Company NameGrate Walls Of Fire Limited
DirectorJames John Lyon
Company StatusActive
Company Number03950017
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James John Lyon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dsg, Chartered Accountants Unit 5 Evolution Ho
Ewloe
Deeside
Flintshire
CH5 3XP
Wales
Secretary NameMrs Tamara Rebecca Lyon
NationalityBritish
StatusCurrent
Appointed17 March 2000(same day as company formation)
RoleSecretary
Correspondence AddressC/O Dsg, Chartered Accountants Unit 5 Evolution Ho
Ewloe
Deeside
Flintshire
CH5 3XP
Wales
Director NameMartin Terry Stevens
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Evolution
St Davids Park
Ewloe
Flintshire
CH5 3XP
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegratewallsoffire.co.uk

Location

Registered AddressC/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village
Ewloe
Deeside
Flintshire
CH5 3XP
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1John James Lyon
50.00%
Ordinary
2 at £1Tamara Rebecca Lyon
50.00%
Ordinary

Financials

Year2014
Net Worth£87,338
Cash£10,915
Current Liabilities£130,119

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

26 January 2010Delivered on: 17 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 cambridge buildings 27 & 29 whitby road and 1A & 2A cambridge road ellesmere port cheshire t/no CH329843 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 June 2000Delivered on: 22 June 2000
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: The f/h property k/a cambridge buildings whitby road ellesmere port cheshire.. 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
10 June 2000Delivered on: 21 June 2000
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

Filing History

15 January 2021Change of details for Mr John James Lyon as a person with significant control on 15 January 2021 (2 pages)
15 January 2021Director's details changed for Mr John James Lyon on 15 January 2020 (2 pages)
12 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
2 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
21 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
14 June 2018Change of details for Mr John James Lyon as a person with significant control on 14 June 2018 (2 pages)
14 June 2018Registered office address changed from C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP on 14 June 2018 (1 page)
14 June 2018Director's details changed for Mr John James Lyon on 14 June 2018 (2 pages)
14 June 2018Secretary's details changed for Mrs Tamara Rebecca Lyon on 14 June 2018 (1 page)
14 May 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
22 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 April 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
26 August 2016Registered office address changed from C/O Duncan Sheard Glass Unit 5 Evolution St Davids Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 26 August 2016 (1 page)
26 August 2016Registered office address changed from C/O Duncan Sheard Glass Unit 5 Evolution St Davids Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 26 August 2016 (1 page)
9 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
5 August 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 52
(3 pages)
5 August 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 52
(3 pages)
4 August 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 100
(3 pages)
4 August 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(4 pages)
29 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(4 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
(4 pages)
7 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
8 December 2011Termination of appointment of Martin Stevens as a director (1 page)
8 December 2011Termination of appointment of Martin Stevens as a director (1 page)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 March 2011Director's details changed for John James Lyon on 28 March 2011 (2 pages)
29 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
29 March 2011Registered office address changed from Manor Lane Hawarden Deeside Flintshire CH5 3PP on 29 March 2011 (1 page)
29 March 2011Director's details changed for John James Lyon on 28 March 2011 (2 pages)
29 March 2011Registered office address changed from Manor Lane Hawarden Deeside Flintshire CH5 3PP on 29 March 2011 (1 page)
28 March 2011Director's details changed for Martin Terry Stevens on 28 March 2011 (2 pages)
28 March 2011Secretary's details changed for Mrs Tamara Rebecca Lyon on 28 March 2011 (1 page)
28 March 2011Secretary's details changed for Mrs Tamara Rebecca Lyon on 28 March 2011 (1 page)
28 March 2011Director's details changed for Martin Terry Stevens on 28 March 2011 (2 pages)
17 November 2010Particulars of a mortgage or charge/co extend / charge no: 4 (9 pages)
17 November 2010Particulars of a mortgage or charge/co extend / charge no: 4 (9 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
3 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 March 2009Return made up to 17/03/09; full list of members (4 pages)
25 March 2009Return made up to 17/03/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 March 2007Return made up to 17/03/07; full list of members (3 pages)
20 March 2007Return made up to 17/03/07; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 April 2006Return made up to 17/03/06; full list of members (8 pages)
18 April 2006Return made up to 17/03/06; full list of members (8 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 April 2005Return made up to 17/03/05; full list of members (3 pages)
13 April 2005Return made up to 17/03/05; full list of members (3 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 March 2004Return made up to 17/03/04; full list of members (8 pages)
29 March 2004Return made up to 17/03/04; full list of members (8 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 March 2003Return made up to 17/03/03; full list of members (8 pages)
23 March 2003Return made up to 17/03/03; full list of members (8 pages)
15 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
15 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
4 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2001Registered office changed on 24/08/01 from: 29-31 alvis road engineer park, sandycroft deeside clwyd CH5 2QB (1 page)
24 August 2001Registered office changed on 24/08/01 from: 29-31 alvis road engineer park, sandycroft deeside clwyd CH5 2QB (1 page)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
22 May 2001Ad 02/06/00--------- £ si 3@1 (2 pages)
22 May 2001Ad 02/06/00--------- £ si 3@1 (2 pages)
8 May 2001Return made up to 17/03/01; full list of members (6 pages)
8 May 2001Return made up to 17/03/01; full list of members (6 pages)
16 October 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
16 October 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
22 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000Secretary resigned (1 page)
17 March 2000Incorporation (13 pages)
17 March 2000Incorporation (13 pages)