Station Road
Rossett
Clwyd
LL12 0HE
Wales
Director Name | Mr Frederick Patterson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 29 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hesp Alyn Pantymwyn Road Cilcain Mold Flintshire CH7 5NL Wales |
Secretary Name | Mrs Carol-Anne Le Boutillier |
---|---|
Status | Current |
Appointed | 01 November 2017(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Hesp Alyn Pantymwyn Road Cilcain Mold CH7 5NL Wales |
Secretary Name | Diana Elizabeth Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 62 Sandridge Road Pensby Wirral Merseyside L61 8RZ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Hesp Alyn Pantymwyn Road Cilcain Mold CH7 5NL Wales |
---|---|
Constituency | Delyn |
Parish | Cilcain |
Ward | Cilcain |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £39,759 |
Cash | £2,236 |
Current Liabilities | £9,917 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 2 weeks from now) |
9 May 2003 | Delivered on: 23 May 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £90,300 due or to become due from the company to the chargee. Particulars: 16 rhuddlan court saltney chester CH4 8NH with title number CYM111328 all rental income by way of fixed charge floating charge over all assets not charged by way of fixed charge above. Outstanding |
---|---|
21 April 1998 | Delivered on: 24 April 1998 Persons entitled: National Westminster 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 property k/a 30 north road ponciau wrexham t/no;-WA642912. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 April 1998 | Delivered on: 16 April 1998 Persons entitled: National Westminster 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 property k/a 4 neston view gwersyllt wrexham t/no;-WA847329. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
6 April 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
17 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
23 July 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
16 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
12 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
5 March 2019 | Statement of capital following an allotment of shares on 5 March 2019
|
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
12 November 2018 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
23 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
15 November 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
15 November 2017 | Termination of appointment of Diana Elizabeth Williams as a secretary on 2 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Diana Elizabeth Williams as a secretary on 2 November 2017 (1 page) |
15 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
6 November 2017 | Appointment of Mrs Carol-Anne Le Boutillier as a secretary on 1 November 2017 (2 pages) |
6 November 2017 | Appointment of Mrs Carol-Anne Le Boutillier as a secretary on 1 November 2017 (2 pages) |
22 November 2016 | Second filing of the annual return made up to 6 April 2016 (22 pages) |
22 November 2016 | Second filing of the annual return made up to 6 April 2016 (22 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
21 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Michael Graham Bonsall on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Michael Graham Bonsall on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Michael Graham Bonsall on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
11 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 June 2007 | Return made up to 06/04/07; full list of members (3 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: liverpool house lower bridge street chester cheshire CH1 1RS (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: liverpool house, lower bridge street, chester, cheshire CH1 1RS (1 page) |
4 June 2007 | Return made up to 06/04/07; full list of members (3 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 April 2005 | Return made up to 06/04/05; full list of members (3 pages) |
27 April 2005 | Return made up to 06/04/05; full list of members (3 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
13 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
9 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
9 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
21 August 2001 | Amended accounts made up to 30 September 2000 (7 pages) |
21 August 2001 | Amended accounts made up to 30 September 2000 (7 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
19 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
19 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
13 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
13 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
13 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
13 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 April 1999 | Return made up to 06/04/99; full list of members
|
16 April 1999 | Return made up to 06/04/99; full list of members
|
23 June 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
23 June 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Return made up to 06/04/98; no change of members
|
8 April 1998 | Return made up to 06/04/98; no change of members
|
3 March 1998 | Registered office changed on 03/03/98 from: park court, 45 rhosddu road, wrexham, clwyd LL11 1BT (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: park court 45 rhosddu road wrexham clwyd LL11 1BT (1 page) |
2 May 1997 | Return made up to 06/04/97; no change of members (4 pages) |
2 May 1997 | Return made up to 06/04/97; no change of members (4 pages) |
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
18 February 1997 | Resolutions
|
18 February 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
18 February 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
18 February 1997 | Resolutions
|
21 April 1996 | Return made up to 06/04/96; full list of members
|
21 April 1996 | Return made up to 06/04/96; full list of members
|
19 September 1995 | Registered office changed on 19/09/95 from: radnor house, 1 station road, rossett, wrexham, clwyd (1 page) |
19 September 1995 | Accounting reference date notified as 30/09 (1 page) |
19 September 1995 | Registered office changed on 19/09/95 from: radnor house 1 station road rossett wrexham, clwyd (1 page) |
19 September 1995 | Accounting reference date notified as 30/09 (1 page) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Incorporation (32 pages) |
6 April 1995 | Incorporation (32 pages) |