Sandycroft
Deeside
CH5 2QS
Wales
Secretary Name | Mrs Linda Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2005(3 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Admin Mgr |
Country of Residence | England |
Correspondence Address | Network House St Ives Way Sandycroft Deeside CH5 2QS Wales |
Director Name | Mrs Linda Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2005(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Network House St Ives Way Sandycroft Deeside CH5 2QS Wales |
Director Name | Mrs Suzanne Helen Peake |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2022(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Sales And Marketing Director |
Country of Residence | Wales |
Correspondence Address | Network House St Ives Way Sandycroft Deeside CH5 2QS Wales |
Director Name | Mr Neil David Worrall |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(22 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Network House St Ives Way Sandycroft Deeside CH5 2QS Wales |
Director Name | Michael Guthrie Cattell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2001(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silverwood Townfield Lane Chester Cheshire CH1 6LB Wales |
Director Name | Mr Geoffrey Neal |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2001(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russells Farm Armsworth Lane Hambledon Hampshire PO7 4RF |
Secretary Name | Mr Geoffrey Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2001(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russells Farm Armsworth Lane Hambledon Hampshire PO7 4RF |
Director Name | Sebastian Daniel Chaloner |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 October 2003) |
Role | Sales Director |
Correspondence Address | 3 Kingsmead Upton Chester Cheshire CH2 1EF Wales |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.thecardnetwork.co.uk/ |
---|---|
Telephone | 0800 2377769 |
Telephone region | Freephone |
Registered Address | Network House St Ives Way Sandycroft Deeside CH5 2QS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
131 at £0.1 | Bromborough Paint & Building Supplies 9.50% Ordinary |
---|---|
131 at £0.1 | Geoffry Neal 9.50% Ordinary |
620 at £0.1 | Neal David Smith 44.96% Ordinary |
276 at £0.1 | Michael Guthrie Cattell 20.01% Ordinary |
169 at £0.1 | Linda Smith 12.26% Ordinary |
26 at £0.1 | Mrs Barbara Smith 1.89% Ordinary |
13 at £0.1 | Mr Kenneth Ross 0.94% Ordinary |
13 at £0.1 | Mrs Kathleen Ross 0.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,643 |
Cash | £33,154 |
Current Liabilities | £148,277 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
10 August 2020 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
23 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
15 November 2022 | Second filing of Confirmation Statement dated 18 October 2022 (3 pages) |
2 November 2022 | Second filing of Confirmation Statement dated 18 October 2021 (3 pages) |
21 October 2022 | Confirmation statement made on 18 October 2022 with no updates
|
13 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 February 2022 | Appointment of Mrs Suzanne Helen Peake as a director on 9 February 2022 (2 pages) |
20 October 2021 | Confirmation statement made on 18 October 2021 with no updates
|
8 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
12 August 2020 | Registration of charge 043065710003, created on 10 August 2020 (24 pages) |
24 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2010 | Secretary's details changed for Mrs Linda Smith on 18 October 2010 (1 page) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Secretary's details changed for Mrs Linda Smith on 18 October 2010 (1 page) |
19 October 2010 | Director's details changed for Mr Neal David Smith on 18 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Neal David Smith on 18 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mrs Linda Smith on 18 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Mrs Linda Smith on 18 October 2010 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 November 2009 | Director's details changed for Linda Smith on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Neal David Smith on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
26 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
26 November 2009 | Director's details changed for Linda Smith on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Neal David Smith on 26 November 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from 1ST floor great western house boundary lane saltney chester CH4 8RD (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 1ST floor great western house boundary lane saltney chester CH4 8RD (1 page) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 December 2008 | Return made up to 18/10/08; full list of members (5 pages) |
8 December 2008 | Return made up to 18/10/08; full list of members (5 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 November 2007 | Return made up to 18/10/07; full list of members (4 pages) |
13 November 2007 | Return made up to 18/10/07; full list of members (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 January 2007 | Return made up to 18/10/06; full list of members
|
6 January 2007 | Return made up to 18/10/06; full list of members
|
22 December 2006 | Registered office changed on 22/12/06 from: 1 hunter street chester cheshire CH1 2AR (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 1 hunter street chester cheshire CH1 2AR (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
10 November 2005 | Return made up to 18/10/05; full list of members (9 pages) |
10 November 2005 | Return made up to 18/10/05; full list of members (9 pages) |
18 October 2005 | Particulars of mortgage/charge (7 pages) |
18 October 2005 | Particulars of mortgage/charge (7 pages) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | New director appointed (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned;director resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned;director resigned (1 page) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (9 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (9 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
6 November 2003 | Resolutions
|
6 November 2003 | Memorandum and Articles of Association (14 pages) |
6 November 2003 | Resolutions
|
6 November 2003 | Resolutions
|
6 November 2003 | Return made up to 18/10/03; full list of members (10 pages) |
6 November 2003 | Return made up to 18/10/03; full list of members (10 pages) |
6 November 2003 | Memorandum and Articles of Association (14 pages) |
6 November 2003 | Resolutions
|
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
27 May 2003 | Ad 20/05/03--------- £ si [email protected]=18 £ ic 100/118 (2 pages) |
27 May 2003 | Ad 20/05/03--------- £ si [email protected]=18 £ ic 100/118 (2 pages) |
16 May 2003 | Memorandum and Articles of Association (13 pages) |
16 May 2003 | Memorandum and Articles of Association (13 pages) |
16 May 2003 | S-div 02/05/03 (1 page) |
16 May 2003 | S-div 02/05/03 (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
7 January 2003 | Return made up to 18/10/02; full list of members
|
7 January 2003 | Return made up to 18/10/02; full list of members
|
18 December 2001 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
18 December 2001 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
28 November 2001 | Ad 28/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2001 | Ad 28/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | Registered office changed on 19/11/01 from: 21 arradon court upton chester cheshire (1 page) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New secretary appointed;new director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New secretary appointed;new director appointed (2 pages) |
19 November 2001 | Registered office changed on 19/11/01 from: 21 arradon court upton chester cheshire (1 page) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
18 October 2001 | Incorporation (11 pages) |
18 October 2001 | Incorporation (11 pages) |