Sandycroft
Deeside
Flintshire
CH5 2QD
Wales
Secretary Name | William David Hopkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2002(4 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | Adjacent To Go Kart Site Off Babbage Road Sandycroft Deeside Flintshire CH5 2QD Wales |
Director Name | Stuart Bruce Beesley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2002(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Design Technician |
Country of Residence | England |
Correspondence Address | Adjacent To Go Kart Site Off Babbage Road Sandycroft Deeside Flintshire CH5 2QD Wales |
Director Name | Mr David Christopher Hopkins |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2002(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Design Technician |
Country of Residence | England |
Correspondence Address | Adjacent To Go Kart Site Off Babbage Road Sandycroft Deeside Flintshire CH5 2QD Wales |
Director Name | Mr Christopher Edwards |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adjacent To Go Kart Site Off Babbage Road Sandycroft Deeside Flintshire CH5 2QD Wales |
Director Name | Jill Hopkins |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Role | Credit Controller |
Correspondence Address | 16 Manor Farm Close Mickle Trafford Chester CH2 4EZ Wales |
Secretary Name | Jill Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Role | Credit Controller |
Correspondence Address | 19 Hewitt Street Hoole Lane Chester CH2 3HA Wales |
Director Name | Keith Dunbebin |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 10 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 18 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adjacent To Go Kart Site Off Babbage Road Engineers Park Sandycroft Deeside CH5 2QB Wales |
Secretary Name | Keith Dunbebin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 6 Cannonbury Close Halton Village Runcorn Cheshire WA7 2SB |
Director Name | Christopher David Edwards |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Waters Edge Chester Cheshire CH1 4JQ Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.aberrooftruss.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 539165 |
Telephone region | Chester |
Registered Address | Adjacent To Go Kart Site Off Babbage Road Sandycroft Deeside Flintshire CH5 2QD Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
51 at £1 | Mr William David Hopkins 51.00% Ordinary |
---|---|
25 at £1 | Mr David Christopher Hopkins 25.00% Ordinary |
24 at £1 | Mr Keith Dunbebin 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £489,651 |
Cash | £254,667 |
Current Liabilities | £365,096 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
16 June 2005 | Delivered on: 30 June 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
15 June 2005 | Delivered on: 23 June 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land off babbage road engineers park sandycroft deeside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 December 1998 | Delivered on: 30 December 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 February 2021 | Termination of appointment of Keith Dunbebin as a director on 18 November 2020 (1 page) |
---|---|
27 January 2021 | Purchase of own shares.
|
27 January 2021 | Cancellation of shares. Statement of capital on 18 November 2020
|
18 June 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
12 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
12 March 2020 | Termination of appointment of Christopher David Edwards as a director on 29 March 2019 (1 page) |
27 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
4 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | Director's details changed for Christopher David Edwards on 15 September 2014 (2 pages) |
7 June 2016 | Director's details changed for William David Hopkins on 7 May 2014 (2 pages) |
7 June 2016 | Director's details changed for Mr David Christopher Hopkins on 7 May 2014 (2 pages) |
7 June 2016 | Director's details changed for Mr David Christopher Hopkins on 7 May 2014 (2 pages) |
7 June 2016 | Secretary's details changed for William David Hopkins on 3 March 2016 (1 page) |
7 June 2016 | Director's details changed for Keith Dunbebin on 7 May 2014 (2 pages) |
7 June 2016 | Director's details changed for William David Hopkins on 7 May 2014 (2 pages) |
7 June 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Stuart Bruce Beesley on 3 March 2016 (2 pages) |
7 June 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | Director's details changed for Stuart Bruce Beesley on 3 March 2016 (2 pages) |
7 June 2016 | Secretary's details changed for William David Hopkins on 3 March 2016 (1 page) |
7 June 2016 | Director's details changed for Christopher David Edwards on 15 September 2014 (2 pages) |
7 June 2016 | Director's details changed for Keith Dunbebin on 7 May 2014 (2 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 July 2015 | Annual return made up to 3 March 2015 no member list Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 3 March 2015 no member list Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 3 March 2015 no member list Statement of capital on 2015-07-29
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 October 2014 | Appointment of Christopher David Edwards as a director on 15 September 2014 (3 pages) |
9 October 2014 | Appointment of Christopher David Edwards as a director on 15 September 2014 (3 pages) |
14 May 2014 | Annual return made up to 3 March 2014 Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 March 2014 Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 March 2014 Statement of capital on 2014-05-14
|
4 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (16 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (16 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (16 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
16 July 2012 | Termination of appointment of Keith Dunbebin as a secretary (2 pages) |
16 July 2012 | Termination of appointment of Keith Dunbebin as a secretary (2 pages) |
12 June 2012 | Annual return made up to 3 March 2012 no member list (16 pages) |
12 June 2012 | Annual return made up to 3 March 2012 no member list (16 pages) |
12 June 2012 | Annual return made up to 3 March 2012 no member list (16 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2011 (19 pages) |
8 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2011 (19 pages) |
8 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2011 (19 pages) |
31 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders
|
31 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders
|
31 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders
|
24 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (16 pages) |
29 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (16 pages) |
29 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (16 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 September 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
10 September 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
19 June 2009 | Return made up to 03/03/09; full list of members (7 pages) |
19 June 2009 | Return made up to 03/03/09; full list of members (7 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
10 April 2008 | Return made up to 03/03/08; change of members (8 pages) |
10 April 2008 | Return made up to 03/03/08; change of members (8 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 July 2007 | Return made up to 03/03/07; no change of members
|
3 July 2007 | Return made up to 03/03/07; no change of members
|
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: adjacent to go kart site off babbage road engineers park sandycroft deeside CH5 2QB (1 page) |
28 March 2006 | Return made up to 03/03/06; full list of members
|
28 March 2006 | Return made up to 03/03/06; full list of members
|
28 March 2006 | Registered office changed on 28/03/06 from: adjacent to go kart site off babbage road engineers park sandycroft deeside CH5 2QB (1 page) |
13 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Return made up to 03/03/05; full list of members
|
5 May 2005 | Return made up to 03/03/05; full list of members
|
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | Resolutions
|
7 December 2004 | Resolutions
|
9 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 March 2004 | Return made up to 03/03/04; full list of members (8 pages) |
12 March 2004 | Return made up to 03/03/04; full list of members (8 pages) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | New secretary appointed (2 pages) |
23 April 2003 | Return made up to 03/03/03; full list of members
|
23 April 2003 | Return made up to 03/03/03; full list of members
|
10 April 2003 | Registered office changed on 10/04/03 from: conway & co 16 white friars chester cheshire CH1 1NZ (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: conway & co 16 white friars chester cheshire CH1 1NZ (1 page) |
31 March 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
16 December 2002 | New director appointed (1 page) |
16 December 2002 | New director appointed (1 page) |
16 December 2002 | New director appointed (1 page) |
16 December 2002 | New director appointed (1 page) |
13 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
6 March 2002 | Ad 01/03/01--------- £ si 98@1 (2 pages) |
6 March 2002 | Ad 01/03/01--------- £ si 98@1 (2 pages) |
24 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
26 March 2001 | Return made up to 03/03/01; full list of members
|
26 March 2001 | Return made up to 03/03/01; full list of members
|
23 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 March 2000 | Return made up to 03/03/00; full list of members
|
14 March 2000 | Return made up to 03/03/00; full list of members
|
11 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 April 1999 | Return made up to 03/03/99; full list of members
|
29 April 1999 | Return made up to 03/03/99; full list of members
|
30 December 1998 | Particulars of mortgage/charge (4 pages) |
30 December 1998 | Particulars of mortgage/charge (4 pages) |
22 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
22 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: leabank halkyn road flint clwyd CH6 5HT (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: leabank halkyn road flint clwyd CH6 5HT (1 page) |
18 May 1998 | Memorandum and Articles of Association (15 pages) |
18 May 1998 | Memorandum and Articles of Association (15 pages) |
10 May 1998 | £ nc 100/100000 03/03/98 (1 page) |
10 May 1998 | £ nc 100/100000 03/03/98 (1 page) |
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
28 April 1998 | New secretary appointed;new director appointed (2 pages) |
28 April 1998 | New secretary appointed;new director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |
3 March 1998 | Incorporation (20 pages) |
3 March 1998 | Incorporation (20 pages) |