Nercwys
Mold
CH7 4EG
Wales
Director Name | Miss Alice Kay Tattum |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 14 Barnfield Wrexham LL13 7HE Wales |
Director Name | Neville Stanley Lucy |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Funeral Director |
Correspondence Address | 18 Maesenion Rhos Wrexham Clwyd LL14 2LW Wales |
Secretary Name | Mr Peter Anthony Rees Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Guy Walmsley Limited 3 Grove Road Wrexham LL11 1DY Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Aliter Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2009(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 January 2021) |
Correspondence Address | 3 Grove Road Wrexham LL11 1DY Wales |
Website | lucyandtattum.co.uk |
---|---|
Telephone | 01978 264365 |
Telephone region | Wrexham |
Registered Address | The Office Ffordd Pentre Bach Nercwys Mold CH7 4EG Wales |
---|---|
Constituency | Delyn |
Parish | Nercwys |
Ward | Gwernymynydd |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | P.a.r. Matthews 25.00% Ordinary A |
---|---|
40 at £1 | P.a.r. Matthews 20.00% Ordinary B |
30 at £1 | C. Tattum 15.00% Ordinary B |
30 at £1 | N. Lucy 15.00% Ordinary B |
26 at £1 | C. Tattum 13.00% Ordinary A |
24 at £1 | N. Lucy 12.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £94,128 |
Cash | £1,043 |
Current Liabilities | £33,873 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
26 January 2021 | Delivered on: 29 January 2021 Persons entitled: Dbw Investments (14) Limited Classification: A registered charge Particulars: All that freehold land known as:. • 37 market street, rhosllanerchrugog, wrexham, LL14 2LA) comprised in title number CYM82710;. • land on the east side of bonc wen, wrexham, comprised in title number WA605886. Outstanding |
---|---|
26 January 2021 | Delivered on: 27 January 2021 Persons entitled: Dbw Investments (14) Limited Classification: A registered charge Outstanding |
26 January 2021 | Delivered on: 27 January 2021 Persons entitled: Dbw Investments (14) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
23 July 2010 | Delivered on: 27 July 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 June 2006 | Delivered on: 15 July 2006 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: 37 market street rhosllanerchrugug 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. Outstanding |
16 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
22 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
26 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
10 January 2022 | Registered office address changed from C/O Guy Walmsley Limited 3 Grove Road Wrexham LL11 1DY to The Office Ffordd Pentre Bach Nercwys Mold CH7 4EG on 10 January 2022 (1 page) |
12 July 2021 | Confirmation statement made on 11 July 2021 with updates (5 pages) |
16 April 2021 | Purchase of own shares.
|
4 February 2021 | Termination of appointment of Aliter Limited as a director on 26 January 2021 (1 page) |
4 February 2021 | Termination of appointment of Peter Anthony Rees Matthews as a secretary on 26 January 2021 (1 page) |
4 February 2021 | Appointment of Miss Alice Kay Tattum as a director on 2 February 2021 (2 pages) |
4 February 2021 | Cessation of Peter Anthony Rees Matthews as a person with significant control on 26 January 2021 (1 page) |
29 January 2021 | Registration of charge 044830810005, created on 26 January 2021 (21 pages) |
27 January 2021 | Registration of charge 044830810004, created on 26 January 2021 (12 pages) |
27 January 2021 | Registration of charge 044830810003, created on 26 January 2021 (21 pages) |
21 January 2021 | Satisfaction of charge 1 in full (2 pages) |
21 January 2021 | Satisfaction of charge 2 in full (1 page) |
15 October 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
14 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
18 July 2019 | Notification of Craig Tattum as a person with significant control on 18 July 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
21 July 2018 | Confirmation statement made on 11 July 2018 with updates (5 pages) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
25 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
21 May 2017 | Director's details changed for Mr Craig Tattum on 21 May 2017 (2 pages) |
21 May 2017 | Secretary's details changed for Mr Peter Anthony Rees Matthews on 21 May 2017 (1 page) |
21 May 2017 | Director's details changed for Mr Craig Tattum on 21 May 2017 (2 pages) |
21 May 2017 | Secretary's details changed for Mr Peter Anthony Rees Matthews on 21 May 2017 (1 page) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
1 November 2016 | Purchase of own shares. (3 pages) |
1 November 2016 | Purchase of own shares. (3 pages) |
18 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
21 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Registered office address changed from C/O Guy Walmsley & Co 3 Grove Road Wrexham LL11 1DY to C/O Guy Walmsley Limited 3 Grove Road Wrexham LL11 1DY on 21 July 2014 (1 page) |
21 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Registered office address changed from C/O Guy Walmsley & Co 3 Grove Road Wrexham LL11 1DY to C/O Guy Walmsley Limited 3 Grove Road Wrexham LL11 1DY on 21 July 2014 (1 page) |
4 June 2014 | Amended accounts made up to 31 July 2013 (7 pages) |
4 June 2014 | Amended accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 July 2010 | Director's details changed for Aliter Limited on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Aliter Limited on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Craig Tattum on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Craig Tattum on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Aliter Limited on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Craig Tattum on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
16 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from c/o bradshaws, charter court 2 well house barns chester road, bretton chester cheshire CH4 0DH united kingdom (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from c/o bradshaws, charter court 2 well house barns chester road, bretton chester cheshire CH4 0DH united kingdom (1 page) |
9 April 2009 | Director appointed aliter LIMITED (2 pages) |
9 April 2009 | Director appointed aliter LIMITED (2 pages) |
29 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from c/o red hill house hope street saltney chester CH4 8BU (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from c/o red hill house hope street saltney chester CH4 8BU (1 page) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
22 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
22 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
6 September 2006 | Return made up to 11/07/06; full list of members (3 pages) |
6 September 2006 | Return made up to 11/07/06; full list of members (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 September 2005 | Return made up to 11/07/05; full list of members (6 pages) |
2 September 2005 | Return made up to 11/07/05; full list of members (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 September 2004 | Return made up to 11/07/04; full list of members
|
6 September 2004 | Return made up to 11/07/04; full list of members
|
14 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
19 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
11 July 2002 | Incorporation (19 pages) |
11 July 2002 | Incorporation (19 pages) |