Company NameEdwards Homes Ltd
DirectorNeil Joseph Edwards
Company StatusActive
Company Number03567576
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neil Joseph Edwards
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdwards House Lakeside Business Village
St Davids Park
Ewloe
Flintshire
CH5 3XA
Wales
Secretary NameLinda Marie Wild Jones
NationalityBritish
StatusCurrent
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdwards House Lakeside Business Village
St Davids Park
Ewloe
Flintshire
CH5 3XA
Wales
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales

Contact

Websitewww.edwardshomes.co.uk
Email address[email protected]
Telephone01244 818228
Telephone regionChester

Location

Registered AddressEdwards House Lakeside Business Village
St Davids Park
Ewloe
Flintshire
CH5 3XA
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Neil Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth£423,137
Cash£52,867
Current Liabilities£1,113,901

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Charges

15 July 2004Delivered on: 24 July 2004
Satisfied on: 2 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at marsh view connahs quay flintshire t/no WA631596. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 September 2003Delivered on: 17 September 2003
Satisfied on: 2 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flint depot, halkyn road, flint flintshire, t/n CYM38840. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 June 2003Delivered on: 5 June 2003
Satisfied on: 2 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situated at maude street connah's quay flintshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 November 2002Delivered on: 25 January 2003
Satisfied on: 2 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at wood lane hawarden t/no: CYM89809. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 June 2001Delivered on: 29 June 2001
Satisfied on: 2 September 2006
Persons entitled: National Westminster 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/Hold property known as the nurseries off halkyn rd,flint flintshire; part t/nos wa 542942 and wa 944836. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 June 2001Delivered on: 6 June 2001
Satisfied on: 21 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 June 2000Delivered on: 23 June 2000
Satisfied on: 2 September 2006
Persons entitled: Malcolm Jones and Mobo & Co Limited

Classification: Legal charge
Secured details: £210,000.00 together with any and all monies payable by the company to the chargee.
Particulars: Freehold land and property k/a the chains chester road dobshill flintshire.
Fully Satisfied
21 January 2011Delivered on: 3 February 2011
Satisfied on: 11 July 2013
Persons entitled: Harpmanor Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of dock road connahs quay and land and buildings on the north east side of duck road connahs quay t/no WA818774 and WA781162 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital see image for full details.
Fully Satisfied
21 January 2011Delivered on: 3 February 2011
Satisfied on: 11 July 2013
Persons entitled: Harpmanor Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of dock road connahs quay and land and buildings on the north east side of duck road connahs quay t/no WA818774 and WA781162 by way of fixed charge all goodwill and uncalled capital plant machinery proceeds of insurance floating charge all its property assets and rights see image for full details.
Fully Satisfied
8 September 2009Delivered on: 9 September 2009
Satisfied on: 21 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 sandy hawarden deeside flintshire t/no:CYM323233.
Fully Satisfied
28 February 2000Delivered on: 1 March 2000
Satisfied on: 4 August 2004
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.
Fully Satisfied
19 May 2009Delivered on: 23 May 2009
Satisfied on: 21 August 2010
Persons entitled: Nat West

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 sandy way hawarden deeside flintshire t/no. CYM323233.
Fully Satisfied
30 October 2006Delivered on: 2 November 2006
Satisfied on: 21 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at bangor road overton on dee wrexham being part of t/no CYM24950. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 September 2006Delivered on: 16 September 2006
Satisfied on: 21 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as greenvale level road hawarden flintshire t/n WA706463,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 March 2006Delivered on: 8 March 2006
Satisfied on: 21 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 88 mold road connahs quay deeside t/no CYM172650. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 February 2006Delivered on: 8 February 2006
Satisfied on: 10 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 riversmead huntington chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 February 2006Delivered on: 8 February 2006
Satisfied on: 21 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property westways service station connahs quay road northop flintshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 August 2005Delivered on: 1 September 2005
Satisfied on: 21 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former autodrome site newrcwys road mould t/no's CYM51942 and CYM183800. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 July 2005Delivered on: 15 July 2005
Satisfied on: 21 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at parkgate road, chester t/no CH521098 and part of t/no CH236318. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 September 2004Delivered on: 14 September 2004
Satisfied on: 2 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a former ats site holywell road ewloe t/n WA799702. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 August 2004Delivered on: 21 August 2004
Satisfied on: 7 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a former british legion club north quay pwllheli. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 September 1998Delivered on: 15 October 1998
Satisfied on: 2 September 2006
Persons entitled:
Mobo Limited
Malcolm Jones

Classification: Legal charge
Secured details: £100,000.00 due from the company to the chargee.
Particulars: F/H the old reservoir old london road flint flintshire.
Fully Satisfied
5 September 2022Delivered on: 5 September 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
17 September 2021Delivered on: 20 September 2021
Persons entitled: Dbw Investments (11) Limited

Classification: A registered charge
Particulars: Freehold land known as northern quarter, plas coch, mold road, wrexham, LL11 2AW as shown edged red on the transfer of part dated 17 september 2021 and made between glyndwr university, a higher education corporation (1) edwards homes LTD (2) being part of freehold title numbers WA810067 and CYM491563.
Outstanding
7 May 2020Delivered on: 7 May 2020
Persons entitled: Dbw Investments (10) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
10 February 2020Delivered on: 11 February 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Lease of suite 2, cambrian house, lakeside business village, st david's park, ewole, CH5 3XA dated 10 february 2020 and made between (1) aled investments limited and (2) edwards homes LTD.
Outstanding
17 December 2019Delivered on: 18 December 2019
Persons entitled: Dbw Investments (11) Limited

Classification: A registered charge
Particulars: All the freehold land known as land adjoining broad oak holding, mold road, northop, mold, CH7 6BX being the whole of the land contained in a transfer dated on our about the date of this deed made between (1) robert owen lewis and (2) edwards homes LTD being part of the land currently registered at hm land registry under title number CYM355514.
Outstanding
26 February 2019Delivered on: 27 February 2019
Persons entitled: Dbw Investments (11) Limited

Classification: A registered charge
Particulars: Land on the north side of station avenue chirk as registered at land registry under title number CYM371281.
Outstanding
19 December 2018Delivered on: 22 December 2018
Persons entitled: Dbw Investments (11) Limited

Classification: A registered charge
Particulars: Land at wood lane hawarden deeside title no CYM568812.
Outstanding
13 March 2018Delivered on: 19 March 2018
Persons entitled: Dbw Investments (11) Limited

Classification: A registered charge
Particulars: All that freehold land known as land on the north side of jubilee road, buckley, as registered at hm land registry under title number CYM233854.
Outstanding
13 March 2018Delivered on: 14 March 2018
Persons entitled: Dbw Investments (11) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
6 October 2016Delivered on: 11 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land on the south side of pearl lane littleton chester and known as "troopers field" whitchurch road, christelton, chester CH2 6AE (land registry title no: CH104057).
Outstanding
22 August 2016Delivered on: 24 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 July 2013Delivered on: 3 July 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as edwards house, 11 dock road, connah's quay, deeside, clwyd, CH5 4DS including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding

Filing History

10 January 2024Satisfaction of charge 035675760033 in full (1 page)
10 January 2024Satisfaction of charge 035675760026 in full (1 page)
28 November 2023Satisfaction of charge 035675760023 in full (1 page)
11 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
3 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
5 September 2022Registration of charge 035675760034, created on 5 September 2022 (19 pages)
31 August 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
21 April 2022Change of details for Edwards Homes Group Ltd as a person with significant control on 13 April 2022 (2 pages)
21 April 2022Cessation of Neil Edwards as a person with significant control on 13 April 2022 (1 page)
29 September 2021Notification of Edwards Homes Group Ltd as a person with significant control on 27 November 2019 (2 pages)
29 September 2021Confirmation statement made on 29 September 2021 with updates (4 pages)
20 September 2021Registration of charge 035675760033, created on 17 September 2021 (22 pages)
23 August 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
21 May 2021Satisfaction of charge 035675760030 in full (1 page)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
11 January 2021Registered office address changed from Edwards House Connah's Quay Deeside Flintshire United Kingdom to Edwards Homes Ltd Edwards House Lakeside Business Village St David's Park, Ewloe Flintshire CH5 3XA on 11 January 2021 (1 page)
11 January 2021Registered office address changed from Edwards Homes Ltd Edwards House Lakeside Business Village St David's Park, Ewloe Flintshire CH5 3XA United Kingdom to Edwards House Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XA on 11 January 2021 (1 page)
21 November 2020Satisfaction of charge 035675760028 in full (4 pages)
5 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
7 May 2020Registration of charge 035675760032, created on 7 May 2020 (21 pages)
18 February 2020Satisfaction of charge 035675760029 in full (3 pages)
11 February 2020Registration of charge 035675760031, created on 10 February 2020 (40 pages)
18 December 2019Registration of charge 035675760030, created on 17 December 2019 (20 pages)
7 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
20 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
27 February 2019Registration of charge 035675760029, created on 26 February 2019 (21 pages)
23 January 2019Satisfaction of charge 035675760027 in full (3 pages)
22 December 2018Registration of charge 035675760028, created on 19 December 2018 (22 pages)
13 October 2018Satisfaction of charge 035675760025 in full (4 pages)
26 September 2018Satisfaction of charge 035675760024 in full (4 pages)
5 July 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
4 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
19 March 2018Registration of charge 035675760027, created on 13 March 2018 (20 pages)
14 March 2018Registration of charge 035675760026, created on 13 March 2018 (21 pages)
26 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
27 January 2017Director's details changed for Mr Neil Joseph Edwards on 26 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Neil Joseph Edwards on 26 January 2017 (2 pages)
27 January 2017Registered office address changed from Edwards House Connah's Quay Deeside Flintshire CH5 4DS United Kingdom to Edwards House Connah's Quay Deeside Flintshire on 27 January 2017 (1 page)
27 January 2017Registered office address changed from Edwards House Connah's Quay Deeside Flintshire CH5 4DS United Kingdom to Edwards House Connah's Quay Deeside Flintshire on 27 January 2017 (1 page)
26 January 2017Registered office address changed from Unit 11 Dock Road Industrial Estate Connah's Quay Deeside Flintshire CH5 4DS to Edwards House Connah's Quay Deeside Flintshire CH5 4DS on 26 January 2017 (1 page)
26 January 2017Registered office address changed from Unit 11 Dock Road Industrial Estate Connah's Quay Deeside Flintshire CH5 4DS to Edwards House Connah's Quay Deeside Flintshire CH5 4DS on 26 January 2017 (1 page)
26 January 2017Secretary's details changed for Linda Marie Wild Jones on 26 January 2017 (1 page)
26 January 2017Secretary's details changed for Linda Marie Wild Jones on 26 January 2017 (1 page)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
11 October 2016Registration of charge 035675760025, created on 6 October 2016 (7 pages)
11 October 2016Registration of charge 035675760025, created on 6 October 2016 (7 pages)
24 August 2016Registration of charge 035675760024, created on 22 August 2016 (5 pages)
24 August 2016Registration of charge 035675760024, created on 22 August 2016 (5 pages)
23 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
19 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
19 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
13 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
13 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
17 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 July 2013Satisfaction of charge 22 in full (4 pages)
11 July 2013Satisfaction of charge 21 in full (4 pages)
11 July 2013Satisfaction of charge 22 in full (4 pages)
11 July 2013Satisfaction of charge 21 in full (4 pages)
3 July 2013Registration of charge 035675760023 (6 pages)
3 July 2013Registration of charge 035675760023 (6 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 22 (7 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 21 (7 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 22 (7 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 21 (7 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 June 2010Registered office address changed from Chadwick Llp the Lexicon Mount Street Manchester M2 5NT on 15 June 2010 (1 page)
15 June 2010Registered office address changed from Chadwick Llp the Lexicon Mount Street Manchester M2 5NT on 15 June 2010 (1 page)
15 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
21 May 2009Return made up to 16/05/09; full list of members (3 pages)
21 May 2009Return made up to 16/05/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 June 2008Return made up to 16/05/08; full list of members (3 pages)
5 June 2008Return made up to 16/05/08; full list of members (3 pages)
22 May 2008Accounts for a small company made up to 31 July 2007 (5 pages)
22 May 2008Accounts for a small company made up to 31 July 2007 (5 pages)
3 August 2007Accounts for a small company made up to 31 July 2006 (6 pages)
3 August 2007Accounts for a small company made up to 31 July 2006 (6 pages)
6 June 2007Return made up to 16/05/07; no change of members
  • 363(287) ‐ Registered office changed on 06/06/07
(6 pages)
6 June 2007Return made up to 16/05/07; no change of members
  • 363(287) ‐ Registered office changed on 06/06/07
(6 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (7 pages)
16 September 2006Particulars of mortgage/charge (7 pages)
14 September 2006Secretary's particulars changed (1 page)
14 September 2006Secretary's particulars changed (1 page)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
5 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
26 May 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
18 July 2005Accounts for a small company made up to 31 July 2004 (5 pages)
18 July 2005Accounts for a small company made up to 31 July 2004 (5 pages)
18 July 2005Auditor's resignation (1 page)
18 July 2005Auditor's resignation (1 page)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Registered office changed on 14/07/05 from: unit 11 dock road industrial estate, connahs quay deeside flintshire CH5 4DS (1 page)
14 July 2005Registered office changed on 14/07/05 from: unit 11 dock road industrial estate, connahs quay deeside flintshire CH5 4DS (1 page)
27 May 2005Return made up to 20/05/05; full list of members (6 pages)
27 May 2005Return made up to 20/05/05; full list of members (6 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2004Secretary's particulars changed (1 page)
3 August 2004Secretary's particulars changed (1 page)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
1 June 2004Return made up to 20/05/04; full list of members (6 pages)
1 June 2004Return made up to 20/05/04; full list of members (6 pages)
22 January 2004Accounts for a small company made up to 31 July 2003 (5 pages)
22 January 2004Accounts for a small company made up to 31 July 2003 (5 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
28 May 2003Return made up to 20/05/03; full list of members (6 pages)
28 May 2003Return made up to 20/05/03; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 January 2003Particulars of mortgage/charge (4 pages)
25 January 2003Particulars of mortgage/charge (4 pages)
27 November 2002Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
27 November 2002Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 May 2002Return made up to 20/05/02; full list of members (6 pages)
29 May 2002Return made up to 20/05/02; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
16 May 2001Return made up to 20/05/01; full list of members (6 pages)
16 May 2001Return made up to 20/05/01; full list of members (6 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Return made up to 20/05/00; full list of members (6 pages)
1 June 2000Return made up to 20/05/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
21 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
31 January 2000Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
31 January 2000Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
16 July 1999Return made up to 20/05/99; full list of members (6 pages)
16 July 1999Return made up to 20/05/99; full list of members (6 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
3 June 1998Director resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page)
3 June 1998Registered office changed on 03/06/98 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
20 May 1998Incorporation (14 pages)
20 May 1998Incorporation (14 pages)