Pentre Lane
Buckley
Clwyd
CH7 3PA
Wales
Secretary Name | Mr George Lewis Arrowsmith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2006(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Pentre Lane Buckley Clwyd CH7 3PA Wales |
Director Name | Mr Mark Anthony Coates |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Coppins Old Mold Road, Gwersyllt Wrexham Clwyd LL11 4SB Wales |
Secretary Name | Joanne Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Emmanuel Grove Cefn Mawr Wrexham Clwyd LL14 3PS Wales |
Secretary Name | Karen Paula Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 September 2013) |
Role | Company Director |
Correspondence Address | Coppins Old Mold Road Gwersyllt Clwyd LL11 4SB Wales |
Director Name | Mr John Tomlinson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 August 2019) |
Role | Retired Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hafod Grange Hafod Road Gwernymynydd Mold Clwyd CH7 5JS Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0151 3479777 |
---|---|
Telephone region | Liverpool |
Registered Address | 24 Nicholas Street Chester Cheshire CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
60k at £1 | George Lewis Arrowsmith 98.36% Redeemable Preference |
---|---|
700 at £1 | George Lewis Arrowsmith 1.15% Ordinary |
100 at £1 | John Tomlinson & Helen Tomlinson 0.16% Ordinary |
100 at £1 | Nicola Claire Arrowsmith 0.16% Ordinary |
100 at £1 | Robert Lewis Arrowsmith 0.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£94,990 |
Cash | £1,984 |
Current Liabilities | £249,086 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
8 February 2012 | Delivered on: 9 February 2012 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 July 2010 | Delivered on: 5 August 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to clydesdale bank PLC (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the south west side of brook street, wrexham t/no WA486707 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
12 July 2010 | Delivered on: 15 July 2010 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 June 2008 | Delivered on: 21 June 2008 Satisfied on: 15 June 2011 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 September 2007 | Delivered on: 13 September 2007 Satisfied on: 15 June 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
15 March 2006 | Delivered on: 16 March 2006 Satisfied on: 15 June 2011 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 |
22 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
---|---|
20 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
10 September 2019 | Termination of appointment of John Tomlinson as a director on 1 August 2019 (1 page) |
11 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (14 pages) |
18 December 2018 | Previous accounting period extended from 30 June 2018 to 31 August 2018 (1 page) |
13 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
20 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
20 July 2017 | Notification of George Lewis Arrowsmith as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
20 July 2017 | Notification of George Lewis Arrowsmith as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
16 January 2014 | Appointment of Mr John Tomlinson as a director (2 pages) |
16 January 2014 | Termination of appointment of Karen Coates as a secretary (1 page) |
16 January 2014 | Appointment of Mr John Tomlinson as a director (2 pages) |
16 January 2014 | Termination of appointment of Karen Coates as a secretary (1 page) |
1 October 2013 | Termination of appointment of Mark Coates as a director (2 pages) |
1 October 2013 | Termination of appointment of Mark Coates as a director (2 pages) |
9 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
18 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 July 2010 | Director's details changed for George Lewis Arrowsmith on 9 June 2010 (2 pages) |
14 July 2010 | Director's details changed for George Lewis Arrowsmith on 9 June 2010 (2 pages) |
14 July 2010 | Director's details changed for George Lewis Arrowsmith on 9 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
27 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
27 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
2 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
25 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
5 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
5 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
26 October 2006 | New secretary appointed;new director appointed (2 pages) |
26 October 2006 | Ad 01/09/06-01/09/06 £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 October 2006 | New secretary appointed;new director appointed (2 pages) |
26 October 2006 | Ad 01/09/06-01/09/06 £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 September 2006 | Memorandum and Articles of Association (11 pages) |
13 September 2006 | Memorandum and Articles of Association (11 pages) |
11 September 2006 | Company name changed wrexham car hire company LIMITED\certificate issued on 11/09/06 (2 pages) |
11 September 2006 | Company name changed wrexham car hire company LIMITED\certificate issued on 11/09/06 (2 pages) |
17 August 2006 | Return made up to 10/06/06; full list of members (2 pages) |
17 August 2006 | Return made up to 10/06/06; full list of members (2 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
10 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
10 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
17 January 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
17 January 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
2 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
11 November 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
11 November 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
25 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
25 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
23 October 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
23 October 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
29 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
29 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
19 June 2001 | Incorporation (17 pages) |
19 June 2001 | Incorporation (17 pages) |