Rhydymwyn
Mold
Flintshire
CH7 5JH
Wales
Director Name | Mr Gareth Jones |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Antelope Industrial Estate Rhydymwyn Mold Flintshire CH7 5JH Wales |
Director Name | Adrian Parry |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pleasant View Bodfari Denbighshire LL16 4DY Wales |
Director Name | Patricia Parry |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pleasant View Bodfari Denbighshire LL16 4DY Wales |
Secretary Name | Adrian Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pleasant View Bodfari Denbighshire LL16 4DY Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.aparryconstruction.com/ |
---|---|
Telephone | 01745 710306 |
Telephone region | Rhyl |
Registered Address | Unit 6 Antelope Industrial Estate Rhydymwyn Mold Flintshire CH7 5JH Wales |
---|---|
Constituency | Delyn |
Parish | Cilcain |
Ward | Cilcain |
Built Up Area | Rhydymwyn |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Adrian Parry 55.00% Ordinary |
---|---|
45 at £1 | Patricia Parry 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £201,393 |
Cash | £47,802 |
Current Liabilities | £97,637 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
18 February 2008 | Delivered 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 2002 | Delivered 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 |
19 February 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
---|---|
25 June 2020 | Registered 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 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
5 February 2020 | Appointment of Mr Gareth Jones as a director on 17 January 2020 (2 pages) |
5 February 2020 | Appointment of Mr Carl Bellis as a director on 17 January 2020 (2 pages) |
5 February 2020 | Cessation of Adrian Parry as a person with significant control on 17 January 2020 (1 page) |
5 February 2020 | Notification of Gareth Jones as a person with significant control on 17 January 2020 (2 pages) |
5 February 2020 | Termination of appointment of Patricia Parry as a director on 17 January 2020 (1 page) |
5 February 2020 | Notification of Carl Bellis as a person with significant control on 17 January 2020 (2 pages) |
5 February 2020 | Registered 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 2020 | Termination of appointment of Adrian Parry as a director on 17 January 2020 (1 page) |
5 February 2020 | Cessation of Patricia Parry as a person with significant control on 17 January 2020 (1 page) |
5 February 2020 | Termination of appointment of Adrian Parry as a secretary on 17 January 2020 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 May 2019 (14 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 May 2018 (15 pages) |
5 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
1 November 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
15 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
7 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
7 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
17 June 2014 | Director's details changed for Patricia Parry on 24 May 1991 (1 page) |
17 June 2014 | Director's details changed for Patricia Parry on 24 May 1991 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Adrian Parry on 24 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Patricia Parry on 24 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Adrian Parry on 24 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Patricia Parry on 24 May 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 November 2008 | Return made up to 24/05/08; full list of members (4 pages) |
24 November 2008 | Return made up to 24/05/08; full list of members (4 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 July 2005 | Return made up to 24/05/05; full list of members (7 pages) |
14 July 2005 | Return made up to 24/05/05; full list of members (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
29 December 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
29 December 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
9 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
31 May 2002 | Particulars of mortgage/charge (4 pages) |
31 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
31 May 2002 | Particulars of mortgage/charge (4 pages) |
31 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
8 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
1 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
14 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
2 July 1999 | Return made up to 24/05/99; no change of members (4 pages) |
2 July 1999 | Return made up to 24/05/99; no change of members (4 pages) |
12 October 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
12 October 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
9 June 1998 | Return made up to 24/05/98; full list of members
|
9 June 1998 | Return made up to 24/05/98; full list of members
|
25 February 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
25 February 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
2 June 1997 | Return made up to 24/05/97; no change of members
|
2 June 1997 | Return made up to 24/05/97; no change of members
|
6 April 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
6 April 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
21 July 1996 | Return made up to 24/05/96; no change of members (4 pages) |
21 July 1996 | Return made up to 24/05/96; no change of members (4 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
24 May 1995 | Return made up to 24/05/95; full list of members (6 pages) |
24 May 1995 | Return made up to 24/05/95; full list of members (6 pages) |
10 March 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
10 March 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |