Holywell
Flintshire
CH8 7LH
Wales
Director Name | Mr Steven Carl Bartlett |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(3 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | Rear Of 18 High Street Holywell Flintshire CH8 7LH Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Patricia Lesley Samuel |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Employment Consultant |
Correspondence Address | Penrhiw Eglwysbach Colwyn Bay LL28 5UG Wales |
Secretary Name | Patricia Lesley Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Employment Consultant |
Correspondence Address | Penrhiw Eglwysbach Colwyn Bay LL28 5UG Wales |
Secretary Name | Peter Alexander Hayes Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 19 Bodtegwel Terrace St. George Abergele Clwyd LL22 9BH Wales |
Secretary Name | Pamela Jelf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 August 2005) |
Role | Office Manager |
Correspondence Address | 109 Marion Road Prestatyn Denbighshire LL19 7DD Wales |
Director Name | Mrs Joanne Frances Bartlett Jones |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 January 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tan Y Bryniau Denbigh Clwyd LL16 3JG Wales |
Secretary Name | Martin Lindsay Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2012) |
Role | Manager |
Correspondence Address | Bryn Awel Mynydd Trelawnyd Rhyl Clwyd LL18 6DY Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Telephone | 01745 571041 |
---|---|
Telephone region | Rhyl |
Registered Address | Rear Of 18 High Street Holywell Flintshire CH8 7LH Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
300 at £1 | Judith Margaret Bartlett 60.00% Ordinary |
---|---|
200 at £1 | Steven Carl Bartlett 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,468 |
Cash | £2,551 |
Current Liabilities | £94,813 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 2 weeks from now) |
16 April 2009 | Delivered on: 21 April 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
19 November 2020 | Registered office address changed from Bryn Awel Mynydd Trelawnyd Flintshire LL18 6DY to Rear of 18 High Street Holywell Flintshire CH8 7LH on 19 November 2020 (1 page) |
19 November 2020 | Director's details changed for Mr Steven Carl Bartlett on 19 November 2020 (2 pages) |
14 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
17 December 2019 | Director's details changed for Mrs Judith Margaret Bartlett on 17 December 2019 (2 pages) |
17 December 2019 | Change of details for Mrs Judith Margaret Bartlett as a person with significant control on 17 December 2019 (2 pages) |
29 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
16 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
18 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
13 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 March 2012 | Termination of appointment of Joanne Bartlett Jones as a director (1 page) |
22 March 2012 | Termination of appointment of Joanne Bartlett Jones as a director (1 page) |
23 January 2012 | Registered office address changed from Bryn Awel Mynydd Trelawnyd Rhyl Flintshire LL18 6DY on 23 January 2012 (1 page) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Registered office address changed from Bryn Awel Mynydd Trelawnyd Rhyl Flintshire LL18 6DY on 23 January 2012 (1 page) |
23 January 2012 | Director's details changed for Mr Steven Carl Bartlett on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Steven Carl Bartlett on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Steven Carl Bartlett on 1 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Termination of appointment of Martin Bartlett as a secretary (1 page) |
20 January 2012 | Termination of appointment of Martin Bartlett as a secretary (1 page) |
14 April 2011 | Statement of capital following an allotment of shares on 1 January 2010
|
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 1 January 2010
|
14 April 2011 | Statement of capital following an allotment of shares on 1 January 2010
|
19 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Steven Carl Bartlett on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Steven Carl Bartlett on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Joanne Frances Bartlett Jones on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Judith Margaret Bartlett on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Joanne Frances Bartlett Jones on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Judith Margaret Bartlett on 21 January 2010 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
20 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | Secretary resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
24 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 May 2004 | Secretary's particulars changed (1 page) |
7 May 2004 | Secretary's particulars changed (1 page) |
16 February 2004 | Return made up to 14/01/04; full list of members (6 pages) |
16 February 2004 | Return made up to 14/01/04; full list of members (6 pages) |
7 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
7 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
29 September 2003 | Secretary resigned;director resigned (1 page) |
29 September 2003 | Secretary resigned;director resigned (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: 19 bodtegwel terrace st. George abergele conwy LL22 9BH (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: 19 bodtegwel terrace st. George abergele conwy LL22 9BH (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
25 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: penrhiw ffordd maenan, eglwysbach colwyn bay LL28 5UG (1 page) |
7 May 2002 | Secretary resigned;director resigned (2 pages) |
7 May 2002 | New secretary appointed (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: penrhiw ffordd maenan, eglwysbach colwyn bay LL28 5UG (1 page) |
7 May 2002 | Secretary resigned;director resigned (2 pages) |
7 May 2002 | New secretary appointed (1 page) |
24 January 2002 | Ad 14/01/02--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
24 January 2002 | Ad 14/01/02--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New secretary appointed;new director appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
24 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | Incorporation (12 pages) |
14 January 2002 | Incorporation (12 pages) |