Holt
Wrexham
LL13 9TF
Wales
Secretary Name | Mrs Julie Ann Frawley |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Commonwood Farm Common Wood Holt Wrexham LL13 9TF Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Egerton House 55 Hoole Road Chester Cheshire CH2 3NJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Anthony Martin Frawley 50.00% Ordinary |
---|---|
50 at £1 | Julie Ann Frawley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,903 |
Cash | £42,511 |
Current Liabilities | £931,456 |
Latest Accounts | 30 June 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 2 May 2023 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 May 2024 (11 months, 3 weeks from now) |
9 February 2011 | Delivered on: 11 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
16 June 2011 | Delivered on: 22 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 31 & 32 bryn mor gronant prestatyn, laurel view larch view beech view pine view elm view willow view linden view llanasa road gronant prestatyn t/no. CYM311510 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 June 2011 | Delivered on: 22 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 9 avondale crescent wrexham t/no. WA941705 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
1 April 2011 | Delivered on: 2 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of a life policy to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy anthony martin frawley date of policy 21/02/2011 insurer bright grey policy number 82713324 sum assured £400,000 see image for full details. Outstanding |
9 February 2011 | Delivered on: 11 February 2011 Persons entitled: Lloyds Tsb 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 February 2010 | Delivered on: 25 February 2010 Satisfied on: 25 June 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 avondale crescent, pandy, wrexham t/no WA941705.by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 December 2009 | Delivered on: 9 January 2010 Satisfied on: 25 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £229,000 due or to become due from the company to the chargee. Particulars: 9 avondale crescent pandy wrexham. Fully Satisfied |
9 May 2008 | Delivered on: 20 May 2008 Satisfied on: 25 June 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Abbey service station, llanasa road, gronant, prestatyn by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 November 2006 | Delivered on: 28 November 2006 Satisfied on: 23 December 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 stancliffe avenue marford wrexham,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 April 2006 | Delivered on: 25 April 2006 Satisfied on: 23 December 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 stancliffe avenue, marford, wrexham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 July 2004 | Delivered on: 10 August 2004 Satisfied on: 23 December 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property being part of borras hall farm borras hall lane llanypwll wrexham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 May 2004 | Delivered on: 22 May 2004 Satisfied on: 25 June 2011 Persons entitled: National Westminster 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 |
4 November 2002 | Delivered on: 6 November 2002 Satisfied on: 23 December 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 18 durban avenue, christleton, chester and land at the rear of 17 durban road, christleton, chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
---|---|
10 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
15 January 2021 | Satisfaction of charge 12 in full (2 pages) |
5 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
9 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
16 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
7 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Registered office address changed from C/O Atkinson Accounts the Grange 1 Hoole Road Chester Cheshire CH2 3NQ United Kingdom on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from C/O Atkinson Accounts the Grange 1 Hoole Road Chester Cheshire CH2 3NQ United Kingdom on 24 October 2012 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
3 May 2011 | Director's details changed for Mr Anthony Martin Frawley on 1 May 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Mrs Julie Ann Frawley on 1 May 2011 (2 pages) |
3 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Director's details changed for Mr Anthony Martin Frawley on 1 May 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Mrs Julie Ann Frawley on 1 May 2011 (2 pages) |
3 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Director's details changed for Mr Anthony Martin Frawley on 1 May 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Mrs Julie Ann Frawley on 1 May 2011 (2 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 September 2010 | Registered office address changed from , C/O Atkinson Accounts, Suite H7 Chester Enterprise Centre, Hoole Bridge, Chester, Cheshire, CH2 3NE, United Kingdom on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from , C/O Atkinson Accounts, Suite H7 Chester Enterprise Centre, Hoole Bridge, Chester, Cheshire, CH2 3NE, United Kingdom on 28 September 2010 (1 page) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Registered office address changed from , I T Chesterman Accountants, Unit H7 Chester Enterprise, Centre Hoole Bridge Chester, Cheshire, CH2 3NE on 5 May 2010 (1 page) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Registered office address changed from , I T Chesterman Accountants, Unit H7 Chester Enterprise, Centre Hoole Bridge Chester, Cheshire, CH2 3NE on 5 May 2010 (1 page) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Registered office address changed from , I T Chesterman Accountants, Unit H7 Chester Enterprise, Centre Hoole Bridge Chester, Cheshire, CH2 3NE on 5 May 2010 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 May 2009 | Return made up to 02/05/09; full list of members (6 pages) |
9 May 2009 | Return made up to 02/05/09; full list of members (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 June 2008 | Return made up to 02/05/08; no change of members
|
3 June 2008 | Return made up to 02/05/08; no change of members
|
20 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 May 2007 | Return made up to 02/05/07; no change of members (6 pages) |
21 May 2007 | Return made up to 02/05/07; no change of members (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Return made up to 02/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 02/05/06; full list of members (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Return made up to 02/05/05; full list of members
|
8 June 2005 | Return made up to 02/05/05; full list of members
|
25 April 2005 | Amended accounts made up to 30 June 2004 (6 pages) |
25 April 2005 | Amended accounts made up to 30 June 2004 (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Return made up to 02/05/04; full list of members
|
20 May 2004 | Return made up to 02/05/04; full list of members
|
1 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 June 2003 | Return made up to 02/05/03; full list of members
|
5 June 2003 | Return made up to 02/05/03; full list of members
|
16 April 2003 | Registered office changed on 16/04/03 from: unit H7, chester enterprise, centre, hoole bridge, chester, cheshire CH2 3NE (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: unit H7, chester enterprise, centre, hoole bridge, chester, cheshire CH2 3NE (1 page) |
28 February 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
28 February 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Resolutions
|
29 June 2002 | Resolutions
|
10 May 2002 | Resolutions
|
10 May 2002 | Resolutions
|
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Incorporation (17 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Incorporation (17 pages) |