Chester
CH1 4EE
Wales
Secretary Name | Linda Kathleen O'Neill |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(2 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Secretary |
Correspondence Address | 14 Upper Northgate Street Chester CH1 4EE Wales |
Director Name | Mr Tim Gull |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(15 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Upper Northgate Street Chester CH1 4EE Wales |
Director Name | Mrs Linda Kathleen O'Neill |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(15 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Upper Northgate Street Chester CH1 4EE Wales |
Director Name | David Nigel Hughes |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 17 Hillside Llandudno Gwynedd LL30 3BG Wales |
Secretary Name | Joan Hilary Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Waters Edge 17 Ael-Y-Bryn Llandudno LL30 3BG Wales |
Director Name | Mrs Kelly Marie Moree |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2012) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 90 Victoria Drive Llandudno Junction North Wales LL31 9PF Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | m-hughes.co.uk |
---|---|
Telephone | 01492 877963 |
Telephone region | Colwyn Bay |
Registered Address | 14 Upper Northgate Street Chester CH1 4EE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Matthew Arnold Moree 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £21,411 |
Cash | £9,051 |
Current Liabilities | £354,875 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
29 January 2015 | Delivered on: 29 January 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
29 January 2015 | Delivered on: 29 January 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
19 January 2015 | Delivered on: 19 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
24 November 2014 | Delivered on: 25 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as unit 7 cae bach builder street, llandudno. Hm land registry title number(s) CYM259242. Outstanding |
31 October 2014 | Delivered on: 31 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
10 May 2013 | Delivered on: 10 May 2013 Satisfied on: 11 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge. Fully Satisfied |
16 June 2008 | Delivered on: 30 June 2008 Satisfied on: 11 June 2015 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: Unit 7 cae bach builders street llandudno conwy; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 April 2001 | Delivered on: 28 April 2001 Satisfied on: 11 June 2015 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 |
1 June 2023 | Change of details for Mr Matthew Arnold Moree as a person with significant control on 31 May 2023 (2 pages) |
---|---|
31 May 2023 | Change of details for Mr Matthew Arnold Moree as a person with significant control on 31 May 2023 (2 pages) |
31 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
2 May 2023 | Termination of appointment of Matthew Arnold Moree as a director on 3 April 2023 (1 page) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 November 2022 | Registered office address changed from 13 Trinity Square Llandudno LL30 2RB to 14 Upper Northgate Street Chester CH1 4EE on 28 November 2022 (1 page) |
28 November 2022 | Director's details changed for Mrs Linda Kathleen O'neill on 28 November 2022 (2 pages) |
28 November 2022 | Change of details for Mr Matthew Arnold Moree as a person with significant control on 28 November 2022 (2 pages) |
28 November 2022 | Director's details changed for Mr Matthew Arnold Moree on 28 November 2022 (2 pages) |
28 November 2022 | Director's details changed for Mr Tim Gull on 28 November 2022 (2 pages) |
28 November 2022 | Secretary's details changed for Linda Kathleen O'neill on 28 November 2022 (1 page) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
27 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
4 May 2018 | Director's details changed for Mr Matthew Arnold Moree on 4 May 2018 (2 pages) |
4 May 2018 | Change of details for Mr Matthew Arnold Moree as a person with significant control on 4 May 2018 (2 pages) |
4 May 2018 | Secretary's details changed for Linda Kathleen O'neill on 4 May 2018 (1 page) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 June 2016 | Annual return made up to 19 May 2016 Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 19 May 2016 Statement of capital on 2016-06-10
|
7 April 2016 | Director's details changed for Mr Tim Gull on 6 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mrs Linda Kathleen O'neill on 6 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Tim Gull on 6 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mrs Linda Kathleen O'neill on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mrs Linda Kathleen O'neill as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Tim Gull as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Tim Gull as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mrs Linda Kathleen O'neill as a director on 6 April 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 June 2015 | Satisfaction of charge 1 in full (1 page) |
11 June 2015 | Satisfaction of charge 039972970003 in full (1 page) |
11 June 2015 | Satisfaction of charge 2 in full (2 pages) |
11 June 2015 | Satisfaction of charge 1 in full (1 page) |
11 June 2015 | Satisfaction of charge 2 in full (2 pages) |
11 June 2015 | Satisfaction of charge 039972970003 in full (1 page) |
5 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
29 January 2015 | Registration of charge 039972970007, created on 29 January 2015 (19 pages) |
29 January 2015 | Registration of charge 039972970008, created on 29 January 2015 (9 pages) |
29 January 2015 | Registration of charge 039972970008, created on 29 January 2015 (9 pages) |
29 January 2015 | Registration of charge 039972970007, created on 29 January 2015 (19 pages) |
19 January 2015 | Registration of charge 039972970006, created on 19 January 2015 (13 pages) |
19 January 2015 | Registration of charge 039972970006, created on 19 January 2015 (13 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 November 2014 | Registration of charge 039972970005, created on 24 November 2014 (6 pages) |
25 November 2014 | Registration of charge 039972970005, created on 24 November 2014 (6 pages) |
31 October 2014 | Registration of charge 039972970004, created on 31 October 2014 (23 pages) |
31 October 2014 | Registration of charge 039972970004, created on 31 October 2014 (23 pages) |
12 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
10 June 2014 | Director's details changed for Mr Matthew Arnold Moree on 6 November 2013 (2 pages) |
10 June 2014 | Director's details changed for Mr Matthew Arnold Moree on 6 November 2013 (2 pages) |
10 June 2014 | Director's details changed for Mr Matthew Arnold Moree on 6 November 2013 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Registration of charge 039972970003 (9 pages) |
10 May 2013 | Registration of charge 039972970003 (9 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Termination of appointment of Kelly Moree as a director (1 page) |
6 February 2012 | Termination of appointment of Kelly Moree as a director (1 page) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mrs Kelly Marie Moree on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Matthew Arnold Moree on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Matthew Arnold Moree on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mrs Kelly Marie Moree on 20 April 2010 (2 pages) |
15 January 2010 | Appointment of Mrs Kelly Marie Moree as a director (2 pages) |
15 January 2010 | Appointment of Mrs Kelly Marie Moree as a director (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
28 August 2007 | Amended accounts made up to 31 March 2007 (7 pages) |
28 August 2007 | Amended accounts made up to 31 March 2007 (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
23 May 2006 | Director's particulars changed (1 page) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 May 2005 | Return made up to 19/05/05; full list of members
|
25 May 2005 | Return made up to 19/05/05; full list of members
|
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
2 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
21 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New secretary appointed (1 page) |
15 April 2003 | New secretary appointed (1 page) |
6 October 2002 | Amended accounts made up to 31 March 2002 (7 pages) |
6 October 2002 | Amended accounts made up to 31 March 2002 (7 pages) |
30 May 2002 | Return made up to 19/05/02; full list of members
|
30 May 2002 | Return made up to 19/05/02; full list of members
|
22 May 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 May 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
30 August 2001 | Ad 01/04/01--------- £ si 98@1 (2 pages) |
30 August 2001 | Ad 01/04/01--------- £ si 98@1 (2 pages) |
22 May 2001 | Return made up to 19/05/01; full list of members
|
22 May 2001 | Return made up to 19/05/01; full list of members
|
28 April 2001 | Particulars of mortgage/charge (3 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
20 March 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Incorporation (15 pages) |
19 May 2000 | Incorporation (15 pages) |
19 May 2000 | Secretary resigned (1 page) |