Chester Road
Buckley
Flintshire
CH7 3AH
Wales
Director Name | Thomas Ian Hopwood |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2002(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Old Cross Keys Farm Chester Road Buckley Flintshire CH7 3AJ Wales |
Secretary Name | Thomas Ian Hopwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2002(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Old Cross Keys Farm Chester Road Buckley Flintshire CH7 3AJ Wales |
Director Name | Glenys Mary Hopwood |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(4 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 July 2010) |
Role | Housewife |
Correspondence Address | Overdale Chester Road Buckley Flintshire CH7 3AH Wales |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | The Old Cross Keys Farm Chester Road Buckley Flintshire CH7 3AJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Buckley |
Ward | Buckley Pentrobin |
1 at £1 | Frank Brian Hopwood 6.67% Ordinary B |
---|---|
1 at £1 | John Anthony Hopwood 6.67% Ordinary B |
1 at £1 | Kathryn Hopwood-jones 6.67% Ordinary B |
3 at £1 | Anthony Graham Hopwood 20.00% Ordinary A |
3 at £1 | Anthony Graham Hopwood 20.00% Ordinary B |
3 at £1 | Thomas Ian Hopwood 20.00% Ordinary A |
3 at £1 | Thomas Ian Hopwood 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £39,635 |
Current Liabilities | £81,352 |
Latest Accounts | 31 March 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (4 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (11 months, 3 weeks from now) |
22 December 2004 | Delivered on: 8 January 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 property k/a 19 melbourne road buckley. 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 |
---|---|
25 June 2002 | Delivered on: 29 June 2002 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: 8 victoria road buckley (freehold). 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 |
19 June 2002 | Delivered on: 21 June 2002 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 |
30 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
---|---|
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
10 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
27 September 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
25 November 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
25 November 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
11 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Termination of appointment of Glenys Hopwood as a director (1 page) |
21 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
21 June 2011 | Termination of appointment of Glenys Hopwood as a director (1 page) |
21 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
2 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
20 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 June 2007 | Return made up to 30/04/07; full list of members (4 pages) |
25 June 2007 | Return made up to 30/04/07; full list of members (4 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
25 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
22 July 2002 | Ad 28/05/02--------- £ si [email protected]=3 £ ic 2/5 (2 pages) |
22 July 2002 | Ad 28/05/02--------- £ si [email protected]=3 £ ic 2/5 (2 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: crossley farm chester road buckley flintshire CH7 3AJ (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: crossley farm chester road buckley flintshire CH7 3AJ (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
30 April 2002 | Incorporation (16 pages) |
30 April 2002 | Incorporation (16 pages) |