16 April 2002 | Nc inc already adjusted 06/04/02 (1 page) |
16 April 2002 | Resolutions
|
16 April 2002 | Nc inc already adjusted 06/04/02 (1 page) |
9 April 2002 | Ad 06/04/02--------- £ si 100@1=100 £ ic 171250/171350 (2 pages) |
9 April 2002 | Ad 06/04/02--------- £ si 100@1=100 £ ic 171250/171350 (2 pages) |
6 March 2002 | Return made up to 13/01/02; full list of members
|
6 March 2002 | Return made up to 13/01/02; full list of members
|
10 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2001 | New secretary appointed (2 pages) |
17 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
17 July 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
17 July 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Return made up to 13/01/01; full list of members
|
9 May 2001 | Return made up to 13/01/01; full list of members
|
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
14 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: chapel buildings nercwys road nercwys mold clwyd CH7 4ED (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: chapel buildings nercwys road nercwys mold clwyd CH7 4ED (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Return made up to 13/01/00; full list of members
|
19 January 2000 | Return made up to 13/01/00; full list of members
|
3 November 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | £ nc 100000/500000 06/05/99 (1 page) |
8 June 1999 | Resolutions
|
8 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
8 June 1999 | Ad 06/05/99--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
8 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Ad 06/05/99--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
8 June 1999 | £ nc 100000/500000 06/05/99 (1 page) |
19 January 1999 | Return made up to 13/01/99; change of members
|
19 January 1999 | Return made up to 13/01/99; change of members
|
7 January 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
7 January 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
10 December 1998 | New secretary appointed;new director appointed (2 pages) |
10 December 1998 | New secretary appointed;new director appointed (2 pages) |
4 December 1998 | Ad 18/11/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
4 December 1998 | Ad 18/11/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: chapel buildings nercwys road nercwys mold clwyd CH7 4ED (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: chapel buildings nercwys road nercwys mold clwyd CH7 4ED (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: 6 frederick street wigston magna leicester LE18 1PJ (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: 6 frederick street wigston magna leicester LE18 1PJ (1 page) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
14 August 1998 | Company name changed globeshields LIMITED\certificate issued on 17/08/98 (2 pages) |
14 August 1998 | Company name changed globeshields LIMITED\certificate issued on 17/08/98 (2 pages) |
28 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
15 January 1998 | Return made up to 13/01/98; full list of members
|
15 January 1998 | Return made up to 13/01/98; full list of members
|
9 September 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
15 January 1997 | Return made up to 13/01/97; no change of members (4 pages) |
15 January 1997 | Return made up to 13/01/97; no change of members (4 pages) |
9 January 1997 | Accounts for a small company made up to 28 February 1996 (6 pages) |
9 January 1997 | Accounts for a small company made up to 28 February 1996 (6 pages) |
26 March 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
26 March 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 March 1996 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
1 March 1996 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
18 January 1996 | Return made up to 13/01/96; no change of members
|
18 January 1996 | Secretary resigned (2 pages) |
18 January 1996 | Secretary resigned (2 pages) |
18 January 1996 | Return made up to 13/01/96; no change of members
|
18 January 1996 | Secretary resigned (2 pages) |
18 January 1996 | Secretary resigned (2 pages) |
23 April 1995 | Return made up to 13/01/95; full list of members (6 pages) |
23 April 1995 | Return made up to 13/01/94; full list of members (6 pages) |
23 April 1995 | Return made up to 13/01/95; full list of members (6 pages) |
23 April 1995 | Return made up to 13/01/94; full list of members (6 pages) |
14 March 1995 | New secretary appointed (2 pages) |
14 March 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
13 January 1989 | Incorporation (5 pages) |
13 January 1989 | Incorporation (5 pages) |