Company NameFlintshire Local Voluntary Council
Company StatusActive
Company Number03301204
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 January 1997(27 years, 3 months ago)
Previous NameHoldformal Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Barbara Roberts
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1997(7 months, 2 weeks after company formation)
Appointment Duration26 years, 8 months
RoleArea Manager
Country of ResidenceWales
Correspondence AddressPenyffordd Cottage
Llanasa Road Gronant
Prestatyn
Flintshire
LL19 9TG
Wales
Director NameMr Paul Ashley Hinchliffe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2000(3 years, 6 months after company formation)
Appointment Duration23 years, 9 months
RoleRetired
Country of ResidenceWales
Correspondence Address19 Ffordd Ogwen
Bryn Y Baal
Mold
Clwyd
CH7 6NE
Wales
Director NameMrs Joyce Marjorie Thomson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(10 years, 6 months after company formation)
Appointment Duration16 years, 9 months
RoleRetired
Country of ResidenceWales
Correspondence AddressFron Villa Swan Lane Gwernymynydd
Mold
Clwyd
CH7 4AT
Wales
Director NameMrs Philippa Marion Perry
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(12 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleRetired
Country of ResidenceWales
Correspondence Address10 Ridgeway Close
Connahs Quay
Flintshire
CH5 4LZ
Wales
Director NameMr John David Hatton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(16 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCorlan, Unit 3 Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Secretary NameMs Ann Woods
StatusCurrent
Appointed19 June 2014(17 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressCorlan, Unit 3 Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Director NameMr Timothy Byram
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(18 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCorlan, Unit 3 Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Director NameMr Peter Agnew
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCorlan, Unit 3 Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Director NameHaydn Bell
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 2000)
RoleRetired
Correspondence Address1 Moel Ganol
Mynydd Isa
Mold
Flintshire
CH7 6XG
Wales
Director NameMrs Hilda Wendy Carter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(1 month, 1 week after company formation)
Appointment Duration24 years, 11 months (resigned 13 January 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Bron Y Nant
Mold
Flintshire
CH7 1UX
Wales
Secretary NameTerence Peter Patrick Kavanagh
NationalityIrish
StatusResigned
Appointed09 March 1997(1 month, 3 weeks after company formation)
Appointment Duration8 months (resigned 10 November 1997)
RoleBusiness Consultant
Correspondence Address20 Mansfield Avenue
Hawarden
Clwyd
CH5 3SB
Wales
Director NameAnn Marie Brown
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(7 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 July 1998)
RoleDistrict Manager Cabx
Correspondence Address16 King Edward Drive
Flint
Flintshire
CH6 5QD
Wales
Secretary NameKieran Duff
NationalityBritish
StatusResigned
Appointed23 October 1997(9 months, 1 week after company formation)
Appointment Duration16 years, 8 months (resigned 19 June 2014)
RoleCompany Director
Correspondence Address5 Bryn Eglwys
Flint Mountain
Flint
Flintshire
CH6 5SN
Wales
Director NameDavid Barratt
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 26 May 1999)
RoleRetired
Correspondence AddressWoodville 114 Wepre Park
Connahs Quay
Deeside
Clwyd
CH5 4HW
Wales
Director NameRonald Keith Evans
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 01 June 2000)
RoleRetired
Correspondence Address9 Celyn Avenue
Deeside
Flintshire
CH5 4SZ
Wales
Director NameEdith Maria Barratt
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 21 June 2002)
RoleNil
Correspondence AddressWoodville 114 Wepre Park
Connahs Quay
Deeside
Clwyd
CH5 4HW
Wales
Director NameMrs Margaret Elizabeth Holland
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(3 years, 5 months after company formation)
Appointment Duration21 years, 2 months (resigned 09 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPen Yr Allt
Glyndwr Road Nercwys
Mold
Flintshire
CH7 4AU
Wales
Director NameViolet Marion Harrison
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 July 2005)
RoleRetired
Correspondence Address8 Marlborough Avenue
Hawarden
Flintshire
Clwyd
CH5 3SA
Wales
Director NameSandra Edwards
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 09 July 2004)
RoleChild Worker
Correspondence AddressRoslyn
Chester Road
Mold
Clwyd
CH7 1UQ
Wales
Director NameMr Clive Bracewell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(5 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 10 September 2020)
RoleField Commissioner
Country of ResidenceUnited Kingdom
Correspondence AddressCalcot Farm House
Caelcoed
Holywell
Flintshire
CH8 8LE
Wales
Director NameAlan Hewitt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 July 2004)
RoleRetired
Correspondence Address3 Albert Avenue
Flint
Flintshire
CH6 5EQ
Wales
Director NameMrs Patricia Ann Carlin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 January 2006)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass
High Street, Northop
Mold
Clwyd
CH7 6BQ
Wales
Director NameMargaret Dennis
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 05 July 2008)
RoleCompany Director
Correspondence Address15 Ffordd Bryn Estyn
Mold
Flintshire
CH7 1TJ
Wales
Director NameLisa Melanie Fearn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(8 years, 5 months after company formation)
Appointment Duration12 months (resigned 07 July 2006)
RoleSenior Manager
Correspondence AddressPlas Hendre Village Road
Nercwys
Mold
Clwyd
CH7 4EL
Wales
Director NameMr Patrick Heesom
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentre Ucha
Gwespyr
Holywell
Flintshire
CH8 9LW
Wales
Director NameMs Tanya Marie Cliffe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(11 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 July 2010)
RoleProject Administrator
Country of ResidenceUnited Kingdom
Correspondence Address13 Godrer Coed
Gwernymynydd
Mold
Flintshire
CH7 4DS
Wales
Director NameMs Alison Jane Comber
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 September 2012)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence AddressBod Awel High Street
Ffrith
Wrexham
Flintshire
LL11 5LH
Wales
Director NameMr Michael James Dixon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(13 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Director NameMr Ian Philip Homard
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(17 years after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Director NameMr Ole Constantine
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Director NameMs Angela Garbett
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(19 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 February 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Director NameMs Rhiannon Bidwell
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(21 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2022)
RoleLegal Assistant
Country of ResidenceWales
Correspondence AddressUnit 3 Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Director NameMr Bill Dacre Brereton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(22 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.flvc.org.uk
Email address[email protected]
Telephone01352 744000
Telephone regionMold

Location

Registered AddressCorlan, Unit 3 Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Financials

Year2014
Turnover£747,177
Net Worth£385,507
Cash£351,415
Current Liabilities£101,404

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

17 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (29 pages)
19 December 2022Director's details changed for Mrs Philippa Marion Perry on 15 December 2022 (2 pages)
19 December 2022Termination of appointment of Paul Ashley Hinchliffe as a director on 8 September 2022 (1 page)
19 December 2022Appointment of Ms Karen Armstrong as a director on 8 September 2022 (2 pages)
19 December 2022Director's details changed for Ms Barbara Roberts on 15 December 2022 (2 pages)
19 December 2022Appointment of Mr Ian Papworth as a director on 8 September 2022 (2 pages)
19 December 2022Director's details changed for Mrs Joyce Marjorie Thomson on 15 December 2022 (2 pages)
19 December 2022Appointment of Mr David Wisinger as a director on 8 September 2022 (2 pages)
6 June 2022Registered office address changed from Unit 3 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP to Corlan, Unit 3 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP on 6 June 2022 (1 page)
10 May 2022Termination of appointment of Lee Tiratira as a director on 30 April 2022 (1 page)
10 May 2022Termination of appointment of Bill Dacre Brereton as a director on 30 April 2022 (1 page)
10 May 2022Termination of appointment of Rhiannon Bidwell as a director on 30 April 2022 (1 page)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
13 January 2022Termination of appointment of Hilda Wendy Carter as a director on 13 January 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (29 pages)
12 October 2021Appointment of Mr Peter Agnew as a director on 9 September 2021 (2 pages)
8 October 2021Termination of appointment of Margaret Elizabeth Holland as a director on 9 September 2021 (1 page)
7 April 2021Termination of appointment of Jane Welsh Styles as a director on 1 April 2021 (1 page)
26 January 2021Total exemption full accounts made up to 31 March 2020 (29 pages)
18 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
5 November 2020Director's details changed for Ms Rhiannon Bidwell on 5 November 2020 (2 pages)
29 October 2020Appointment of Mr Lee Tiratira as a director on 17 September 2020 (2 pages)
27 October 2020Termination of appointment of Clive Bracewell as a director on 10 September 2020 (1 page)
18 February 2020Termination of appointment of Angela Garbett as a director on 11 February 2020 (1 page)
22 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (29 pages)
7 November 2019Director's details changed for Ms Rhiannon Bidwell on 7 November 2019 (2 pages)
7 November 2019Appointment of Mr Bill Dacre Brereton as a director on 12 September 2019 (2 pages)
21 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (28 pages)
4 April 2018Appointment of Ms Rhiannon Bidwell as a director on 15 February 2018 (2 pages)
24 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
8 December 2017Termination of appointment of Michael James Dixon as a director on 7 September 2017 (1 page)
8 December 2017Termination of appointment of Michael James Dixon as a director on 7 September 2017 (1 page)
30 October 2017Total exemption full accounts made up to 31 March 2017 (29 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (29 pages)
5 September 2017Termination of appointment of Ole Constantine as a director on 11 May 2017 (1 page)
5 September 2017Termination of appointment of Ole Constantine as a director on 11 May 2017 (1 page)
26 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
12 January 2017Appointment of Ms Angela Garbett as a director on 19 December 2016 (2 pages)
12 January 2017Appointment of Ms Angela Garbett as a director on 19 December 2016 (2 pages)
12 January 2017Director's details changed for Ms Jane Welsh Styles on 12 January 2016 (2 pages)
12 January 2017Termination of appointment of Thomas William Jones as a director on 13 April 2016 (1 page)
12 January 2017Director's details changed for Ms Jane Welsh Styles on 12 January 2016 (2 pages)
12 January 2017Termination of appointment of Thomas William Jones as a director on 13 April 2016 (1 page)
24 November 2016Total exemption full accounts made up to 31 March 2016 (24 pages)
24 November 2016Total exemption full accounts made up to 31 March 2016 (24 pages)
3 June 2016Memorandum and Articles of Association (15 pages)
3 June 2016Memorandum and Articles of Association (15 pages)
3 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 May 2016Statement of company's objects (2 pages)
19 May 2016Statement of company's objects (2 pages)
9 February 2016Annual return made up to 13 January 2016 no member list (13 pages)
9 February 2016Annual return made up to 13 January 2016 no member list (13 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
25 November 2015Appointment of Mr Ole Constantine as a director on 24 September 2015 (2 pages)
25 November 2015Appointment of Mr Ole Constantine as a director on 24 September 2015 (2 pages)
24 November 2015Appointment of Mr Timothy Byram as a director on 5 November 2015 (2 pages)
24 November 2015Termination of appointment of Kevern John Kerswell as a director on 24 September 2015 (1 page)
24 November 2015Appointment of Mr Timothy Byram as a director on 5 November 2015 (2 pages)
24 November 2015Appointment of Ms Jane Welsh Styles as a director on 24 September 2015 (2 pages)
24 November 2015Termination of appointment of Kevern John Kerswell as a director on 24 September 2015 (1 page)
24 November 2015Termination of appointment of Ian Philip Homard as a director on 24 September 2015 (1 page)
24 November 2015Appointment of Mr Timothy Byram as a director on 5 November 2015 (2 pages)
24 November 2015Termination of appointment of Ian Philip Homard as a director on 24 September 2015 (1 page)
24 November 2015Appointment of Ms Jane Welsh Styles as a director on 24 September 2015 (2 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
30 January 2015Termination of appointment of Thomas Robin Hughes as a director on 25 September 2014 (1 page)
30 January 2015Termination of appointment of Fiona Clare Roberts as a director on 31 December 2014 (1 page)
30 January 2015Termination of appointment of Thomas Robin Hughes as a director on 25 September 2014 (1 page)
30 January 2015Termination of appointment of Fiona Clare Roberts as a director on 31 December 2014 (1 page)
30 January 2015Annual return made up to 13 January 2015 no member list (12 pages)
30 January 2015Annual return made up to 13 January 2015 no member list (12 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (25 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (25 pages)
16 August 2014Appointment of Mr Thomas Robin Hughes as a director on 10 October 2013 (2 pages)
16 August 2014Appointment of Ms Ann Woods as a secretary on 19 June 2014 (2 pages)
16 August 2014Termination of appointment of Kieran Duff as a secretary on 19 June 2014 (1 page)
16 August 2014Appointment of Ms Ann Woods as a secretary on 19 June 2014 (2 pages)
16 August 2014Appointment of Mr Ian Philip Homard as a director on 16 January 2014 (2 pages)
16 August 2014Appointment of Mr Ian Philip Homard as a director on 16 January 2014 (2 pages)
16 August 2014Appointment of Mr Thomas Robin Hughes as a director on 10 October 2013 (2 pages)
16 August 2014Termination of appointment of Kieran Duff as a secretary on 19 June 2014 (1 page)
8 February 2014Appointment of Mr Kevern John Kerswell as a director (2 pages)
8 February 2014Termination of appointment of Susan Woods as a director (1 page)
8 February 2014Annual return made up to 13 January 2014 no member list (14 pages)
8 February 2014Appointment of Mr Kevern John Kerswell as a director (2 pages)
8 February 2014Appointment of Mr John David Hatton as a director (2 pages)
8 February 2014Termination of appointment of Harri Owen-Jones as a director (1 page)
8 February 2014Termination of appointment of Gwenan Owain as a director (1 page)
8 February 2014Appointment of Mr John David Hatton as a director (2 pages)
8 February 2014Appointment of Ms Fiona Clare Roberts as a director (2 pages)
8 February 2014Termination of appointment of Gwenan Owain as a director (1 page)
8 February 2014Termination of appointment of Susan Woods as a director (1 page)
8 February 2014Termination of appointment of Harri Owen-Jones as a director (1 page)
8 February 2014Appointment of Ms Fiona Clare Roberts as a director (2 pages)
8 February 2014Annual return made up to 13 January 2014 no member list (14 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (24 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (24 pages)
6 February 2013Termination of appointment of Michelle Turner as a director (1 page)
6 February 2013Appointment of Ms Gwenan Owain as a director (2 pages)
6 February 2013Annual return made up to 13 January 2013 no member list (14 pages)
6 February 2013Termination of appointment of Alison Comber as a director (1 page)
6 February 2013Termination of appointment of Michelle Turner as a director (1 page)
6 February 2013Termination of appointment of Alison Comber as a director (1 page)
6 February 2013Annual return made up to 13 January 2013 no member list (14 pages)
6 February 2013Appointment of Ms Gwenan Owain as a director (2 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (24 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (24 pages)
25 January 2012Annual return made up to 13 January 2012 no member list (15 pages)
25 January 2012Termination of appointment of David Knights as a director (1 page)
25 January 2012Director's details changed for Paul Ashley Hinchliffe on 29 September 2011 (2 pages)
25 January 2012Annual return made up to 13 January 2012 no member list (15 pages)
25 January 2012Director's details changed for Paul Ashley Hinchliffe on 29 September 2011 (2 pages)
25 January 2012Termination of appointment of David Knights as a director (1 page)
8 December 2011Total exemption full accounts made up to 31 March 2011 (27 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (27 pages)
24 January 2011Termination of appointment of Patrick Heesom as a director (1 page)
24 January 2011Termination of appointment of Tanya Cliffe as a director (1 page)
24 January 2011Termination of appointment of Lyn Siebenmann as a director (1 page)
24 January 2011Annual return made up to 13 January 2011 no member list (16 pages)
24 January 2011Annual return made up to 13 January 2011 no member list (16 pages)
24 January 2011Termination of appointment of Lyn Siebenmann as a director (1 page)
24 January 2011Termination of appointment of Patrick Heesom as a director (1 page)
24 January 2011Termination of appointment of Tanya Cliffe as a director (1 page)
26 November 2010Appointment of Mr Michael James Dixon as a director (2 pages)
26 November 2010Appointment of Mr Michael James Dixon as a director (2 pages)
24 November 2010Appointment of Ms Michelle Pamela Turner as a director (2 pages)
24 November 2010Appointment of Ms Michelle Pamela Turner as a director (2 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (24 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (24 pages)
19 January 2010Director's details changed for Tanya Marie Cliffe on 19 January 2010 (2 pages)
19 January 2010Director's details changed for David Sidney Knights on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Hilda Wendy Carter on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Margaret Elizabeth Holland on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 13 January 2010 no member list (10 pages)
19 January 2010Director's details changed for Barbara Roberts on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Joyce Marjorie Thomson on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Harri Owen-Jones on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Philippa Marion Perry on 19 January 2010 (2 pages)
19 January 2010Director's details changed for David Sidney Knights on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Joyce Marjorie Thomson on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Patrick Heesom on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Clive Bracewell on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Hilda Wendy Carter on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Philippa Marion Perry on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Alison Jane Comber on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Alison Jane Comber on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Harri Owen-Jones on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Thomas William Jones on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Lyn Helena Siebenmann on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 13 January 2010 no member list (10 pages)
19 January 2010Director's details changed for Thomas William Jones on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Tanya Marie Cliffe on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Susan Patricia Woods on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Barbara Roberts on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Margaret Elizabeth Holland on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Clive Bracewell on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Patrick Heesom on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Susan Patricia Woods on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Lyn Helena Siebenmann on 19 January 2010 (2 pages)
21 August 2009Director appointed david sidney knights (2 pages)
21 August 2009Director appointed philippa marion perry (2 pages)
21 August 2009Director appointed philippa marion perry (2 pages)
21 August 2009Director appointed david sidney knights (2 pages)
16 July 2009Full accounts made up to 31 March 2009 (29 pages)
16 July 2009Full accounts made up to 31 March 2009 (29 pages)
23 January 2009Director appointed alison jane comber (2 pages)
23 January 2009Director appointed lyn helena siebenmann (2 pages)
23 January 2009Director appointed lyn helena siebenmann (2 pages)
23 January 2009Director appointed alison jane comber (2 pages)
19 January 2009Annual return made up to 13/01/09 (5 pages)
19 January 2009Appointment terminated director john yorke (1 page)
19 January 2009Appointment terminated director margaret dennis (1 page)
19 January 2009Director's change of particulars / hilda carter / 01/08/2008 (1 page)
19 January 2009Appointment terminated director john yorke (1 page)
19 January 2009Appointment terminated director margaret dennis (1 page)
19 January 2009Annual return made up to 13/01/09 (5 pages)
19 January 2009Director's change of particulars / hilda carter / 01/08/2008 (1 page)
7 January 2009Full accounts made up to 31 March 2008 (29 pages)
7 January 2009Full accounts made up to 31 March 2008 (29 pages)
6 August 2008Director appointed tanya marie cliffe (2 pages)
6 August 2008Director appointed tanya marie cliffe (2 pages)
3 July 2008Registered office changed on 03/07/2008 from the manse tyddyn street mold clwyd CH7 1DX (2 pages)
3 July 2008Registered office changed on 03/07/2008 from the manse tyddyn street mold clwyd CH7 1DX (2 pages)
4 February 2008Annual return made up to 13/01/08 (3 pages)
4 February 2008Annual return made up to 13/01/08 (3 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
30 July 2007Full accounts made up to 31 March 2007 (26 pages)
30 July 2007Full accounts made up to 31 March 2007 (26 pages)
19 February 2007Annual return made up to 13/01/07
  • 363(288) ‐ Director resigned
(8 pages)
19 February 2007Annual return made up to 13/01/07
  • 363(288) ‐ Director resigned
(8 pages)
30 August 2006Full accounts made up to 31 March 2006 (26 pages)
30 August 2006Full accounts made up to 31 March 2006 (26 pages)
15 February 2006Annual return made up to 13/01/06
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
15 February 2006Annual return made up to 13/01/06
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Full accounts made up to 31 March 2005 (25 pages)
8 August 2005Full accounts made up to 31 March 2005 (25 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
19 January 2005Annual return made up to 13/01/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Annual return made up to 13/01/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2005New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
6 August 2004Full accounts made up to 31 March 2004 (26 pages)
6 August 2004Full accounts made up to 31 March 2004 (26 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
2 February 2004Annual return made up to 13/01/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2004Annual return made up to 13/01/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
14 August 2003Full accounts made up to 31 March 2003 (26 pages)
14 August 2003Director resigned (1 page)
14 August 2003Full accounts made up to 31 March 2003 (26 pages)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003Annual return made up to 13/01/03
  • 363(288) ‐ Director resigned
(10 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Annual return made up to 13/01/03
  • 363(288) ‐ Director resigned
(10 pages)
1 July 2002Full accounts made up to 31 March 2002 (23 pages)
1 July 2002Full accounts made up to 31 March 2002 (23 pages)
31 January 2002Annual return made up to 13/01/02 (7 pages)
31 January 2002Annual return made up to 13/01/02 (7 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
28 June 2001Full accounts made up to 31 March 2001 (24 pages)
28 June 2001Full accounts made up to 31 March 2001 (24 pages)
22 February 2001Annual return made up to 13/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 February 2001Annual return made up to 13/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Full accounts made up to 31 March 2000 (22 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Full accounts made up to 31 March 2000 (22 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Annual return made up to 13/01/00 (6 pages)
14 February 2000Annual return made up to 13/01/00 (6 pages)
14 February 2000New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
9 November 1999Registered office changed on 09/11/99 from: county offices st davids park ewloe deeside flintshire CH5 3WA (1 page)
9 November 1999Registered office changed on 09/11/99 from: county offices st davids park ewloe deeside flintshire CH5 3WA (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
4 June 1999Full accounts made up to 31 March 1999 (18 pages)
4 June 1999Full accounts made up to 31 March 1999 (18 pages)
15 February 1999Annual return made up to 13/01/99
  • 363(288) ‐ Director resigned
(8 pages)
15 February 1999New director appointed (2 pages)
15 February 1999Annual return made up to 13/01/99
  • 363(288) ‐ Director resigned
(8 pages)
15 February 1999New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Full accounts made up to 31 March 1998 (35 pages)
3 August 1998Full accounts made up to 31 March 1998 (35 pages)
10 February 1998Annual return made up to 13/01/98
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 10/02/98
(8 pages)
10 February 1998Annual return made up to 13/01/98
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 10/02/98
(8 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
5 December 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
5 December 1997New secretary appointed (2 pages)
5 December 1997New secretary appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
28 April 1997Company name changed holdformal LIMITED\certificate issued on 29/04/97 (4 pages)
28 April 1997Company name changed holdformal LIMITED\certificate issued on 29/04/97 (4 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Secretary resigned;director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Secretary resigned;director resigned (1 page)
13 January 1997Incorporation (11 pages)
13 January 1997Incorporation (11 pages)