Company NameSt Werburgh Property (Holdings) Limited
Company StatusActive
Company Number03441052
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)
Previous NamesMb113 Limited and Liberty Ludlow Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Anthony Morris
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 5 months
RoleProperty Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycomb West Chester Business Park
Chester
CH4 9QH
Wales
Director NamePeter Robert Owen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1998(5 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House Albion Street
Chester
CH1 1RQ
Wales
Director NameMr Emyr Elis Williams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2011(13 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycomb West Chester Business Park
Chester
CH4 9QH
Wales
Secretary NameMr Emyr Elis Williams
StatusCurrent
Appointed22 July 2011(13 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressHoneycomb West Chester Business Park
Chester
CH4 9QH
Wales
Director NameRobert John Davies
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 29 March 2001)
RoleCompany Director
Correspondence AddressGroveswood House Groves Avenue
Langland
Swansea
West Glamorgan
SA3 4QF
Wales
Director NameMichael John James
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 29 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoed Morwydd 22 Groves Avenue
Langland
Swansea
City And County Of Swansea
SA3 4QF
Wales
Secretary NameRobert John Davies
NationalityBritish
StatusResigned
Appointed08 October 1997(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 29 March 2001)
RoleCompany Director
Correspondence AddressGroveswood House Groves Avenue
Langland
Swansea
West Glamorgan
SA3 4QF
Wales
Secretary NameMr John Gwynn Hinds
NationalityBritish
StatusResigned
Appointed11 March 1998(5 months, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address12 Cambridge Road
Langland
Swansea
City & County Of Swansea
SA3 4PE
Wales
Director NameMrs Susan Elizabeth Harris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(5 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months (resigned 12 October 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House Albion Street
Chester
CH1 1RQ
Wales
Director NameNicholas Stuart Legat
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1998(6 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2005)
RoleSurveyor
Correspondence AddressCherry Tree Cottage Moss Lane
Tattenhall
Chester
Cheshire
CH3 9LF
Wales
Director NameMr Gavin Payne
Date of BirthOctober 1976 (Born 47 years ago)
NationalityWelsh
StatusResigned
Appointed28 January 2010(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Crystal Wood Drive
Miskin
Pontyclun
Mid Glamorgan
CF72 8TH
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHoneycomb West
Chester Business Park
Chester
CH4 9QH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£202,197
Cash£4,242
Current Liabilities£40,277

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Charges

23 June 2003Delivered 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 2003Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

2 December 2020Total exemption full accounts made up to 30 March 2020 (6 pages)
2 October 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 30 March 2019 (6 pages)
2 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
4 January 2019Registered 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 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
10 October 2018Termination of appointment of Susan Elizabeth Harris as a director on 12 October 2017 (1 page)
2 January 2018Total exemption full accounts made up to 30 March 2017 (7 pages)
2 January 2018Total exemption full accounts made up to 30 March 2017 (7 pages)
5 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
30 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,500
(7 pages)
11 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,500
(7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 October 2014Director's details changed for Mrs Susan Elizabeth Harris on 27 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Philip Anthony Morris on 27 September 2014 (2 pages)
6 October 2014Secretary's details changed for Mr Emyr Elis Williams on 27 September 2014 (1 page)
6 October 2014Director's details changed for Mrs Susan Elizabeth Harris on 27 September 2014 (2 pages)
6 October 2014Secretary's details changed for Mr Emyr Elis Williams on 27 September 2014 (1 page)
6 October 2014Director's details changed for Mr Philip Anthony Morris on 27 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Emyr Elis Williams on 27 September 2014 (2 pages)
6 October 2014Director's details changed for Peter Robert Owen on 27 September 2014 (2 pages)
6 October 2014Director's details changed for Peter Robert Owen on 27 September 2014 (2 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,500
(7 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,500
(7 pages)
6 October 2014Director's details changed for Mr Emyr Elis Williams on 27 September 2014 (2 pages)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
7 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,500
(8 pages)
4 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,500
(8 pages)
7 January 2013Total exemption small company accounts made up to 30 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 30 March 2012 (4 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (8 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (8 pages)
31 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
31 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
27 January 2012Director's details changed for Susan Elizabeth Haslam on 27 January 2012 (2 pages)
27 January 2012Director's details changed for Susan Elizabeth Haslam on 27 January 2012 (2 pages)
22 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
22 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
1 November 2011Company name changed liberty ludlow LIMITED\certificate issued on 01/11/11
  • RES15 ‐ Change company name resolution on 2011-10-12
(2 pages)
1 November 2011Change of name notice (2 pages)
1 November 2011Company name changed liberty ludlow LIMITED\certificate issued on 01/11/11
  • RES15 ‐ Change company name resolution on 2011-10-12
(2 pages)
1 November 2011Change of name notice (2 pages)
19 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (8 pages)
19 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (8 pages)
27 July 2011Appointment of Mr Emyr Elis Williams as a director (2 pages)
27 July 2011Registered office address changed from Matrix Alpha Matrix Park Swansea Enterprise Park Swansea SA6 8RE United Kingdom on 27 July 2011 (1 page)
27 July 2011Registered office address changed from Matrix Alpha Matrix Park Swansea Enterprise Park Swansea SA6 8RE United Kingdom on 27 July 2011 (1 page)
27 July 2011Appointment of Mr Emyr Elis Williams as a secretary (2 pages)
27 July 2011Termination of appointment of John Hinds as a secretary (1 page)
27 July 2011Termination of appointment of John Hinds as a secretary (1 page)
27 July 2011Appointment of Mr Emyr Elis Williams as a director (2 pages)
27 July 2011Appointment of Mr Emyr Elis Williams as a secretary (2 pages)
11 April 2011Termination of appointment of Gavin Payne as a director (1 page)
11 April 2011Termination of appointment of Gavin Payne as a director (1 page)
11 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
21 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
21 October 2010Secretary's details changed for Mr John Gwyn Hinds on 31 January 2010 (2 pages)
21 October 2010Director's details changed for Mr Philip Anthony Morris on 30 January 2010 (2 pages)
21 October 2010Secretary's details changed for Mr John Gwyn Hinds on 31 January 2010 (2 pages)
21 October 2010Director's details changed for Mr Philip Anthony Morris on 30 January 2010 (2 pages)
21 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
6 February 2010Full accounts made up to 31 March 2009 (14 pages)
6 February 2010Full accounts made up to 31 March 2009 (14 pages)
29 January 2010Appointment of Mr Gavin Payne as a director (2 pages)
29 January 2010Appointment of Mr Gavin Payne as a director (2 pages)
16 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
30 June 2009Registered office changed on 30/06/2009 from beaufort house beaufort road plasmarl swansea SA6 8JG (1 page)
30 June 2009Registered office changed on 30/06/2009 from beaufort house beaufort road plasmarl swansea SA6 8JG (1 page)
4 December 2008Return made up to 27/09/08; full list of members (5 pages)
4 December 2008Return made up to 27/09/08; full list of members (5 pages)
3 November 2008Full accounts made up to 31 March 2008 (16 pages)
3 November 2008Full accounts made up to 31 March 2008 (16 pages)
6 June 2008Return made up to 27/09/07; full list of members (5 pages)
6 June 2008Return made up to 27/09/07; full list of members (5 pages)
2 February 2008Full accounts made up to 31 March 2007 (18 pages)
2 February 2008Full accounts made up to 31 March 2007 (18 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 27/09/06; full list of members (4 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 27/09/06; full list of members (4 pages)
7 February 2007Full accounts made up to 31 March 2006 (18 pages)
7 February 2007Full accounts made up to 31 March 2006 (18 pages)
19 April 2006Return made up to 27/09/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 April 2006Return made up to 27/09/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
5 February 2005Full accounts made up to 31 March 2004 (18 pages)
5 February 2005Full accounts made up to 31 March 2004 (18 pages)
20 January 2005Accounting reference date extended from 28/03/04 to 31/03/04 (1 page)
20 January 2005Accounting reference date extended from 28/03/04 to 31/03/04 (1 page)
24 December 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2004Full accounts made up to 31 March 2003 (18 pages)
5 February 2004Full accounts made up to 31 March 2003 (18 pages)
26 November 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
11 June 2003Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 June 2003Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 March 2003Particulars of mortgage/charge (4 pages)
29 March 2003Particulars of mortgage/charge (4 pages)
31 January 2003Full accounts made up to 31 March 2002 (19 pages)
31 January 2003Full accounts made up to 31 March 2002 (19 pages)
30 January 2002Full accounts made up to 31 March 2001 (18 pages)
30 January 2002Full accounts made up to 31 March 2001 (18 pages)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002Return made up to 27/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Return made up to 27/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
23 January 2002Director resigned (1 page)
31 January 2001Full accounts made up to 31 March 2000 (22 pages)
31 January 2001Full accounts made up to 31 March 2000 (22 pages)
31 October 2000Return made up to 27/09/00; full list of members (9 pages)
31 October 2000Return made up to 27/09/00; full list of members (9 pages)
1 December 1999Return made up to 27/09/99; no change of members (9 pages)
1 December 1999Return made up to 27/09/99; no change of members (9 pages)
25 October 1999Full accounts made up to 28 March 1999 (22 pages)
25 October 1999Full accounts made up to 28 March 1999 (22 pages)
6 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 October 1998Return made up to 27/09/98; full list of members (12 pages)
6 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 October 1998Ad 28/03/98--------- £ si 500@1=500 £ ic 2/502 (2 pages)
6 October 1998Return made up to 27/09/98; full list of members (12 pages)
6 October 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
6 October 1998£ nc 125000/125500 28/03/98 (1 page)
6 October 1998Accounting reference date extended from 31/03/98 to 28/03/99 (1 page)
6 October 1998Accounting reference date extended from 31/03/98 to 28/03/99 (1 page)
6 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 October 1998£ nc 125000/125500 28/03/98 (1 page)
6 October 1998Ad 28/03/98--------- £ si 500@1=500 £ ic 2/502 (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
6 June 1998Particulars of mortgage/charge (6 pages)
6 June 1998Particulars of mortgage/charge (6 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
7 April 1998Company name changed MB113 LIMITED\certificate issued on 08/04/98 (2 pages)
7 April 1998Company name changed MB113 LIMITED\certificate issued on 08/04/98 (2 pages)
2 January 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
2 January 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
27 November 1997New director appointed (4 pages)
27 November 1997New director appointed (4 pages)
29 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (3 pages)
21 October 1997Registered office changed on 21/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997Registered office changed on 21/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 October 1997New director appointed (3 pages)
21 October 1997New secretary appointed;new director appointed (3 pages)
21 October 1997New secretary appointed;new director appointed (3 pages)
29 September 1997Incorporation (18 pages)
29 September 1997Incorporation (18 pages)