Holywell
Flintshire
CH8 7RD
Wales
Director Name | Mrs Stephanie Georgina Dentith |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
Secretary Name | Mrs Stephanie Dentith |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
Director Name | Ms Karen Lancaster |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
Director Name | Ms Lesley Farrell |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
Director Name | Mrs Joanne Longden |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Address Matches | Over 200 other UK companies use this postal address |
1.1k at £1 | Stephanie Dentith 48.03% Ordinary A |
---|---|
1000 at £1 | John Peter Dentith 43.67% Ordinary B |
100 at £1 | John Peter Dentith 4.37% Ordinary A |
30 at £1 | Joanne Longden 1.31% Ordinary C |
30 at £1 | Karen Lancaster 1.31% Ordinary C |
30 at £1 | Lesley Farrell 1.31% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £5,842,180 |
Cash | £2,561,026 |
Current Liabilities | £757,805 |
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (1 month ago) |
---|---|
Next Return Due | 15 May 2024 (11 months, 2 weeks from now) |
26 July 2013 | Delivered on: 9 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
8 March 2013 | Delivered on: 13 March 2013 Persons entitled: Svenska Handelasbanken Ab (Publ) Classification: Deed of charge over shares Secured details: All monies due or to become due from cgt investments limited to the chargee on any account whatsoever. Particulars: All right title and interest in and to the 2,882 a ordinary shares of £0.01 each in the capital of the company and all allotments rights benefits and advantages whatsoever at any time occurring offered or arising in respect of or incidental to the same and all money or property accruing or offered at any time by way of conversion redemption bonus preference option dividend distribution interest or otherwise in respect thereof. Outstanding |
31 August 2011 | Delivered on: 8 September 2011 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: The property at st marys st marys hill chester t/no CH99335; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
10 March 2008 | Delivered on: 18 March 2008 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 |
8 February 2008 | Delivered on: 21 February 2008 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 former coach house commonhall street chester with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
31 January 2008 | Delivered on: 5 February 2008 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: 5/H property k/a former upton st mary'S. 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 |
20 October 2005 | Delivered on: 22 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 land on the south east side of warrington road mickle trafforf chester. 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 |
7 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
---|---|
20 May 2021 | Confirmation statement made on 1 May 2021 with updates (5 pages) |
1 August 2020 | Satisfaction of charge 044439900007 in full (6 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 May 2020 | Satisfaction of charge 1 in full (6 pages) |
5 May 2020 | Satisfaction of charge 4 in full (7 pages) |
12 March 2020 | Satisfaction of charge 2 in full (6 pages) |
12 March 2020 | Satisfaction of charge 3 in full (6 pages) |
12 March 2020 | Satisfaction of charge 5 in full (6 pages) |
26 June 2019 | Cessation of Stephanie Georgina Dentith as a person with significant control on 30 April 2018 (3 pages) |
26 June 2019 | Cessation of John Peter Dentith as a person with significant control on 30 April 2018 (3 pages) |
26 June 2019 | Notification of Fordent Newco 1 Limited as a person with significant control on 30 April 2018 (4 pages) |
19 June 2019 | Second filing of Confirmation Statement dated 21/05/2018 (9 pages) |
19 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2018 | Confirmation statement made on 21 May 2018 with updates
|
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2018 | Change of details for Mrs Stephanie Dentith as a person with significant control on 8 August 2017 (2 pages) |
21 June 2018 | Secretary's details changed for Mrs Stephanie Dentith on 8 August 2017 (1 page) |
21 June 2018 | Director's details changed for Mrs Stephanie Dentith on 8 August 2017 (2 pages) |
2 May 2018 | Sub-division of shares on 17 April 2018 (4 pages) |
30 April 2018 | Change of share class name or designation (2 pages) |
27 April 2018 | Resolutions
|
25 April 2018 | Appointment of Joanne Longden as a director on 17 April 2018 (2 pages) |
25 April 2018 | Appointment of Karen Lancaster as a director on 14 April 2018 (2 pages) |
25 April 2018 | Appointment of Ms Lesley Farrell as a director on 17 April 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
7 June 2017 | Satisfaction of charge 6 in full (4 pages) |
7 June 2017 | Satisfaction of charge 6 in full (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 June 2016 | Secretary's details changed for Mrs Stephanie Dentith on 1 July 2015 (1 page) |
14 June 2016 | Director's details changed for Mrs Stephanie Dentith on 1 July 2015 (2 pages) |
14 June 2016 | Director's details changed for Mr John Peter Dentith on 1 July 2015 (2 pages) |
14 June 2016 | Secretary's details changed for Mrs Stephanie Dentith on 1 July 2015 (1 page) |
14 June 2016 | Director's details changed for Mrs Stephanie Dentith on 1 July 2015 (2 pages) |
14 June 2016 | Director's details changed for Mr John Peter Dentith on 1 July 2015 (2 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Secretary's details changed for Mrs Stephanie Dentith on 2 April 2015 (1 page) |
16 June 2015 | Director's details changed for Mrs Stephanie Dentith on 2 April 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr John Peter Dentith on 2 April 2015 (2 pages) |
16 June 2015 | Secretary's details changed for Mrs Stephanie Dentith on 2 April 2015 (1 page) |
16 June 2015 | Director's details changed for Mrs Stephanie Dentith on 2 April 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr John Peter Dentith on 2 April 2015 (2 pages) |
16 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Secretary's details changed for Mrs Stephanie Dentith on 2 April 2015 (1 page) |
16 June 2015 | Director's details changed for Mrs Stephanie Dentith on 2 April 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr John Peter Dentith on 2 April 2015 (2 pages) |
10 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 August 2013 | Registration of charge 044439900007 (52 pages) |
9 August 2013 | Registration of charge 044439900007 (52 pages) |
20 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 June 2008 | Return made up to 21/05/08; full list of members (5 pages) |
24 June 2008 | Return made up to 21/05/08; full list of members (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Return made up to 21/05/07; full list of members (5 pages) |
21 June 2007 | Return made up to 21/05/07; full list of members (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 December 2006 | Resolutions
|
8 December 2006 | Div 24/11/06 (1 page) |
8 December 2006 | Ad 24/11/06--------- £ si [email protected]=2188 £ ic 102/2290 (2 pages) |
8 December 2006 | Resolutions
|
8 December 2006 | Div 24/11/06 (1 page) |
8 December 2006 | Ad 24/11/06--------- £ si [email protected]=2188 £ ic 102/2290 (2 pages) |
25 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
25 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 July 2005 | Return made up to 21/05/05; full list of members (3 pages) |
15 July 2005 | Return made up to 21/05/05; full list of members (3 pages) |
1 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 July 2003 | Return made up to 21/05/03; full list of members (7 pages) |
4 July 2003 | Return made up to 21/05/03; full list of members (7 pages) |
7 November 2002 | Memorandum and Articles of Association (16 pages) |
7 November 2002 | Ad 22/10/02--------- £ si [email protected]=101 £ ic 1/102 (2 pages) |
7 November 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
7 November 2002 | Memorandum and Articles of Association (16 pages) |
7 November 2002 | Ad 22/10/02--------- £ si [email protected]=101 £ ic 1/102 (2 pages) |
7 November 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
21 May 2002 | Incorporation (20 pages) |
21 May 2002 | Incorporation (20 pages) |