Chester
CH4 9QH
Wales
Director Name | Peter Robert Owen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Albion House Albion Street Chester CH1 1RQ Wales |
Director Name | Mr Emyr Elis Williams |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2011(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Honeycomb West Chester Business Park Chester CH4 9QH Wales |
Secretary Name | Mr Emyr Elis Williams |
---|---|
Status | Current |
Appointed | 22 July 2011(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | Honeycomb West Chester Business Park Chester CH4 9QH Wales |
Director Name | Robert John Davies |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | Groveswood House Groves Avenue Langland Swansea West Glamorgan SA3 4QF Wales |
Director Name | Michael John James |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coed Morwydd 22 Groves Avenue Langland Swansea City And County Of Swansea SA3 4QF Wales |
Secretary Name | Robert John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | Groveswood House Groves Avenue Langland Swansea West Glamorgan SA3 4QF Wales |
Secretary Name | Mr John Gwynn Hinds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(5 months, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 22 July 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 12 Cambridge Road Langland Swansea City & County Of Swansea SA3 4PE Wales |
Director Name | Mrs Susan Elizabeth Harris |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 6 months (resigned 12 October 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Albion House Albion Street Chester CH1 1RQ Wales |
Director Name | Nicholas Stuart Legat |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1998(6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 2005) |
Role | Surveyor |
Correspondence Address | Cherry Tree Cottage Moss Lane Tattenhall Chester Cheshire CH3 9LF Wales |
Director Name | Mr Gavin Payne |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 28 January 2010(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crystal Wood Drive Miskin Pontyclun Mid Glamorgan CF72 8TH Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Honeycomb West Chester Business Park Chester CH4 9QH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £202,197 |
Cash | £4,242 |
Current Liabilities | £40,277 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 27 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 1 week from now) |
23 June 2003 | Delivered on: 10 July 2003 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 standishgate wigan greater manchester t/n GM381029 together with all buildings and fixtures the goodwill of the business and floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets. See the mortgage charge document for full details. Outstanding |
---|---|
24 March 2003 | Delivered on: 29 March 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property known as 18 swine market, nantwich t/n CH226523 and all that f/h property known as 20 swine market, nantwich t/n CH226119. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
27 March 1998 | Delivered on: 6 June 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 & 10 king street ludlow shropshire. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
24 March 1998 | Delivered on: 6 June 1998 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking property and assets present and/or future. Outstanding |
2 December 2020 | Total exemption full accounts made up to 30 March 2020 (6 pages) |
---|---|
2 October 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 30 March 2019 (6 pages) |
2 October 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
4 January 2019 | Registered office address changed from Hq 5th Floor Nicholas Street Chester Chester CH1 2NP to Honeycomb West Chester Business Park Chester CH4 9QH on 4 January 2019 (1 page) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 October 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
10 October 2018 | Termination of appointment of Susan Elizabeth Harris as a director on 12 October 2017 (1 page) |
2 January 2018 | Total exemption full accounts made up to 30 March 2017 (7 pages) |
2 January 2018 | Total exemption full accounts made up to 30 March 2017 (7 pages) |
5 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
30 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 October 2014 | Director's details changed for Mrs Susan Elizabeth Harris on 27 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Philip Anthony Morris on 27 September 2014 (2 pages) |
6 October 2014 | Secretary's details changed for Mr Emyr Elis Williams on 27 September 2014 (1 page) |
6 October 2014 | Director's details changed for Mrs Susan Elizabeth Harris on 27 September 2014 (2 pages) |
6 October 2014 | Secretary's details changed for Mr Emyr Elis Williams on 27 September 2014 (1 page) |
6 October 2014 | Director's details changed for Mr Philip Anthony Morris on 27 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Emyr Elis Williams on 27 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Peter Robert Owen on 27 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Peter Robert Owen on 27 September 2014 (2 pages) |
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Mr Emyr Elis Williams on 27 September 2014 (2 pages) |
8 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
7 January 2013 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
2 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
31 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
27 January 2012 | Director's details changed for Susan Elizabeth Haslam on 27 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Susan Elizabeth Haslam on 27 January 2012 (2 pages) |
22 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
22 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
1 November 2011 | Company name changed liberty ludlow LIMITED\certificate issued on 01/11/11
|
1 November 2011 | Change of name notice (2 pages) |
1 November 2011 | Company name changed liberty ludlow LIMITED\certificate issued on 01/11/11
|
1 November 2011 | Change of name notice (2 pages) |
19 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Appointment of Mr Emyr Elis Williams as a director (2 pages) |
27 July 2011 | Registered office address changed from Matrix Alpha Matrix Park Swansea Enterprise Park Swansea SA6 8RE United Kingdom on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from Matrix Alpha Matrix Park Swansea Enterprise Park Swansea SA6 8RE United Kingdom on 27 July 2011 (1 page) |
27 July 2011 | Appointment of Mr Emyr Elis Williams as a secretary (2 pages) |
27 July 2011 | Termination of appointment of John Hinds as a secretary (1 page) |
27 July 2011 | Termination of appointment of John Hinds as a secretary (1 page) |
27 July 2011 | Appointment of Mr Emyr Elis Williams as a director (2 pages) |
27 July 2011 | Appointment of Mr Emyr Elis Williams as a secretary (2 pages) |
11 April 2011 | Termination of appointment of Gavin Payne as a director (1 page) |
11 April 2011 | Termination of appointment of Gavin Payne as a director (1 page) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
21 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (8 pages) |
21 October 2010 | Secretary's details changed for Mr John Gwyn Hinds on 31 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Philip Anthony Morris on 30 January 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Mr John Gwyn Hinds on 31 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Philip Anthony Morris on 30 January 2010 (2 pages) |
21 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (8 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
29 January 2010 | Appointment of Mr Gavin Payne as a director (2 pages) |
29 January 2010 | Appointment of Mr Gavin Payne as a director (2 pages) |
16 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from beaufort house beaufort road plasmarl swansea SA6 8JG (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from beaufort house beaufort road plasmarl swansea SA6 8JG (1 page) |
4 December 2008 | Return made up to 27/09/08; full list of members (5 pages) |
4 December 2008 | Return made up to 27/09/08; full list of members (5 pages) |
3 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
3 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
6 June 2008 | Return made up to 27/09/07; full list of members (5 pages) |
6 June 2008 | Return made up to 27/09/07; full list of members (5 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 27/09/06; full list of members (4 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 27/09/06; full list of members (4 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
19 April 2006 | Return made up to 27/09/05; full list of members
|
19 April 2006 | Return made up to 27/09/05; full list of members
|
4 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
20 January 2005 | Accounting reference date extended from 28/03/04 to 31/03/04 (1 page) |
20 January 2005 | Accounting reference date extended from 28/03/04 to 31/03/04 (1 page) |
24 December 2004 | Return made up to 27/09/04; full list of members
|
24 December 2004 | Return made up to 27/09/04; full list of members
|
5 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
26 November 2003 | Return made up to 27/09/03; full list of members
|
26 November 2003 | Return made up to 27/09/03; full list of members
|
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Return made up to 27/09/02; full list of members
|
11 June 2003 | Return made up to 27/09/02; full list of members
|
29 March 2003 | Particulars of mortgage/charge (4 pages) |
29 March 2003 | Particulars of mortgage/charge (4 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | Return made up to 27/09/01; full list of members
|
23 January 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Return made up to 27/09/01; full list of members
|
23 January 2002 | Director resigned (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (22 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (22 pages) |
31 October 2000 | Return made up to 27/09/00; full list of members (9 pages) |
31 October 2000 | Return made up to 27/09/00; full list of members (9 pages) |
1 December 1999 | Return made up to 27/09/99; no change of members (9 pages) |
1 December 1999 | Return made up to 27/09/99; no change of members (9 pages) |
25 October 1999 | Full accounts made up to 28 March 1999 (22 pages) |
25 October 1999 | Full accounts made up to 28 March 1999 (22 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Return made up to 27/09/98; full list of members (12 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Ad 28/03/98--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
6 October 1998 | Return made up to 27/09/98; full list of members (12 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | £ nc 125000/125500 28/03/98 (1 page) |
6 October 1998 | Accounting reference date extended from 31/03/98 to 28/03/99 (1 page) |
6 October 1998 | Accounting reference date extended from 31/03/98 to 28/03/99 (1 page) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | £ nc 125000/125500 28/03/98 (1 page) |
6 October 1998 | Ad 28/03/98--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
6 June 1998 | Particulars of mortgage/charge (6 pages) |
6 June 1998 | Particulars of mortgage/charge (6 pages) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | New secretary appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
7 April 1998 | Company name changed MB113 LIMITED\certificate issued on 08/04/98 (2 pages) |
7 April 1998 | Company name changed MB113 LIMITED\certificate issued on 08/04/98 (2 pages) |
2 January 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
2 January 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
27 November 1997 | New director appointed (4 pages) |
27 November 1997 | New director appointed (4 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (3 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 October 1997 | New director appointed (3 pages) |
21 October 1997 | New secretary appointed;new director appointed (3 pages) |
21 October 1997 | New secretary appointed;new director appointed (3 pages) |
29 September 1997 | Incorporation (18 pages) |
29 September 1997 | Incorporation (18 pages) |