Ewloe
Deeside
Flintshire
CH5 3XP
Wales
Secretary Name | Mrs Tamara Rebecca Lyon |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | C/O Dsg, Chartered Accountants Unit 5 Evolution Ho Ewloe Deeside Flintshire CH5 3XP Wales |
Director Name | Martin Terry Stevens |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Evolution St Davids Park Ewloe Flintshire CH5 3XP Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gratewallsoffire.co.uk |
---|
Registered Address | C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | John James Lyon 50.00% Ordinary |
---|---|
2 at £1 | Tamara Rebecca Lyon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,338 |
Cash | £10,915 |
Current Liabilities | £130,119 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
26 January 2010 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
15 January 2021 | Change of details for Mr John James Lyon as a person with significant control on 15 January 2021 (2 pages) |
---|---|
15 January 2021 | Director's details changed for Mr John James Lyon on 15 January 2020 (2 pages) |
12 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
2 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
21 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
14 June 2018 | Change of details for Mr John James Lyon as a person with significant control on 14 June 2018 (2 pages) |
14 June 2018 | Registered 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 2018 | Director's details changed for Mr John James Lyon on 14 June 2018 (2 pages) |
14 June 2018 | Secretary's details changed for Mrs Tamara Rebecca Lyon on 14 June 2018 (1 page) |
14 May 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
22 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 April 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
26 August 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
5 August 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
5 August 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Termination of appointment of Martin Stevens as a director (1 page) |
8 December 2011 | Termination of appointment of Martin Stevens as a director (1 page) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 March 2011 | Director's details changed for John James Lyon on 28 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Registered office address changed from Manor Lane Hawarden Deeside Flintshire CH5 3PP on 29 March 2011 (1 page) |
29 March 2011 | Director's details changed for John James Lyon on 28 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from Manor Lane Hawarden Deeside Flintshire CH5 3PP on 29 March 2011 (1 page) |
28 March 2011 | Director's details changed for Martin Terry Stevens on 28 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Mrs Tamara Rebecca Lyon on 28 March 2011 (1 page) |
28 March 2011 | Secretary's details changed for Mrs Tamara Rebecca Lyon on 28 March 2011 (1 page) |
28 March 2011 | Director's details changed for Martin Terry Stevens on 28 March 2011 (2 pages) |
17 November 2010 | Particulars of a mortgage or charge/co extend / charge no: 4 (9 pages) |
17 November 2010 | Particulars of a mortgage or charge/co extend / charge no: 4 (9 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
3 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 April 2006 | Return made up to 17/03/06; full list of members (8 pages) |
18 April 2006 | Return made up to 17/03/06; full list of members (8 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
13 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 March 2004 | Return made up to 17/03/04; full list of members (8 pages) |
29 March 2004 | Return made up to 17/03/04; full list of members (8 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
23 March 2003 | Return made up to 17/03/03; full list of members (8 pages) |
23 March 2003 | Return made up to 17/03/03; full list of members (8 pages) |
15 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
15 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
4 April 2002 | Return made up to 17/03/02; full list of members
|
4 April 2002 | Return made up to 17/03/02; full list of members
|
24 August 2001 | Registered office changed on 24/08/01 from: 29-31 alvis road engineer park, sandycroft deeside clwyd CH5 2QB (1 page) |
24 August 2001 | Registered office changed on 24/08/01 from: 29-31 alvis road engineer park, sandycroft deeside clwyd CH5 2QB (1 page) |
20 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
22 May 2001 | Ad 02/06/00--------- £ si 3@1 (2 pages) |
22 May 2001 | Ad 02/06/00--------- £ si 3@1 (2 pages) |
8 May 2001 | Return made up to 17/03/01; full list of members (6 pages) |
8 May 2001 | Return made up to 17/03/01; full list of members (6 pages) |
16 October 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
16 October 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
17 March 2000 | Incorporation (13 pages) |
17 March 2000 | Incorporation (13 pages) |