Company NameA. Parry Construction Co Limited
DirectorsCarl Bellis and Gareth Jones
Company StatusActive
Company Number02614429
CategoryPrivate Limited Company
Incorporation Date24 May 1991(32 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Carl Bellis
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(28 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Antelope Industrial Estate
Rhydymwyn
Mold
Flintshire
CH7 5JH
Wales
Director NameMr Gareth Jones
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(28 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Antelope Industrial Estate
Rhydymwyn
Mold
Flintshire
CH7 5JH
Wales
Director NameAdrian Parry
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPleasant View
Bodfari
Denbighshire
LL16 4DY
Wales
Director NamePatricia Parry
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPleasant View
Bodfari
Denbighshire
LL16 4DY
Wales
Secretary NameAdrian Parry
NationalityBritish
StatusResigned
Appointed24 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPleasant View
Bodfari
Denbighshire
LL16 4DY
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.aparryconstruction.com/
Telephone01745 710306
Telephone regionRhyl

Location

Registered AddressUnit 6 Antelope Industrial Estate
Rhydymwyn
Mold
Flintshire
CH7 5JH
Wales
ConstituencyDelyn
ParishCilcain
WardCilcain
Built Up AreaRhydymwyn
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Adrian Parry
55.00%
Ordinary
45 at £1Patricia Parry
45.00%
Ordinary

Financials

Year2014
Net Worth£201,393
Cash£47,802
Current Liabilities£97,637

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

18 February 2008Delivered on: 28 February 2008
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 May 2002Delivered on: 31 May 2002
Satisfied on: 28 July 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 February 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
25 June 2020Registered office address changed from The Rising Sun Denbigh Road Nannerch Mold CH7 5RH Wales to Unit 6 Antelope Industrial Estate Rhydymwyn Mold Flintshire CH7 5JH on 25 June 2020 (1 page)
5 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
5 February 2020Appointment of Mr Gareth Jones as a director on 17 January 2020 (2 pages)
5 February 2020Appointment of Mr Carl Bellis as a director on 17 January 2020 (2 pages)
5 February 2020Cessation of Adrian Parry as a person with significant control on 17 January 2020 (1 page)
5 February 2020Notification of Gareth Jones as a person with significant control on 17 January 2020 (2 pages)
5 February 2020Termination of appointment of Patricia Parry as a director on 17 January 2020 (1 page)
5 February 2020Notification of Carl Bellis as a person with significant control on 17 January 2020 (2 pages)
5 February 2020Registered office address changed from Pleasant View Bodfari Denbighshire LL16 4DY to The Rising Sun Denbigh Road Nannerch Mold CH7 5RH on 5 February 2020 (1 page)
5 February 2020Termination of appointment of Adrian Parry as a director on 17 January 2020 (1 page)
5 February 2020Cessation of Patricia Parry as a person with significant control on 17 January 2020 (1 page)
5 February 2020Termination of appointment of Adrian Parry as a secretary on 17 January 2020 (1 page)
26 September 2019Total exemption full accounts made up to 31 May 2019 (14 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 May 2018 (15 pages)
5 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
1 November 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
23 May 2017Resolutions
  • RES13 ‐ Reclassification of shares. Authorisation is given to undertake the required documentation to enact the above with the registrar of companies as at the date of this resolution. 10/10/2016
(1 page)
23 May 2017Resolutions
  • RES13 ‐ Reclassification of shares. Authorisation is given to undertake the required documentation to enact the above with the registrar of companies as at the date of this resolution. 10/10/2016
(1 page)
15 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
7 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
7 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
17 June 2014Director's details changed for Patricia Parry on 24 May 1991 (1 page)
17 June 2014Director's details changed for Patricia Parry on 24 May 1991 (1 page)
27 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Adrian Parry on 24 May 2010 (2 pages)
8 June 2010Director's details changed for Patricia Parry on 24 May 2010 (2 pages)
8 June 2010Director's details changed for Adrian Parry on 24 May 2010 (2 pages)
8 June 2010Director's details changed for Patricia Parry on 24 May 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 May 2009Return made up to 24/05/09; full list of members (4 pages)
29 May 2009Return made up to 24/05/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 November 2008Return made up to 24/05/08; full list of members (4 pages)
24 November 2008Return made up to 24/05/08; full list of members (4 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page)
28 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 June 2007Return made up to 24/05/07; full list of members (2 pages)
20 June 2007Return made up to 24/05/07; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 May 2006Return made up to 24/05/06; full list of members (2 pages)
24 May 2006Return made up to 24/05/06; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 July 2005Return made up to 24/05/05; full list of members (7 pages)
14 July 2005Return made up to 24/05/05; full list of members (7 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 June 2004Return made up to 24/05/04; full list of members (7 pages)
2 June 2004Return made up to 24/05/04; full list of members (7 pages)
29 December 2003Accounts for a small company made up to 31 May 2003 (6 pages)
29 December 2003Accounts for a small company made up to 31 May 2003 (6 pages)
9 June 2003Return made up to 24/05/03; full list of members (7 pages)
9 June 2003Return made up to 24/05/03; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
16 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
31 May 2002Particulars of mortgage/charge (4 pages)
31 May 2002Return made up to 24/05/02; full list of members (7 pages)
31 May 2002Particulars of mortgage/charge (4 pages)
31 May 2002Return made up to 24/05/02; full list of members (7 pages)
11 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
8 June 2001Return made up to 24/05/01; full list of members (6 pages)
8 June 2001Return made up to 24/05/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
8 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
1 June 2000Return made up to 24/05/00; full list of members (6 pages)
1 June 2000Return made up to 24/05/00; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
14 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
2 July 1999Return made up to 24/05/99; no change of members (4 pages)
2 July 1999Return made up to 24/05/99; no change of members (4 pages)
12 October 1998Accounts for a small company made up to 31 May 1998 (4 pages)
12 October 1998Accounts for a small company made up to 31 May 1998 (4 pages)
9 June 1998Return made up to 24/05/98; full list of members
  • 363(287) ‐ Registered office changed on 09/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1998Return made up to 24/05/98; full list of members
  • 363(287) ‐ Registered office changed on 09/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
25 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
2 June 1997Return made up to 24/05/97; no change of members
  • 363(287) ‐ Registered office changed on 02/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 June 1997Return made up to 24/05/97; no change of members
  • 363(287) ‐ Registered office changed on 02/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
6 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
21 July 1996Return made up to 24/05/96; no change of members (4 pages)
21 July 1996Return made up to 24/05/96; no change of members (4 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
24 May 1995Return made up to 24/05/95; full list of members (6 pages)
24 May 1995Return made up to 24/05/95; full list of members (6 pages)
10 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)
10 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)