Company NameThis Named Company Limited
Company StatusActive
Company Number04306571
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Neal David Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House St Ives Way
Sandycroft
Deeside
CH5 2QS
Wales
Secretary NameMrs Linda Smith
NationalityBritish
StatusCurrent
Appointed17 August 2005(3 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RoleAdmin Mgr
Country of ResidenceEngland
Correspondence AddressNetwork House St Ives Way
Sandycroft
Deeside
CH5 2QS
Wales
Director NameMrs Linda Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(3 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressNetwork House St Ives Way
Sandycroft
Deeside
CH5 2QS
Wales
Director NameMrs Suzanne Helen Peake
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(20 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleSales And Marketing Director
Country of ResidenceWales
Correspondence AddressNetwork House St Ives Way
Sandycroft
Deeside
CH5 2QS
Wales
Director NameMr Neil David Worrall
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(22 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House St Ives Way
Sandycroft
Deeside
CH5 2QS
Wales
Director NameMichael Guthrie Cattell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2001(1 week, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 05 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverwood Townfield Lane
Chester
Cheshire
CH1 6LB
Wales
Director NameMr Geoffrey Neal
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2001(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 15 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussells Farm
Armsworth Lane
Hambledon
Hampshire
PO7 4RF
Secretary NameMr Geoffrey Neal
NationalityBritish
StatusResigned
Appointed28 October 2001(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 15 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussells Farm
Armsworth Lane
Hambledon
Hampshire
PO7 4RF
Director NameSebastian Daniel Chaloner
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 October 2003)
RoleSales Director
Correspondence Address3 Kingsmead
Upton
Chester
Cheshire
CH2 1EF
Wales
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.thecardnetwork.co.uk/
Telephone0800 2377769
Telephone regionFreephone

Location

Registered AddressNetwork House
St Ives Way
Sandycroft
Deeside
CH5 2QS
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

131 at £0.1Bromborough Paint & Building Supplies
9.50%
Ordinary
131 at £0.1Geoffry Neal
9.50%
Ordinary
620 at £0.1Neal David Smith
44.96%
Ordinary
276 at £0.1Michael Guthrie Cattell
20.01%
Ordinary
169 at £0.1Linda Smith
12.26%
Ordinary
26 at £0.1Mrs Barbara Smith
1.89%
Ordinary
13 at £0.1Mr Kenneth Ross
0.94%
Ordinary
13 at £0.1Mrs Kathleen Ross
0.94%
Ordinary

Financials

Year2014
Net Worth£54,643
Cash£33,154
Current Liabilities£148,277

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

10 August 2020Delivered on: 12 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 October 2005Delivered on: 18 October 2005
Satisfied on: 23 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 October 2004Delivered on: 21 October 2004
Satisfied on: 11 March 2008
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

Filing History

23 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 November 2022Second filing of Confirmation Statement dated 18 October 2022 (3 pages)
2 November 2022Second filing of Confirmation Statement dated 18 October 2021 (3 pages)
21 October 2022Confirmation statement made on 18 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 15/11/2022
(4 pages)
13 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 February 2022Appointment of Mrs Suzanne Helen Peake as a director on 9 February 2022 (2 pages)
20 October 2021Confirmation statement made on 18 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02.11.2022.
(4 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
12 August 2020Registration of charge 043065710003, created on 10 August 2020 (24 pages)
24 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 137.9
(5 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 137.9
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 137.9
(5 pages)
24 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 137.9
(5 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 137.9
(5 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 137.9
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2010Secretary's details changed for Mrs Linda Smith on 18 October 2010 (1 page)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
19 October 2010Secretary's details changed for Mrs Linda Smith on 18 October 2010 (1 page)
19 October 2010Director's details changed for Mr Neal David Smith on 18 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Neal David Smith on 18 October 2010 (2 pages)
19 October 2010Director's details changed for Mrs Linda Smith on 18 October 2010 (2 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Mrs Linda Smith on 18 October 2010 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 November 2009Director's details changed for Linda Smith on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Neal David Smith on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
26 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
26 November 2009Director's details changed for Linda Smith on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Neal David Smith on 26 November 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 June 2009Registered office changed on 19/06/2009 from 1ST floor great western house boundary lane saltney chester CH4 8RD (1 page)
19 June 2009Registered office changed on 19/06/2009 from 1ST floor great western house boundary lane saltney chester CH4 8RD (1 page)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Return made up to 18/10/08; full list of members (5 pages)
8 December 2008Return made up to 18/10/08; full list of members (5 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 November 2007Return made up to 18/10/07; full list of members (4 pages)
13 November 2007Return made up to 18/10/07; full list of members (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2007Return made up to 18/10/06; full list of members
  • 363(287) ‐ Registered office changed on 06/01/07
(9 pages)
6 January 2007Return made up to 18/10/06; full list of members
  • 363(287) ‐ Registered office changed on 06/01/07
(9 pages)
22 December 2006Registered office changed on 22/12/06 from: 1 hunter street chester cheshire CH1 2AR (1 page)
22 December 2006Registered office changed on 22/12/06 from: 1 hunter street chester cheshire CH1 2AR (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
10 November 2005Return made up to 18/10/05; full list of members (9 pages)
10 November 2005Return made up to 18/10/05; full list of members (9 pages)
18 October 2005Particulars of mortgage/charge (7 pages)
18 October 2005Particulars of mortgage/charge (7 pages)
7 October 2005New director appointed (1 page)
7 October 2005New director appointed (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned;director resigned (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned;director resigned (1 page)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 October 2004Return made up to 18/10/04; full list of members (9 pages)
25 October 2004Return made up to 18/10/04; full list of members (9 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
6 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2003Memorandum and Articles of Association (14 pages)
6 November 2003Resolutions
  • RES13 ‐ Re sub div of share cap 05/03/03
(1 page)
6 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2003Return made up to 18/10/03; full list of members (10 pages)
6 November 2003Return made up to 18/10/03; full list of members (10 pages)
6 November 2003Memorandum and Articles of Association (14 pages)
6 November 2003Resolutions
  • RES13 ‐ Re sub div of share cap 05/03/03
(1 page)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
27 May 2003Ad 20/05/03--------- £ si [email protected]=18 £ ic 100/118 (2 pages)
27 May 2003Ad 20/05/03--------- £ si [email protected]=18 £ ic 100/118 (2 pages)
16 May 2003Memorandum and Articles of Association (13 pages)
16 May 2003Memorandum and Articles of Association (13 pages)
16 May 2003S-div 02/05/03 (1 page)
16 May 2003S-div 02/05/03 (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
7 January 2003Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
18 December 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
28 November 2001Ad 28/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 2001Ad 28/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001Registered office changed on 19/11/01 from: 21 arradon court upton chester cheshire (1 page)
19 November 2001New director appointed (2 pages)
19 November 2001New secretary appointed;new director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New secretary appointed;new director appointed (2 pages)
19 November 2001Registered office changed on 19/11/01 from: 21 arradon court upton chester cheshire (1 page)
15 November 2001Secretary resigned (1 page)
15 November 2001Registered office changed on 15/11/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Secretary resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Registered office changed on 15/11/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
18 October 2001Incorporation (11 pages)
18 October 2001Incorporation (11 pages)