Pantymwyn
Mold
Flintshire
CH7 5EL
Wales
Secretary Name | Nicholas David Wainwright |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2002(same day as company formation) |
Role | Airline Pilot |
Correspondence Address | Bryn Collen Cefn Bychan Road Pantymwyn Mold Flintshire CH7 5EL Wales |
Director Name | Mr Peter Frank Ellis |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 30 Cambridge Road Crosby Liverpool L23 7TY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bryn Collen Cefn Bychan Road Pantymwyn Mold Flintshire CH7 5EL Wales |
---|---|
Constituency | Delyn |
Parish | Gwernaffield with Pantymwyn |
Ward | Gwernaffield |
Built Up Area | Gwernaffield-y-Waun/Pantymwyn |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
4 May 2007 | Delivered on: 19 May 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 49 pippins close, shotton, deeside, flintshire t/n WA600880. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
27 October 2005 | Delivered on: 12 November 2005 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. Outstanding |
17 October 2005 | Delivered on: 21 October 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot of land at aston, queensferry. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 December 2023 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom to Bryn Collen Cefn Bychan Road Pantymwyn Mold Flintshire CH7 5EL on 11 December 2023 (1 page) |
---|---|
15 May 2023 | Accounts for a dormant company made up to 31 August 2022 (7 pages) |
3 March 2023 | Director's details changed for Nicholas David Wainwright on 3 March 2023 (2 pages) |
3 March 2023 | Confirmation statement made on 1 March 2023 with updates (5 pages) |
30 January 2023 | Registered office address changed from C/O Gardner & Co, Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 30 January 2023 (1 page) |
22 June 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
16 March 2022 | Confirmation statement made on 1 March 2022 with updates (5 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
29 March 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
18 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
3 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
12 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
13 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 April 2014 | Company name changed ellis wainwright LIMITED\certificate issued on 30/04/14
|
30 April 2014 | Company name changed ellis wainwright LIMITED\certificate issued on 30/04/14
|
30 April 2014 | Change of name notice (2 pages) |
30 April 2014 | Change of name notice (2 pages) |
17 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 September 2011 | Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
6 September 2011 | Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
10 May 2011 | Director's details changed for Nicholas David Wainwright on 1 January 2011 (2 pages) |
10 May 2011 | Secretary's details changed for Nicholas David Wainwright on 1 January 2011 (2 pages) |
10 May 2011 | Director's details changed for Nicholas David Wainwright on 1 January 2011 (2 pages) |
10 May 2011 | Director's details changed for Nicholas David Wainwright on 1 January 2011 (2 pages) |
10 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Secretary's details changed for Nicholas David Wainwright on 1 January 2011 (2 pages) |
10 May 2011 | Secretary's details changed for Nicholas David Wainwright on 1 January 2011 (2 pages) |
10 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Termination of appointment of Peter Ellis as a director (1 page) |
23 December 2010 | Termination of appointment of Peter Ellis as a director (1 page) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
20 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
28 April 2008 | Director and secretary's change of particulars / nicholas wainwright / 25/04/2007 (1 page) |
28 April 2008 | Director and secretary's change of particulars / nicholas wainwright / 25/04/2007 (1 page) |
7 April 2008 | Director and secretary's change of particulars / nicholas wainwright / 25/04/2007 (1 page) |
7 April 2008 | Director and secretary's change of particulars / nicholas wainwright / 25/04/2007 (1 page) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Return made up to 27/03/07; full list of members (3 pages) |
1 May 2007 | Return made up to 27/03/07; full list of members (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
3 May 2005 | Return made up to 27/03/05; full list of members
|
3 May 2005 | Return made up to 27/03/05; full list of members
|
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 October 2003 | Director's particulars changed (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
18 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
31 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2002 | Ad 08/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2002 | Ad 08/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
27 March 2002 | Incorporation (19 pages) |
27 March 2002 | Incorporation (19 pages) |