Bretton
Chester
CH4 0DF
Wales
Secretary Name | Mr Nicholas John Hulson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2004(9 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Bryniau Isaf Bryniau Dyserth Rhyl Clwyd LL18 6BY Wales |
Director Name | Isobel Jones |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Vicarage Lane Rhuddlan Rhyl Clwyd LL18 2UE Wales |
Secretary Name | Mrs Olive Ruth Burgoyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 30 Pentre Avenue Abergele Clwyd LL22 7NG Wales |
Secretary Name | Linda Wynne Hulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 June 2004) |
Role | State Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Field Cottage Rectory Lane, Gwaenysgor Rhyl Flintshire LL18 6EW Wales |
Director Name | Mr David Hulson |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 October 2015) |
Role | Representative |
Country of Residence | United Kingdom |
Correspondence Address | Unit 32 St Asaph Business Park St Asaph Denbighshire LL17 0JA Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | melydmedical.com |
---|
Registered Address | Unit 8 Bretton Hall Farm Offices Chester Road Bretton Chester CH4 0DF Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | R. Hulson 50.00% Ordinary A |
---|---|
1 at £1 | David Hulson 25.00% Ordinary B |
1 at £1 | Lea Zwyssig 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £3,810,731 |
Cash | £2,587,318 |
Current Liabilities | £399,537 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
7 February 2003 | Delivered on: 20 February 2003 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 |
---|
18 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Total exemption full accounts made up to 29 March 2023 (14 pages) |
8 September 2022 | Registered office address changed from Unit 32 st Asaph Business Park St Asaph Denbighshire LL17 0JA to Unit 8 Bretton Hall Farm Offices Chester Road Bretton Chester CH4 0DF on 8 September 2022 (1 page) |
18 August 2022 | Confirmation statement made on 18 August 2022 with updates (4 pages) |
8 August 2022 | Total exemption full accounts made up to 29 March 2022 (14 pages) |
23 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 29 March 2021 (14 pages) |
29 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 29 March 2020 (13 pages) |
26 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 29 March 2019 (12 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 29 March 2018 (11 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 29 March 2017 (13 pages) |
31 August 2017 | Change of details for Mr Robb Hulson as a person with significant control on 20 August 2017 (2 pages) |
31 August 2017 | Change of details for Mr Robb Hulson as a person with significant control on 20 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Robb Hulson on 20 August 2017 (2 pages) |
31 August 2017 | Total exemption full accounts made up to 29 March 2017 (13 pages) |
31 August 2017 | Director's details changed for Mr Robb Hulson on 20 August 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 29 March 2016 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 29 March 2016 (4 pages) |
17 June 2016 | Satisfaction of charge 1 in full (1 page) |
17 June 2016 | Satisfaction of charge 1 in full (1 page) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
13 October 2015 | Termination of appointment of David Hulson as a director on 13 October 2015 (1 page) |
13 October 2015 | Termination of appointment of David Hulson as a director on 13 October 2015 (1 page) |
4 September 2015 | Director's details changed for Mr David Hulson on 1 December 2014 (2 pages) |
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Director's details changed for Mr David Hulson on 1 December 2014 (2 pages) |
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Director's details changed for Mr David Hulson on 1 December 2014 (2 pages) |
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
13 August 2015 | Total exemption small company accounts made up to 29 March 2015 (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 29 March 2015 (4 pages) |
19 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
21 August 2014 | Total exemption small company accounts made up to 29 March 2014 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 29 March 2014 (4 pages) |
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
15 August 2013 | Total exemption small company accounts made up to 29 March 2013 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 29 March 2013 (3 pages) |
13 June 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
27 September 2012 | Total exemption small company accounts made up to 29 March 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 29 March 2012 (4 pages) |
7 September 2012 | Registered office address changed from Unit 2 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0LJ on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Unit 2 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0LJ on 7 September 2012 (1 page) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Registered office address changed from Unit 2 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0LJ on 7 September 2012 (1 page) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 29 March 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 29 March 2011 (4 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Appointment of Mr David Hulson as a director (2 pages) |
22 August 2011 | Appointment of Mr David Hulson as a director (2 pages) |
18 August 2011 | Resolutions
|
18 August 2011 | Resolutions
|
18 August 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
18 August 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
18 August 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
22 September 2010 | Total exemption small company accounts made up to 29 March 2010 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 29 March 2010 (6 pages) |
6 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Robb Hulson on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Robb Hulson on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Robb Hulson on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 29 March 2009 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 29 March 2009 (6 pages) |
3 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
3 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
11 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
11 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 29 March 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 29 March 2008 (6 pages) |
16 October 2007 | Return made up to 01/09/07; full list of members
|
16 October 2007 | Return made up to 01/09/07; full list of members
|
20 September 2007 | Total exemption small company accounts made up to 29 March 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 29 March 2007 (6 pages) |
4 October 2006 | Return made up to 01/09/06; full list of members (6 pages) |
4 October 2006 | Return made up to 01/09/06; full list of members (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 28 March 2006 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 28 March 2006 (6 pages) |
29 September 2005 | Return made up to 01/09/05; full list of members (6 pages) |
29 September 2005 | Return made up to 01/09/05; full list of members (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 29 March 2005 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 29 March 2005 (6 pages) |
17 February 2005 | Return made up to 01/09/04; full list of members (6 pages) |
17 February 2005 | Return made up to 01/09/04; full list of members (6 pages) |
26 January 2005 | Accounts for a small company made up to 29 March 2004 (6 pages) |
26 January 2005 | Accounts for a small company made up to 29 March 2004 (6 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
8 January 2004 | Total exemption small company accounts made up to 29 March 2003 (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 29 March 2003 (6 pages) |
19 September 2003 | Return made up to 01/09/03; full list of members
|
19 September 2003 | Return made up to 01/09/03; full list of members
|
8 May 2003 | Registered office changed on 08/05/03 from: 3 clwyd street rhyl clwyd LL18 3LE (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 3 clwyd street rhyl clwyd LL18 3LE (1 page) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2002 | Total exemption small company accounts made up to 29 March 2002 (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 29 March 2002 (6 pages) |
13 November 2002 | Return made up to 01/09/02; full list of members (6 pages) |
13 November 2002 | Return made up to 01/09/02; full list of members (6 pages) |
14 November 2001 | Total exemption small company accounts made up to 29 March 2001 (5 pages) |
14 November 2001 | Total exemption small company accounts made up to 29 March 2001 (5 pages) |
24 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
15 September 2000 | Return made up to 01/09/00; full list of members
|
15 September 2000 | Return made up to 01/09/00; full list of members
|
27 July 2000 | Accounts for a small company made up to 29 March 2000 (5 pages) |
27 July 2000 | Accounts for a small company made up to 29 March 2000 (5 pages) |
3 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
3 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
20 June 1999 | Accounts for a small company made up to 29 March 1999 (4 pages) |
20 June 1999 | Accounts for a small company made up to 29 March 1999 (4 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 17 clwyd street rhyl clwyd LL18 3LH (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 17 clwyd street rhyl clwyd LL18 3LH (1 page) |
2 October 1998 | Return made up to 01/09/98; no change of members (4 pages) |
2 October 1998 | Return made up to 01/09/98; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 29 March 1998 (4 pages) |
3 August 1998 | Accounts for a small company made up to 29 March 1998 (4 pages) |
1 February 1998 | Accounts for a small company made up to 29 March 1997 (4 pages) |
1 February 1998 | Accounts for a small company made up to 29 March 1997 (4 pages) |
19 December 1996 | Resolutions
|
19 December 1996 | Resolutions
|
17 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
17 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Secretary resigned (2 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Secretary resigned (2 pages) |
27 June 1996 | New director appointed (1 page) |
27 June 1996 | New director appointed (1 page) |
30 April 1996 | Resolutions
|
30 April 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
17 April 1996 | Accounting reference date extended from 30/09/96 to 29/03/97 (1 page) |
17 April 1996 | Accounting reference date extended from 30/09/96 to 29/03/97 (1 page) |
28 March 1996 | Company name changed j & t gizzi construction LIMITED\certificate issued on 29/03/96 (2 pages) |
28 March 1996 | Company name changed j & t gizzi construction LIMITED\certificate issued on 29/03/96 (2 pages) |
12 October 1995 | Resolutions
|
12 October 1995 | Registered office changed on 12/10/95 from: GELE house chapel street abergele clwyd LL22 7AW (1 page) |
12 October 1995 | Return made up to 01/09/95; full list of members (6 pages) |
12 October 1995 | Return made up to 01/09/95; full list of members (6 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: GELE house chapel street abergele clwyd LL22 7AW (1 page) |
12 October 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 September 1994 | Incorporation (19 pages) |
1 September 1994 | Incorporation (19 pages) |