Brynford
Holywell
Clwyd
CF8 8LP
Wales
Director Name | Alison Oare |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 September 2015(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ty-Draw Brynford Holywell Clwyd CF8 8LP Wales |
Director Name | Mr Mark Russell Oare |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(23 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Pant Y Groves Brynford Holywell Flintshire CH8 8LS Wales |
Director Name | Mr George Arnold Oare |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Role | Psv Driver |
Country of Residence | United Kingdom |
Correspondence Address | Ty Draw Brynford Holywell Clwyd CH8 8LP Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.oarescoachesholywell.co.uk |
---|
Registered Address | 112/114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2013 |
---|---|
Net Worth | £364,093 |
Cash | £74,905 |
Current Liabilities | £65,449 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
11 December 2000 | Delivered on: 16 December 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
29 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (11 pages) |
---|---|
6 April 2023 | Confirmation statement made on 5 April 2023 with updates (4 pages) |
30 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (11 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
24 March 2022 | Change of details for Alison Oare as a person with significant control on 24 March 2022 (2 pages) |
31 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (11 pages) |
18 June 2021 | Confirmation statement made on 5 April 2021 with updates (5 pages) |
29 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
14 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
31 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
7 August 2019 | Notification of Mark Russell Oare as a person with significant control on 1 April 2017 (2 pages) |
31 July 2019 | Appointment of Mr Mark Russell Oare as a director on 1 April 2017 (2 pages) |
15 April 2019 | Confirmation statement made on 5 April 2019 with updates (5 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
25 April 2018 | Notification of Alison Oare as a person with significant control on 6 April 2016 (2 pages) |
25 April 2018 | Confirmation statement made on 5 April 2018 with updates (5 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
6 April 2017 | Termination of appointment of George Arnold Oare as a director on 14 September 2015 (1 page) |
6 April 2017 | Termination of appointment of George Arnold Oare as a director on 14 September 2015 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 September 2015 | Appointment of Alison Oare as a director on 14 September 2015 (2 pages) |
23 September 2015 | Appointment of Alison Oare as a director on 14 September 2015 (2 pages) |
22 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 April 2010 | Director's details changed for George Arnold Oare on 5 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for George Arnold Oare on 5 April 2010 (2 pages) |
22 April 2010 | Director's details changed for George Arnold Oare on 5 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 112 -114WITTON street northwich cheshire CW9 5NW (1 page) |
6 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 112 -114WITTON street northwich cheshire CW9 5NW (1 page) |
28 August 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
24 April 2007 | Return made up to 05/04/07; full list of members (6 pages) |
24 April 2007 | Return made up to 05/04/07; full list of members (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
11 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
24 March 2006 | Amended accounts made up to 30 April 2005 (5 pages) |
24 March 2006 | Amended accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 April 2005 | Return made up to 05/04/05; full list of members (6 pages) |
19 April 2005 | Return made up to 05/04/05; full list of members (6 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
14 April 2003 | Return made up to 05/04/03; full list of members
|
14 April 2003 | Return made up to 05/04/03; full list of members
|
21 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
28 March 2002 | Return made up to 05/04/02; full list of members (6 pages) |
28 March 2002 | Return made up to 05/04/02; full list of members (6 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
1 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
11 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 July 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 July 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
17 May 1999 | Return made up to 05/04/99; full list of members (4 pages) |
17 May 1999 | Return made up to 05/04/99; full list of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 July 1997 | Return made up to 05/04/97; no change of members (4 pages) |
2 July 1997 | Return made up to 05/04/97; no change of members (4 pages) |
5 June 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
5 June 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
2 May 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
2 May 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
2 May 1996 | Return made up to 05/04/96; no change of members (4 pages) |
2 May 1996 | Return made up to 05/04/96; no change of members (4 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: ty draw brynford holywell clwyd (1 page) |
7 July 1995 | Registered office changed on 07/07/95 from: ty draw brynford holywell clwyd (1 page) |