Chester
CH1 3DR
Wales
Director Name | Mr Robin Michael Jones |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2013(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Dtm Legal Llp, Archway House Station Road Chester CH1 3DR Wales |
Director Name | Lynn Marie Coxey |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Erw Fechan Grange Road Llangollen Denbighshire LL20 8AP Wales |
Secretary Name | Mr Michael David Coxey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Erw Fechan Grange Road Llangollen Clwyd LL20 8AP Wales |
Director Name | Mr Anthony Joel Lewis |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 February 2013) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 25 Grosvenor Road Wrexham Clwyd LL11 1BT Wales |
Secretary Name | Mr Anthony Joel Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 February 2013) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 25 Grosvenor Road Wrexham Clwyd LL11 1BT Wales |
Director Name | Mr Michael David Coxey |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Erw Fechan Grange Road Llangollen Clwyd LL20 8AP Wales |
Director Name | Mr Michael David Coxey |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Erw Fechan Grange Road Llangollen Clwyd LL20 8AP Wales |
Director Name | Mr Alan Edward Jones |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(17 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Dtm Legal Llp, Archway House Station Road Chester CH1 3DR Wales |
Secretary Name | Alan Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(17 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 26 February 2021) |
Role | Company Director |
Correspondence Address | C/O Dtm Legal Llp, Archway House Station Road Chester CH1 3DR Wales |
Director Name | Mrs Amanda Jane Jones |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Dtm Legal Llp, Archway House Station Road Chester CH1 3DR Wales |
Director Name | Mrs Helen Jones |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Dtm Legal Llp, Archway House Station Road Chester CH1 3DR Wales |
Director Name | Mr Alex Edward Stephens |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Grosvenor Road Wrexham LL11 1BT Wales |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 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 | 28 July 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | C/O Dtm Legal Llp, Archway House Station Road Chester CH1 3DR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
10 April 2013 | Delivered on: 15 April 2013 Persons entitled: Alison Jane Jones Timothy Edward Jones Classification: A registered charge Particulars: (A) the company's present and future interest in any real property owned by the company. (B) the company's goodwill. Notification of addition to or amendment of charge. Outstanding |
---|
31 July 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
8 July 2023 | Accounts for a small company made up to 30 September 2022 (24 pages) |
28 July 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
1 July 2022 | Accounts for a small company made up to 30 September 2021 (27 pages) |
7 October 2021 | Auditor's resignation (1 page) |
12 August 2021 | Current accounting period shortened from 31 October 2021 to 30 September 2021 (1 page) |
8 August 2021 | Full accounts made up to 31 October 2020 (25 pages) |
30 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
29 April 2021 | Termination of appointment of Alan Edward Jones as a secretary on 26 February 2021 (1 page) |
19 March 2021 | Termination of appointment of Alan Edward Jones as a director on 26 February 2021 (1 page) |
19 March 2021 | Termination of appointment of Amanda Jane Jones as a director on 26 February 2021 (1 page) |
19 March 2021 | Termination of appointment of Helen Jones as a director on 26 February 2021 (1 page) |
23 February 2021 | Previous accounting period extended from 30 September 2020 to 31 October 2020 (1 page) |
2 October 2020 | Full accounts made up to 30 September 2019 (26 pages) |
13 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
21 April 2020 | Secretary's details changed for Alan Edward Jones on 16 April 2020 (1 page) |
20 April 2020 | Director's details changed for Mr Charles Christien Jones on 16 April 2020 (2 pages) |
20 April 2020 | Director's details changed for Mr Alan Edward Jones on 16 April 2020 (2 pages) |
20 April 2020 | Director's details changed for Mr Robin Michael Jones on 16 April 2020 (2 pages) |
20 April 2020 | Director's details changed for Mrs Helen Jones on 16 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of Alexander Edward Stephens as a director on 17 April 2020 (1 page) |
20 April 2020 | Director's details changed for Mrs Amanda Jane Jones on 16 April 2020 (2 pages) |
6 December 2019 | Registered office address changed from 25 Grosvenor Road Wrexham Clwyd LL11 1BT to C/O Dtm Legal Llp, Archway House Station Road Chester CH1 3DR on 6 December 2019 (1 page) |
5 August 2019 | Confirmation statement made on 28 July 2019 with updates (6 pages) |
12 July 2019 | Cessation of Robin Michael Jones as a person with significant control on 17 May 2019 (1 page) |
12 July 2019 | Cessation of Charles Christien Jones as a person with significant control on 17 May 2019 (1 page) |
12 July 2019 | Cessation of Alan Edward Jones as a person with significant control on 17 May 2019 (1 page) |
12 July 2019 | Notification of Village Bakery Group Limited as a person with significant control on 17 May 2019 (2 pages) |
6 June 2019 | Statement of capital on 17 May 2019
|
9 April 2019 | Group of companies' accounts made up to 30 September 2018 (28 pages) |
9 November 2018 | Appointment of Mr Alexander Edward Stephens as a director on 8 October 2018 (2 pages) |
16 October 2018 | Satisfaction of charge 030850630001 in full (1 page) |
8 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
15 June 2018 | Group of companies' accounts made up to 30 September 2017 (28 pages) |
11 May 2018 | Appointment of Mrs Amanda Jones as a director on 11 May 2018 (2 pages) |
11 May 2018 | Appointment of Mrs Helen Jones as a director on 11 May 2018 (2 pages) |
11 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
2 June 2017 | Group of companies' accounts made up to 30 September 2016 (26 pages) |
2 June 2017 | Group of companies' accounts made up to 30 September 2016 (26 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
12 July 2016 | Amended group of companies' accounts made up to 30 September 2015 (24 pages) |
12 July 2016 | Amended group of companies' accounts made up to 30 September 2015 (24 pages) |
18 April 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
18 April 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
25 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
15 June 2015 | Group of companies' accounts made up to 30 September 2014 (25 pages) |
15 June 2015 | Group of companies' accounts made up to 30 September 2014 (25 pages) |
6 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
8 January 2014 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
8 January 2014 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
27 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
24 June 2013 | Resolutions
|
24 June 2013 | Resolutions
|
23 May 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
23 May 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
15 April 2013 | Registration of charge 030850630001 (14 pages) |
15 April 2013 | Registration of charge 030850630001 (14 pages) |
2 April 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
2 April 2013 | Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page) |
2 April 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
2 April 2013 | Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page) |
1 March 2013 | Appointment of Alan Edward Jones as a secretary (3 pages) |
1 March 2013 | Appointment of Alan Edward Jones as a secretary (3 pages) |
26 February 2013 | Termination of appointment of Anthony Lewis as a director (2 pages) |
26 February 2013 | Termination of appointment of Michael Coxey as a director (2 pages) |
26 February 2013 | Termination of appointment of Anthony Lewis as a secretary (2 pages) |
26 February 2013 | Appointment of Charles Christien Jones as a director (3 pages) |
26 February 2013 | Appointment of Mr Alan Edward Jones as a director (3 pages) |
26 February 2013 | Appointment of Mr Alan Edward Jones as a director (3 pages) |
26 February 2013 | Termination of appointment of Anthony Lewis as a director (2 pages) |
26 February 2013 | Termination of appointment of Anthony Lewis as a secretary (2 pages) |
26 February 2013 | Appointment of Robin Michael Jones as a director (3 pages) |
26 February 2013 | Termination of appointment of Michael Coxey as a director (2 pages) |
26 February 2013 | Appointment of Robin Michael Jones as a director (3 pages) |
26 February 2013 | Appointment of Charles Christien Jones as a director (3 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Anthony Joel Lewis on 1 January 2010 (2 pages) |
29 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Anthony Joel Lewis on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Anthony Joel Lewis on 1 January 2010 (2 pages) |
29 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
4 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
31 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
3 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
13 September 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
13 September 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
2 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
26 January 2005 | Secretary resigned;director resigned (1 page) |
26 January 2005 | New secretary appointed;new director appointed (2 pages) |
26 January 2005 | New secretary appointed;new director appointed (2 pages) |
26 January 2005 | Secretary resigned;director resigned (1 page) |
25 August 2004 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
25 August 2004 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
19 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
19 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
30 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
30 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
19 August 2002 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
17 August 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
17 August 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
10 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
21 September 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
21 September 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
8 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
28 October 1999 | Return made up to 28/07/99; full list of members (6 pages) |
28 October 1999 | Return made up to 28/07/99; full list of members (6 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
14 October 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
15 September 1998 | Return made up to 28/07/98; no change of members (4 pages) |
15 September 1998 | Return made up to 28/07/98; no change of members (4 pages) |
7 August 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
7 August 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
16 March 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
16 March 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
2 April 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
2 April 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
9 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
9 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
11 January 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
11 January 1996 | Secretary resigned;new director appointed (2 pages) |
11 January 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
11 January 1996 | Secretary resigned;new director appointed (2 pages) |
28 July 1995 | Incorporation (32 pages) |
28 July 1995 | Incorporation (32 pages) |