Factory Road, Sandycroft
Deeside
Clwyd
CH5 2QJ
Wales
Secretary Name | Mr Craig Curwen |
---|---|
Status | Current |
Appointed | 07 December 2020(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | J Reid Trading Estate Factory Road, Sandycroft Deeside Clwyd CH5 2QJ Wales |
Director Name | Dr John Joseph Bannister |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(same day as company formation) |
Role | Physicist |
Correspondence Address | 101 Shaw Lane Glossop Derbyshire SK13 9EE |
Director Name | Mr Robert Fodor |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 154 Brownhall Lane Davenport Stockport Cheshire SK3 8SB |
Director Name | Mr Thomas Anthony Sparrow |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(same day as company formation) |
Role | Engineer |
Correspondence Address | 112 Princes Avenue Astley Tyldesley Greater Manchester M29 7AN |
Director Name | Mr Thomas Anthony Sparrow |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(same day as company formation) |
Role | Engineer |
Correspondence Address | 27 Clent Road Rednal Birmingham West Midlands B45 9UY |
Secretary Name | Mr Thomas Anthony Sparrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(same day as company formation) |
Role | Engineer |
Correspondence Address | 27 Clent Road Rednal Birmingham West Midlands B45 9UY |
Secretary Name | Mr Thomas Anthony Sparrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(same day as company formation) |
Role | Engineer |
Correspondence Address | 112 Princes Avenue Astley Tyldesley Greater Manchester M29 7AN |
Secretary Name | Mr Peter John Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wellgate Old Glossop Derbyshire SK13 9RS |
Secretary Name | Mr James Wood Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pen Y Maes Farm Glan Yr Afon Llanasa Holywell Clwyd CH8 9BQ Wales |
Secretary Name | Mr Timothy Marlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(7 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Column Road West Kirby Wirral Merseyside L48 8AX |
Director Name | Joan Anne Howard |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 May 2004) |
Role | Company Director |
Correspondence Address | Whitegates Sheppenhall Lane, Aston Nantwich Cheshire CW5 8DE |
Director Name | Mrs Linda Christine Reid |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2009) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 2 Parc Offa Trelawnyd Rhyl Clwyd LL18 6EN Wales |
Director Name | Mr Craig Curwen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 November 2012) |
Role | Gas Services Manager |
Country of Residence | England |
Correspondence Address | J Reid Trading Estate Factory Road, Sandycroft Deeside Clwyd CH5 2QJ Wales |
Secretary Name | Mr James Wood Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 07 December 2020) |
Role | Company Director |
Correspondence Address | J Reid Trading Estate Factory Road, Sandycroft Deeside Clwyd CH5 2QJ Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Telephone | 01244 520688 |
---|---|
Telephone region | Chester |
Registered Address | J Reid Trading Estate Factory Road, Sandycroft Deeside Clwyd CH5 2QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Paul Leadbetter 41.67% Ordinary |
---|---|
10 at £1 | J Reid Trading LTD 16.67% Ordinary |
10 at £1 | Rimery Group LTD 16.67% Ordinary |
8 at £1 | Craig Curwen 13.33% Ordinary |
7 at £1 | Jayne Curwen 11.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £358,792 |
Cash | £169,040 |
Current Liabilities | £101,026 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
9 November 2023 | Cessation of Rimery Group Ltd as a person with significant control on 18 September 2023 (1 page) |
---|---|
20 October 2023 | Purchase of own shares.
|
25 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
9 February 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
22 September 2022 | Confirmation statement made on 12 September 2022 with updates (4 pages) |
11 March 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
15 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
9 July 2021 | Secretary's details changed for Mr Craig Curwen on 9 July 2021 (1 page) |
8 February 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
7 December 2020 | Termination of appointment of James Wood Reid as a secretary on 7 December 2020 (1 page) |
7 December 2020 | Appointment of Mr Craig Curwen as a secretary on 7 December 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 12 September 2020 with updates (4 pages) |
14 May 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
1 May 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
28 February 2019 | Notification of Rimery Group Ltd as a person with significant control on 27 September 2016 (2 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
6 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
16 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
15 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 November 2012 | Termination of appointment of Craig Curwen as a director (1 page) |
26 November 2012 | Appointment of Mr Paul John Leadbetter as a director (2 pages) |
26 November 2012 | Termination of appointment of Craig Curwen as a director (1 page) |
26 November 2012 | Appointment of Mr Paul John Leadbetter as a director (2 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
15 September 2010 | Director's details changed for Mr Craig Curwen on 12 September 2010 (2 pages) |
15 September 2010 | Secretary's details changed for James Wood Reid on 12 September 2010 (1 page) |
15 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Secretary's details changed for James Wood Reid on 12 September 2010 (1 page) |
15 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Director's details changed for Mr Craig Curwen on 12 September 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 September 2009 | Return made up to 12/09/09; full list of members (5 pages) |
15 September 2009 | Return made up to 12/09/09; full list of members (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
10 March 2009 | Secretary appointed james wood reid (2 pages) |
10 March 2009 | Appointment terminated secretary timothy marlow (1 page) |
10 March 2009 | Secretary appointed james wood reid (2 pages) |
10 March 2009 | Appointment terminated secretary timothy marlow (1 page) |
11 February 2009 | Director appointed mr craig curwen (1 page) |
11 February 2009 | Director appointed mr craig curwen (1 page) |
10 February 2009 | Appointment terminated director linda reid (1 page) |
10 February 2009 | Appointment terminated director linda reid (1 page) |
23 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
19 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
24 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 September 2006 | Return made up to 12/09/06; full list of members (3 pages) |
19 September 2006 | Return made up to 12/09/06; full list of members (3 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
21 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
15 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 September 2004 | Return made up to 12/09/04; full list of members (3 pages) |
15 September 2004 | Return made up to 12/09/04; full list of members (3 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
7 October 2003 | Return made up to 12/09/03; full list of members (6 pages) |
7 October 2003 | Return made up to 12/09/03; full list of members (6 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
23 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
23 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
28 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
28 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
2 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
2 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
9 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
9 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
7 July 2001 | Registered office changed on 07/07/01 from: factory road sandycroft deeside clywd CH5 2QJ (1 page) |
7 July 2001 | New director appointed (1 page) |
7 July 2001 | Registered office changed on 07/07/01 from: factory road sandycroft deeside clywd CH5 2QJ (1 page) |
7 July 2001 | New director appointed (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
11 May 2001 | Company name changed medioption LIMITED\certificate issued on 10/05/01 (2 pages) |
11 May 2001 | Company name changed medioption LIMITED\certificate issued on 10/05/01 (2 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | Resolutions
|
9 November 2000 | Return made up to 12/09/00; full list of members
|
9 November 2000 | Return made up to 12/09/00; full list of members
|
14 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 September 1999 | Return made up to 12/09/99; no change of members (4 pages) |
6 September 1999 | Return made up to 12/09/99; no change of members (4 pages) |
3 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Return made up to 12/09/98; full list of members
|
8 October 1998 | Return made up to 12/09/98; full list of members
|
14 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 September 1997 | Return made up to 12/09/97; no change of members (4 pages) |
19 September 1997 | Return made up to 12/09/97; no change of members (4 pages) |
11 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
11 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
10 December 1996 | Ad 14/11/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 December 1996 | Ad 14/11/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 October 1996 | Return made up to 12/09/96; no change of members
|
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | Return made up to 12/09/96; no change of members
|
14 October 1996 | New secretary appointed (2 pages) |
11 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
11 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
1 November 1995 | Return made up to 12/09/95; full list of members
|
1 November 1995 | Return made up to 12/09/95; full list of members
|
26 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
23 September 1991 | Memorandum and Articles of Association (9 pages) |
23 September 1991 | Memorandum and Articles of Association (9 pages) |