Company NameCrickhowell Properties (Wales) Limited
Company StatusActive
Company Number02676289
CategoryPrivate Limited Company
Incorporation Date10 January 1992(32 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePeter Ralph Richards
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1993(1 year after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameMrs Susan Elizabeth Richards
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1993(1 year after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Secretary NameMrs Susan Elizabeth Richards
NationalityBritish
StatusCurrent
Appointed10 January 1993(1 year after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameMr Robert Francis Richards
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1994(2 years, 5 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameMr Simon Ralph Richards
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1996(4 years, 11 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales

Contact

Websitewww.crickhowellproperties.co.uk/
Telephone01352 741300
Telephone regionMold

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

12k at £1Peter Ralph Richards
50.00%
Ordinary C
3k at £1Peter Ralph Richards
12.50%
Ordinary A
3k at £1Robert Francis Richards
12.50%
Ordinary C
3k at £1Simon Ralph Richards
12.50%
Ordinary C
3k at £1Susan Elizabeth Richards
12.50%
Ordinary B

Financials

Year2014
Net Worth£2,767,129
Cash£457,109
Current Liabilities£114,221

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

17 February 2006Delivered on: 22 February 2006
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
30 January 2006Delivered on: 31 January 2006
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 2 nicholas street mews chester. 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
30 September 2002Delivered on: 5 October 2002
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 k/a 62 and 64 northgate street chester. 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
3 September 2001Delivered on: 4 September 2001
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/Hold property known as 1 curzon st,saltney,chester. 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
16 May 1997Delivered on: 22 December 1997
Persons entitled: Bank of Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 65 vernon road chester t/n CH411260 and the goodwill of the business and the floating charge in respect of (inter alia) plant, machinery, implements, utensils and equipment placed on or about the mortgaged property.
Outstanding
13 July 1994Delivered on: 22 July 1994
Persons entitled: Midland 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: 94-98 northgate street, chester, together with all fixtures and fittings now or at any time hereafter on the property. And the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
30 April 1998Delivered on: 13 May 1998
Satisfied on: 7 August 2003
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 salisbury street chester fixed equitable charge on goodwill of any business floating charge on all moveable plant machinery implements utensils furniture and equipmentand other chattels.
Fully Satisfied
26 March 1998Delivered on: 8 April 1998
Satisfied on: 20 June 2003
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two gladstone avenue. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 July 1992Delivered on: 16 July 1992
Satisfied on: 24 January 2005
Persons entitled: Midland 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: 5 wrexham street mold clwyd and all fixtures fittings and goodwill.
Fully Satisfied

Filing History

5 March 2021Confirmation statement made on 1 January 2021 with updates (7 pages)
23 February 2021Notification of Susan Elizabeth Richards as a person with significant control on 9 June 2020 (2 pages)
14 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
19 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 June 2020Memorandum and Articles of Association (11 pages)
19 June 2020Change of share class name or designation (2 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
12 March 2019Director's details changed for Mr Robert Francis Richards on 12 March 2019 (2 pages)
11 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
8 March 2018Satisfaction of charge 2 in full (4 pages)
22 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
19 January 2017Director's details changed for Peter Ralph Richards on 1 April 2016 (2 pages)
19 January 2017Director's details changed for Mrs Susan Elizabeth Richards on 1 April 2016 (2 pages)
19 January 2017Director's details changed for Robert Francis Richards on 1 April 2016 (2 pages)
19 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
19 January 2017Director's details changed for Mr Simon Ralph Richards on 1 April 2016 (2 pages)
19 January 2017Secretary's details changed for Mrs Susan Elizabeth Richards on 1 April 2016 (1 page)
19 January 2017Secretary's details changed for Mrs Susan Elizabeth Richards on 1 April 2016 (1 page)
19 January 2017Director's details changed for Peter Ralph Richards on 1 April 2016 (2 pages)
19 January 2017Director's details changed for Mrs Susan Elizabeth Richards on 1 April 2016 (2 pages)
19 January 2017Director's details changed for Robert Francis Richards on 1 April 2016 (2 pages)
19 January 2017Director's details changed for Mr Simon Ralph Richards on 1 April 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 24,000
(8 pages)
3 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 24,000
(8 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 January 2015Director's details changed for Mr Simon Ralph Richards on 2 December 2014 (2 pages)
22 January 2015Director's details changed for Mr Simon Ralph Richards on 2 December 2014 (2 pages)
22 January 2015Director's details changed for Mr Simon Ralph Richards on 2 December 2014 (2 pages)
22 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 24,000
(8 pages)
22 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 24,000
(8 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 24,000
(8 pages)
30 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 24,000
(8 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (8 pages)
8 January 2013Director's details changed for Simon Ralph Richards on 18 January 2012 (2 pages)
8 January 2013Director's details changed for Simon Ralph Richards on 18 January 2012 (2 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (8 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (8 pages)
8 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (8 pages)
20 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (7 pages)
27 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (7 pages)
22 December 2009Amended accounts made up to 30 June 2009 (6 pages)
22 December 2009Amended accounts made up to 30 June 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 February 2009Return made up to 10/01/09; full list of members (5 pages)
2 February 2009Return made up to 10/01/09; full list of members (5 pages)
13 January 2009Director's change of particulars / simon richards / 16/07/2008 (1 page)
13 January 2009Director's change of particulars / simon richards / 16/07/2008 (1 page)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 January 2008Return made up to 10/01/08; full list of members (4 pages)
31 January 2008Return made up to 10/01/08; full list of members (4 pages)
11 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 April 2007Return made up to 10/01/07; full list of members (4 pages)
5 April 2007Return made up to 10/01/07; full list of members (4 pages)
16 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Return made up to 10/01/06; full list of members (4 pages)
1 March 2006Return made up to 10/01/06; full list of members (4 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
3 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 January 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2005Declaration of satisfaction of mortgage/charge (1 page)
24 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 June 2004Registered office changed on 17/06/04 from: 49 high st holywell flintshire CH8 7TF (1 page)
17 June 2004Registered office changed on 17/06/04 from: 49 high st holywell flintshire CH8 7TF (1 page)
28 January 2004Return made up to 10/01/04; full list of members (9 pages)
28 January 2004Return made up to 10/01/04; full list of members (9 pages)
19 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
20 June 2003Declaration of satisfaction of mortgage/charge (1 page)
20 June 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
18 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
26 February 2002Total exemption full accounts made up to 30 June 2001 (14 pages)
26 February 2002Total exemption full accounts made up to 30 June 2001 (14 pages)
15 January 2002Return made up to 10/01/02; full list of members (8 pages)
15 January 2002Return made up to 10/01/02; full list of members (8 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
18 April 2001Full accounts made up to 30 June 2000 (14 pages)
18 April 2001Full accounts made up to 30 June 2000 (14 pages)
26 January 2001Return made up to 10/01/01; full list of members (8 pages)
26 January 2001Return made up to 10/01/01; full list of members (8 pages)
27 March 2000Full accounts made up to 30 June 1999 (14 pages)
27 March 2000Full accounts made up to 30 June 1999 (14 pages)
17 January 2000Return made up to 10/01/00; full list of members (8 pages)
17 January 2000Return made up to 10/01/00; full list of members (8 pages)
30 April 1999Full accounts made up to 30 June 1998 (15 pages)
30 April 1999Full accounts made up to 30 June 1998 (15 pages)
9 March 1999Return made up to 10/01/99; full list of members (6 pages)
9 March 1999Return made up to 10/01/99; full list of members (6 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
24 March 1998Full accounts made up to 30 June 1997 (14 pages)
24 March 1998Full accounts made up to 30 June 1997 (14 pages)
28 January 1998Return made up to 10/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Return made up to 10/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1997Particulars of mortgage/charge (5 pages)
22 December 1997Particulars of mortgage/charge (5 pages)
15 August 1997Particulars of contract relating to shares (3 pages)
15 August 1997Ad 25/04/97--------- £ si 12000@1=12000 £ ic 12000/24000 (2 pages)
15 August 1997Particulars of contract relating to shares (3 pages)
15 August 1997Ad 25/04/97--------- £ si 12000@1=12000 £ ic 12000/24000 (2 pages)
7 August 1997£ nc 12000/24000 25/04/97 (1 page)
7 August 1997£ nc 12000/24000 25/04/97 (1 page)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Full accounts made up to 30 June 1996 (12 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Full accounts made up to 30 June 1996 (12 pages)
11 February 1997Return made up to 10/01/97; no change of members
  • 363(287) ‐ Registered office changed on 11/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 February 1997Return made up to 10/01/97; no change of members
  • 363(287) ‐ Registered office changed on 11/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 1996Return made up to 10/01/96; no change of members (4 pages)
16 January 1996Return made up to 10/01/96; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)