Company NameLeason Homes Limited
Company StatusActive
Company Number02335106
CategoryPrivate Limited Company
Incorporation Date13 January 1989(35 years, 2 months ago)
Previous NameGlobeshields Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Barry Edward Fryer
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityWelsh
StatusCurrent
Appointed16 October 1998(9 years, 9 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address32 Wats Dyke Way
Sychdyn
Flintshire
CH7 6DX
Wales
Director NameMr Joseph Frederick Anthony Elliott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2001(12 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleFinancial Consultant
Country of ResidenceGuernsey
Correspondence Address12 Mold Road
Buckley
CH7 2JB
Wales
Director NameHeather Denise Dickens
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2002(13 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Mold Road
Buckley
CH7 2JB
Wales
Director NameAnn Fryer
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(15 years, 2 months after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Wats Dyke Way
Sychdyn
Mold
Flinshire
CH7 6DX
Wales
Director NameMr Edward Anthony Fryer
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(15 years, 2 months after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Wats Dyke Way
Sychdyn
Mold
Flintshire
CH7 6DX
Wales
Director NameMichel Descuves
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed13 January 1992(3 years after company formation)
Appointment Duration8 years (resigned 14 January 2000)
RoleAccountant
Correspondence AddressLane Dola 7
Vuadens 1628
Switzerland
Secretary NameMiss Jill Groves
NationalityBritish
StatusResigned
Appointed13 January 1992(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 03 January 1996)
RoleCompany Director
Correspondence Address31 Deanscroft Avenue
Kingsbury
London
NW9 8EP
Secretary NameMr Richard Edward Creed
NationalityBritish
StatusResigned
Appointed23 February 1993(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187 Boundaries Road
London
SW12 8HE
Secretary NameMr Craig Lancelot Mitchell
NationalityBritish
StatusResigned
Appointed12 January 1995(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 18 November 1998)
RoleCompany Director
Correspondence AddressThe Manor House
Hungarton
Leicester
Leicestershire
LE7 9JR
Secretary NameGraham Dennis Price
NationalityBritish
StatusResigned
Appointed30 January 1995(6 years after company formation)
Appointment Duration11 months, 1 week (resigned 03 January 1996)
RoleSecretary
Correspondence AddressWoodgarth 157 Main Street
Newbold Verdon
Leicester
Leicestershire
LE9 9NQ
Director NameJohn Andrew Philips
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2000)
RoleBuilder
Correspondence Address9 Pen Y Bryn
Sychdyn
Mold
Flintshire
CH7 6EE
Wales
Director NameNigel Ronald Davies
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(9 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2003)
RoleBuilder
Correspondence AddressDerwen
Alltami Road, Alltami
Mold
CH7 6RW
Wales
Director NameNicholas Joseph Elliott
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(9 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 29 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hollowbrook Drive
Connah's Quay
Deeside
Clwyd
CH5 4GF
Wales
Secretary NameNicholas Joseph Elliott
NationalityBritish
StatusResigned
Appointed19 November 1998(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 November 2001)
RoleCompany Director
Correspondence Address9 The Elms
Blaby
Leicester
LE8 4EJ
Secretary NameHeather Denise Dickens
NationalityBritish
StatusResigned
Appointed29 November 2001(12 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 September 2004)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Augusta Drive
Wrexham
LL13 9GL
Wales
Director NameGareth Edwards Jones
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(13 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 January 2003)
RoleProperty Developer
Correspondence Address16 Cwm Road
Dyserth
Rhyl
Denbighshire
LL18 6BB
Wales
Director NameMr Richard Derrick Jones
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(14 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 October 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Chestnut Close
Sychdyn
Mold
Clwyd
CH7 6RP
Wales
Director NameMrs Catherine Ann Jones
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(14 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 October 2010)
RoleCo Director
Country of ResidenceWales
Correspondence Address2 Chestnut Close
Sychdyn
Mold
Clwyd
CH7 6RP
Wales
Director NameMichael William John Roberts
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(15 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address15 Argoed View
New Brighton
Mold
Flintshire
CH7 6QJ
Wales
Secretary NamePenelope Ann Storr
NationalityBritish
StatusResigned
Appointed17 September 2004(15 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 January 2009)
RolePersonal Assistant
Correspondence AddressBryntirion
Brynhyfryd Park
Ruthin
Denbighshire
LL15 1EB
Wales
Director NameLisa Lloyd Jones
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(19 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2009)
RoleCompany Director
Correspondence Address2 Llys Fammau
Mynydd Isa
Mold
Clwyd
CH7 6YS
Wales
Director NameGary Roy Bateman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(19 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 2009)
RoleCd
Correspondence Address39 Gosmore Road
New Brighton
Clwyd
CH7 6QN
Wales
Director NameMiss Penelope Ann Storr
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(19 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Rhuddlan Road
Buckley
Flintshire
CH7 3QA
Wales
Director NameMr Andrew Neville Evans
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(20 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 03 July 2009)
RoleManager
Country of ResidenceWales
Correspondence Address66 Moorcroft
New Brighton
Mold
Flintshire
CH7 6RU
Wales

Contact

Websiteleason.co.uk

Location

Registered Address12 Mold Road
Buckley
CH7 2JB
Wales
ConstituencyAlyn and Deeside
ParishBuckley
WardBuckley Mountain
Built Up AreaBuckley
Address Matches7 other UK companies use this postal address

Shareholders

81.3k at £1Brix Investments LTD
47.40%
Ordinary
72.8k at £1Mr Barry Edward Fryer & Mrs Ann Fryer
42.41%
Ordinary
8.6k at £1Edward Anthony Fryer
4.99%
Ordinary
8.6k at £1Mrs Heather Denise Dickens
4.99%
Ordinary
150 at £1Brix Investments LTD
0.09%
Ordinary E
100 at £1Mr Barry Edward Fryer & Mrs Ann Fryer
0.06%
Ordinary B
50 at £1Edward Anthony Fryer
0.03%
Ordinary D
50 at £1Mrs Heather Denise Dickens
0.03%
Ordinary C

Financials

Year2014
Net Worth£200,182
Cash£7,499
Current Liabilities£44,078

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Charges

9 January 2002Delivered 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 2000Delivered 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 1994Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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 1997Delivered 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 1995Delivered 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 2010Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

8 August 2023Micro company accounts made up to 28 February 2023 (5 pages)
31 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 July 2023Solvency Statement dated 19/07/23 (1 page)
31 July 2023Statement by Directors (1 page)
31 July 2023Statement of capital on 31 July 2023
  • GBP 1,716.00
(5 pages)
18 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
9 June 2022Micro company accounts made up to 28 February 2022 (3 pages)
17 January 2022Change of details for Mr Joseph Frederick Anthony Elliott as a person with significant control on 17 January 2022 (2 pages)
17 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
26 August 2021Micro company accounts made up to 28 February 2021 (3 pages)
24 May 2021Director's details changed for Heather Denise Dickens on 24 May 2021 (2 pages)
24 May 2021Registered 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 2021Total exemption full accounts made up to 29 February 2020 (5 pages)
21 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
29 October 2019Registered 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 2019Director's details changed for Heather Denise Dickens on 29 October 2019 (2 pages)
29 October 2019Director's details changed for Mr Joseph Frederick Anthony Elliott on 29 October 2019 (2 pages)
9 October 2019Change of share class name or designation (4 pages)
12 July 2019Change of details for Mr Joseph Frederick Anthony Elliott as a person with significant control on 12 July 2019 (2 pages)
12 July 2019Director's details changed for Mr Joseph Frederick Anthony Elliott on 12 July 2019 (2 pages)
3 July 2019Director's details changed for Heather Denise Dickens on 24 June 2019 (2 pages)
3 July 2019Director's details changed for Heather Denise Dickens on 3 July 2019 (2 pages)
26 June 2019Registered 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 2019Micro company accounts made up to 28 February 2019 (5 pages)
14 January 2019Confirmation statement made on 13 January 2019 with updates (5 pages)
4 May 2018Micro company accounts made up to 28 February 2018 (5 pages)
1 February 2018Satisfaction of charge 17 in full (1 page)
1 February 2018Satisfaction of charge 16 in full (1 page)
15 January 2018Confirmation statement made on 13 January 2018 with updates (5 pages)
20 October 2017Satisfaction of charge 8 in full (4 pages)
20 October 2017Satisfaction of charge 11 in full (4 pages)
20 October 2017Satisfaction of charge 4 in full (4 pages)
20 October 2017Satisfaction of charge 11 in full (4 pages)
20 October 2017Satisfaction of charge 8 in full (4 pages)
20 October 2017Satisfaction of charge 10 in full (4 pages)
20 October 2017Satisfaction of charge 5 in full (4 pages)
20 October 2017Satisfaction of charge 10 in full (4 pages)
20 October 2017Satisfaction of charge 5 in full (4 pages)
20 October 2017Satisfaction of charge 12 in full (4 pages)
20 October 2017Satisfaction of charge 12 in full (4 pages)
20 October 2017Satisfaction of charge 4 in full (4 pages)
6 October 2017Termination of appointment of Richard Derrick Jones as a director on 6 October 2017 (1 page)
6 October 2017Termination of appointment of Richard Derrick Jones as a director on 6 October 2017 (1 page)
30 September 2017Satisfaction of charge 15 in full (4 pages)
30 September 2017Satisfaction of charge 2 in full (4 pages)
30 September 2017Satisfaction of charge 7 in full (4 pages)
30 September 2017Satisfaction of charge 2 in full (4 pages)
30 September 2017Satisfaction of charge 7 in full (4 pages)
30 September 2017Satisfaction of charge 13 in full (4 pages)
30 September 2017Satisfaction of charge 13 in full (4 pages)
30 September 2017Satisfaction of charge 18 in full (4 pages)
30 September 2017Satisfaction of charge 3 in full (4 pages)
30 September 2017Satisfaction of charge 18 in full (4 pages)
30 September 2017Satisfaction of charge 15 in full (4 pages)
30 September 2017Satisfaction of charge 3 in full (4 pages)
26 September 2017Micro company accounts made up to 28 February 2017 (5 pages)
26 September 2017Micro company accounts made up to 28 February 2017 (5 pages)
23 September 2017Satisfaction of charge 14 in full (4 pages)
23 September 2017Satisfaction of charge 14 in full (4 pages)
27 February 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
26 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
26 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
28 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 171,600
(10 pages)
28 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 171,600
(10 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 171,600
(10 pages)
30 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 171,600
(10 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
29 April 2014Termination of appointment of Nicholas Elliott as a director (1 page)
29 April 2014Termination of appointment of Nicholas Elliott as a director (1 page)
22 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 171,600
(10 pages)
22 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 171,600
(10 pages)
21 January 2014Director's details changed for Heather Denise Dickens on 1 January 2014 (2 pages)
21 January 2014Director's details changed for Heather Denise Dickens on 1 January 2014 (2 pages)
21 January 2014Director's details changed for Heather Denise Dickens on 1 January 2014 (2 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
6 June 2013Registered office address changed from Chapel Building Nercwys Road Mold Flintshire CH7 4ED on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Chapel Building Nercwys Road Mold Flintshire CH7 4ED on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Chapel Building Nercwys Road Mold Flintshire CH7 4ED on 6 June 2013 (1 page)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (11 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (11 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (12 pages)
7 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (12 pages)
6 February 2012Director's details changed for Joseph Frederick Anthony Elliott on 13 January 2012 (2 pages)
6 February 2012Director's details changed for Joseph Frederick Anthony Elliott on 13 January 2012 (2 pages)
3 February 2012Director's details changed for Edward Anthony Fryer on 13 January 2012 (2 pages)
3 February 2012Director's details changed for Edward Anthony Fryer on 13 January 2012 (2 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
3 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (12 pages)
3 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (12 pages)
30 November 2010Termination of appointment of Catherine Jones as a director (1 page)
30 November 2010Termination of appointment of Catherine Jones as a director (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
4 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (11 pages)
4 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (11 pages)
25 January 2010Termination of appointment of Andrew Evans as a director (1 page)
25 January 2010Termination of appointment of Andrew Evans as a director (1 page)
16 November 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
16 November 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
9 July 2009Appointment terminated director lisa jones (1 page)
9 July 2009Appointment terminated director lisa jones (1 page)
16 June 2009Appointment terminated director gary bateman (1 page)
16 June 2009Appointment terminated director gary bateman (1 page)
14 April 2009Director appointed andrew neville evans (1 page)
14 April 2009Director appointed andrew neville evans (1 page)
2 March 2009Director's change of particulars / edward fryer / 01/04/2008 (1 page)
2 March 2009Director's change of particulars / nicholas elliott / 01/04/2008 (1 page)
2 March 2009Director's change of particulars / edward fryer / 01/04/2008 (1 page)
2 March 2009Return made up to 13/01/09; full list of members (9 pages)
2 March 2009Director's change of particulars / nicholas elliott / 01/04/2008 (1 page)
2 March 2009Return made up to 13/01/09; full list of members (9 pages)
19 January 2009Appointment terminate, director and secretary penelope ann storr logged form (1 page)
19 January 2009Appointment terminate, director and secretary penelope ann storr logged form (1 page)
24 October 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
24 October 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
14 May 2008Director appointed gary roy bateman (3 pages)
14 May 2008Director appointed gary roy bateman (3 pages)
6 May 2008Director appointed penelope ann storr (2 pages)
6 May 2008Director appointed penelope ann storr (2 pages)
6 May 2008Director appointed lisa lloyd jones (3 pages)
6 May 2008Director appointed lisa lloyd jones (3 pages)
4 April 2008Return made up to 13/01/08; full list of members (9 pages)
4 April 2008Return made up to 13/01/08; full list of members (9 pages)
5 March 2008Appointment terminated director michael roberts (1 page)
5 March 2008Appointment terminated director michael roberts (1 page)
2 October 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
2 October 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
1 February 2007Return made up to 13/01/07; full list of members (13 pages)
1 February 2007Return made up to 13/01/07; full list of members (13 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
27 April 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
27 April 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
24 January 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
24 January 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
14 November 2005Nc inc already adjusted 18/07/05 (2 pages)
14 November 2005Nc inc already adjusted 18/07/05 (2 pages)
1 November 2005Ad 18/07/05--------- £ si 150@1=150 £ ic 171450/171600 (2 pages)
1 November 2005Ad 18/07/05--------- £ si 150@1=150 £ ic 171450/171600 (2 pages)
31 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2005Total exemption small company accounts made up to 28 February 2005 (10 pages)
22 June 2005Total exemption small company accounts made up to 28 February 2005 (10 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
27 January 2005Return made up to 13/01/05; full list of members (13 pages)
27 January 2005Return made up to 13/01/05; full list of members (13 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004New secretary appointed (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004New secretary appointed (1 page)
28 September 2004Ad 01/09/04--------- £ si 100@1=100 £ ic 171350/171450 (2 pages)
28 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
28 September 2004Ad 01/09/04--------- £ si 100@1=100 £ ic 171350/171450 (2 pages)
28 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
24 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2004Nc inc already adjusted 23/08/04 (1 page)
24 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2004Nc inc already adjusted 23/08/04 (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
28 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 March 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
28 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
28 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
17 March 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 March 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
10 October 2002Accounts for a small company made up to 28 February 2002 (6 pages)
10 October 2002Accounts for a small company made up to 28 February 2002 (6 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
16 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2002Nc inc already adjusted 06/04/02 (1 page)
16 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2002Nc inc already adjusted 06/04/02 (1 page)
9 April 2002Ad 06/04/02--------- £ si 100@1=100 £ ic 171250/171350 (2 pages)
9 April 2002Ad 06/04/02--------- £ si 100@1=100 £ ic 171250/171350 (2 pages)
6 March 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
17 December 2001New secretary appointed (2 pages)
17 December 2001New secretary appointed (2 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001Secretary resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
17 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
17 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/01
(8 pages)
9 May 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/01
(8 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
14 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
11 September 2000Registered office changed on 11/09/00 from: chapel buildings nercwys road nercwys mold clwyd CH7 4ED (1 page)
11 September 2000Registered office changed on 11/09/00 from: chapel buildings nercwys road nercwys mold clwyd CH7 4ED (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
19 April 2000Director's particulars changed (1 page)
19 April 2000Director's particulars changed (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
26 February 2000Declaration of satisfaction of mortgage/charge (1 page)
26 February 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999£ nc 100000/500000 06/05/99 (1 page)
8 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
8 June 1999Ad 06/05/99--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
8 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
8 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 June 1999Ad 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 1999Return made up to 13/01/99; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 January 1999Return made up to 13/01/99; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 January 1999Accounts for a small company made up to 28 February 1998 (5 pages)
7 January 1999Accounts for a small company made up to 28 February 1998 (5 pages)
10 December 1998New secretary appointed;new director appointed (2 pages)
10 December 1998New secretary appointed;new director appointed (2 pages)
4 December 1998Ad 18/11/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
4 December 1998Ad 18/11/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
4 December 1998Registered office changed on 04/12/98 from: chapel buildings nercwys road nercwys mold clwyd CH7 4ED (1 page)
4 December 1998Registered office changed on 04/12/98 from: chapel buildings nercwys road nercwys mold clwyd CH7 4ED (1 page)
9 November 1998Registered office changed on 09/11/98 from: 6 frederick street wigston magna leicester LE18 1PJ (1 page)
9 November 1998Registered office changed on 09/11/98 from: 6 frederick street wigston magna leicester LE18 1PJ (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
14 August 1998Company name changed globeshields LIMITED\certificate issued on 17/08/98 (2 pages)
14 August 1998Company name changed globeshields LIMITED\certificate issued on 17/08/98 (2 pages)
28 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
28 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
15 January 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
30 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1997Return made up to 13/01/97; no change of members (4 pages)
15 January 1997Return made up to 13/01/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 28 February 1996 (6 pages)
9 January 1997Accounts for a small company made up to 28 February 1996 (6 pages)
26 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
26 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 March 1996Accounting reference date shortened from 31/03 to 28/02 (1 page)
1 March 1996Accounting reference date shortened from 31/03 to 28/02 (1 page)
18 January 1996Return made up to 13/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 January 1996Secretary resigned (2 pages)
18 January 1996Secretary resigned (2 pages)
18 January 1996Return made up to 13/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 January 1996Secretary resigned (2 pages)
18 January 1996Secretary resigned (2 pages)
23 April 1995Return made up to 13/01/95; full list of members (6 pages)
23 April 1995Return made up to 13/01/94; full list of members (6 pages)
23 April 1995Return made up to 13/01/95; full list of members (6 pages)
23 April 1995Return made up to 13/01/94; full list of members (6 pages)
14 March 1995New secretary appointed (2 pages)
14 March 1995New secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
13 January 1989Incorporation (5 pages)
13 January 1989Incorporation (5 pages)