St David's Park
Ewloe
Flintshire
CH5 3DT
Wales
Director Name | Mr Andrew John Neale |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2017(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 23 January 2024) |
Role | Financial Adviser |
Country of Residence | Wales |
Correspondence Address | 2nd Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT Wales |
Director Name | Mr Neil Terence Ransome |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2017(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 23 January 2024) |
Role | Financial Adviser |
Country of Residence | Wales |
Correspondence Address | 2nd Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT Wales |
Director Name | Mrs Glenda Elizabeth Wain-Hobson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Role | Teacher |
Country of Residence | Wales |
Correspondence Address | Llain Rhedyn Lon Trehwfa Bach Rhostrehwfa Llangefni Anglesey Gwynedd LL77 7BX Wales |
Director Name | Dr Timothy Wain-Hobson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | Wales |
Correspondence Address | Llain Rhedyn Rhostrehwfa Llangefni Anglesey Gwynedd LL77 7BX Wales |
Secretary Name | Dr Timothy Wain-Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Llain Rhedyn Rhostrehwfa Llangefni Anglesey Gwynedd LL77 7BX Wales |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | wain-hobson.co.uk |
---|---|
Telephone | 01248 750022 |
Telephone region | Bangor (Gwynedd) |
Registered Address | 2nd Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | 3 other UK companies use this postal address |
99 at £1 | Dr Timothy Wain-hobson 99.00% Ordinary |
---|---|
1 at £1 | Mrs Glenda Elizabeth Wain-hobson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,436 |
Cash | £46,081 |
Current Liabilities | £16,646 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 November 2019 | Delivered on: 19 November 2019 Persons entitled: Vertus Capital SPV1 Limited Classification: A registered charge Outstanding |
---|---|
29 September 2017 | Delivered on: 3 October 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
22 September 1992 | Delivered on: 2 October 1992 Satisfied on: 25 June 2004 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 |
31 August 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
7 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
16 March 2023 | Satisfaction of charge 026349790003 in full (1 page) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
12 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 August 2021 | Confirmation statement made on 7 August 2021 with updates (4 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
13 August 2020 | Change of details for Wtk Financial Services Limited as a person with significant control on 26 June 2020 (2 pages) |
8 January 2020 | Registered office address changed from 5 Bretton Hall Offices Chester Road Bretton Chester Cheshire CH4 0DF England to 2nd Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT on 8 January 2020 (1 page) |
10 December 2019 | Satisfaction of charge 026349790002 in full (1 page) |
20 November 2019 | Resolutions
|
19 November 2019 | Registration of charge 026349790003, created on 11 November 2019 (65 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
16 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
15 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
5 October 2017 | Appointment of Mr John Gary Lee as a director on 29 September 2017 (2 pages) |
5 October 2017 | Notification of Wtk Financial Services Limited as a person with significant control on 29 September 2017 (2 pages) |
5 October 2017 | Registered office address changed from Llain Rhedyn Llangefni Anglesey LL77 7BX to 5 Bretton Hall Offices Chester Road Bretton Chester Cheshire CH4 0DF on 5 October 2017 (1 page) |
5 October 2017 | Appointment of Mr John Gary Lee as a director on 29 September 2017 (2 pages) |
5 October 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
5 October 2017 | Registered office address changed from Llain Rhedyn Llangefni Anglesey LL77 7BX to 5 Bretton Hall Offices Chester Road Bretton Chester Cheshire CH4 0DF on 5 October 2017 (1 page) |
5 October 2017 | Cessation of Timothy Wain-Hobson as a person with significant control on 29 September 2017 (1 page) |
5 October 2017 | Appointment of Mr Andrew John Neale as a director on 29 September 2017 (2 pages) |
5 October 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
5 October 2017 | Cessation of Timothy Wain-Hobson as a person with significant control on 29 September 2017 (1 page) |
5 October 2017 | Appointment of Mr Neil Terence Ransome as a director on 29 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Timothy Wain-Hobson as a secretary on 29 September 2017 (1 page) |
5 October 2017 | Notification of Wtk Financial Services Limited as a person with significant control on 29 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Timothy Wain-Hobson as a director on 29 September 2017 (1 page) |
5 October 2017 | Appointment of Mr Andrew John Neale as a director on 29 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Timothy Wain-Hobson as a director on 29 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Timothy Wain-Hobson as a secretary on 29 September 2017 (1 page) |
5 October 2017 | Appointment of Mr Neil Terence Ransome as a director on 29 September 2017 (2 pages) |
3 October 2017 | Registration of charge 026349790002, created on 29 September 2017 (19 pages) |
3 October 2017 | Registration of charge 026349790002, created on 29 September 2017 (19 pages) |
15 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 June 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
7 June 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Termination of appointment of Glenda Wain-Hobson as a director (1 page) |
17 December 2010 | Termination of appointment of Glenda Wain-Hobson as a director (1 page) |
13 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Dr Timothy Wain-Hobson on 7 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Mrs Glenda Elizabeth Wain-Hobson on 7 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Mrs Glenda Elizabeth Wain-Hobson on 7 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Dr Timothy Wain-Hobson on 7 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Dr Timothy Wain-Hobson on 7 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Mrs Glenda Elizabeth Wain-Hobson on 7 August 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
27 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
4 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
22 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
22 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
18 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
5 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
5 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
22 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
22 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 August 2001 | Return made up to 05/08/01; full list of members
|
10 August 2001 | Return made up to 05/08/01; full list of members
|
31 July 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
31 July 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 August 2000 | Return made up to 05/08/00; full list of members
|
9 August 2000 | Return made up to 05/08/00; full list of members
|
10 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
3 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
29 July 1998 | Return made up to 05/08/98; full list of members (6 pages) |
29 July 1998 | Return made up to 05/08/98; full list of members (6 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 August 1997 | Return made up to 05/08/97; no change of members (4 pages) |
3 August 1997 | Return made up to 05/08/97; no change of members (4 pages) |
13 August 1996 | Return made up to 05/08/96; no change of members (4 pages) |
13 August 1996 | Return made up to 05/08/96; no change of members (4 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
25 July 1995 | Return made up to 05/08/95; full list of members (6 pages) |
25 July 1995 | Return made up to 05/08/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
22 September 1994 | Return made up to 05/08/94; no change of members (4 pages) |
22 September 1994 | Return made up to 05/08/94; no change of members (4 pages) |
3 August 1993 | Return made up to 05/08/93; no change of members
|
3 August 1993 | Return made up to 05/08/93; no change of members
|
4 August 1992 | Return made up to 05/08/92; full list of members (5 pages) |
4 August 1992 | Return made up to 05/08/92; full list of members (5 pages) |
5 August 1991 | Incorporation (20 pages) |
5 August 1991 | Incorporation (20 pages) |