Cilcain
Mold
CH7 5PL
Wales
Secretary Name | Mrs Alwena Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Lon Cilan Cilcain Mold CH7 5PL Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 01352 700897 |
---|---|
Telephone region | Mold |
Registered Address | Clifton House 18 Wrexham Street Mold Flintshire CH7 1ES Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold East |
Built Up Area | Mold |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Colin Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £546,920 |
Current Liabilities | £74,393 |
Latest Accounts | 31 March 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (1 week, 3 days ago) |
---|---|
Next Return Due | 1 June 2024 (1 year from now) |
22 July 2010 | Delivered on: 6 August 2010 Persons entitled: Barclays 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: Unit 15 wheatland business park wheatland lane wallasey cheshire. Outstanding |
---|---|
9 April 2009 | Delivered on: 24 April 2009 Persons entitled: Barclays 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: 18 nant garmon mold flintshire. Outstanding |
28 March 2008 | Delivered on: 4 April 2008 Persons entitled: Barclays 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: Freehold property known as 1 bailey villas, pwll glas, gwernaffield road, mold, flintshire. Outstanding |
10 April 2007 | Delivered on: 25 April 2007 Persons entitled: Barclays 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: F/H property k/a 34 station road queensferry deeside flintshire. Outstanding |
5 May 2005 | Delivered on: 12 May 2005 Persons entitled: Barclays 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: F/H property k/a 76 high street mold. Outstanding |
14 February 2003 | Delivered on: 21 February 2003 Persons entitled: Barclays Loan Servicing Centre Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as unit 6 ambrose lloyd centre mold flintshire. Outstanding |
8 July 2002 | Delivered on: 16 July 2002 Persons entitled: Barclays 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: F/H property k/a 17 cae helyg pentre halkyn flintshire. Outstanding |
8 July 2002 | Delivered on: 16 July 2002 Persons entitled: Barclays 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: Clifton house wrexham street mold flintshire. Outstanding |
5 February 2019 | Delivered on: 8 February 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Flat 2, 76 high street mold flintshire. Outstanding |
19 June 2002 | Delivered on: 28 June 2002 Persons entitled: Barclays 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 |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
---|---|
23 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
16 February 2021 | Director's details changed for Mr Colin Jackson on 20 December 2020 (2 pages) |
16 February 2021 | Secretary's details changed for Mrs Alwena Jackson on 20 December 2020 (1 page) |
16 February 2021 | Change of details for Mr Colin Jackson as a person with significant control on 20 December 2020 (2 pages) |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
21 August 2019 | Withdrawal of a person with significant control statement on 21 August 2019 (2 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
18 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
8 February 2019 | Registration of charge 044421410010, created on 5 February 2019 (12 pages) |
22 June 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
25 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
7 March 2018 | Notification of Colin Jackson as a person with significant control on 1 January 2017 (2 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
31 May 2014 | Secretary's details changed for Alwena Topley on 6 June 2012 (1 page) |
31 May 2014 | Secretary's details changed for Alwena Topley on 6 June 2012 (1 page) |
31 May 2014 | Secretary's details changed for Alwena Topley on 6 June 2012 (1 page) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
15 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
26 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Colin Jackson on 20 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Colin Jackson on 20 May 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 August 2008 | Return made up to 20/05/08; full list of members (3 pages) |
8 August 2008 | Return made up to 20/05/08; full list of members (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 July 2006 | Return made up to 20/05/06; full list of members (6 pages) |
31 July 2006 | Return made up to 20/05/06; full list of members (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
20 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 July 2003 | Return made up to 20/05/03; full list of members (6 pages) |
2 July 2003 | Return made up to 20/05/03; full list of members (6 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: 18 wrexham street mold flintshire CH7 1ES (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 18 wrexham street mold flintshire CH7 1ES (1 page) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Particulars of mortgage/charge (4 pages) |
28 June 2002 | Particulars of mortgage/charge (4 pages) |
13 June 2002 | Ad 20/05/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
13 June 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Ad 20/05/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
13 June 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
20 May 2002 | Incorporation (11 pages) |
20 May 2002 | Incorporation (11 pages) |