Factory Road
Sandycroft
Flintshire
CH5 2QJ
Wales
Director Name | Charles Clutton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Nantwich Road, Tilston Fearnall Tarporley Cheshire CW6 9HP |
Director Name | Mr James Dougal Graham |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 October 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 July 2008) |
Role | Company Director |
Correspondence Address | Meadow Lea Farm Mickle Trafford Chester Cheshire CH2 4EH Wales |
Secretary Name | Mr Thomas Samuel Clutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 25 October 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Haimwood By Take, Haimwood Llandrinio Llanymynech Powys SY22 6SQ Wales |
Secretary Name | Charles Clutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Nantwich Road, Tilston Fearnall Tarporley Cheshire CW6 9HP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Telephone | 01244 376764 |
---|---|
Telephone region | Chester |
Registered Address | Workspace 110 Prospect House Factory Road Sandycroft Flintshire CH5 2QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | J D Graham Agricultural Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £142,418 |
Cash | £98,040 |
Current Liabilities | £50,434 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (4 months from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
31 July 2023 | Confirmation statement made on 15 July 2023 with updates (4 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
5 August 2021 | Confirmation statement made on 15 July 2021 with updates (4 pages) |
17 June 2021 | Registered office address changed from Deva House Knutsford Way Sealand Industrial Estate Chester Cheshire CH1 4NX to Workspace 110 Prospect House Factory Road Sandycroft Flintshire CH5 2QJ on 17 June 2021 (1 page) |
17 June 2021 | Change of details for Mr Andrew Martin Graham as a person with significant control on 16 June 2021 (2 pages) |
17 June 2021 | Director's details changed for Mr Andrew Martin Graham on 16 June 2021 (2 pages) |
13 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 August 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
29 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 November 2011 | Company name changed graham clutton investments LIMITED\certificate issued on 09/11/11
|
9 November 2011 | Company name changed graham clutton investments LIMITED\certificate issued on 09/11/11
|
20 October 2011 | Memorandum and Articles of Association (25 pages) |
20 October 2011 | Memorandum and Articles of Association (25 pages) |
18 October 2011 | Change of name notice (2 pages) |
18 October 2011 | Change of name notice (2 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 September 2011 | Director's details changed for Mr Andrew Martin Graham on 22 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Andrew Martin Graham on 22 August 2011 (2 pages) |
15 August 2011 | Appointment of Mr Andrew Martin Graham as a director (2 pages) |
15 August 2011 | Director's details changed for Mr Andrew Martin Graham on 15 August 2011 (2 pages) |
15 August 2011 | Termination of appointment of Charles Clutton as a director (1 page) |
15 August 2011 | Appointment of Mr Andrew Martin Graham as a director (2 pages) |
15 August 2011 | Termination of appointment of Charles Clutton as a secretary (1 page) |
15 August 2011 | Registered office address changed from 6 St John Street Chester CH1 1DA on 15 August 2011 (1 page) |
15 August 2011 | Termination of appointment of Charles Clutton as a secretary (1 page) |
15 August 2011 | Registered office address changed from 6 St John Street Chester CH1 1DA on 15 August 2011 (1 page) |
15 August 2011 | Director's details changed for Mr Andrew Martin Graham on 15 August 2011 (2 pages) |
15 August 2011 | Termination of appointment of Charles Clutton as a director (1 page) |
15 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
16 July 2009 | Appointment terminated director james graham (1 page) |
16 July 2009 | Appointment terminated director james graham (1 page) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (1 page) |
15 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
15 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 October 2006 | Return made up to 15/07/06; full list of members (3 pages) |
25 October 2006 | Return made up to 15/07/06; full list of members (3 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
23 November 2005 | Return made up to 15/07/05; full list of members (3 pages) |
23 November 2005 | Return made up to 15/07/05; full list of members (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
14 November 2003 | Director's particulars changed (1 page) |
14 November 2003 | Director's particulars changed (1 page) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 July 2002 | Return made up to 15/07/02; full list of members
|
22 July 2002 | Return made up to 15/07/02; full list of members
|
11 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
10 December 1999 | Secretary's particulars changed (1 page) |
10 December 1999 | Secretary's particulars changed (1 page) |
15 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 July 1999 | Return made up to 15/07/99; full list of members (7 pages) |
21 July 1999 | Return made up to 15/07/99; full list of members (7 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: park house lower bridge street chester cheshire CH1 1RS (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: park house lower bridge street chester cheshire CH1 1RS (1 page) |
22 July 1998 | Return made up to 15/07/98; full list of members (7 pages) |
22 July 1998 | Return made up to 15/07/98; full list of members (7 pages) |
23 June 1998 | £ nc 1000/100000 20/05/98 (1 page) |
23 June 1998 | Resolutions
|
23 June 1998 | £ nc 1000/100000 20/05/98 (1 page) |
23 June 1998 | Resolutions
|
19 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 May 1998 | Director's particulars changed (1 page) |
1 May 1998 | Director's particulars changed (1 page) |
15 August 1997 | Return made up to 15/07/97; full list of members (6 pages) |
15 August 1997 | Return made up to 15/07/97; full list of members (6 pages) |
22 May 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
22 May 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
21 October 1996 | Company name changed brightequal LIMITED\certificate issued on 22/10/96 (2 pages) |
21 October 1996 | Company name changed brightequal LIMITED\certificate issued on 22/10/96 (2 pages) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Memorandum and Articles of Association (6 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Memorandum and Articles of Association (6 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: international house the britannia suite manchester M3 2ER (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: international house the britannia suite manchester M3 2ER (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | Secretary resigned (1 page) |
15 July 1996 | Incorporation (10 pages) |
15 July 1996 | Incorporation (10 pages) |