Northop
Clwyd
CH7 6DB
Wales
Director Name | Mr Ernest George Owen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1993(3 years, 11 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | Braemar Rhydygaled, New Brighton Mold Flintshire CH7 6QG Wales |
Secretary Name | Mr Ernest George Owen |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1993(3 years, 11 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | Braemar Rhydygaled, New Brighton Mold Flintshire CH7 6QG Wales |
Website | www.backalleymusic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 322229 |
Telephone region | Chester |
Registered Address | 5a Chester Street Mold Flintshire CH7 1EG Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold East |
Built Up Area | Mold |
50 at £1 | Mr Ernest George Owen 50.00% Ordinary |
---|---|
50 at £1 | Mr Stephen John Burkhill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £865,667 |
Cash | £4,883 |
Current Liabilities | £202,643 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
20 June 2014 | Delivered on: 25 June 2014 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as kemar house, earl road, mold CH7 1AX and registered at the land registry with title absolute under title number WA639514. Outstanding |
---|---|
20 June 2014 | Delivered on: 25 June 2014 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as kemar house, earl road, mold CH7 1AX and registered at the land registry with title absolute under title number WA639514. Outstanding |
8 August 2003 | Delivered on: 12 August 2003 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 at 5 chester street mold flintshire t/no WA859299. 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 |
31 July 2003 | Delivered on: 5 August 2003 Persons entitled: Hsbc 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 |
29 July 2003 | Delivered on: 1 August 2003 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: Freehold property at 102 northgate street chester title number CH408173. 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 |
18 March 2005 | Delivered on: 24 March 2005 Satisfied on: 5 August 2014 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 kemar house earl road 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. Fully Satisfied |
24 December 1997 | Delivered on: 10 January 1998 Satisfied on: 29 March 2011 Persons entitled: Tsb Bank PLC Classification: Commercial property security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 chester street, mold, flintshire. Fully Satisfied |
28 January 1997 | Delivered on: 15 February 1997 Satisfied on: 29 March 2011 Persons entitled: Tsb 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: 102 northgate street, chester CH1 2HT the benefit of any covenant, agreement or undertaking. Fully Satisfied |
28 January 1997 | Delivered on: 15 February 1997 Satisfied on: 29 March 2011 Persons entitled: Tsb Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company to include 102 northgate street, chester CH1 2HT. Fully Satisfied |
30 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
---|---|
27 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
13 March 2019 | Confirmation statement made on 17 January 2019 with updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
31 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
22 April 2015 | Resolutions
|
22 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
22 April 2015 | Resolutions
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
26 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
5 August 2014 | Satisfaction of charge 7 in full (4 pages) |
5 August 2014 | Satisfaction of charge 7 in full (4 pages) |
25 June 2014 | Registration of charge 023519820008 (28 pages) |
25 June 2014 | Registration of charge 023519820009 (29 pages) |
25 June 2014 | Registration of charge 023519820009 (29 pages) |
25 June 2014 | Registration of charge 023519820008 (28 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 February 2010 | Director's details changed for Mr Stephen John Burkhill on 31 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mr Stephen John Burkhill on 31 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Ernest George Owen on 31 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mr Ernest George Owen on 31 December 2009 (2 pages) |
27 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 17/01/08; full list of members (4 pages) |
27 February 2009 | Return made up to 17/01/08; full list of members (4 pages) |
27 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 January 2007 | Return made up to 17/01/07; full list of members (7 pages) |
23 January 2007 | Return made up to 17/01/07; full list of members (7 pages) |
23 January 2006 | Return made up to 17/01/06; full list of members (7 pages) |
23 January 2006 | Return made up to 17/01/06; full list of members (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 December 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
7 December 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
8 April 2005 | Return made up to 26/01/05; full list of members
|
8 April 2005 | Return made up to 26/01/05; full list of members
|
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
5 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 March 2001 | Return made up to 14/02/01; full list of members
|
14 March 2001 | Return made up to 14/02/01; full list of members
|
18 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
15 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
15 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 January 1998 | Particulars of mortgage/charge (3 pages) |
10 January 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 February 1997 | Return made up to 14/02/97; full list of members (6 pages) |
17 February 1997 | Return made up to 14/02/97; full list of members (6 pages) |
15 February 1997 | Particulars of mortgage/charge (3 pages) |
15 February 1997 | Particulars of mortgage/charge (3 pages) |
15 February 1997 | Particulars of mortgage/charge (3 pages) |
15 February 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 September 1996 | Ad 10/09/96--------- £ si 3@1=3 £ ic 99/102 (2 pages) |
25 September 1996 | Ad 10/09/96--------- £ si 3@1=3 £ ic 99/102 (2 pages) |
15 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
15 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 March 1995 | Return made up to 14/02/95; full list of members (6 pages) |
16 March 1995 | Return made up to 14/02/95; full list of members (6 pages) |
6 April 1989 | Company name changed bidservice LIMITED\certificate issued on 07/04/89 (2 pages) |
6 April 1989 | Company name changed bidservice LIMITED\certificate issued on 07/04/89 (2 pages) |
24 February 1989 | Incorporation (12 pages) |
24 February 1989 | Incorporation (12 pages) |